BRANSBY HORSES

Address:
Bransby House, Bransby, Lincoln, LN1 2PH

BRANSBY HORSES is a business entity registered at Companies House, UK, with entity identifier is 03711676. The registration start date is February 11, 1999. The current status is Active.

Company Overview

Company Number 03711676
Company Name BRANSBY HORSES
Registered Address Bransby House
Bransby
Lincoln
LN1 2PH
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-02-11
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-11
Returns Last Update 2016-02-11
Confirmation Statement Due Date 2021-03-24
Confirmation Statement Last Update 2020-02-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address BRANSBY HOUSE
BRANSBY
Post Town LINCOLN
Post Code LN1 2PH

Companies with the same location

Entity Name Office Address
BRANSBY HORSES TRADING LIMITED Bransby House, Bransby, Lincoln, Lincolnshire, LN1 2PH

Companies with the same post code

Entity Name Office Address
BRANSBY BROADBAND LTD Hunters Barn, Cowdale Lane, Lincoln, LN1 2PH, United Kingdom
NUMBER ONE HAIR AND BEAUTY LIMITED The Old Forge House, Bransby, Lincoln, LN1 2PH

Companies with the same post town

Entity Name Office Address
BECKSIDE NURSERY LTD 39 Heathfield Avenue, Branston, Lincoln, LN4 1UF, England
EASTBROOK PROPERTY LTD 59 Eastbrook Road, Lincoln, Lincs, LN6 7ES, England
HARRISON SECURITY HOLDINGS LTD Harrison Security, 64a High Street, Martin, Lincoln, LN4 3QT, England
LS SCAFFOLDING LTD (LINCOLN) LTD 15 Mount Road, Bracebridge Heath, Lincoln, LN4 2PH, England
SIDRATUL MUNTAHA LINCOLN LTD 115b High Street, Lincoln, LN5 7PR, England
JVM KITCHEN INSTALLERS LLP Unit 1d The Quays, Burton Waters, Lincoln, Lincolnshire, LN1 2XG, England
R WALKER WELDING AND FABRICATION LIMITED Oaklands Moor Lane, Swinderby, Lincoln, Lincolnshire, LN6 9LX, England
GEMS ESD DATE COACHING LTD 46 St Marys Avenue, Welton, Lincoln, Lincolnshire, LN2 3LN, United Kingdom
MARINE SERVICES EPIRUS LIMITED The Rings Stone Lane, Haddington, Lincoln, LN5 9EH, United Kingdom
MEDIA AND TEXTILES RECYCLING LTD Unit 20 Lincoln Enterprise Park Newark Road, Aubourn, Lincoln, LN5 9FP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HALL, Debbie Secretary (Active) Bransby House, Bransby, Lincoln, United Kingdom, LN1 2PH /
23 January 2012
/
CROWE, David Thomas Director (Active) Bransby House, Bransby, Lincoln, LN1 2PH February 1951 /
11 March 2016
British /
England
Retired
DAWSON, Elizabeth Anne Director (Active) Bransby House, Bransby, Lincoln, United Kingdom, LN1 2PH June 1963 /
11 July 2013
British /
England
General Manager
DOLAN, Susan Jane Director (Active) Bransby House, Bransby, Lincoln, LN1 2PH October 1959 /
11 March 2016
British /
England
General Practitiioner
ELSTON, Heather Carole Director (Active) Bransby House, Bransby, Lincoln, LN1 2PH January 1964 /
11 March 2016
British /
England
Head Of Animal & Equine Sciences
FISHER, Carole Nora Director (Active) Bransby House, Bransby, Lincoln, United Kingdom, LN1 2PH November 1952 /
11 October 2010
British /
Uk
Equestrian Farmer
HOSKINS, Charles Phillip Director (Active) Bransby House, Bransby, Lincoln, LN1 2PH June 1954 /
11 March 2016
British /
England
Solicitor
MITCHELL, Michael Steven Director (Active) Bransby House, Bransby, Lincoln, United Kingdom, LN1 2PH August 1948 /
11 July 2013
British /
England
Company Director
SOWDEN, Charlotte Frances Emily Director (Active) Bransby House, Bransby, Lincoln, LN1 2PH December 1977 /
11 March 2016
British /
England
Marketing Consultant
HUNT, Peter Edward Robert Secretary (Resigned) Bransby House, Bransby, Lincoln, Lincolnshire, LN1 2PH /
11 February 1999
/
LEONARD, Peter John Secretary (Resigned) Bransby Home Of Rest For Horses, Bransby, Lincoln, Lincolnshire, LN1 2PH /
11 October 2010
/
BENSON, Anthony William Director (Resigned) 11 Saxilby Road, Sturton By Stow, Lincolnshire, LN1 2AA August 1939 /
15 January 2007
British /
Scotland
Farmer
BETTS, Margaret Director (Resigned) Bransby House, Bransby, Lincoln, United Kingdom, LN1 2PH January 1946 /
11 October 2010
British /
England
Semi Retired
BLAYDON, Anne Craig Director (Resigned) Bransby House, Bransby, Lincoln, United Kingdom, LN1 2PH January 1960 /
10 February 2014
British /
England
Company Director
BORMAN, Clive Director (Resigned) Bransby House, Bransby, Lincoln, United Kingdom, LN1 2PH September 1939 /
11 July 2013
British /
England
Retired
BRADSHAW, Carla Natasha Director (Resigned) Bransby House, Bransby, Lincoln, United Kingdom, LN1 2PH August 1989 /
11 July 2013
British /
England
Accounts Assistant
BRADSHAW, John Stuart Mark Director (Resigned) Bransby House, Bransby, Lincoln, United Kingdom, LN1 2PH July 1953 /
11 October 2010
British /
Uk
Farmer
COLLIER, Brett, Major Retd Director (Resigned) Chloris House, 208 Nettleham Road, Lincoln, Lincolnshire, LN2 4DH November 1920 /
26 April 2004
British /
Retired
GODDARD, Richard Dudley Director (Resigned) Bransby Home Of Rest For Horses, Bransby, Lincoln, Lincolnshire, LN1 2PH December 1947 /
11 October 2010
British /
Uk
Retired
GODDARD, Richard Dudley Director (Resigned) Paddock End, Coney Green, Collingham, Newark, Nottinghamshire, NG23 7QJ December 1947 /
11 October 2010
British /
Uk
Retired
HUNT, Peter Edward Robert Director (Resigned) Bransby House, Bransby, Lincoln, Lincolnshire, LN1 2PH January 1932 /
13 March 2000
British /
England
Retired Lecturer
LEONARD, Peter John Director (Resigned) Bransby House, Bransby, Lincoln, United Kingdom, LN1 2PH March 1945 /
10 July 2006
British /
Uk
Retired
MABBITT, Lynne Director (Resigned) Greenridges Allington Road, Sedgebrook, Grantham, Lincolnshire, NG32 2EJ December 1961 /
26 April 2004
British /
England
Veterinary Surgeon
MARSHALL, Harry Clifford Director (Resigned) Orchard House 6 The Orchard, Elston, Newark, Nottinghamshire, NG23 5PL March 1929 /
11 February 1999
British /
England
Retired
PHILLIPSON, Patricia Director (Resigned) Bransby House, Bransby, Lincoln, United Kingdom, LN1 2PH September 1959 /
10 February 2014
British /
England
Accountant
REVILL, Catherine Anne Director (Resigned) 22 Woodhall Crescent, Saxilby, Lincoln, Lincolnshire, LN1 2HZ May 1937 /
11 February 1999
British /
Retired
WRIGHT, Amy Director (Resigned) Bransby Saxilby, Lincoln, LN1 2PH June 1983 /
16 July 2012
British /
United Kingdom
Solicitor

Competitor

Search similar business entities

Post Town LINCOLN
Post Code LN1 2PH
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on BRANSBY HORSES by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches