Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANSTON LIMITED
Company Information for

BRANSTON LIMITED

MERE ROAD, BRANSTON, LINCOLN, LINCOLNSHIRE, LN4 1NJ,
Company Registration Number
02889789
Private Limited Company
Active

Company Overview

About Branston Ltd
BRANSTON LIMITED was founded on 1994-01-21 and has its registered office in Lincoln. The organisation's status is listed as "Active". Branston Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRANSTON LIMITED
 
Legal Registered Office
MERE ROAD
BRANSTON
LINCOLN
LINCOLNSHIRE
LN4 1NJ
Other companies in LN4
 
Filing Information
Company Number 02889789
Company ID Number 02889789
Date formed 1994-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2023
Account next due 30/04/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:33:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRANSTON LIMITED
The following companies were found which have the same name as BRANSTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANSTON (LINCOLN) HOME GUARD SOCIAL CLUB Active Company formed on the 1900-01-01
BRANSTON 1964 LIMITED 49 BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3BY Active Company formed on the 2014-10-08
BRANSTON ACADEMY TRUST BRANSTON COMMUNITY ACADEMY STATION ROAD BRANSTON LINCOLN LINCOLNSHIRE LN4 1LH Active Company formed on the 2010-10-26
BRANSTON ADAMS LLP SUITE 2 VICTORIA HOUSE SOUTH STREET FARNHAM SURREY GU9 7QU Active Company formed on the 2003-04-10
BRANSTON AND WEST LTD UNIT 6, BRANSTON HOUSE WEST AVENUE WIGSTON ENGLAND LE18 2FB Dissolved Company formed on the 2015-02-26
BRANSTON ASSETS LIMITED Active Company formed on the 1996-03-07
BRANSTON ASSOCIATES INCORPORATED Michigan UNKNOWN
BRANSTON BARNES LTD 26 MILBURN ROAD BIRMINGHAM WEST MIDLANDS B44 0UX Active - Proposal to Strike off Company formed on the 2016-07-11
BRANSTON BOOTHS LTD Office 9 The Quarry Grantham Road Waddington LN5 9NT Active - Proposal to Strike off Company formed on the 2021-08-23
BRANSTON BUSINESS CONSULTANCY SERVICES UK LIMITED 28 SIDNEY ROAD LUDLOW SHROPSHIRE SY8 1SH Active Company formed on the 2023-01-05
BRANSTON CABS LIMITED 19A SLEAFORD ROAD BRANSTON LINCOLN ENGLAND LN4 1LL Dissolved Company formed on the 2013-04-05
BRANSTON COMMUNICATIONS LIMITED PIECEFIELD SHEPRETH ROAD BARRINGTON CAMBRIDGESHIRE CB22 7SB Active - Proposal to Strike off Company formed on the 2012-01-30
BRANSTON COMPUTER CLINIC COMMUNITY INTEREST COMPANY STATION ROAD BRANSTON BRANSTON LINCOLN LN4 1LH Dissolved Company formed on the 2007-12-20
BRANSTON CONSULTANCY SERVICES LTD 5 MONTPELIER CLOSE BRANSTON BURTON-ON-TRENT STAFFORDSHIRE DE14 3GB Active Company formed on the 2008-11-14
BRANSTON CONSULTANT LIMITED 56 MAIN STREET BRANSTON BURTON ON TRENT STAFFORDSHIRE DE14 3EY Dissolved Company formed on the 2002-07-25
BRANSTON CLOSE MANAGEMENT COMPANY LIMITED 4 BRANSTON CLOSE WATFORD HERTS WD19 4FL Active Company formed on the 2011-07-12
BRANSTON CABS & COFFEE SHOP LTD 11 HIGH STREET HEIGHINGTON LINCOLN ENGLAND LN4 1RG Dissolved Company formed on the 2014-12-05
BRANSTON CARS LIMITED 19A SLEAFORD ROAD BRANSTON LINCOLN ENGLAND LN4 1LL Dissolved Company formed on the 2015-10-13
BRANSTON CONSULTING INC. 23 ARBOUR BUTTE WAY NW CALGARY ALBERTA T3G 4L8 Dissolved Company formed on the 2008-10-09
BRANSTON CHIPPY LIMITED C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA Liquidation Company formed on the 2016-02-26

Company Officers of BRANSTON LIMITED

Current Directors
Officer Role Date Appointed
JAMES WINDLE
Company Secretary 2015-12-01
JOHN WILLIAM LOCKWOOD
Director 2007-10-01
PHILIP GUY MCCRACKEN
Director 2015-12-01
THOMAS JAMES TRUSCOTT
Director 2015-12-01
MARK WILLCOX
Director 2005-06-06
JAMES WINDLE
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MCTURK
Company Secretary 1997-05-11 2015-11-30
GRAEME BEATTIE
Director 1994-02-04 2015-11-30
JULIE MCTURK
Director 1997-05-11 2015-11-30
CHRISTOPHER EDWARD NEWSUM HOWARD
Director 2007-10-01 2010-03-23
JAMES FITZROY DEAN
Director 2001-07-30 2006-07-26
JOHN FREDERICK GIBSON
Director 1995-09-25 2006-07-26
CHRISTOPHER EDWARD NEWSUM HOWARD
Director 1994-01-21 2006-07-26
JOHN WILLIAM LOCKWOOD
Director 1994-01-21 2006-07-26
DAVID JOHN SIMS
Director 2004-08-01 2006-07-26
JOHN ROBERT WARD
Director 1994-01-21 2006-07-26
MICHAEL IAN PLAYER
Director 2004-03-25 2004-11-29
WILLIAM STUART HEMINGTON
Director 1994-01-21 2001-07-30
GRAHAM YOUNG
Director 1994-01-21 1995-10-30
HELEN WHITTAKER
Company Secretary 1994-01-21 1994-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM LOCKWOOD SSQ24 LTD Director 2014-06-16 CURRENT 2014-05-21 Dissolved 2015-10-06
JOHN WILLIAM LOCKWOOD CASTLE SQUARE SECURITIES LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
JOHN WILLIAM LOCKWOOD GRANGE FARM BIOGAS LIMITED Director 2013-07-25 CURRENT 2013-03-28 Dissolved 2014-05-06
JOHN WILLIAM LOCKWOOD ST HUGH LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
JOHN WILLIAM LOCKWOOD BRANSTON PREPARED FOODS LIMITED Director 2007-10-01 CURRENT 2006-07-04 Active
JOHN WILLIAM LOCKWOOD INVESTORS IN LINCOLN LIMITED Director 2007-06-25 CURRENT 1991-07-22 Active
PHILIP GUY MCCRACKEN B-HIVE INNOVATIONS LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
PHILIP GUY MCCRACKEN BRANSTON HOLDINGS LIMITED Director 2010-03-01 CURRENT 2006-07-04 Active
PHILIP GUY MCCRACKEN NUFFIELD HEALTH Director 2010-01-01 CURRENT 1957-01-14 Active
MARK WILLCOX APS BIOCONTROL LIMITED Director 2009-12-17 CURRENT 2003-11-27 Active
MARK WILLCOX BRANSTON PREPARED FOODS LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
MARK WILLCOX BRANSTON HOLDINGS LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
JAMES WINDLE BRANSTON HOLDINGS LIMITED Director 2016-06-01 CURRENT 2006-07-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Graduate Team LeaderIlminsterB - Wednesday afternoon (12:30pm - Finish), Thursday, Friday and Saturday (6.30am Finish). Graduate in Food Manufacturing/ an Engineering Discipline or a...2016-05-17
Team LeaderIlminsterB - Wednesday afternoon (12:30pm - Finish), Thursday, Friday and Saturday (6.30am Finish). Branston Ltd is the leading supplier of fresh produce to Tesco....2016-05-17
QA OperativeIlminsterQA Operative Branston Ltd is the leading supplier of fresh produce to Tesco. Vacancies have arisen due to expansion to join our growing business committee to2016-04-06
Multi skilled Line Operative/ QA CoverIlminsterMulti skilled Line Operative/ QA Cover Branston Ltd is the leading supplier of fresh produce to Tesco. Vacancies have arisen due to expansion to join our2016-04-06
Machine OperativeIlminsterBranston Ltd is the leading supplier of fresh produce to Tesco. Vacancies have arisen due to expansion to join our growing business committee to developing...2016-03-23
Forklift OperativeIlminsterBranston Ltd is the leading supplier of fresh produce to Tesco. Vacancies have arisen due to expansion to join our growing business committee to developing...2016-03-23
Forklift OperativeIlminsterThis is a versatile role operating a counter balance forklift truck moving and handling 1- tonne wooden boxes, stacking and de-stacking up to 6 high. Main2015-12-16
Machine OperativeIlminsterYou'll be responsible for the day to day running of the packing lines. Key duties will involve; * Ensuring the smooth running of machinery whilst meeting2015-12-10
Waterplant OperativeIlminsterReporting to the Health & Safety Officer and working in our water treatment plant this key role also provides a support function to our operations department.2015-11-19

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23FULL ACCOUNTS MADE UP TO 30/07/23
2024-02-15CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE 028897890008
2023-11-28APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES TRUSCOTT
2023-11-28APPOINTMENT TERMINATED, DIRECTOR MARK DAVID WILLCOX
2023-09-04DIRECTOR APPOINTED JOANNE HILL
2023-04-17FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-08Termination of appointment of James Windle on 2023-02-28
2023-03-08Appointment of Miss Joanne Hill as company secretary on 2023-02-28
2023-01-19CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-05-17AAFULL ACCOUNTS MADE UP TO 25/07/21
2022-01-17CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-04-21AAFULL ACCOUNTS MADE UP TO 26/07/20
2021-03-05OCS1096 Court Order to Rectify
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028897890007
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028897890006
2020-08-28Annotation
2020-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028897890004
2020-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028897890006
2020-08-27ANNOTATIONAnnotation
2020-04-07AAFULL ACCOUNTS MADE UP TO 28/07/19
2020-04-07AAFULL ACCOUNTS MADE UP TO 28/07/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GUY MCCRACKEN
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028897890005
2019-04-09AAFULL ACCOUNTS MADE UP TO 29/07/18
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028897890004
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-03-16AAFULL ACCOUNTS MADE UP TO 30/07/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 159.45
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-02-10AAFULL ACCOUNTS MADE UP TO 26/07/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 159.45
2016-01-25AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BEATTIE
2016-01-22AP03Appointment of Mr James Windle as company secretary on 2015-12-01
2016-01-22AP01DIRECTOR APPOINTED MR JAMES WINDLE
2016-01-22AP01DIRECTOR APPOINTED MR THOMAS JAMES TRUSCOTT
2016-01-22AP01DIRECTOR APPOINTED MR PHILIP GUY MCCRACKEN
2016-01-22TM02Termination of appointment of Julie Mcturk on 2015-11-30
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MCTURK
2015-04-26AAFULL ACCOUNTS MADE UP TO 27/07/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 159.45
2015-01-28AR0121/01/15 ANNUAL RETURN FULL LIST
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 159.45
2014-01-23AR0121/01/14 ANNUAL RETURN FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 28/07/13
2013-06-14AUDAUDITOR'S RESIGNATION
2013-04-25AAFULL ACCOUNTS MADE UP TO 29/07/12
2013-01-29AR0121/01/13 ANNUAL RETURN FULL LIST
2012-01-26AR0121/01/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-14AAFULL ACCOUNTS MADE UP TO 25/07/10
2011-01-31AR0121/01/11 FULL LIST
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-13AAFULL ACCOUNTS MADE UP TO 26/07/09
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD
2010-01-26AR0121/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LOCKWOOD / 01/01/2010
2009-03-17AAFULL ACCOUNTS MADE UP TO 27/07/08
2009-02-09363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-01-22363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 29/07/07
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-01-30363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 30/07/06
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-09-27169£ IC 186/159 26/07/06 £ SR 27@1=27
2006-09-07122£ NC 310/283 26/07/06
2006-08-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-0388(2)RAD 27/02/06--------- £ SI 315@.01=3 £ IC 183/186
2006-02-0188(2)RAD 26/06/05--------- £ SI 931@.01
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-24363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-07-25288aNEW DIRECTOR APPOINTED
2005-03-11123NC INC ALREADY ADJUSTED 07/02/04
2005-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-11RES04£ NC 210/310 07/02/05
2005-01-26AAFULL ACCOUNTS MADE UP TO 25/07/04
2005-01-25363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-12-07288bDIRECTOR RESIGNED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-04-22169£ IC 192/174 10/03/04 £ SR 1858@.01=18
2004-04-17288aNEW DIRECTOR APPOINTED
2004-03-05363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-02-20173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-02-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-03AAFULL ACCOUNTS MADE UP TO 27/07/03
2003-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-03CERTNMCOMPANY NAME CHANGED BRANSTON POTATOES LIMITED CERTIFICATE ISSUED ON 03/11/03
2003-04-22AAFULL ACCOUNTS MADE UP TO 28/07/02
2003-02-11363sRETURN MADE UP TO 21/01/03; CHANGE OF MEMBERS
2002-03-11AAFULL ACCOUNTS MADE UP TO 29/07/01
2002-01-29363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-08-15288bDIRECTOR RESIGNED
2001-08-06288aNEW DIRECTOR APPOINTED
2001-02-23AAFULL GROUP ACCOUNTS MADE UP TO 30/07/00
2001-01-26363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-04-04AAFULL GROUP ACCOUNTS MADE UP TO 25/07/99
2000-02-17363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10310 - Processing and preserving of potatoes




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0220464 Active Licenced property: SEAVINGTON UPTON LANE ILMINSTER GB TA19 0BT. Correspondance address: BRANSTON MERE ROAD LINCOLN GB LN4 1NJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0234032 Active Licenced property: MERE ROAD BRANSTON LTD BRANSTON LINCOLN BRANSTON GB LN4 1NJ. Correspondance address: BRANSTON MERE ROAD LINCOLN GB LN4 1NJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1037326 Active Licenced property: ABERNETHY BRANSTON LTD PERTH GB PH2 9RR. Correspondance address: BRANSTON MERE ROAD LINCOLN GB LN4 1NJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-06-03 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 1994-05-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-05-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-27
Annual Accounts
2013-07-28
Annual Accounts
2012-07-29
Annual Accounts
2011-07-31
Annual Accounts
2010-07-25
Annual Accounts
2009-07-26
Annual Accounts
2008-07-27
Annual Accounts
2007-07-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANSTON LIMITED

Intangible Assets
Patents
We have not found any records of BRANSTON LIMITED registering or being granted any patents
Domain Names

BRANSTON LIMITED owns 2 domain names.

branston.co.uk   realpotato.co.uk  

Trademarks
We have not found any records of BRANSTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANSTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10310 - Processing and preserving of potatoes) as BRANSTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRANSTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANSTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANSTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.