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

BRANSTON HOLDINGS LIMITED

MERE ROAD, BRANSTON, LINCOLN, LINCOLNSHIRE, LN4 1NJ,
Company Registration Number
05866320
Private Limited Company
Active

Company Overview

About Branston Holdings Ltd
BRANSTON HOLDINGS LIMITED was founded on 2006-07-04 and has its registered office in Lincoln. The organisation's status is listed as "Active". Branston Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRANSTON HOLDINGS LIMITED
 
Legal Registered Office
MERE ROAD
BRANSTON
LINCOLN
LINCOLNSHIRE
LN4 1NJ
Other companies in LN4
 
Filing Information
Company Number 05866320
Company ID Number 05866320
Date formed 2006-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2023
Account next due 30/04/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB886609568  
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 HOLDINGS LIMITED
The following companies were found which have the same name as BRANSTON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANSTON HOLDINGS LIMITED 37 Esplanade St Helier Jersey JE4 8WQ Live Company formed on the 2004-07-06
BRANSTON HOLDINGS PTY LTD WA 6020 Active Company formed on the 1996-06-27
BRANSTON HOLDINGS LIMITED Delaware Unknown
BRANSTON HOLDINGS LIMITED TOWER GATE PLACE TAL-QROQQ STREET MSIDA Unknown

Company Officers of BRANSTON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES WINDLE
Company Secretary 2015-12-01
GRAEME BEATTIE
Director 2006-07-04
JAMES FITZROY DEAN
Director 2006-07-04
JOHN WILLIAM LOCKWOOD
Director 2006-07-04
PHILIP GUY MCCRACKEN
Director 2010-03-01
BRIAN STEIN
Director 2012-06-01
THOMAS JAMES TRUSCOTT
Director 2013-10-07
MARK WILLCOX
Director 2006-07-04
JAMES WINDLE
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MCTURK
Company Secretary 2006-07-04 2015-11-30
JULIE MCTURK
Director 2006-07-04 2015-11-30
JOHN ROBERT WARD
Director 2006-07-04 2015-01-27
BARRY JOHN LEONARD NICHOLLS
Director 2008-05-01 2011-12-15
CHRISTOPHER EDWARD NEWSUM HOWARD
Director 2006-07-04 2010-03-23
JOHN FREDERICK GIBSON
Director 2006-07-04 2007-12-10
DAVID JOHN SIMS
Director 2006-07-04 2007-09-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-07-04 2006-07-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-07-04 2006-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME BEATTIE LINCOLNSHIRE AGRICULTURAL SOCIETY Director 2018-01-15 CURRENT 1984-09-04 Active
GRAEME BEATTIE B-HIVE INNOVATIONS LIMITED Director 2017-07-28 CURRENT 2017-03-28 Active
GRAEME BEATTIE DEA HOLDINGS LIMITED Director 2016-03-04 CURRENT 2016-02-02 Active
GRAEME BEATTIE DEA AVIATION LIMITED Director 2015-07-31 CURRENT 2006-03-03 Active
GRAEME BEATTIE BRANSTON PREPARED FOODS LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
JAMES FITZROY DEAN LONDONMETRIC PROPERTY PLC Director 2010-07-29 CURRENT 2010-01-13 Active
JAMES FITZROY DEAN HOLDINGHAM ESTATES LIMITED Director 2006-11-13 CURRENT 2006-11-13 Dissolved 2015-11-10
JAMES FITZROY DEAN LONDON & LINCOLN PROPERTIES LIMITED Director 1999-03-02 CURRENT 1999-03-02 Active
JAMES FITZROY DEAN PATRICK DEAN LIMITED Director 1995-07-18 CURRENT 1952-03-13 Active
JAMES FITZROY DEAN PEARLCROWN LIMITED Director 1991-04-23 CURRENT 1983-05-16 Liquidation
JOHN WILLIAM LOCKWOOD TEMPLE GARTH LIMITED Director 2003-01-30 CURRENT 1997-06-16 Active
JOHN WILLIAM LOCKWOOD CASTLE SQUARE PROPERTIES LIMITED Director 1992-01-14 CURRENT 1976-04-20 Active
JOHN WILLIAM LOCKWOOD LOCKWOOD ESTATES LIMITED Director 1991-06-29 CURRENT 1974-09-04 Active
JOHN WILLIAM LOCKWOOD CASTLE SQUARE DEVELOPMENTS LIMITED Director 1991-06-22 CURRENT 1988-12-08 Active
JOHN WILLIAM LOCKWOOD CASTLE HILL HOLDINGS LIMITED Director 1991-01-14 CURRENT 1963-09-30 Active
PHILIP GUY MCCRACKEN B-HIVE INNOVATIONS LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
PHILIP GUY MCCRACKEN BRANSTON LIMITED Director 2015-12-01 CURRENT 1994-01-21 Active
PHILIP GUY MCCRACKEN NUFFIELD HEALTH Director 2010-01-01 CURRENT 1957-01-14 Active
BRIAN STEIN B-HIVE INNOVATIONS LIMITED Director 2017-07-28 CURRENT 2017-03-28 Active
BRIAN STEIN NOVA EDUCATION TRUST Director 2017-04-11 CURRENT 2011-05-16 Active
BRIAN STEIN BRITISH MEAT PROCESSORS' ASSOCIATION Director 2012-05-24 CURRENT 2003-09-04 Active
BRIAN STEIN NOTTINGHAM UNIVERSITY SAMWORTH ACADEMIES TRUST Director 2012-03-06 CURRENT 2007-04-20 Active
BRIAN STEIN SENSORY PERSPECTIVE LIMITED Director 2005-07-07 CURRENT 2002-04-09 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 LIMITED Director 2005-06-06 CURRENT 1994-01-21 Active
JAMES WINDLE BRANSTON LIMITED Director 2015-12-01 CURRENT 1994-01-21 Active

More director information

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
2024-04-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/23
2023-11-28APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES TRUSCOTT
2023-11-28APPOINTMENT TERMINATED, DIRECTOR MARK DAVID WILLCOX
2023-09-04DIRECTOR APPOINTED JOANNE HILL
2023-05-01GROUP OF COMPANIES' 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
2022-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/07/21
2022-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/07/21
2022-01-17CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/07/20
2021-04-10RES12Resolution of varying share rights or name
2021-04-10MEM/ARTSARTICLES OF ASSOCIATION
2021-04-10SH10Particulars of variation of rights attached to shares
2021-03-23AP01DIRECTOR APPOINTED MR PETER QUINN
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-11-02SH0129/09/20 STATEMENT OF CAPITAL GBP 18391.48
2020-11-02MEM/ARTSARTICLES OF ASSOCIATION
2020-11-02RES12Resolution of varying share rights or name
2020-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GUY MCCRACKEN
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GUY MCCRACKEN
2019-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH NO UPDATES
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 17288
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-16AP01DIRECTOR APPOINTED MR JAMES WINDLE
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 17288
2016-02-13SH0126/01/16 STATEMENT OF CAPITAL GBP 17288.00
2016-01-22AP03Appointment of Mr James Windle as company secretary on 2015-12-01
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MCTURK
2016-01-22TM02Termination of appointment of Julie Mcturk on 2015-11-30
2015-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/07/15
2015-12-03RES12Resolution of varying share rights or name
2015-12-03RES01ADOPT ARTICLES 03/12/15
2015-12-03SH08Change of share class name or designation
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 15558
2015-09-04SH06Cancellation of shares. Statement of capital on 2015-08-12 GBP 15,558
2015-09-04SH03Purchase of own shares
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 16321
2015-07-06AR0104/07/15 ANNUAL RETURN FULL LIST
2015-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/07/14
2015-03-04CC04Statement of company's objects
2015-03-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-04SH08Change of share class name or designation
2015-03-04SH02Sub-division of shares on 2015-02-17
2015-03-04RES13SUB DIVISION 17/02/2015
2015-03-04RES01ADOPT ARTICLES 04/03/15
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARD
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 16321
2014-07-07AR0104/07/14 FULL LIST
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/13
2013-10-07AP01DIRECTOR APPOINTED MR THOMAS JAMES TRUSCOTT
2013-07-08AR0104/07/13 FULL LIST
2013-06-14AUDAUDITOR'S RESIGNATION
2013-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/12
2012-07-10AR0104/07/12 FULL LIST
2012-06-11AP01DIRECTOR APPOINTED MR BRIAN STEIN
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY NICHOLLS
2011-07-19AR0104/07/11 FULL LIST
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/07/10
2010-07-08AR0104/07/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WARD / 04/07/2010
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/07/09
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD
2010-03-06AP01DIRECTOR APPOINTED MR PHILIP GUY MCCRACKEN
2009-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-10RES12VARYING SHARE RIGHTS AND NAMES
2009-08-10RES01ADOPT ARTICLES 21/07/2009
2009-07-1088(2)CAPITALS NOT ROLLED UP
2009-07-09363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/07/08
2008-09-26288aDIRECTOR APPOINTED BARRY JOHN NICHOLLS
2008-07-09363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-03-0588(2)AD 08/02/08 GBP SI 194@1=194 GBP IC 15945/16139
2008-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/07
2007-12-20288bDIRECTOR RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-07-17363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-11-16288bSECRETARY RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: MERE ROAD BRANSTON LINCOLN LN4 1NJ
2006-08-24287REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04123NC INC ALREADY ADJUSTED 04/07/06
2006-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-04RES04£ NC 10000/100000 04/07
2006-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRANSTON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
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
DEBENTURE 2006-08-15 Satisfied HSBC 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

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BRANSTON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANSTON HOLDINGS LIMITED
Trademarks
We have not found any records of BRANSTON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANSTON HOLDINGS 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 (70100 - Activities of head offices) as BRANSTON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRANSTON HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by BRANSTON HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2018-11-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2018-07-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2018-07-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2018-06-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2018-06-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2018-04-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2018-04-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2016-06-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2016-05-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2016-04-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2015-06-0107019050Fresh or chilled new potatoes from 1 January to 30 June
2015-06-0007019050Fresh or chilled new potatoes from 1 January to 30 June
2015-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-03-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
BRANSTON HOLDINGS LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 18,489

CategoryAward Date Award/Grant
Transforming wet perishable food waste streams for high value human consumption : Collaborative Research and Development 2013-07-01 £ 8,014
Trainable Vision-based Anomaly Detection and Diagnosis : Collaborative Research and Development 2013-02-01 £ 2,519
Bacterial Pathogens Associated with Potatoes: An Innovative Solution : Collaborative Research and Development 2010-09-01 £ 7,956

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BRANSTON HOLDINGS 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.