About

Registered Number: 03904260
Date of Incorporation: 11/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 27-29 Old Market, Wisbech, Cambridgeshire, PE13 1NE

 

Having been setup in 2000, Brancaster Sand Ltd are based in Wisbech, Cambridgeshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Sally Ellen 11 January 2000 04 August 2000 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Darren Mark 15 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CH01 - Change of particulars for director 13 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 27 February 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 16 November 2016
AP03 - Appointment of secretary 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH03 - Change of particulars for secretary 23 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 08 January 2004
225 - Change of Accounting Reference Date 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 07 February 2001
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
395 - Particulars of a mortgage or charge 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2000
395 - Particulars of a mortgage or charge 27 May 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
287 - Change in situation or address of Registered Office 19 January 2000
NEWINC - New incorporation documents 11 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 August 2000 Outstanding

N/A

Debenture and legal charge 12 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.