Company Information for BRANCHING OUT TWO LIMITED
SUNRISE HOUSE, HULLEY ROAD, MACCLESFIELD, CHESHIRE, SK10 2LP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BRANCHING OUT TWO LIMITED | |
Legal Registered Office | |
SUNRISE HOUSE HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2LP Other companies in SK10 | |
Company Number | 03994795 | |
---|---|---|
Company ID Number | 03994795 | |
Date formed | 2000-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB611772064 |
Last Datalog update: | 2025-02-11 07:10:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAQUELINE MARY CROOKES |
||
TIMOTHY JOHN BROSTER |
||
PAUL ROY HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA ELIZABETH MAJOR |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTERIA PROJECTS LIMITED | Director | 1997-06-02 | CURRENT | 1997-06-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/05/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
Appointment of Mrs Jane Clare Oakley as company secretary on 2023-05-15 | ||
Termination of appointment of Jaqueline Mary Crookes on 2023-05-14 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR SAMUEL ANTHONY BROSTER | ||
AP01 | DIRECTOR APPOINTED MR SAMUEL ANTHONY BROSTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
ANNOTATION | Replacement | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 18/02/16 | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 16/05/15 FULL LIST | |
AR01 | 16/05/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039947950003 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY HARRISON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BROSTER / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE MARY CROOKES / 02/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS; AMEND | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 12/03/08 | |
RES04 | GBP NC 1000/10000 12/03/2008 | |
88(2) | AD 12/03/08 GBP SI 4998@1=4998 GBP IC 2/5000 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT | |
287 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: ENTERPRISE HOUSE, 97 ALDERLEY ROAD, WILMSLOW, CHESHIRE SK9 1PT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 10 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EJ | |
287 | REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 10 GEORGE STREET, ALDERLEY EDGE, CHESHIRE SK9 7EJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 2 STATHAM COURT STATHAM STREET MACCLESFIELD CHESHIRE SK11 6XN | |
88(2)R | AD 01/09/01--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 2 STATHAM COURT, STATHAM STREET, MACCLESFIELD, CHESHIRE SK11 6XN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR | |
287 | REGISTERED OFFICE CHANGED ON 19/05/00 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER, LANCASHIRE M1 6FR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-05-31 | £ 11,459 |
---|---|---|
Creditors Due Within One Year | 2013-05-31 | £ 260,882 |
Creditors Due Within One Year | 2012-05-31 | £ 228,478 |
Provisions For Liabilities Charges | 2013-05-31 | £ 1,782 |
Provisions For Liabilities Charges | 2012-05-31 | £ 1,792 |
Creditors and other liabilities
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 BRANCHING OUT TWO LIMITED
Called Up Share Capital | 2013-05-31 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 5,000 |
Current Assets | 2013-05-31 | £ 245,858 |
Current Assets | 2012-05-31 | £ 198,646 |
Debtors | 2013-05-31 | £ 237,583 |
Debtors | 2012-05-31 | £ 191,401 |
Debtors | 2011-05-31 | £ 216,017 |
Secured Debts | 2013-05-31 | £ 11,458 |
Secured Debts | 2012-05-31 | £ 25,208 |
Stocks Inventory | 2013-05-31 | £ 8,275 |
Stocks Inventory | 2012-05-31 | £ 7,245 |
Tangible Fixed Assets | 2013-05-31 | £ 13,257 |
Tangible Fixed Assets | 2012-05-31 | £ 14,261 |
Tangible Fixed Assets | 2011-05-31 | £ 24,692 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94054039 | Electric lamps and lighting fittings, of plastics, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |