Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BRANKIN ENGINEERING LIMITED
Company Information for

BRANKIN ENGINEERING LIMITED

AERCON WORKS, 556 ANTRIM ROAD, NEWTOWNABBEY, CO.ANTRIM, BT36 4RF,
Company Registration Number
NI006587
Private Limited Company
Active

Company Overview

About Brankin Engineering Ltd
BRANKIN ENGINEERING LIMITED was founded on 1965-12-30 and has its registered office in Newtownabbey. The organisation's status is listed as "Active". Brankin Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRANKIN ENGINEERING LIMITED
 
Legal Registered Office
AERCON WORKS
556 ANTRIM ROAD
NEWTOWNABBEY
CO.ANTRIM
BT36 4RF
Other companies in BT36
 
Telephone028 9083 7441
 
Filing Information
Company Number NI006587
Company ID Number NI006587
Date formed 1965-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 13:48:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANKIN ENGINEERING LIMITED
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.

Company Officers of BRANKIN ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
GAVIN WILLIAM VAUGHAN
Company Secretary 1999-12-11
ALBERT JOHN VAUGHAN
Director 1999-12-11
BRYAN PAUL VAUGHAN
Director 1999-12-11
GAVIN WILLIAM VAUGHAN
Director 1999-12-11
MICHAEL JOHN VAUGHAN
Director 1999-12-11
STUART JAMES VAUGHAN
Director 2013-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MARK VAUGHAN
Director 1999-12-11 2014-02-15
ALEXANDER GILMORE
Director 1999-12-11 2013-01-31
GEORGE W S SCOTT
Director 1999-12-11 2006-12-31
JAMES HADDOW
Director 1999-12-11 2004-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN WILLIAM VAUGHAN VF CAPITAL LIMITED Company Secretary 2007-10-04 CURRENT 2007-08-16 Active
GAVIN WILLIAM VAUGHAN VAUGHAN ENGINEERING SERVICES LIMITED Company Secretary 1999-12-11 CURRENT 1955-12-14 Active
GAVIN WILLIAM VAUGHAN VAUGHAN ELECTRICAL SERVICES LIMITED Company Secretary 1997-12-11 CURRENT 1974-01-18 Active
GAVIN WILLIAM VAUGHAN VAUGHAN ENGINEERING LIMITED Company Secretary 1995-11-08 CURRENT 1972-05-31 In Administration/Administrative Receiver
GAVIN WILLIAM VAUGHAN VAUGHAN ELECTRICAL SERVICES (SCOTLAND) LIMITED Company Secretary 1995-11-08 CURRENT 1985-09-30 Active
GAVIN WILLIAM VAUGHAN CHERWELL ELECTRICAL SERVICES LIMITED Company Secretary 1995-11-08 CURRENT 1985-08-27 Active
GAVIN WILLIAM VAUGHAN CHERWELL MECHANICAL SERVICES LIMITED Company Secretary 1995-11-08 CURRENT 1982-02-08 Active
GAVIN WILLIAM VAUGHAN VAUGHAN ENGINEERING GROUP LIMITED Company Secretary 1994-12-11 CURRENT 1972-06-05 Active
GAVIN WILLIAM VAUGHAN RATHMORE ESTATES LIMITED Company Secretary 1994-03-22 CURRENT 1994-03-22 Active
GAVIN WILLIAM VAUGHAN VAUGHAN DEVELOPMENTS LIMITED Company Secretary 1984-03-01 CURRENT 1984-03-01 Active
ALBERT JOHN VAUGHAN VAUGHAN ENGINEERING SERVICES LIMITED Director 1999-12-11 CURRENT 1955-12-14 Active
ALBERT JOHN VAUGHAN VAUGHAN ENGINEERING GROUP LIMITED Director 1994-12-11 CURRENT 1972-06-05 Active
ALBERT JOHN VAUGHAN VAUGHAN ENGINEERING LIMITED Director 1988-12-14 CURRENT 1972-05-31 In Administration/Administrative Receiver
ALBERT JOHN VAUGHAN VAUGHAN DEVELOPMENTS LIMITED Director 1984-03-01 CURRENT 1984-03-01 Active
BRYAN PAUL VAUGHAN CONSTRUCTION EMPLOYERS FEDERATION LIMITED Director 2012-05-01 CURRENT 1945-09-06 Active
BRYAN PAUL VAUGHAN VF CAPITAL LIMITED Director 2007-10-04 CURRENT 2007-08-16 Active
BRYAN PAUL VAUGHAN VAUGHAN ENGINEERING GROUP LIMITED Director 1994-12-11 CURRENT 1972-06-05 Active
BRYAN PAUL VAUGHAN RATHMORE ESTATES LIMITED Director 1994-03-22 CURRENT 1994-03-22 Active
BRYAN PAUL VAUGHAN VAUGHAN ENGINEERING LIMITED Director 1988-12-14 CURRENT 1972-05-31 In Administration/Administrative Receiver
BRYAN PAUL VAUGHAN VAUGHAN DEVELOPMENTS LIMITED Director 1984-03-01 CURRENT 1984-03-01 Active
GAVIN WILLIAM VAUGHAN VAUGHAN ENGINEERING SERVICES LIMITED Director 1999-12-11 CURRENT 1955-12-14 Active
GAVIN WILLIAM VAUGHAN VAUGHAN ELECTRICAL SERVICES LIMITED Director 1997-12-11 CURRENT 1974-01-18 Active
GAVIN WILLIAM VAUGHAN VAUGHAN DEVELOPMENTS LIMITED Director 1984-03-01 CURRENT 1984-03-01 Active
MICHAEL JOHN VAUGHAN BVJV LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
MICHAEL JOHN VAUGHAN VF CAPITAL LIMITED Director 2007-10-04 CURRENT 2007-08-16 Active
MICHAEL JOHN VAUGHAN VAUGHAN ENGINEERING SERVICES LIMITED Director 1999-12-11 CURRENT 1955-12-14 Active
MICHAEL JOHN VAUGHAN CHERWELL ELECTRICAL SERVICES LIMITED Director 1991-06-03 CURRENT 1985-08-27 Active
MICHAEL JOHN VAUGHAN VAUGHAN ENGINEERING LIMITED Director 1988-12-14 CURRENT 1972-05-31 In Administration/Administrative Receiver
MICHAEL JOHN VAUGHAN VAUGHAN ELECTRICAL SERVICES (SCOTLAND) LIMITED Director 1988-12-14 CURRENT 1985-09-30 Active
MICHAEL JOHN VAUGHAN VAUGHAN DEVELOPMENTS LIMITED Director 1984-03-01 CURRENT 1984-03-01 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
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-07-11APPOINTMENT TERMINATED, DIRECTOR ALBERT JOHN VAUGHAN
2022-12-20CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2019-12-26CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0065870002
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0065870001
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 5550
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0065870001
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 5550
2016-01-06AR0111/12/15 ANNUAL RETURN FULL LIST
2015-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 5550
2015-01-07AR0111/12/14 ANNUAL RETURN FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARK VAUGHAN
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 5550
2014-01-07AR0111/12/13 ANNUAL RETURN FULL LIST
2014-01-07AP01DIRECTOR APPOINTED MR STUART JAMES VAUGHAN
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GILMORE
2013-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-04AR0111/12/12 ANNUAL RETURN FULL LIST
2012-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-09AR0111/12/11 ANNUAL RETURN FULL LIST
2011-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-07AR0111/12/10 ANNUAL RETURN FULL LIST
2010-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-07AR0111/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUGHAN / 11/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK VAUGHAN / 11/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN PAUL VAUGHAN / 11/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GILMORE / 11/12/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / GAVIN WILLIAM VAUGHAN / 11/12/2009
2009-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-17371S(NI)11/12/08 ANNUAL RETURN SHUTTLE
2008-10-22AC(NI)31/03/08 ANNUAL ACCTS
2008-01-24371S(NI)11/12/07 ANNUAL RETURN SHUTTLE
2007-10-31AC(NI)31/03/07 ANNUAL ACCTS
2007-02-08371S(NI)11/12/06 ANNUAL RETURN SHUTTLE
2006-11-30AC(NI)31/03/06 ANNUAL ACCTS
2006-02-17371S(NI)11/12/05 ANNUAL RETURN SHUTTLE
2005-12-02AC(NI)31/03/05 ANNUAL ACCTS
2005-01-25371S(NI)11/12/04 ANNUAL RETURN SHUTTLE
2004-10-20AC(NI)31/03/04 ANNUAL ACCTS
2004-01-17371S(NI)11/12/03 ANNUAL RETURN SHUTTLE
2003-10-23AC(NI)31/03/03 ANNUAL ACCTS
2003-01-20371S(NI)11/12/02 ANNUAL RETURN SHUTTLE
2003-01-10AC(NI)31/03/02 ANNUAL ACCTS
2002-01-17371S(NI)11/12/01 ANNUAL RETURN SHUTTLE
2001-10-20AC(NI)31/03/01 ANNUAL ACCTS
2001-01-23371S(NI)11/12/00 ANNUAL RETURN SHUTTLE
2000-11-10AC(NI)31/03/00 ANNUAL ACCTS
2000-01-25371S(NI)11/12/99 ANNUAL RETURN SHUTTLE
1999-12-10AC(NI)31/03/99 ANNUAL ACCTS
1998-12-20371S(NI)11/12/98 ANNUAL RETURN SHUTTLE
1998-11-10AC(NI)31/03/98 ANNUAL ACCTS
1998-01-15371S(NI)11/12/97 ANNUAL RETURN SHUTTLE
1997-11-18AC(NI)31/03/97 ANNUAL ACCTS
1996-12-06371S(NI)11/12/96 ANNUAL RETURN SHUTTLE
1996-11-26AC(NI)31/03/96 ANNUAL ACCTS
1996-01-19296(NI)CHANGE OF DIRS/SEC
1996-01-03371S(NI)11/12/95 ANNUAL RETURN SHUTTLE
1996-01-03AC(NI)31/03/95 ANNUAL ACCTS
1994-12-21371S(NI)11/12/94 ANNUAL RETURN SHUTTLE
1994-12-21AC(NI)31/03/94 ANNUAL ACCTS
1994-01-21371S(NI)11/12/93 ANNUAL RETURN SHUTTLE
1994-01-21AC(NI)31/03/93 ANNUAL ACCTS
1992-12-21371S(NI)11/12/92 ANNUAL RETURN SHUTTLE
1992-12-21AC(NI)31/03/92 ANNUAL ACCTS
1992-02-01AC(NI)31/03/91 ANNUAL ACCTS
1992-01-14AR(NI)18/12/91 ANNUAL RETURN
1992-01-14296(NI)CHANGE OF DIRS/SEC
1991-02-02296(NI)CHANGE OF DIRS/SEC
1991-01-24AR(NI)26/12/90 ANNUAL RETURN
1991-01-09AC(NI)31/03/90 ANNUAL ACCTS
1990-01-13AC(NI)31/03/89 ANNUAL ACCTS
1990-01-05AR(NI)15/12/89 ANNUAL RETURN
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to BRANKIN ENGINEERING 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 BRANKIN ENGINEERING 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
2016-02-01 Outstanding NORTHERN BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 BRANKIN ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of BRANKIN ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRANKIN ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANKIN ENGINEERING 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as BRANKIN ENGINEERING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where BRANKIN ENGINEERING 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 BRANKIN ENGINEERING 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 BRANKIN ENGINEERING 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.