Branson Automotive Limited CLEOBURY MORTIMER


Branson Automotive started in year 2003 as Private Limited Company with registration number 04658383. The Branson Automotive company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Cleobury Mortimer at Newhouse Farm. Postal code: DY14 8RD.

There is a single director in the firm at the moment - Branson P., appointed on 6 February 2003. In addition, a secretary was appointed - Mabel C., appointed on 17 February 2005. Currenlty, the firm lists one former director, whose name is Angela P. and who left the the firm on 15 November 2004. In addition, there is one former secretary - Angela P. who worked with the the firm until 15 November 2004.

This company operates within the DY14 8RD postal code. The company is dealing with transport and has been registered as such. Its registration number is OD2000121 . It is located at Branson Automotive Ltd, New House Farm, Worcester with a total of 4 cars.

Branson Automotive Limited Address / Contact

Office Address Newhouse Farm
Office Address2 Tenbury Road
Town Cleobury Mortimer
Post code DY14 8RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04658383
Date of Incorporation Thu, 6th Feb 2003
Industry Wholesale of chemical products
End of financial Year 29th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (214 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Mabel C.

Position: Secretary

Appointed: 17 February 2005

Branson P.

Position: Director

Appointed: 06 February 2003

Angela P.

Position: Director

Appointed: 01 October 2004

Resigned: 15 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2003

Resigned: 06 February 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 February 2003

Resigned: 06 February 2003

Angela P.

Position: Secretary

Appointed: 06 February 2003

Resigned: 15 November 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Branson P. This PSC and has 75,01-100% shares.

Branson P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth85 804106 466106 814       
Balance Sheet
Cash Bank On Hand  56 24139 81343 88567 68859 94463 10173 40870 140
Current Assets176 614206 933195 446183 787182 121232 033227 076207 383243 345256 113
Debtors82 94269 99274 62579 11772 81384 63289 29363 35974 60187 464
Net Assets Liabilities   107 12989 32163 48237 46335 74332 83013 879
Other Debtors  9 5753 3403 7124 1913 9134 3854 6594 153
Property Plant Equipment  83 45492 12773 26359 82245 55638 23932 60150 244
Total Inventories  64 58064 85765 42379 71377 83980 92395 33698 509
Cash Bank In Hand40 16383 88956 241       
Net Assets Liabilities Including Pension Asset Liability85 804106 466106 814       
Stocks Inventory53 50953 05264 580       
Tangible Fixed Assets61 42653 04583 455       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve84 804105 466105 814       
Shareholder Funds85 804106 466106 814       
Other
Accumulated Amortisation Impairment Intangible Assets  100 000100 000100 000100 000 100 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment  126 021138 649155 362168 803144 806152 647159 273122 465
Additions Other Than Through Business Combinations Property Plant Equipment   36 049   52498835 108
Average Number Employees During Period      6666
Corporation Tax Payable   4886 4093 889    
Creditors  160 318154 380155 694220 290229 528205 394239 441292 478
Deferred Tax Asset Debtors         160
Increase From Depreciation Charge For Year Property Plant Equipment   22 71117 03613 4419 4587 8416 62612 038
Intangible Assets Gross Cost  100 000100 000100 000100 000 100 000100 000 
Net Current Assets Liabilities68 15259 66435 12829 40726 42711 743-2 4521 9893 904-36 365
Number Shares Issued Fully Paid    1 0001 0001111
Other Creditors  75 242154 38057 12583 255115 529134 569141 438148 814
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 084323 33 455  48 846
Other Disposals Property Plant Equipment   14 7502 150 38 263  54 273
Other Taxation Social Security Payable  2 08013 73310 52011 35813 26917 57216 3169 738
Par Value Share 11 111111
Property Plant Equipment Gross Cost  209 476230 775228 625228 625190 362190 886191 874172 709
Provisions For Liabilities Balance Sheet Subtotal   14 40510 3698 0835 6414 4853 675 
Taxation Including Deferred Taxation Balance Sheet Subtotal   14 40510 3698 0835 6414 4853 675 
Total Assets Less Current Liabilities129 578112 709118 583121 53499 69071 56543 10440 22836 50513 879
Trade Creditors Trade Payables  82 99677 44781 640125 677100 73053 25381 687133 926
Trade Debtors Trade Receivables  65 05175 77769 10180 44185 38058 97469 94283 151
Creditors Due After One Year37 278         
Creditors Due Within One Year108 462147 269160 318       
Fixed Assets61 42653 04583 455       
Intangible Fixed Assets Aggregate Amortisation Impairment100 000100 000        
Intangible Fixed Assets Cost Or Valuation100 000100 000        
Number Shares Allotted11 0001 000       
Provisions For Liabilities Charges6 4966 24311 769       
Secured Debts3 611278        
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 2 36249 823       
Tangible Fixed Assets Cost Or Valuation157 291159 653209 476       
Tangible Fixed Assets Depreciation95 865106 608126 021       
Tangible Fixed Assets Depreciation Charged In Period 10 74319 413       

Transport Operator Data

Branson Automotive Ltd
Address New House Farm , Tenbury Road , Cleobury Mortimer
City Worcester
Post code DY14 8RD
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 2nd, August 2023
Free Download (12 pages)

Company search

Advertisements