Company NameBranching Out Two Limited
DirectorsTimothy John Broster and Paul Roy Harrison
Company StatusActive
Company Number03994795
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameTimothy John Broster
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
Director NamePaul Roy Harrison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
Secretary NameJaqueline Mary Crookes
NationalityBritish
StatusCurrent
Appointed12 July 2006(6 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
Secretary NameSandra Elizabeth Major
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Lark Hall Crescent
Macclesfield
Cheshire
SK10 1QU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitebranchingouttwo.co.uk

Location

Registered AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Paul Roy Harrison
50.00%
Ordinary
2.5k at £1Timothy John Broster
50.00%
Ordinary

Financials

Year2014
Net Worth£125,673
Cash£178,947
Current Liabilities£376,427

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

27 February 2015Delivered on: 3 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Fools nook inn leek road sutton macclesfield.
Outstanding
15 May 2007Delivered on: 23 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
28 December 2005Delivered on: 29 December 2005
Satisfied on: 30 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
16 May 2023Appointment of Mrs Jane Clare Oakley as a secretary on 15 May 2023 (2 pages)
16 May 2023Termination of appointment of Jaqueline Mary Crookes as a secretary on 14 May 2023 (1 page)
19 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
20 December 2022Appointment of Mr Samuel Anthony Broster as a director on 19 December 2022 (2 pages)
27 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
24 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
29 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,000
(5 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,000
(5 pages)
7 March 2016Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/06/2015 as it was not properly delivered
(23 pages)
7 March 2016Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/06/2015 as it was not properly delivered
(23 pages)
18 February 2016Statement of company's objects (2 pages)
18 February 2016Change of share class name or designation (2 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
18 February 2016Statement of company's objects (2 pages)
18 February 2016Particulars of variation of rights attached to shares (2 pages)
18 February 2016Change of share class name or designation (2 pages)
18 February 2016Particulars of variation of rights attached to shares (2 pages)
18 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
(4 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
  • ANNOTATION Replaced a replacement AR01 was registered on 07/03/2016
(4 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
  • ANNOTATION Replaced a replacement AR01 was registered on 07/03/2016
(4 pages)
3 March 2015Registration of charge 039947950003, created on 27 February 2015 (9 pages)
3 March 2015Registration of charge 039947950003, created on 27 February 2015 (9 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000
(4 pages)
9 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Paul Roy Harrison on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Paul Roy Harrison on 2 October 2009 (2 pages)
11 June 2010Secretary's details changed for Jaqueline Mary Crookes on 2 October 2009 (1 page)
11 June 2010Secretary's details changed for Jaqueline Mary Crookes on 2 October 2009 (1 page)
11 June 2010Director's details changed for Timothy John Broster on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Paul Roy Harrison on 2 October 2009 (2 pages)
11 June 2010Secretary's details changed for Jaqueline Mary Crookes on 2 October 2009 (1 page)
11 June 2010Director's details changed for Timothy John Broster on 2 October 2009 (2 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Timothy John Broster on 2 October 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
5 June 2009Return made up to 16/05/09; full list of members (4 pages)
5 June 2009Return made up to 16/05/09; full list of members (4 pages)
24 March 2009Return made up to 16/05/08; full list of members; amend (10 pages)
24 March 2009Return made up to 16/05/08; full list of members; amend (10 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
23 April 2008Ad 12/03/08\gbp si 4998@1=4998\gbp ic 2/5000\ (2 pages)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2008Nc inc already adjusted 12/03/08 (1 page)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2008Ad 12/03/08\gbp si 4998@1=4998\gbp ic 2/5000\ (2 pages)
23 April 2008Nc inc already adjusted 12/03/08 (1 page)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Return made up to 16/05/07; full list of members (2 pages)
4 June 2007Return made up to 16/05/07; full list of members (2 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
22 June 2006Return made up to 16/05/06; full list of members (2 pages)
22 June 2006Return made up to 16/05/06; full list of members (2 pages)
19 May 2006Registered office changed on 19/05/06 from: enterprise house, 97 alderley road, wilmslow, cheshire SK9 1PT (1 page)
19 May 2006Registered office changed on 19/05/06 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
15 June 2005Return made up to 16/05/05; full list of members (2 pages)
15 June 2005Return made up to 16/05/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 June 2003Registered office changed on 10/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
10 June 2003Registered office changed on 10/06/03 from: 10 george street, alderley edge, cheshire SK9 7EJ (1 page)
4 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 May 2003Return made up to 16/05/03; full list of members (7 pages)
28 May 2003Return made up to 16/05/03; full list of members (7 pages)
10 June 2002Ad 01/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2002Registered office changed on 10/06/02 from: 2 statham court, statham street, macclesfield, cheshire SK11 6XN (1 page)
10 June 2002Return made up to 16/05/02; full list of members (7 pages)
10 June 2002Return made up to 16/05/02; full list of members (7 pages)
10 June 2002Registered office changed on 10/06/02 from: 2 statham court statham street macclesfield cheshire SK11 6XN (1 page)
10 June 2002Ad 01/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 May 2001Return made up to 16/05/01; full list of members (6 pages)
24 May 2001Return made up to 16/05/01; full list of members (6 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (2 pages)
19 May 2000Registered office changed on 19/05/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester, lancashire M1 6FR (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (2 pages)
19 May 2000Registered office changed on 19/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
16 May 2000Incorporation (10 pages)
16 May 2000Incorporation (10 pages)