UKBizDB.co.uk

BRAND ADDITION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brand Addition Limited. The company was founded 37 years ago and was given the registration number 02083209. The firm's registered office is in MANCHESTER. You can find them at Broadway, Trafford Wharf Road, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRAND ADDITION LIMITED
Company Number:02083209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Broadway, Trafford Wharf Road, Manchester, M17 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadway, Trafford Wharf Road, Manchester, M17 1DD

Secretary28 January 2021Active
Broadway, Trafford Wharf Road, Manchester, United Kingdom, M17 1DD

Director23 March 2012Active
Broadway, Trafford Wharf Road, Manchester, United Kingdom, M17 1DD

Director23 March 2012Active
94 Park Road, Prestwich, Manchester, M25 0DY

Secretary-Active
The Barn Main Street, Tibthorpe, Driffield, YO25 9LA

Secretary12 October 1994Active
Kelling House, 18 Grantham Road, Bottesford, NG13 0EG

Secretary23 February 2005Active
Westleigh, Stannage Lane Churton, Chester, CH3 6LE

Secretary19 October 2001Active
5 Marlowe Avenue, Baxenden, Accrington, BB5 2QA

Secretary12 July 2004Active
Broadway, Trafford Wharf Road, Manchester, United Kingdom, M17 1DD

Secretary23 March 2012Active
Ings House The Green, Ellerker, Brough, HU15 2DP

Director09 April 1998Active
Lund Farm, Lund, Driffield, YO25 9TE

Director12 October 1994Active
Flat 15, 51 Iverna Gardens, Kensington, London, W8 6TP

Director23 February 2005Active
94 Park Road, Prestwich, Manchester, M25 0DY

Director-Active
Grey Gables, 1 Carrwood, Hale Barns, WA15 0HL

Director-Active
20 Elleray Road, Alkrington, Manchester, M24 1NY

Director09 July 2004Active
The Barn Main Street, Tibthorpe, Driffield, YO25 9LA

Director12 October 1994Active
14 Hope Road, Prestwich, Manchester, M25 9GX

Director30 June 1992Active
Kelling House, 18 Grantham Road, Bottesford, NG13 0EG

Director23 February 2005Active
2411 Newport Court, Oshkosh, America,

Director25 November 2003Active
Westleigh, Stannage Lane Churton, Chester, CH3 6LE

Director19 October 2001Active
313 Stand Lane, Radcliffe, M26 1JA

Director-Active

People with Significant Control

Project Amber Bidco Limited
Notified on:22 December 2021
Status:Active
Country of residence:England
Address:Broadway House, Trafford Wharf Road, Manchester, England, M17 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent
H.I.G Milan Uk Bidco Limited
Notified on:05 December 2016
Status:Active
Country of residence:England
Address:Broadway House, Trafford Wharf Road, Manchester, England, M17 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2021-02-02Officers

Appoint person secretary company with name date.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-01-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.