UKBizDB.co.uk

BRAND PARTNERSHIP (HOLDINGS) LIMITED

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

This company is commonly known as Brand Partnership (holdings) Limited. The company was founded 24 years ago and was given the registration number 03974927. The firm's registered office is in LEEDS. You can find them at Unit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRAND PARTNERSHIP (HOLDINGS) LIMITED
Company Number:03974927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 April 2000
End of financial year:26 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire, LS11 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary07 December 2009Active
Symington's Limited, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director24 October 2018Active
Symington's, Thornes Farm Business Park, Leeds, United Kingdom, LS9 0DN

Director04 November 2019Active
Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Secretary17 October 2016Active
Adel Garth, 25 Saint Helens Lane, Leeds, LS16 8BR

Secretary04 July 2000Active
Thornes Farm, Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Secretary14 September 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary17 April 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director17 April 2000Active
32 Cristowe Road, London, SW6 3QE

Director05 July 2000Active
Thornes Farm, Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director03 March 2008Active
Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director13 February 2017Active
Adel Garth, 25 Saint Helens Lane, Leeds, LS16 8BR

Director04 July 2000Active
1 The Belvedere 57 Esplanade, Scarborough, YO11 2UX

Director05 July 2000Active
Thornes Farm, Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director14 September 2007Active
Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director17 October 2016Active
23, Littlethorpe Hill, Hartshead, Liversedge, United Kingdom, WF15 8AZ

Director04 July 2000Active
Thornes Farm, Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director14 September 2007Active
9 Townsend Drive, St. Albans, AL3 5RB

Director18 December 2003Active
36 Crowgate, Anston, Sheffield, S25 5AL

Director17 July 2002Active
Symington's Limited, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director26 May 2017Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director17 April 2000Active

People with Significant Control

Brand Partnership Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 8, South Fork Industrial Estate, Leeds, United Kingdom, LS11 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Speedboat Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 8, South Fork Industrial Estate, Leeds, United Kingdom, LS11 5JL
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-15Gazette

Gazette notice voluntary.

Download
2020-09-03Dissolution

Dissolution application strike off company.

Download
2020-06-01Capital

Legacy.

Download
2020-06-01Capital

Capital statement capital company with date currency figure.

Download
2020-06-01Insolvency

Legacy.

Download
2020-06-01Resolution

Resolution.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type full.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-03-02Officers

Termination secretary company with name termination date.

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2017-02-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.