UKBizDB.co.uk

BRANDS DIRECT LIMITED

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

This company is commonly known as Brands Direct Limited. The company was founded 28 years ago and was given the registration number 03127307. The firm's registered office is in HALSTEAD. You can find them at The Brands House, 61 Kings Road, Halstead, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRANDS DIRECT LIMITED
Company Number:03127307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Brands House, 61 Kings Road, Halstead, Essex, CO9 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brands House, 61 Kings Road, Halstead, United Kingdom, CO9 1HA

Director01 January 2018Active
Scotneys Farm House, Topplerfield Road Great Yeldham, Halstead, CO9 4HG

Secretary13 November 1995Active
Merryfields, Brickwall Farm, Stisted, Braintree, CM7 8DB

Secretary22 May 2000Active
26 Chesterfield Road, Finchley, London, N3 1PR

Secretary01 August 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 November 1995Active
The Brands House, 61 Kings Road, Halstead, CO9 1HA

Director30 July 2012Active
No. 4, Westland Heights, Westmoreland, St. James, Barbados,

Director13 November 1995Active
Unit 1, The Barn, Felsted Business Centre Cock Green, Felsted, England, CM6 3LY

Director24 February 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 November 1995Active

People with Significant Control

Graham Frederick Kent
Notified on:27 March 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:The Brands House, 61 Kings Road, Halstead, United Kingdom, CO9 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
The Brands Foundation
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:61, Kings Road, Halstead, United Kingdom, CO9 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts amended with accounts type small.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-09-10Address

Change registered office address company with date old address new address.

Download
2021-07-31Address

Change registered office address company with date old address new address.

Download
2021-06-22Accounts

Accounts with accounts type small.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type small.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-03-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.