This company is commonly known as Brands Holdings Limited. The company was founded 23 years ago and was given the registration number 04087435. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BRANDS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04087435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2000 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A, Brook Park East, Shirebrook, NG20 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 March 2019 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 12 September 2019 | Active |
305 Dedworth Road, Windsor, SL4 4JS | Secretary | 10 October 2000 | Active |
The Warrener, Warren Row, Reading, RG10 8QS | Secretary | 21 December 2004 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 01 July 2019 | Active |
Grenville Court, Britwell Road, Burnham, SL1 8DF | Secretary | 10 October 2000 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 26 August 2008 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 24 May 2001 | Active |
10 Pinfold Court, Pinfold Lane Whitefield, Manchester, M45 7NZ | Director | 10 October 2000 | Active |
The Penthouse, 19 The Mount Ringley Hey, Whitefield Manchester, M45 7NU | Director | 10 October 2000 | Active |
Wargrave House School Lane, Wargrave, Reading, RG10 8AA | Director | 10 October 2000 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 22 December 2014 | Active |
Five Acres, Wallingwells Lane, Wallingwells, Worksop, S81 8BX | Director | 10 November 2008 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 24 May 2001 | Active |
Highbank House, Haigh Road, Haigh, Wigan, United Kingdom, WN2 1LB | Director | 07 June 2012 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 27 February 2009 | Active |
Peggotty Cottage, Brownlow Avenue, Edlesborough, LU6 2JE | Director | 10 November 2008 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
Unit A, Brook Park East, Shirebrook, NG20 8RY | Director | 23 April 2019 | Active |
Frasers Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Officers | Termination secretary company with name termination date. | Download |
2022-04-28 | Accounts | Accounts with accounts type full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Capital | Capital allotment shares. | Download |
2021-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-05-06 | Incorporation | Memorandum articles. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.