UKBizDB.co.uk

BRANDS HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit A, Brook Park East, Shirebrook, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director12 September 2019Active
305 Dedworth Road, Windsor, SL4 4JS

Secretary10 October 2000Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary21 December 2004Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Grenville Court, Britwell Road, Burnham, SL1 8DF

Secretary10 October 2000Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director24 May 2001Active
10 Pinfold Court, Pinfold Lane Whitefield, Manchester, M45 7NZ

Director10 October 2000Active
The Penthouse, 19 The Mount Ringley Hey, Whitefield Manchester, M45 7NU

Director10 October 2000Active
Wargrave House School Lane, Wargrave, Reading, RG10 8AA

Director10 October 2000Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director22 December 2014Active
Five Acres, Wallingwells Lane, Wallingwells, Worksop, S81 8BX

Director10 November 2008Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director24 May 2001Active
Highbank House, Haigh Road, Haigh, Wigan, United Kingdom, WN2 1LB

Director07 June 2012Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director27 February 2009Active
Peggotty Cottage, Brownlow Avenue, Edlesborough, LU6 2JE

Director10 November 2008Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, NG20 8RY

Director23 April 2019Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Capital

Capital allotment shares.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-05-06Resolution

Resolution.

Download
2021-05-06Incorporation

Memorandum articles.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.