UKBizDB.co.uk

BRANDWORKER LIMITED

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

This company is commonly known as Brandworker Limited. The company was founded 22 years ago and was given the registration number 04380315. The firm's registered office is in BRIGHOUSE. You can find them at 105-107 Towngate, , Brighouse, West Yorkshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:BRANDWORKER LIMITED
Company Number:04380315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2002
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:105-107 Towngate, Brighouse, West Yorkshire, United Kingdom, HD6 4HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highley Lodge, 105/107 Towngate, Clifton, HD6 7HP

Director26 November 2007Active
7 Honey Head Lane, Honley Holmfirth, Huddersfield, HD9 6RW

Secretary15 April 2008Active
7 Honey Head Lane, Honley Holmfirth, Huddersfield, HD9 6RW

Secretary26 March 2002Active
Highley Lodge, 105/107 Towngate, Clifton, United Kingdom, HD6 7HP

Secretary19 October 2011Active
The Old Barn, Westgate, Clifton, HD6 4HJ

Secretary26 November 2007Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary25 February 2002Active
The Old Barn, Westgate, Clifton, HD6 4HJ

Director26 March 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director25 February 2002Active

People with Significant Control

Anna Elaine Flynn
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:105-107 Towngate, Brighouse, United Kingdom, HD6 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Michael Mains Sheard
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:105-107 Towngate, Brighouse, United Kingdom, HD6 4HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Change account reference date company previous extended.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-05-14Address

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

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Officers

Change person secretary company with change date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Accounts

Change account reference date company previous shortened.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type total exemption full.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.