This company is commonly known as Star Brands (holdings) Limited. The company was founded 19 years ago and was given the registration number 05156476. The firm's registered office is in LEEDS. You can find them at Suite 1, 1175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 20411 - Manufacture of soap and detergents.
Name | : | STAR BRANDS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 05156476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2004 |
End of financial year | : | 28 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 10 July 2019 | Active |
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 10 July 2019 | Active |
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 10 July 2019 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 17 June 2004 | Active |
6 Primley Park Mount, Leeds, LS17 7JJ | Secretary | 10 July 2004 | Active |
Unit E Millshaw Business Living, Global Avenue, Leeds, LS11 8PR | Secretary | 30 July 2009 | Active |
5, Davies Avenue, Roundhay, Leeds, LS8 1JZ | Secretary | 26 March 2008 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 17 June 2004 | Active |
Unit E Millshaw Business Living, Global Avenue, Leeds, LS11 8PR | Director | 10 July 2004 | Active |
Unit E Millshaw Business Living, Global Avenue, Leeds, LS11 8PR | Director | 04 January 2016 | Active |
Unit E Millshaw Business Living, Global Avenue, Leeds, LS11 8PR | Director | 30 July 2009 | Active |
Unit E Millshaw Business Living, Global Avenue, Leeds, LS11 8PR | Director | 30 July 2009 | Active |
Clean Bidco Limited | ||
Notified on | : | 10 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Wellington Street, Leeds, England, LS1 4LT |
Nature of control | : |
|
The Timothy Robertshaw Wills Trust | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | City Point, 29, King Street, Leeds, England, LS1 2HL |
Nature of control | : |
|
Mrs Sandra Mary Robertshaw | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | Unit E Millshaw Business Living, Global Avenue, Leeds, LS11 8PR |
Nature of control | : |
|
Mr Andrew Micklethwaite | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | Unit E Millshaw Business Living, Global Avenue, Leeds, LS11 8PR |
Nature of control | : |
|
Mr Timothy Robertshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | Unit E Millshaw Business Living, Global Avenue, Leeds, LS11 8PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-21 | Accounts | Legacy. | Download |
2023-07-21 | Other | Legacy. | Download |
2023-07-21 | Other | Legacy. | Download |
2023-07-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-17 | Accounts | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type small. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-29 | Incorporation | Memorandum articles. | Download |
2019-07-29 | Resolution | Resolution. | Download |
2019-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.