UKBizDB.co.uk

STAR BRANDS (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 20411 - Manufacture of soap and detergents
  • 20412 - Manufacture of cleaning and polishing preparations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director10 July 2019Active
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director10 July 2019Active
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director10 July 2019Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary17 June 2004Active
6 Primley Park Mount, Leeds, LS17 7JJ

Secretary10 July 2004Active
Unit E Millshaw Business Living, Global Avenue, Leeds, LS11 8PR

Secretary30 July 2009Active
5, Davies Avenue, Roundhay, Leeds, LS8 1JZ

Secretary26 March 2008Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director17 June 2004Active
Unit E Millshaw Business Living, Global Avenue, Leeds, LS11 8PR

Director10 July 2004Active
Unit E Millshaw Business Living, Global Avenue, Leeds, LS11 8PR

Director04 January 2016Active
Unit E Millshaw Business Living, Global Avenue, Leeds, LS11 8PR

Director30 July 2009Active
Unit E Millshaw Business Living, Global Avenue, Leeds, LS11 8PR

Director30 July 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-21Accounts

Legacy.

Download
2023-07-21Other

Legacy.

Download
2023-07-21Other

Legacy.

Download
2023-07-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-17Accounts

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Other

Legacy.

Download
2022-11-23Other

Legacy.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type small.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Address

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

Download
2020-05-04Accounts

Accounts with accounts type full.

Download
2019-07-29Incorporation

Memorandum articles.

Download
2019-07-29Resolution

Resolution.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.