BRAND PARTNERSHIP (HOLDINGS) LIMITED

BRAND PARTNERSHIP (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameBRAND PARTNERSHIP (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03974927
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRAND PARTNERSHIP (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BRAND PARTNERSHIP (HOLDINGS) LIMITED located?

    Registered Office Address
    Unit 8 South Fork Industrial
    Estate Dartmouth Way
    LS11 5JL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAND PARTNERSHIP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2189) LIMITEDApr 17, 2000Apr 17, 2000

    What are the latest accounts for BRAND PARTNERSHIP (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 26, 2018

    What are the latest filings for BRAND PARTNERSHIP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Jun 01, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 27/05/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Matthew Lee as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Leslie Cox as a director on Nov 04, 2019

    2 pagesAP01

    Termination of appointment of John Power as a director on Sep 27, 2019

    1 pagesTM01

    Full accounts made up to Aug 26, 2018

    12 pagesAA

    Confirmation statement made on Apr 12, 2019 with updates

    3 pagesCS01

    Appointment of Henry Strother Colquhoun Breese as a director on Oct 24, 2018

    2 pagesAP01

    Termination of appointment of Clare Elizabeth Urmston as a director on Sep 26, 2018

    1 pagesTM01

    Confirmation statement made on Apr 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 27, 2017

    12 pagesAA

    Appointment of Clare Elizabeth Urmston as a director on May 26, 2017

    2 pagesAP01

    Confirmation statement made on Apr 12, 2017 with updates

    7 pagesCS01

    Termination of appointment of Henrik Nygaard Pade as a director on Feb 25, 2017

    1 pagesTM01

    Termination of appointment of John Edward Kitson as a director on Feb 24, 2017

    1 pagesTM01

    Termination of appointment of John Edward Kitson as a secretary on Feb 24, 2017

    1 pagesTM02

    Appointment of Matthew Lee as a director on Feb 13, 2017

    2 pagesAP01

    Full accounts made up to Aug 28, 2016

    12 pagesAA

    Who are the officers of BRAND PARTNERSHIP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BREESE, Henry Strother Colquhoun
    Pontefract Lane
    LS9 0DN Leeds
    Symington's Limited
    West Yorkshire
    United Kingdom
    Director
    Pontefract Lane
    LS9 0DN Leeds
    Symington's Limited
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant252692550001
    COX, David Leslie
    Thornes Farm Business Park
    LS9 0DN Leeds
    Symington's
    West Yorkshire
    United Kingdom
    Director
    Thornes Farm Business Park
    LS9 0DN Leeds
    Symington's
    West Yorkshire
    United Kingdom
    United KingdomBritishCheif Executive Officer196418130001
    KITSON, John Edward
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    Secretary
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    216594770001
    MICKLETHWAITE, Andrew
    Adel Garth
    25 Saint Helens Lane
    LS16 8BR Leeds
    West Yorkshire
    Secretary
    Adel Garth
    25 Saint Helens Lane
    LS16 8BR Leeds
    West Yorkshire
    BritishDirector71170600001
    SALKELD, David John
    Business Park
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm
    United Kingdom
    Secretary
    Business Park
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm
    United Kingdom
    BritishDirector111995510001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    HENEBERY, Michael Patrick
    32 Cristowe Road
    SW6 3QE London
    Director
    32 Cristowe Road
    SW6 3QE London
    BritishDirector68835050001
    KITSON, John Edward
    Business Park
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm
    United Kingdom
    Director
    Business Park
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm
    United Kingdom
    United KingdomBritishDirector102500730001
    LEE, Matthew
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    Director
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    EnglandBritishChief Commercial Officer276195940001
    MICKLETHWAITE, Andrew
    Adel Garth
    25 Saint Helens Lane
    LS16 8BR Leeds
    West Yorkshire
    Director
    Adel Garth
    25 Saint Helens Lane
    LS16 8BR Leeds
    West Yorkshire
    BritishDirector71170600001
    MUSTOE, John William Tarleton
    1 The Belvedere 57 Esplanade
    YO11 2UX Scarborough
    North Yorkshire
    Director
    1 The Belvedere 57 Esplanade
    YO11 2UX Scarborough
    North Yorkshire
    EnglandBritishDirector63792700006
    PADE, Henrik Nygaard
    Business Park
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm
    United Kingdom
    Director
    Business Park
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm
    United Kingdom
    EnglandDanishConsultant124838370001
    POWER, John
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    Director
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    United KingdomBritishChief Executive Officer216592640001
    ROBERTSHAW, Tim
    Littlethorpe Hill
    Hartshead
    WF15 8AZ Liversedge
    23
    West Yorkshire
    United Kingdom
    Director
    Littlethorpe Hill
    Hartshead
    WF15 8AZ Liversedge
    23
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector139916880001
    SALKELD, David John
    Business Park
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm
    United Kingdom
    Director
    Business Park
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm
    United Kingdom
    EnglandBritishDirector111995510001
    SCRAGG, Neil Grant
    9 Townsend Drive
    AL3 5RB St. Albans
    Hertfordshire
    Director
    9 Townsend Drive
    AL3 5RB St. Albans
    Hertfordshire
    BritishInvst Director88324810001
    SIDDALL, Philip Graham
    36 Crowgate
    Anston
    S25 5AL Sheffield
    Director
    36 Crowgate
    Anston
    S25 5AL Sheffield
    UkBritishAccountant83457840001
    URMSTON, Clare Elizabeth
    Pontefract Lane
    LS9 0DN Leeds
    Symington's Limited
    West Yorkshire
    United Kingdom
    Director
    Pontefract Lane
    LS9 0DN Leeds
    Symington's Limited
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant233196110001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of BRAND PARTNERSHIP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    South Fork Industrial Estate
    Dartmouth Way
    LS11 5JL Leeds
    Unit 8
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    South Fork Industrial Estate
    Dartmouth Way
    LS11 5JL Leeds
    Unit 8
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5796998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    South Fork Industrial Estate
    Dartmouth Way
    LS11 5JL Leeds
    Unit 8
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    South Fork Industrial Estate
    Dartmouth Way
    LS11 5JL Leeds
    Unit 8
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8075400
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BRAND PARTNERSHIP (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 05, 2016Sep 05, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does BRAND PARTNERSHIP (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 27, 2016
    Delivered On Aug 09, 2016
    Outstanding
    Brief description
    Fixed charge over all the assets and undertaking of the company, present and future, as further described in clause 3 of the debenture. For more details please refer to instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Aug 09, 2016Registration of a charge (MR01)
    Debenture
    Created On May 31, 2012
    Delivered On Jun 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jun 01, 2012Registration of a charge (MG01)
    Debenture
    Created On Sep 14, 2007
    Delivered On Sep 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
    Transactions
    • Sep 20, 2007Registration of a charge (395)
    • Jun 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 20, 2006
    Delivered On Jul 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 25, 2006Registration of a charge (395)
    • Jun 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage over present and future stocks shares and collective investment schemes by owner to secure own account
    Created On Jul 20, 2006
    Delivered On Jul 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The securities. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 25, 2006Registration of a charge (395)
    • Jul 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit of stocks and shares
    Created On Jul 18, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    501 ordinary shares of £1 each in the capital of telford 2 limited.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2002Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jul 18, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Life policy number 12058406 provided by scottish provident for the insured life of stuart nicholson.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2002Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jul 18, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assignment of life policy number CI1005854880 provided by skandia life assurance company limited for the insured life of andrew micklethwaite.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2002Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Own account assignment of life policy
    Created On Jul 05, 2000
    Delivered On Jul 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Allied dunbar assurance policy number 2312-3OA-dhs.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Own account assignment of life policy
    Created On Jul 05, 2000
    Delivered On Jul 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Allied dunbar assurance policy number 2311-3OA-dhs.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jul 05, 2000
    Delivered On Jul 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jul 05, 2000
    Delivered On Jul 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 05, 2000
    Delivered On Jul 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0