BRANDS HOLDINGS LIMITED
Overview
| Company Name | BRANDS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04087435 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRANDS HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BRANDS HOLDINGS LIMITED located?
| Registered Office Address | Unit A Brook Park East NG20 8RY Shirebrook |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRANDS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRANDS INC LIMITED | Oct 24, 2000 | Oct 24, 2000 |
| SUMMERCOMBE NO 98 LIMITED | Oct 10, 2000 | Oct 10, 2000 |
What are the latest accounts for BRANDS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 27, 2025 |
What is the status of the latest confirmation statement for BRANDS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for BRANDS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 27, 2025 | 26 pages | AA | ||||||||||
Full accounts made up to Apr 28, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adam Lee Moore as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomas James Piper as a secretary on Jul 28, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Apr 25, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 07, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Apr 26, 2020 | 25 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 28, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Sports Direct International Plc as a person with significant control on Dec 16, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Christopher Stuart Wootton as a director on Sep 12, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Mark Meenan as a director on Sep 12, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cameron John Olsen as a secretary on Jul 01, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Thomas James Piper as a secretary on Jul 01, 2019 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Alastair Peter Orford Dick on May 01, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of BRANDS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICK, Alastair Peter Orford | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 256598390002 | |||||
| MEENAN, Daniel Mark | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 262721350001 | |||||
| MOORE, Adam Lee | Director | Brook Park East NG20 8RY Shirebrook Unit A | United Kingdom | British | 330252970001 | |||||
| DIX, Margaret Ann | Secretary | 305 Dedworth Road SL4 4JS Windsor Berkshire | British | 4689640002 | ||||||
| MELLORS, Robert Frank | Secretary | The Warrener Warren Row RG10 8QS Reading Berkshire | British | 30104540002 | ||||||
| OLSEN, Cameron John | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 183494010001 | |||||||
| PIPER, Thomas James | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 260022010001 | |||||||
| TYLEE-BIRDSALL, Rebecca Louise | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | British | 131967270001 | ||||||
| THAMES VALLEY BUSINESS SERVICES LIMITED | Secretary | Grenville Court Britwell Road SL1 8DF Burnham Buckinghamshire | 73109700001 | |||||||
| ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 203129860001 | |||||
| ASHLEY, Michael James Wallace | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | 95500210002 | |||||
| BARTLE, Michael Joseph | Director | 10 Pinfold Court Pinfold Lane Whitefield M45 7NZ Manchester Lancashire | British | 72703720001 | ||||||
| BASSO, Michael John | Director | The Penthouse 19 The Mount Ringley Hey M45 7NU Whitefield Manchester Lancashire | United Kingdom | British | 56978990001 | |||||
| BRIGHTWELL, Eric Johann Frederick | Director | Wargrave House School Lane Wargrave RG10 8AA Reading | British | 52318320002 | ||||||
| BYERS, Karen | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 97609710003 | |||||
| BYERS, Karen | Director | Wallingwells Lane Wallingwells S81 8BX Worksop Five Acres Nottinghamshire | United Kingdom | British | 97609710002 | |||||
| FORSEY, David Michael | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | 147207580002 | |||||
| LEACH, Barry John | Director | Haigh Road Haigh WN2 1LB Wigan Highbank House United Kingdom | United Kingdom | British | 69943870013 | |||||
| MELLORS, Robert Frank | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 30104540005 | |||||
| NEVITT, Sean Matthew | Director | Brownlow Avenue LU6 2JE Edlesborough Peggotty Cottage Bedfordshire | United Kingdom | British | 134915550001 | |||||
| STOCKTON, Rachel Isabel Lilian | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 245592990001 | |||||
| WOOTTON, Christopher Stuart | Director | Brook Park East NG20 8RY Shirebrook Unit A | England | British | 257947330001 |
Who are the persons with significant control of BRANDS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Frasers Group Plc | Apr 06, 2016 | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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