WE ARE RISE BRANDS LIMITED

WE ARE RISE BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWE ARE RISE BRANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12572591
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WE ARE RISE BRANDS LIMITED?

    • Manufacture of soap and detergents (20411) / Manufacturing

    Where is WE ARE RISE BRANDS LIMITED located?

    Registered Office Address
    School Aycliffe Lane
    DL5 6EA Newton Aycliffe
    Co. Durham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WE ARE RISE BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INEOS HYGIENICS LIMITEDApr 27, 2020Apr 27, 2020

    What are the latest accounts for WE ARE RISE BRANDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WE ARE RISE BRANDS LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for WE ARE RISE BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Caomhán Cathal Ó Luain as a secretary on May 15, 2025

    2 pagesAP03

    Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: change of company name 11/06/2025
    RES13

    Certificate of change of name

    Company name changed ineos hygienics LIMITED\certificate issued on 11/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2025

    RES15

    Appointment of Mr Caomhán Cathal Ó Luain as a director on May 13, 2025

    2 pagesAP01

    Registration of charge 125725910002, created on May 15, 2025

    41 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: sub-division 13/05/2025
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Sub-division of shares on May 13, 2025

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Notification of Christopher Althorp-Gormlay as a person with significant control on May 13, 2025

    2 pagesPSC01

    Cessation of Ineos Enterprises Holdings Ii Limited as a person with significant control on May 13, 2025

    1 pagesPSC07

    Appointment of Ms Rebecca Millions as a director on May 13, 2025

    2 pagesAP01

    Appointment of Mr Mark Henry Kirkup as a director on May 13, 2025

    2 pagesAP01

    Appointment of Ms Caroline Reynolds as a director on May 13, 2025

    2 pagesAP01

    Termination of appointment of John Allan Nicolson as a director on May 13, 2025

    1 pagesTM01

    Termination of appointment of Hayley Martin as a secretary on May 13, 2025

    1 pagesTM02

    Termination of appointment of Andrew Brown as a director on May 13, 2025

    1 pagesTM01

    Registration of charge 125725910001, created on May 15, 2025

    73 pagesMR01

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Who are the officers of WE ARE RISE BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    Ó LUAIN, Caomhán Cathal
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    Secretary
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    340369880001
    KIRKUP, Mark Henry
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    Director
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    EnglandBritish195450430001
    MILLIONS, Rebecca Louise
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    Director
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    EnglandBritish335863970001
    REYNOLDS, Caroline Victoria Alice
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    Director
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    EnglandBritish335863350001
    TAIT, Rory
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    Director
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    United KingdomBritish301111460001
    Ó LUAIN, Caomhán Cathal
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    Director
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    EnglandBritish240376370002
    MADDISON, Paul
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    Secretary
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    301109020001
    MARTIN, Hayley
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    Secretary
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    308055040001
    REY, David John Wright, Mr.
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    Secretary
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    269160140001
    BROWN, Andrew, Mr.
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    Director
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    United KingdomBritish192037840002
    HOGAN, Alex
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    Director
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    United KingdomBritish250499700001
    NICOLSON, John Allan
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    Director
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    EnglandBritish220697430001
    RATCLIFFE, George Arthur Frank
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    Director
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    United KingdomBritish230743290002
    REY, David John Wright, Mr.
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    Director
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    United KingdomBritish178037620001

    Who are the persons with significant control of WE ARE RISE BRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Althorp-Gormlay
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    May 13, 2025
    DL5 6EA Newton Aycliffe
    School Aycliffe Lane
    Co. Durham
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    Apr 27, 2020
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    Yes
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number11961738
    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.

    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