9BRAND FOODS LIMITED

Register to unlock more data on OkredoRegister

9BRAND FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10253130

Incorporation date

27/06/2016

Size

Small

Contacts

Registered address

Registered address

Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham LL13 9XSCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2016)
dot icon28/10/2025
Registration of charge 102531300005, created on 2025-10-27
dot icon24/10/2025
Appointment of Mr John Mcmullen as a director on 2025-10-17
dot icon21/10/2025
Accounts for a small company made up to 2025-03-29
dot icon24/07/2025
Registered office address changed from Ty'n Llidiart Industrial Estate Corwen Debighshire LL21 9RR Wales to Unit 54 Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9XS on 2025-07-24
dot icon24/07/2025
Change of details for Wholebake Limited as a person with significant control on 2025-07-24
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon08/05/2025
Registration of charge 102531300004, created on 2025-05-07
dot icon17/12/2024
Termination of appointment of Peter Anthony Tichbon as a director on 2024-12-16
dot icon24/08/2024
Accounts for a small company made up to 2024-03-30
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon11/04/2024
Appointment of Simon Peter Venables as a director on 2024-04-09
dot icon20/11/2023
Accounts for a small company made up to 2023-04-01
dot icon24/08/2023
Termination of appointment of Simon Nicholas Faithfull as a director on 2023-06-06
dot icon24/08/2023
Appointment of Peter Anthony Tichbon as a director on 2023-06-13
dot icon14/08/2023
Termination of appointment of Thomas William Falcon as a director on 2023-08-11
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon10/06/2023
Accounts for a small company made up to 2022-03-31
dot icon28/02/2023
Termination of appointment of Nigel Patrick Hebron as a director on 2023-02-28
dot icon28/02/2023
Satisfaction of charge 102531300001 in full
dot icon28/02/2023
Satisfaction of charge 102531300002 in full
dot icon19/07/2022
Registration of charge 102531300003, created on 2022-07-13
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon09/06/2022
Appointment of Mr Nigel Patrick Hebron as a director on 2022-06-01
dot icon16/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/08/2021
Memorandum and Articles of Association
dot icon13/08/2021
Resolutions
dot icon03/08/2021
Termination of appointment of Richard Price Shaw as a director on 2021-07-31
dot icon03/08/2021
Appointment of Mr Thomas William Falcon as a director on 2021-07-31
dot icon03/08/2021
Termination of appointment of a G Secretarial Limited as a secretary on 2021-07-31
dot icon03/08/2021
Appointment of Mr Peter Dylan Unsworth as a director on 2021-07-31
dot icon03/08/2021
Termination of appointment of Mark Linden Gould as a director on 2021-07-31
dot icon03/08/2021
Registered office address changed from 9Barn Units 1, 2 and 3 Rake Farm Buildings Eccleston Chester CH4 9JN United Kingdom to Ty'n Llidiart Industrial Estate Corwen Debighshire LL21 9RR on 2021-08-03
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon30/12/2020
Accounts for a small company made up to 2020-03-31
dot icon10/07/2020
Director's details changed for Mr Mark Linden Gould on 2020-07-10
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon15/05/2020
Termination of appointment of Eve Marion Juhasz as a director on 2020-02-20
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/08/2019
Registration of charge 102531300002, created on 2019-08-12
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon06/06/2019
Appointment of Simon Nicholas Faithfull as a director on 2019-05-31
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon13/08/2018
Secretary's details changed for A G Secretarial Limited on 2018-02-20
dot icon13/08/2018
Notification of Wholebake Limited as a person with significant control on 2016-07-21
dot icon03/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon01/05/2018
Termination of appointment of Matthew Stuart Hollier as a director on 2017-09-30
dot icon23/02/2018
Appointment of Eve Juhasz as a director on 2018-02-14
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon30/11/2017
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
dot icon21/11/2017
Statement of capital following an allotment of shares on 2016-11-27
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon20/04/2017
Termination of appointment of Jaclyn Birch as a director on 2017-03-16
dot icon31/03/2017
Appointment of Matthew Hollier as a director on 2017-03-23
dot icon29/11/2016
Registration of charge 102531300001, created on 2016-11-25
dot icon08/11/2016
Registered office address changed from 9Barn Unites 1, 2 and 3 Rake Farm Buildings Eccleston Chester CH4 9JN United Kingdom to 9Barn Units 1, 2 and 3 Rake Farm Buildings Eccleston Chester CH4 9JN on 2016-11-08
dot icon07/11/2016
Registered office address changed from Unit 41a Adenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ United Kingdom to 9Barn Unites 1, 2 and 3 Rake Farm Buildings Eccleston Chester CH4 9JN on 2016-11-07
dot icon10/10/2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon07/10/2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
dot icon08/08/2016
Termination of appointment of a G Secretarial Limited as a director on 2016-07-13
dot icon04/08/2016
Termination of appointment of Roger Hart as a director on 2016-07-13
dot icon04/08/2016
Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Unit 41a Adenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ on 2016-08-04
dot icon04/08/2016
Termination of appointment of a G Secretarial Limited as a director on 2016-07-13
dot icon04/08/2016
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon04/08/2016
Termination of appointment of Inhoco Formations Limited as a director on 2016-07-13
dot icon04/08/2016
Appointment of Mr Mark Linden Gould as a director on 2016-07-13
dot icon04/08/2016
Appointment of Jaclyn Birch as a director on 2016-07-13
dot icon04/08/2016
Appointment of Richard Price Shaw as a director on 2016-07-13
dot icon13/07/2016
Resolutions
dot icon27/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
27/06/2016 - 31/07/2021
663
Tichbon, Peter Anthony
Director
13/06/2023 - 16/12/2024
20
INHOCO FORMATIONS LIMITED
Nominee Director
27/06/2016 - 13/07/2016
699
Hart, Roger
Director
27/06/2016 - 13/07/2016
1272
Venables, Simon Peter
Director
09/04/2024 - Present
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9BRAND FOODS LIMITED

9BRAND FOODS LIMITED is an(a) Active company incorporated on 27/06/2016 with the registered office located at Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham LL13 9XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9BRAND FOODS LIMITED?

toggle

9BRAND FOODS LIMITED is currently Active. It was registered on 27/06/2016 .

Where is 9BRAND FOODS LIMITED located?

toggle

9BRAND FOODS LIMITED is registered at Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham LL13 9XS.

What does 9BRAND FOODS LIMITED do?

toggle

9BRAND FOODS LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for 9BRAND FOODS LIMITED?

toggle

The latest filing was on 28/10/2025: Registration of charge 102531300005, created on 2025-10-27.