ACTIVE BRANDS LIMITED

Register to unlock more data on OkredoRegister

ACTIVE BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06831482

Incorporation date

27/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Airfield House Unit 8, Airfield Road, Wardle, Nantwich, Cheshire CW5 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2009)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon25/02/2026
Confirmation statement made on 2024-02-01 with no updates
dot icon12/05/2023
Compulsory strike-off action has been suspended
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon26/08/2022
Compulsory strike-off action has been discontinued
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon04/02/2022
Compulsory strike-off action has been discontinued
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon02/11/2021
Registered office address changed from The Forge Crewe Hall Farm Old Park Road Crewe CW1 5UE to Airfield House Unit 8 Airfield Road Wardle, Nantwich Cheshire CW5 6LQ on 2021-11-02
dot icon26/06/2021
Compulsory strike-off action has been discontinued
dot icon25/06/2021
Total exemption full accounts made up to 2020-02-28
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon03/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon07/01/2021
Compulsory strike-off action has been discontinued
dot icon06/01/2021
Total exemption full accounts made up to 2019-02-28
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon14/08/2020
Satisfaction of charge 068314820004 in full
dot icon08/06/2020
Appointment of Mr Michael Howard Sharpe as a director on 2020-06-01
dot icon10/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon25/09/2019
Satisfaction of charge 068314820002 in full
dot icon25/09/2019
Satisfaction of charge 068314820003 in full
dot icon20/08/2019
Registration of charge 068314820004, created on 2019-08-19
dot icon22/03/2019
Total exemption full accounts made up to 2018-02-28
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon19/12/2018
Registration of charge 068314820002, created on 2018-12-18
dot icon19/12/2018
Registration of charge 068314820003, created on 2018-12-18
dot icon27/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon08/02/2018
Registration of charge 068314820001, created on 2018-02-07
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-02-28
dot icon09/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/11/2013
Termination of appointment of Michael Sharpe as a director
dot icon20/11/2013
Appointment of Mrs Julie Margaret Sharpe as a director
dot icon15/10/2013
Registered office address changed from Unit 14 Alvaston Business Park Middlewich Road Nantwich CW5 6PF United Kingdom on 2013-10-15
dot icon11/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon11/02/2013
Statement of capital following an allotment of shares on 2012-03-01
dot icon20/12/2012
Accounts for a dormant company made up to 2012-02-28
dot icon11/10/2012
Registered office address changed from Unit 7D Marshfield Bank Crewe Cheshire CW2 8UY England on 2012-10-11
dot icon27/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon27/03/2012
Termination of appointment of Joseph Sharpe as a director
dot icon27/03/2012
Termination of appointment of Julie Sharpe as a secretary
dot icon25/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon10/10/2011
Certificate of change of name
dot icon10/10/2011
Change of name notice
dot icon01/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon14/09/2010
Appointment of Mr Joseph Sharpe as a director
dot icon09/06/2010
Registered office address changed from Unit 9a Marshfield Bank Employment Park Crewe Cheshire CW2 8UY on 2010-06-09
dot icon23/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon16/04/2009
Appointment terminated director julie sharpe
dot icon16/04/2009
Secretary appointed julie margaret sharpe
dot icon27/03/2009
Appointment terminated director james austin
dot icon27/03/2009
Registered office changed on 27/03/2009 from birketts LLP 24-26 museum street ipswich suffolk IP1 1HZ
dot icon27/03/2009
Appointment terminated director birketts directors LIMITED
dot icon27/03/2009
Appointment terminated secretary birketts secretaries LIMITED
dot icon27/03/2009
Director appointed julie margaret sharpe
dot icon27/03/2009
Director appointed michael howard sharpe
dot icon27/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2020
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
28/02/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2020
dot iconNext account date
28/02/2021
dot iconNext due on
30/11/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIRKETTS SECRETARIES LIMITED
Corporate Secretary
27/02/2009 - 13/03/2009
239
BIRKETTS DIRECTORS LIMITED
Corporate Director
27/02/2009 - 13/03/2009
253
Sharpe, Michael Howard
Director
01/06/2020 - Present
31
Sharpe, Michael Howard
Director
13/03/2009 - 01/03/2013
31
Sharpe, Julie Margaret
Director
01/03/2013 - Present
12

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTIVE BRANDS LIMITED

ACTIVE BRANDS LIMITED is an(a) Active company incorporated on 27/02/2009 with the registered office located at Airfield House Unit 8, Airfield Road, Wardle, Nantwich, Cheshire CW5 6LQ. There are currently 2 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 ACTIVE BRANDS LIMITED?

toggle

ACTIVE BRANDS LIMITED is currently Active. It was registered on 27/02/2009 .

Where is ACTIVE BRANDS LIMITED located?

toggle

ACTIVE BRANDS LIMITED is registered at Airfield House Unit 8, Airfield Road, Wardle, Nantwich, Cheshire CW5 6LQ.

What does ACTIVE BRANDS LIMITED do?

toggle

ACTIVE BRANDS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACTIVE BRANDS LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.