AND CO. BRANDS LTD

Register to unlock more data on OkredoRegister

AND CO. BRANDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06982760

Incorporation date

06/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Barn 5 Moat Close, Chipstead, Sevenoaks TN13 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2009)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon18/06/2025
Certificate of change of name
dot icon15/01/2025
Registered office address changed from 33 West Borough BH21 1LT Wimborne Dorset BH21 1LT England to The Old Barn 5 Moat Close Chipstead Sevenoaks TN13 2HZ on 2025-01-15
dot icon06/01/2025
Change of details for Mrs Louise Gray as a person with significant control on 2025-01-06
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon12/06/2023
Notification of Ian Selwood as a person with significant control on 2023-06-07
dot icon03/02/2023
Satisfaction of charge 069827600001 in full
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon15/02/2022
Registration of charge 069827600002, created on 2022-02-11
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon06/08/2021
Change of details for Mrs Louise Gray as a person with significant control on 2020-07-30
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon05/06/2020
Resolutions
dot icon25/02/2020
Director's details changed for Mrs Louise Ruth Gray on 2020-02-25
dot icon25/02/2020
Director's details changed for James Andrew Rohan Gray on 2020-02-21
dot icon25/02/2020
Change of details for Mr James Andrew Rohan Gray as a person with significant control on 2020-02-21
dot icon19/12/2019
Registered office address changed from Unit 3 27 Black Moor Road Ebblake Industrial Estate Verwood BH31 6BE England to 33 West Borough BH21 1LT Wimborne Dorset BH21 1LT on 2019-12-19
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon29/06/2017
Change of details for Mrs Jean Gray as a person with significant control on 2017-06-10
dot icon29/06/2017
Change of details for Mr James Gray as a person with significant control on 2016-08-06
dot icon24/02/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon19/01/2017
Director's details changed for James Andrew Rohan Gray on 2016-12-08
dot icon19/01/2017
Appointment of Mrs Louise Ruth Gray as a director on 2016-12-08
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Registered office address changed from 33 West Borough Wimborne BH21 1LT England to Unit 3 27 Black Moor Road Ebblake Industrial Estate Verwood BH31 6BE on 2016-12-09
dot icon08/12/2016
Registered office address changed from Unit 3, 27 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BE to 33 West Borough Wimborne BH21 1LT on 2016-12-08
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon17/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon23/01/2015
Registered office address changed from Sterling Suite Hersham Place Technology Park Walton on Thames Surrey KT12 4RZ to Unit 3, 27 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BE on 2015-01-23
dot icon07/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon10/06/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon06/06/2014
Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB on 2014-06-06
dot icon20/01/2014
Registration of charge 069827600001
dot icon20/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon16/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon07/11/2012
Termination of appointment of Timothy Gray as a director
dot icon09/10/2012
Appointment of James Andrew Rohan Gray as a director
dot icon21/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon09/01/2012
Appointment of Mr Timothy Rohan Gray as a director
dot icon09/01/2012
Termination of appointment of Sophie Greenwood as a director
dot icon26/10/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon28/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon18/08/2010
Director's details changed for Sophie Greenwood on 2010-08-06
dot icon31/01/2010
Certificate of change of name
dot icon31/01/2010
Change of name notice
dot icon06/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

6
2023
change arrow icon+197.90 % *

* during past year

Cash in Bank

£97,787.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
69.28K
-
0.00
17.97K
-
2022
9
37.98K
-
0.00
32.83K
-
2023
6
37.38K
-
0.00
97.79K
-
2023
6
37.38K
-
0.00
97.79K
-

Employees

2023

Employees

6 Descended-33 % *

Net Assets(GBP)

37.38K £Descended-1.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.79K £Ascended197.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Timothy Rohan
Director
23/12/2011 - 20/10/2012
7
Mr James Andrew Rohan Gray
Director
24/09/2012 - Present
1
Gray, Louise Ruth
Director
08/12/2016 - Present
-
Greenwood, Sophie
Director
06/08/2009 - 23/12/2011
-

Persons with Significant Control

3
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 AND CO. BRANDS LTD

AND CO. BRANDS LTD is an(a) Active company incorporated on 06/08/2009 with the registered office located at The Old Barn 5 Moat Close, Chipstead, Sevenoaks TN13 2HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AND CO. BRANDS LTD?

toggle

AND CO. BRANDS LTD is currently Active. It was registered on 06/08/2009 .

Where is AND CO. BRANDS LTD located?

toggle

AND CO. BRANDS LTD is registered at The Old Barn 5 Moat Close, Chipstead, Sevenoaks TN13 2HZ.

What does AND CO. BRANDS LTD do?

toggle

AND CO. BRANDS LTD operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

How many employees does AND CO. BRANDS LTD have?

toggle

AND CO. BRANDS LTD had 6 employees in 2023.

What is the latest filing for AND CO. BRANDS LTD?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.