ASSOCIATED BRANDS UK LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED BRANDS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06008027

Incorporation date

23/11/2006

Size

Dormant

Contacts

Registered address

Registered address

30-34 North Street, Hailsham, East Sussex BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2006)
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Compulsory strike-off action has been discontinued
dot icon30/03/2023
Confirmation statement made on 2022-11-05 with no updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon11/02/2023
Compulsory strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon29/03/2020
Termination of appointment of Caroline Cunliffe as a director on 2019-11-24
dot icon29/03/2020
Appointment of Mr James Richard Cunliffe as a director on 2019-11-24
dot icon17/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-11-23 with updates
dot icon14/12/2017
Notification of James Richard Cunliffe as a person with significant control on 2016-12-16
dot icon14/12/2017
Withdrawal of a person with significant control statement on 2017-12-14
dot icon31/05/2017
Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL to 30-34 North Street Hailsham East Sussex BN27 1DW on 2017-05-31
dot icon13/04/2017
Termination of appointment of Christopher Mark Riley as a director on 2016-12-16
dot icon13/04/2017
Termination of appointment of Sarah Kneller as a secretary on 2016-12-16
dot icon13/04/2017
Termination of appointment of Lisa Rebecca Seymour as a director on 2016-12-16
dot icon08/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr Christopher Mark Riley on 2015-04-07
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Registered office address changed from C/O Sykes Dalby & Truelove 63 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE England on 2012-02-01
dot icon03/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon11/02/2011
Director's details changed for Mrs Lisa Rebecca Kasparis on 2010-12-13
dot icon11/02/2011
Secretary's details changed for Sarah Kneller on 2010-08-09
dot icon19/11/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon19/11/2010
Registered office address changed from 31B Telscombe Road Peacehaven East Sussex BN10 8AG United Kingdom on 2010-11-19
dot icon28/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon15/12/2009
Director's details changed for Christopher Mark Riley on 2009-11-23
dot icon15/12/2009
Director's details changed for Mrs Lisa Rebecca Kasparis on 2009-11-23
dot icon15/12/2009
Director's details changed for Mrs Caroline Cunliffe on 2009-11-23
dot icon07/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/06/2009
Director's change of particulars / lisa kasparis / 03/06/2009
dot icon03/06/2009
Ad 03/06/09\gbp si 25@1=25\gbp ic 75/100\
dot icon03/06/2009
Registered office changed on 03/06/2009 from 14 wolseley road portslade east sussex BN41 1ST
dot icon04/02/2009
Return made up to 23/11/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/12/2007
Return made up to 23/11/07; full list of members
dot icon20/12/2007
New secretary appointed
dot icon20/12/2007
Secretary resigned
dot icon20/12/2006
Ad 12/12/06--------- £ si 100@1=100 £ ic 1/101
dot icon15/12/2006
New secretary appointed;new director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
Registered office changed on 15/12/06 from: 26 torridge road aylesbury buckinghamshire HP21 8EG
dot icon14/12/2006
Registered office changed on 14/12/06 from: 51 nelson road worthing west sussex BN12 6EG
dot icon12/12/2006
Registered office changed on 12/12/06 from: unit 3, marlborough road lancing west sussex BN15 8UF
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Secretary resigned
dot icon23/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
05/11/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.48K
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Descended-99.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunliffe, Caroline
Director
23/11/2006 - 24/11/2019
3
BRIGHTON SECRETARY LTD
Nominee Secretary
23/11/2006 - 24/11/2006
12343
BRIGHTON DIRECTOR LTD
Nominee Director
23/11/2006 - 24/11/2006
12606
Cunliffe, James Richard
Director
24/11/2019 - Present
13
Seymour, Lisa Rebecca
Director
23/11/2006 - 16/12/2016
5

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 ASSOCIATED BRANDS UK LIMITED

ASSOCIATED BRANDS UK LIMITED is an(a) Active company incorporated on 23/11/2006 with the registered office located at 30-34 North Street, Hailsham, East Sussex BN27 1DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED BRANDS UK LIMITED?

toggle

ASSOCIATED BRANDS UK LIMITED is currently Active. It was registered on 23/11/2006 .

Where is ASSOCIATED BRANDS UK LIMITED located?

toggle

ASSOCIATED BRANDS UK LIMITED is registered at 30-34 North Street, Hailsham, East Sussex BN27 1DW.

What does ASSOCIATED BRANDS UK LIMITED do?

toggle

ASSOCIATED BRANDS UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ASSOCIATED BRANDS UK LIMITED?

toggle

The latest filing was on 09/02/2024: Compulsory strike-off action has been suspended.