BANDBRAND LIMITED

Register to unlock more data on OkredoRegister

BANDBRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04324154

Incorporation date

16/11/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

18 Mulberry Avenue, Widnes, Cheshire WA8 0WNCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2001)
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon18/12/2024
Confirmation statement made on 2024-11-16 with updates
dot icon29/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/05/2024
Termination of appointment of Alison Hurst as a director on 2024-05-21
dot icon22/05/2024
Termination of appointment of Paul Laurence Hurst as a director on 2024-05-21
dot icon22/05/2024
Cessation of Carol Ann Godwin as a person with significant control on 2024-05-21
dot icon22/05/2024
Cessation of Alison Hurst as a person with significant control on 2024-05-21
dot icon22/05/2024
Cessation of Paul Laurence Hurst as a person with significant control on 2024-05-21
dot icon22/05/2024
Notification of Bandbrand Holdings Ltd as a person with significant control on 2024-05-21
dot icon22/05/2024
Cessation of Roy Edward Godwin as a person with significant control on 2024-05-21
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon30/08/2023
Previous accounting period extended from 2022-11-30 to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon03/10/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon18/02/2022
Compulsory strike-off action has been discontinued
dot icon17/02/2022
Registered office address changed from 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU to 18 Mulberry Avenue Widnes Cheshire WA8 0WN on 2022-02-17
dot icon17/02/2022
Confirmation statement made on 2021-11-16 with no updates
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon27/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon11/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/01/2019
Confirmation statement made on 2018-11-16 with no updates
dot icon27/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/01/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon28/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon21/12/2009
Director's details changed for Alison Hurst on 2009-12-21
dot icon21/12/2009
Director's details changed for Mrs Carol Ann Godwin on 2009-12-21
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/12/2008
Return made up to 16/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/01/2008
Return made up to 16/11/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/01/2007
Return made up to 16/11/06; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/06/2006
Particulars of mortgage/charge
dot icon23/06/2006
Particulars of mortgage/charge
dot icon22/02/2006
Return made up to 16/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/07/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon31/01/2005
Return made up to 16/11/04; full list of members
dot icon31/01/2005
Registered office changed on 31/01/05 from: innisfree 73 warrington road penketh warrington WA5 2DG
dot icon05/01/2005
Total exemption small company accounts made up to 2003-11-30
dot icon21/08/2004
Particulars of mortgage/charge
dot icon03/12/2003
Return made up to 16/11/03; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2002-11-30
dot icon21/11/2003
New director appointed
dot icon21/11/2003
New director appointed
dot icon21/11/2003
Ad 14/11/03--------- £ si 199@1=199 £ ic 1/200
dot icon02/10/2003
Director resigned
dot icon02/10/2003
New director appointed
dot icon05/03/2003
Return made up to 16/11/02; full list of members
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New secretary appointed;new director appointed
dot icon21/01/2002
Registered office changed on 21/01/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Secretary resigned
dot icon16/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£409,756.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
191.98K
-
0.00
6.62K
-
2023
0
503.99K
-
0.00
409.76K
-
2023
0
503.99K
-
0.00
409.76K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

503.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

409.76K £Ascended- *

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
Hurst, Alison
Director
14/11/2003 - 21/05/2024
-
Godwin, Roy Edward
Director
16/01/2002 - Present
11
Hurst, Paul Laurence
Director
14/11/2003 - 21/05/2024
9
Godwin, Carol Ann
Director
26/09/2003 - Present
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANDBRAND LIMITED

BANDBRAND LIMITED is an(a) Active company incorporated on 16/11/2001 with the registered office located at 18 Mulberry Avenue, Widnes, Cheshire WA8 0WN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANDBRAND LIMITED?

toggle

BANDBRAND LIMITED is currently Active. It was registered on 16/11/2001 .

Where is BANDBRAND LIMITED located?

toggle

BANDBRAND LIMITED is registered at 18 Mulberry Avenue, Widnes, Cheshire WA8 0WN.

What does BANDBRAND LIMITED do?

toggle

BANDBRAND LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BANDBRAND LIMITED?

toggle

The latest filing was on 17/12/2025: Unaudited abridged accounts made up to 2025-03-31.