BRAND ADDITION LIMITED

Register to unlock more data on OkredoRegister

BRAND ADDITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02083209

Incorporation date

11/12/1986

Size

Full

Contacts

Registered address

Registered address

Broadway, Trafford Wharf Road, Manchester M17 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon05/12/2025
Change of details for Project Amber Bidco Limited as a person with significant control on 2025-12-02
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon14/03/2025
Appointment of Mr Peter Edward Jones as a secretary on 2025-03-13
dot icon13/03/2025
Termination of appointment of Lucy Claire Penfold as a secretary on 2025-03-13
dot icon18/02/2025
Registration of charge 020832090018, created on 2025-02-07
dot icon12/02/2025
Registration of charge 020832090017, created on 2025-02-07
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Director's details changed for Mr Christopher Lee on 2021-09-01
dot icon14/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon02/09/2023
Full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon21/01/2022
Notification of Project Amber Bidco Limited as a person with significant control on 2021-12-22
dot icon21/01/2022
Cessation of H.I.G Milan Uk Bidco Limited as a person with significant control on 2021-12-22
dot icon10/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon27/08/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Appointment of Mrs Lucy Claire Penfold as a secretary on 2021-01-28
dot icon02/02/2021
Termination of appointment of Claire Louise Thomson as a secretary on 2021-01-28
dot icon26/01/2021
Withdrawal of a person with significant control statement on 2021-01-26
dot icon16/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon25/08/2020
Full accounts made up to 2019-12-31
dot icon03/01/2020
Satisfaction of charge 020832090009 in full
dot icon03/01/2020
Satisfaction of charge 020832090010 in full
dot icon03/01/2020
Satisfaction of charge 020832090014 in full
dot icon03/01/2020
Satisfaction of charge 020832090015 in full
dot icon03/01/2020
Satisfaction of charge 020832090012 in full
dot icon03/01/2020
Satisfaction of charge 020832090011 in full
dot icon03/01/2020
Satisfaction of charge 020832090013 in full
dot icon11/12/2019
Registration of charge 020832090016, created on 2019-12-06
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon03/05/2019
Registration of charge 020832090014, created on 2019-04-25
dot icon03/05/2019
Registration of charge 020832090015, created on 2019-04-25
dot icon02/05/2019
Registration of charge 020832090012, created on 2019-04-25
dot icon02/05/2019
Registration of charge 020832090013, created on 2019-04-25
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon07/12/2018
Registration of charge 020832090011, created on 2018-12-04
dot icon04/12/2018
Registration of charge 020832090010, created on 2018-12-04
dot icon17/08/2018
Full accounts made up to 2017-12-30
dot icon11/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon05/12/2017
Notification of H.I.G Milan Uk Bidco Limited as a person with significant control on 2016-12-05
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Registration of charge 020832090009, created on 2017-05-08
dot icon07/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon12/09/2016
Full accounts made up to 2016-01-02
dot icon22/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon09/06/2015
Full accounts made up to 2015-01-02
dot icon19/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon09/12/2014
Registration of charge 020832090008, created on 2014-12-09
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-29
dot icon03/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon13/05/2013
Registration of charge 020832090007
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon05/04/2012
Resolutions
dot icon31/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon28/03/2012
Termination of appointment of Andrew Scull as a secretary
dot icon28/03/2012
Termination of appointment of Gillian Davies as a director
dot icon28/03/2012
Termination of appointment of Andrew Scull as a director
dot icon27/03/2012
Appointment of Claire Louise Thomson as a secretary
dot icon27/03/2012
Registered office address changed from 7-8 Market Place London W1W 8AG on 2012-03-27
dot icon27/03/2012
Appointment of Claire Louise Thomson as a director
dot icon27/03/2012
Appointment of Christopher Lee as a director
dot icon07/09/2011
Full accounts made up to 2011-01-01
dot icon01/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon06/10/2010
Certificate of change of name
dot icon06/10/2010
Change of name notice
dot icon25/08/2010
Full accounts made up to 2010-01-02
dot icon27/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon13/10/2009
Full accounts made up to 2008-12-27
dot icon09/06/2009
Return made up to 07/06/09; full list of members
dot icon11/11/2008
Return made up to 07/06/08; full list of members
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon14/10/2008
Full accounts made up to 2007-12-29
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/07/2008
Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB
dot icon28/09/2007
Full accounts made up to 2006-12-30
dot icon03/07/2007
Return made up to 07/06/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon12/09/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon13/07/2006
Return made up to 07/06/06; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: uniot 11 park 17 moss lane whitefield manchester M45 8FJ
dot icon27/06/2005
Return made up to 07/06/05; full list of members
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New secretary appointed;new director appointed
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
Director resigned
dot icon08/09/2004
Secretary resigned;director resigned
dot icon09/08/2004
Director resigned
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
New director appointed
dot icon16/06/2004
Return made up to 07/06/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-12-27
dot icon27/01/2004
Secretary's particulars changed;director's particulars changed
dot icon19/12/2003
New director appointed
dot icon06/12/2003
Director resigned
dot icon03/06/2003
Return made up to 07/06/03; full list of members
dot icon16/04/2003
Full accounts made up to 2002-12-28
dot icon09/03/2003
Auditor's resignation
dot icon03/10/2002
Certificate of reduction of share premium
dot icon27/09/2002
Court order
dot icon29/08/2002
Resolutions
dot icon06/07/2002
Full accounts made up to 2001-12-29
dot icon25/06/2002
Return made up to 07/06/02; full list of members
dot icon08/02/2002
Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD
dot icon11/12/2001
Director resigned
dot icon30/10/2001
New secretary appointed;new director appointed
dot icon29/10/2001
Secretary resigned;director resigned
dot icon22/10/2001
Registered office changed on 22/10/01 from: park 17 moss lane whitefield manchester M45 8FJ
dot icon15/08/2001
Full accounts made up to 2000-12-30
dot icon28/07/2001
New director appointed
dot icon15/06/2001
Return made up to 07/06/01; full list of members
dot icon30/01/2001
Registered office changed on 30/01/01 from: north bar house beverley north humberside HU17 8DG
dot icon08/01/2001
Ad 09/06/00--------- £ si [email protected]=23728 £ ic 50000/73728
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
£ nc 55000/73729 09/06/00
dot icon10/07/2000
Director resigned
dot icon21/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Return made up to 07/06/00; full list of members
dot icon13/06/2000
Declaration of satisfaction of mortgage/charge
dot icon07/06/2000
Full accounts made up to 2000-01-01
dot icon02/07/1999
Return made up to 07/06/99; full list of members
dot icon28/04/1999
Full accounts made up to 1999-01-02
dot icon24/07/1998
Auditor's resignation
dot icon01/06/1998
Return made up to 07/06/98; full list of members
dot icon22/05/1998
Full accounts made up to 1997-12-27
dot icon17/04/1998
New director appointed
dot icon20/06/1997
Full accounts made up to 1996-12-28
dot icon20/06/1997
Return made up to 07/06/97; full list of members
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Director resigned
dot icon19/06/1996
Full accounts made up to 1995-12-30
dot icon11/06/1996
Return made up to 07/06/96; full list of members
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon23/10/1995
Accounting reference date shortened from 31/01 to 31/12
dot icon01/06/1995
Return made up to 07/06/95; full list of members
dot icon09/02/1995
Certificate of change of name
dot icon11/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Resolutions
dot icon31/10/1994
Full accounts made up to 1994-01-31
dot icon20/10/1994
Registered office changed on 20/10/94 from: broadway house 124 broadway salford M5 2TG
dot icon20/10/1994
New director appointed
dot icon20/10/1994
Secretary resigned;new secretary appointed
dot icon20/10/1994
Director resigned;new director appointed
dot icon05/07/1994
Return made up to 07/06/94; full list of members
dot icon05/04/1994
Registered office changed on 05/04/94 from: broadway house 560 broadway salford M5 2UW
dot icon26/01/1994
Particulars of mortgage/charge
dot icon06/07/1993
Full accounts made up to 1993-01-31
dot icon06/07/1993
Return made up to 07/06/93; no change of members
dot icon10/07/1992
New director appointed
dot icon21/06/1992
Full accounts made up to 1992-01-31
dot icon18/06/1992
Return made up to 05/06/92; full list of members
dot icon14/06/1991
Full accounts made up to 1991-01-31
dot icon14/06/1991
Return made up to 05/06/91; no change of members
dot icon25/09/1990
Declaration of satisfaction of mortgage/charge
dot icon03/08/1990
Particulars of mortgage/charge
dot icon11/06/1990
Full accounts made up to 1990-01-31
dot icon11/06/1990
Return made up to 05/06/90; full list of members
dot icon13/02/1990
S-div 26/01/90
dot icon13/02/1990
Resolutions
dot icon13/02/1990
£ nc 1000/55000 26/01/90
dot icon31/01/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon20/12/1989
Full accounts made up to 1988-12-31
dot icon18/09/1989
Return made up to 05/05/89; full list of members
dot icon18/09/1989
Accounting reference date extended from 31/12 to 31/01
dot icon27/04/1989
Wd 19/04/89 ad 15/07/88--------- premium £ si 4@1=4 £ ic 100/104
dot icon27/04/1989
Resolutions
dot icon27/04/1989
£ nc 104/1000
dot icon27/04/1989
Resolutions
dot icon27/04/1989
£ nc 100/104
dot icon08/11/1988
Registered office changed on 08/11/88 from: suite 27 commerce house derby street manchester M8 8EH
dot icon31/10/1988
Particulars of mortgage/charge
dot icon09/08/1988
Accounts for a small company made up to 1987-12-31
dot icon09/08/1988
Director resigned;new director appointed
dot icon23/05/1988
Registered office changed on 23/05/88 from: 17 ralli court west riverside manchester M3 5FT
dot icon23/05/1988
Secretary resigned;new secretary appointed
dot icon10/05/1988
Return made up to 01/04/88; full list of members
dot icon08/02/1988
Registered office changed on 08/02/88 from: c/o betesh fox & co fifth floor sunlight house quay street manchester M3 3LD
dot icon31/01/1987
Secretary resigned;new secretary appointed
dot icon30/01/1987
Accounting reference date notified as 31/12
dot icon13/12/1986
Director resigned;new director appointed
dot icon12/12/1986
Secretary resigned
dot icon11/12/1986
Certificate of Incorporation
dot icon11/12/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Claire Louise
Director
23/03/2012 - Present
11
Lee, Christopher
Director
23/03/2012 - Present
11
Penfold, Lucy Claire
Secretary
28/01/2021 - 13/03/2025
-
Jones, Peter Edward
Secretary
13/03/2025 - Present
-

Persons with Significant Control

2
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 BRAND ADDITION LIMITED

BRAND ADDITION LIMITED is an(a) Active company incorporated on 11/12/1986 with the registered office located at Broadway, Trafford Wharf Road, Manchester M17 1DD. 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 BRAND ADDITION LIMITED?

toggle

BRAND ADDITION LIMITED is currently Active. It was registered on 11/12/1986 .

Where is BRAND ADDITION LIMITED located?

toggle

BRAND ADDITION LIMITED is registered at Broadway, Trafford Wharf Road, Manchester M17 1DD.

What does BRAND ADDITION LIMITED do?

toggle

BRAND ADDITION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRAND ADDITION LIMITED?

toggle

The latest filing was on 05/12/2025: Change of details for Project Amber Bidco Limited as a person with significant control on 2025-12-02.