BRAND ALLIANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRAND ALLIANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06042495

Incorporation date

05/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alliance House, Honywood Business Park, Honywood Road, Basildon, Essex SS14 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2007)
dot icon06/03/2026
Confirmation statement made on 2026-01-05 with updates
dot icon23/02/2026
Director's details changed for Mr Simon Hills on 2026-01-04
dot icon23/02/2026
Director's details changed for Mr Kirk Hannaford on 2026-01-04
dot icon23/02/2026
Change of details for Mr Simon Hills as a person with significant control on 2016-04-06
dot icon23/02/2026
Change of details for Mr Kirk Hannaford as a person with significant control on 2016-04-06
dot icon23/02/2026
Change of details for Mr Simon Hills as a person with significant control on 2026-01-04
dot icon23/02/2026
Change of details for Qubic Trustees Ltd as a person with significant control on 2019-04-15
dot icon12/02/2026
Resolutions
dot icon12/02/2026
Memorandum and Articles of Association
dot icon11/02/2026
Change of share class name or designation
dot icon07/02/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon31/01/2026
Change of details for Mr Simon Hills as a person with significant control on 2026-01-30
dot icon31/01/2026
Change of details for Mr Kirk Hannaford as a person with significant control on 2026-01-30
dot icon31/01/2026
Director's details changed for Mr Kirk Hannaford on 2026-01-30
dot icon31/01/2026
Director's details changed for Mr Simon Hills on 2026-01-30
dot icon30/01/2026
Cessation of Kirk Hannaford as a person with significant control on 2016-04-06
dot icon30/01/2026
Cessation of Simon Hills as a person with significant control on 2016-04-06
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Resolutions
dot icon17/12/2024
Purchase of own shares.
dot icon17/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/12/2024
Cancellation of shares. Statement of capital on 2024-10-30
dot icon11/11/2024
Termination of appointment of Adam Aarons as a director on 2024-10-30
dot icon09/05/2024
Change of details for Qubic Trustees Ltd as a person with significant control on 2024-04-17
dot icon30/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-05 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Change of share class name or designation
dot icon27/04/2020
Memorandum and Articles of Association
dot icon27/04/2020
Resolutions
dot icon22/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Notification of Qubic Trustees Ltd as a person with significant control on 2019-04-15
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Registration of charge 060424950003, created on 2018-04-27
dot icon02/05/2018
Registration of charge 060424950002, created on 2018-04-27
dot icon09/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon09/01/2018
Notification of Kirk Hannaford as a person with significant control on 2016-04-06
dot icon09/01/2018
Notification of Simon Hills as a person with significant control on 2016-04-06
dot icon04/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon27/01/2016
Director's details changed for Mr Kirk Hannaford on 2016-01-05
dot icon27/01/2016
Director's details changed for Mr Simon Hills on 2016-01-05
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon09/10/2013
Appointment of Mr Adam Aarons as a director
dot icon09/10/2013
Appointment of Mr Kirk Hannaford as a director
dot icon09/10/2013
Appointment of Mr Simon Hills as a director
dot icon09/10/2013
Termination of appointment of Tracey Hannaford as a director
dot icon09/10/2013
Termination of appointment of Hayley Hills as a director
dot icon09/10/2013
Termination of appointment of Samantha Aarons as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2011
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 2011-07-27
dot icon12/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon04/01/2010
Termination of appointment of Kirk Hannaford as a director
dot icon04/01/2010
Termination of appointment of Simon Hills as a director
dot icon04/01/2010
Termination of appointment of Adam Aarons as a director
dot icon04/01/2010
Appointment of Mrs Samantha Aarons as a director
dot icon04/01/2010
Appointment of Mrs Tracey Hannaford as a director
dot icon04/01/2010
Appointment of Mrs Hayley Hills as a director
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon30/03/2009
Return made up to 05/01/09; full list of members
dot icon30/03/2009
Appointment terminated secretary stephen crawford
dot icon05/02/2009
Accounts for a small company made up to 2007-12-31
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon28/02/2008
Return made up to 05/01/08; full list of members
dot icon17/04/2007
Particulars of contract relating to shares
dot icon17/04/2007
Ad 04/04/07--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon05/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
3
1.51M
-
0.00
82.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hannaford, Kirk
Director
07/10/2013 - Present
9
Hannaford, Kirk
Director
05/01/2007 - 04/01/2010
9
Hills, Simon
Director
07/10/2013 - Present
15
Hills, Simon
Director
05/01/2007 - 04/01/2010
15
Hannaford, Tracey
Director
04/01/2010 - 07/10/2013
2

Persons with Significant Control

5
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 ALLIANCE HOLDINGS LIMITED

BRAND ALLIANCE HOLDINGS LIMITED is an(a) Active company incorporated on 05/01/2007 with the registered office located at Alliance House, Honywood Business Park, Honywood Road, Basildon, Essex SS14 3HW. 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 BRAND ALLIANCE HOLDINGS LIMITED?

toggle

BRAND ALLIANCE HOLDINGS LIMITED is currently Active. It was registered on 05/01/2007 .

Where is BRAND ALLIANCE HOLDINGS LIMITED located?

toggle

BRAND ALLIANCE HOLDINGS LIMITED is registered at Alliance House, Honywood Business Park, Honywood Road, Basildon, Essex SS14 3HW.

What does BRAND ALLIANCE HOLDINGS LIMITED do?

toggle

BRAND ALLIANCE HOLDINGS 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 ALLIANCE HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-01-05 with updates.