BRAND BIOLOGY LIMITED

Register to unlock more data on OkredoRegister

BRAND BIOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03285987

Incorporation date

01/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

JAMES COWPER KRESTON, White Building 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1996)
dot icon02/02/2023
Final Gazette dissolved following liquidation
dot icon02/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon20/01/2022
Liquidators' statement of receipts and payments to 2021-12-10
dot icon14/01/2021
Resolutions
dot icon29/12/2020
Appointment of a voluntary liquidator
dot icon29/12/2020
Statement of affairs
dot icon24/12/2020
Registered office address changed from Here 470 Bath Road Arnos Vale Bristol BS4 3AP England to White Building 1-4 Cumberland Place Southampton SO15 2NP on 2020-12-24
dot icon17/08/2020
Resolutions
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-04-24
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon10/06/2019
Termination of appointment of Nicholas Mackenzie Herbert Burns as a director on 2019-06-10
dot icon26/04/2019
Resolutions
dot icon26/04/2019
Resolutions
dot icon26/04/2019
Particulars of variation of rights attached to shares
dot icon16/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-09
dot icon16/04/2019
Second filing of a statement of capital following an allotment of shares on 2019-01-29
dot icon26/03/2019
Statement of capital following an allotment of shares on 2018-10-09
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon25/02/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon04/09/2018
Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to Here 470 Bath Road Arnos Vale Bristol BS4 3AP on 2018-09-04
dot icon31/05/2018
Appointment of Miss Aimee Jane Shortman as a director on 2018-01-01
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Termination of appointment of Alyson Neads as a director on 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon14/12/2017
Register(s) moved to registered office address St Brandon's House 29 Great George Street Bristol BS1 5QT
dot icon14/12/2017
Register(s) moved to registered office address St Brandon's House 29 Great George Street Bristol BS1 5QT
dot icon14/12/2017
Register(s) moved to registered office address St Brandon's House 29 Great George Street Bristol BS1 5QT
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon28/11/2016
Director's details changed for Mr Nicholas Mckenzie Herbert Burns on 2016-11-25
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Resolutions
dot icon12/09/2016
Registered office address changed from 15 Colston Street Bristol BS1 5AP to St Brandon's House 29 Great George Street Bristol BS1 5QT on 2016-09-12
dot icon07/09/2016
Termination of appointment of Jill Dean as a director on 2016-09-01
dot icon07/09/2016
Termination of appointment of Jill Dean as a secretary on 2016-09-01
dot icon10/02/2016
Sub-division of shares on 2015-12-31
dot icon02/02/2016
Statement of company's objects
dot icon02/02/2016
Resolutions
dot icon01/02/2016
Resolutions
dot icon20/01/2016
Change of share class name or designation
dot icon12/01/2016
Appointment of Mr Nicholas Mckenzie Herbert Burns as a director on 2015-12-31
dot icon11/01/2016
Appointment of Ms Michelle Ann Roughan as a director on 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon04/12/2015
Director's details changed for Ms Alyson Neads on 2015-11-23
dot icon15/09/2015
Satisfaction of charge 1 in full
dot icon15/09/2015
Satisfaction of charge 2 in full
dot icon02/09/2015
Accounts for a small company made up to 2014-12-31
dot icon05/03/2015
Termination of appointment of Ian Stewart Smith as a director on 2015-02-03
dot icon30/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon30/12/2014
Director's details changed for Ms Alyson Neads on 2014-12-30
dot icon30/12/2014
Director's details changed for Jill Dean on 2014-12-30
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon01/10/2013
Certificate of change of name
dot icon01/10/2013
Change of name notice
dot icon13/08/2013
Accounts for a small company made up to 2012-12-31
dot icon25/07/2013
Director's details changed for Ms Alyson Veale on 2013-07-06
dot icon26/04/2013
Appointment of Ms Alyson Veale as a director
dot icon07/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon22/08/2012
Accounts for a small company made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon13/07/2011
Accounts for a small company made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon02/12/2010
Director's details changed for Jill Dean on 2010-05-01
dot icon02/12/2010
Director's details changed for Mr Ian Stewart Smith on 2010-05-01
dot icon14/07/2010
Accounts for a small company made up to 2009-12-31
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon14/12/2009
Secretary's details changed for Jill Dean on 2009-12-14
dot icon11/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon11/12/2009
Register(s) moved to registered inspection location
dot icon10/12/2009
Director's details changed for Mr Ian Stewart Smith on 2009-12-02
dot icon10/12/2009
Director's details changed for Jill Dean on 2009-12-02
dot icon10/12/2009
Register inspection address has been changed
dot icon11/07/2009
Accounts for a small company made up to 2008-12-31
dot icon08/07/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon23/12/2008
Return made up to 02/12/08; full list of members
dot icon14/04/2008
Accounts for a small company made up to 2007-10-31
dot icon10/01/2008
Registered office changed on 10/01/08 from: schofields chartered accountants sixth floor dean park house 8-10 dean park crescent, bournemouth, dorset BH1 1HP
dot icon17/12/2007
Return made up to 02/12/07; full list of members
dot icon28/06/2007
Accounts for a small company made up to 2006-10-31
dot icon29/12/2006
Return made up to 02/12/06; full list of members
dot icon26/06/2006
Accounts for a small company made up to 2005-10-31
dot icon12/04/2006
Return made up to 02/12/05; full list of members
dot icon12/04/2006
Registered office changed on 12/04/06 from: sixth floor dean park house 8-10 dean park crescent bournemouth dorset BH1 1HP
dot icon15/11/2005
Particulars of mortgage/charge
dot icon05/11/2005
Particulars of mortgage/charge
dot icon28/04/2005
Accounts for a small company made up to 2004-10-31
dot icon20/12/2004
Return made up to 02/12/04; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2003-10-31
dot icon23/12/2003
Return made up to 02/12/03; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2002-10-31
dot icon23/01/2003
Return made up to 02/12/02; full list of members
dot icon22/08/2002
Accounts for a small company made up to 2001-10-31
dot icon20/12/2001
Return made up to 02/12/01; full list of members
dot icon05/12/2001
Accounting reference date shortened from 31/12/01 to 31/10/01
dot icon20/06/2001
Accounts for a small company made up to 2000-12-31
dot icon11/05/2001
Particulars of mortgage/charge
dot icon10/01/2001
Return made up to 02/12/00; full list of members
dot icon22/08/2000
Accounts for a small company made up to 1999-12-31
dot icon13/01/2000
Return made up to 02/12/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon28/04/1999
Ad 22/04/99--------- £ si 998@1=998 £ ic 2/1000
dot icon23/12/1998
Return made up to 02/12/98; full list of members
dot icon18/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
New director appointed
dot icon27/05/1998
Accounts for a small company made up to 1997-12-31
dot icon19/05/1998
Registered office changed on 19/05/98 from: wellington house 22 dorchester road weymouth dorset DT4 7JU
dot icon08/05/1998
New secretary appointed
dot icon08/05/1998
Secretary resigned;director resigned
dot icon08/05/1998
Resolutions
dot icon08/05/1998
Resolutions
dot icon29/01/1998
Return made up to 02/12/97; full list of members
dot icon05/12/1996
Secretary resigned
dot icon02/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Nicholas Mackenzie Herbert
Director
30/12/2015 - 09/06/2019
30
Neads, Alyson
Director
03/04/2013 - 30/12/2017
1
FIRST SECRETARIES LIMITED
Nominee Secretary
01/12/1996 - 01/12/1996
6838
Roughan, Michelle Ann
Director
30/12/2015 - Present
16
Willett, Brian Thomas
Director
01/12/1996 - 28/04/1998
1

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BRAND BIOLOGY LIMITED

BRAND BIOLOGY LIMITED is an(a) Dissolved company incorporated on 01/12/1996 with the registered office located at JAMES COWPER KRESTON, White Building 1-4 Cumberland Place, Southampton SO15 2NP. 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 BIOLOGY LIMITED?

toggle

BRAND BIOLOGY LIMITED is currently Dissolved. It was registered on 01/12/1996 and dissolved on 01/02/2023.

Where is BRAND BIOLOGY LIMITED located?

toggle

BRAND BIOLOGY LIMITED is registered at JAMES COWPER KRESTON, White Building 1-4 Cumberland Place, Southampton SO15 2NP.

What does BRAND BIOLOGY LIMITED do?

toggle

BRAND BIOLOGY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRAND BIOLOGY LIMITED?

toggle

The latest filing was on 02/02/2023: Final Gazette dissolved following liquidation.