BRAND DIVISION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRAND DIVISION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11739908

Incorporation date

24/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Esam Carluddon Technology Park, Carluddon, St. Austell, Cornwall PL26 8WECopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2018)
dot icon13/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon20/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon06/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/01/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon13/12/2021
Change of details for Mr Miles Alan Lovegrove as a person with significant control on 2021-01-16
dot icon13/12/2021
Change of details for Mr Matthew John Franks as a person with significant control on 2021-01-16
dot icon13/12/2021
Secretary's details changed for Miss Miranda Hope on 2020-01-16
dot icon13/12/2021
Director's details changed for Mr Matthew John Franks on 2021-01-16
dot icon13/12/2021
Director's details changed for Mr Miles Alan Lovegrove on 2021-01-16
dot icon13/12/2021
Registered office address changed from Eco Incentives Limited Esam Carluddon Technology Park St. Austell Cornwall PL26 8WE United Kingdom to Esam Carluddon Technology Park Carluddon St. Austell Cornwall PL26 8WE on 2021-12-13
dot icon29/11/2021
Secretary's details changed for Miss Miranda Hope on 2020-01-16
dot icon29/11/2021
Registered office address changed from Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ United Kingdom to Eco Incentives Limited Esam Carluddon Technology Park St. Austell Cornwall PL26 8WE on 2021-11-29
dot icon22/11/2021
Director's details changed for Mr Miles Alan Lovegrove on 2020-01-16
dot icon22/11/2021
Director's details changed for Mr Matthew John Franks on 2020-01-16
dot icon22/11/2021
Registered office address changed from C/O Fluid Branding Limited, Esam,Unit 31 Carluddon Technology Park Carluddon St. Austell PL26 8WE England to Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ on 2021-11-22
dot icon19/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/03/2021
Registration of charge 117399080001, created on 2021-03-26
dot icon18/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/01/2020
Registered office address changed from Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ United Kingdom to C/O Fluid Branding Limited, Esam,Unit 31 Carluddon Technology Park Carluddon St. Austell PL26 8WE on 2020-01-28
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon19/06/2019
Current accounting period shortened from 2019-12-31 to 2019-07-31
dot icon19/06/2019
Change of details for Mr Miles Alan Lovegrove as a person with significant control on 2019-06-19
dot icon19/06/2019
Change of details for Mr Matthew John Franks as a person with significant control on 2019-06-19
dot icon19/06/2019
Director's details changed for Mr Miles Alan Lovegrove on 2019-06-19
dot icon19/06/2019
Director's details changed for Mr Matthew John Franks on 2019-06-19
dot icon26/02/2019
Statement of capital on 2019-02-26
dot icon18/02/2019
Resolutions
dot icon15/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon15/02/2019
Statement by Directors
dot icon15/02/2019
Solvency Statement dated 01/02/19
dot icon15/02/2019
Resolutions
dot icon15/02/2019
Particulars of variation of rights attached to shares
dot icon15/02/2019
Change of share class name or designation
dot icon14/02/2019
Appointment of Miss Miranda Hope as a secretary on 2019-02-01
dot icon24/12/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-60.29 % *

* during past year

Cash in Bank

£27.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
4.50K
-
0.00
68.00
-
2023
2
4.26K
-
0.00
27.00
-
2023
2
4.26K
-
0.00
27.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.26K £Descended-5.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.00 £Descended-60.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew John Franks
Director
24/12/2018 - Present
29
Lovegrove, Miles Alan
Director
24/12/2018 - Present
25
Hope, Miranda
Secretary
01/02/2019 - 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+
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 BRAND DIVISION HOLDINGS LIMITED

BRAND DIVISION HOLDINGS LIMITED is an(a) Active company incorporated on 24/12/2018 with the registered office located at Esam Carluddon Technology Park, Carluddon, St. Austell, Cornwall PL26 8WE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND DIVISION HOLDINGS LIMITED?

toggle

BRAND DIVISION HOLDINGS LIMITED is currently Active. It was registered on 24/12/2018 .

Where is BRAND DIVISION HOLDINGS LIMITED located?

toggle

BRAND DIVISION HOLDINGS LIMITED is registered at Esam Carluddon Technology Park, Carluddon, St. Austell, Cornwall PL26 8WE.

What does BRAND DIVISION HOLDINGS LIMITED do?

toggle

BRAND DIVISION HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BRAND DIVISION HOLDINGS LIMITED have?

toggle

BRAND DIVISION HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for BRAND DIVISION HOLDINGS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-11-29 with no updates.