BRAND DIVISION LIMITED

Register to unlock more data on OkredoRegister

BRAND DIVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06519800

Incorporation date

01/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell PL26 8WECopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2008)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon10/04/2026
Satisfaction of charge 065198000003 in full
dot icon10/04/2026
Satisfaction of charge 065198000004 in full
dot icon10/04/2026
Satisfaction of charge 065198000005 in full
dot icon10/04/2026
Satisfaction of charge 065198000002 in full
dot icon01/04/2026
Registration of charge 065198000008, created on 2026-04-01
dot icon01/04/2026
Registration of charge 065198000009, created on 2026-04-01
dot icon01/04/2026
Registration of charge 065198000011, created on 2026-04-01
dot icon01/04/2026
Registration of charge 065198000010, created on 2026-04-01
dot icon05/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon30/06/2025
Registration of charge 065198000007, created on 2025-06-30
dot icon09/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon10/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/06/2022
Registration of charge 065198000006, created on 2022-06-07
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon07/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/03/2021
Registration of charge 065198000003, created on 2021-03-26
dot icon30/03/2021
Registration of charge 065198000004, created on 2021-03-26
dot icon30/03/2021
Registration of charge 065198000002, created on 2021-03-26
dot icon30/03/2021
Registration of charge 065198000005, created on 2021-03-26
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon16/01/2020
Registered office address changed from Trevithick Brunel Business Park St Austell Cornwall PL25 4TJ to C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park Carluddon St. Austell PL26 8WE on 2020-01-16
dot icon02/01/2020
Registration of charge 065198000001, created on 2019-12-23
dot icon20/06/2019
Change of details for a person with significant control
dot icon20/06/2019
Change of details for a person with significant control
dot icon19/06/2019
Secretary's details changed for Mr Miles Alan Lovegrove 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 icon26/04/2019
Confirmation statement made on 2019-03-01 with updates
dot icon19/02/2019
Resolutions
dot icon12/02/2019
Notification of Brand Division Holdings Limited as a person with significant control on 2019-02-01
dot icon12/02/2019
Cessation of Matthew John Franks as a person with significant control on 2019-02-01
dot icon12/02/2019
Cessation of Miles Alan Lovegrove as a person with significant control on 2019-02-01
dot icon10/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon24/01/2018
Secretary's details changed for Mr Miles Alan Lovegrove on 2018-01-24
dot icon24/01/2018
Change of details for Mr Miles Alan Lovegrove as a person with significant control on 2018-01-24
dot icon24/01/2018
Director's details changed for Mr Miles Alan Lovegrove on 2018-01-24
dot icon24/01/2018
Change of details for Mr Matthew John Franks as a person with significant control on 2018-01-24
dot icon24/01/2018
Director's details changed for Mr Matthew John Franks on 2018-01-24
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon21/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon13/08/2013
Termination of appointment of Sophie Howes as a director
dot icon13/08/2013
Termination of appointment of Emma Beeson as a director
dot icon12/08/2013
Statement of capital on 2013-08-12
dot icon08/08/2013
Resolutions
dot icon06/08/2013
Statement by directors
dot icon06/08/2013
Resolutions
dot icon06/08/2013
Solvency statement dated 29/07/13
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon04/03/2013
Secretary's details changed for Mr Miles Alan Lovegrove on 2013-02-01
dot icon04/03/2013
Director's details changed for Mr Miles Alan Lovegrove on 2013-02-01
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon26/10/2010
Appointment of Mrs Sophie Elizabeth Howes as a director
dot icon25/10/2010
Appointment of Miss Emma Louise Beeson as a director
dot icon22/07/2010
Change of share class name or designation
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon11/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr Miles Alan Lovegrove on 2010-02-28
dot icon09/04/2010
Register inspection address has been changed
dot icon08/04/2010
Termination of appointment of Amy Lovegrove as a director
dot icon08/04/2010
Termination of appointment of Sarah Franks as a director
dot icon08/04/2010
Director's details changed for Mr Matthew John Franks on 2010-02-28
dot icon09/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/10/2009
Registered office address changed from C/O Winter Rule Victoria Parade Buildings East Street Newquay Cornwall TR7 1BG on 2009-10-08
dot icon25/03/2009
Return made up to 01/03/09; full list of members
dot icon24/03/2009
Director's change of particulars / sarah franks / 01/02/2009
dot icon24/03/2009
Director's change of particulars / matthew franks / 01/02/2009
dot icon04/07/2008
Director appointed sarah franks
dot icon04/07/2008
Accounting reference date extended from 31/03/2009 to 31/07/2009
dot icon04/07/2008
Director appointed amy lovegrove
dot icon12/05/2008
Ad 22/04/08\gbp si 98@1=98\gbp ic 2/100\
dot icon12/05/2008
Nc inc already adjusted 22/04/08
dot icon12/05/2008
Resolutions
dot icon01/03/2008
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-92.35 % *

* during past year

Cash in Bank

£686.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/02/2027
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
116.28K
-
0.00
8.97K
-
2023
2
894.90K
-
0.00
686.00
-
2023
2
894.90K
-
0.00
686.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

894.90K £Ascended669.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

686.00 £Descended-92.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew John Franks
Director
01/03/2008 - Present
29
Lovegrove, Miles Alan
Director
01/03/2008 - Present
25
Beeson, Emma Louise
Director
28/05/2010 - 29/07/2013
10
Howes, Sophie Elizabeth
Director
28/05/2010 - 29/07/2013
11
Lovegrove, Miles Alan
Secretary
01/03/2008 - Present
3

Persons with Significant Control

3
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 LIMITED

BRAND DIVISION LIMITED is an(a) Active company incorporated on 01/03/2008 with the registered office located at C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell 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 LIMITED?

toggle

BRAND DIVISION LIMITED is currently Active. It was registered on 01/03/2008 .

Where is BRAND DIVISION LIMITED located?

toggle

BRAND DIVISION LIMITED is registered at C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell PL26 8WE.

What does BRAND DIVISION LIMITED do?

toggle

BRAND DIVISION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRAND DIVISION LIMITED have?

toggle

BRAND DIVISION LIMITED had 2 employees in 2023.

What is the latest filing for BRAND DIVISION LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.