BRAND INTERNATIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

BRAND INTERNATIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02978455

Incorporation date

12/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Egale 1 80 St. Albans Road, Watford WD17 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1994)
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon25/02/2026
Satisfaction of charge 029784550006 in full
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon21/11/2024
Registered office address changed from Eagle 1 80 st. Albans Road Watford WD17 1DL England to Egale 1 80 st. Albans Road Watford WD17 1DL on 2024-11-21
dot icon09/09/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/01/2024
Registration of charge 029784550008, created on 2024-01-19
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon09/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon06/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon10/12/2021
Director's details changed for Mr Harry Nicholas Bardsley Heywood on 2021-12-09
dot icon10/12/2021
Change of details for Mr Harry Nicholas Heywood as a person with significant control on 2021-12-09
dot icon29/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon28/08/2019
Satisfaction of charge 029784550007 in full
dot icon16/08/2019
Registration of charge 029784550007, created on 2019-08-12 without deed
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon02/04/2019
Secretary's details changed for Mr Harry Nicholas Heywood on 2019-04-01
dot icon04/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/03/2018
Registered office address changed from Unit 2 Wessex Park Estate Wessex Road Bourne End Buckinghamshire SL8 5DT to Eagle 1 80 st. Albans Road Watford WD17 1DL on 2018-03-16
dot icon15/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon17/08/2017
Appointment of Mr Harry Nicholas Heywood as a secretary on 2017-08-04
dot icon04/08/2017
Termination of appointment of Brian James Mckendrick as a secretary on 2017-08-02
dot icon16/02/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Registration of charge 029784550006, created on 2015-11-19
dot icon18/11/2015
Satisfaction of charge 2 in full
dot icon18/11/2015
Satisfaction of charge 1 in full
dot icon29/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon09/10/2015
Registration of charge 029784550005, created on 2015-10-09
dot icon07/09/2015
All of the property or undertaking has been released from charge 1
dot icon28/07/2015
Registration of charge 029784550004, created on 2015-07-27
dot icon28/07/2015
Registration of charge 029784550003, created on 2015-07-27
dot icon11/01/2015
Accounts for a small company made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Harry Nicholas Bardsley Heywood on 2012-04-01
dot icon20/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon20/10/2011
Director's details changed for Mr Harry Nicholas Bardsley Heywood on 2011-10-20
dot icon13/09/2011
Accounts for a small company made up to 2011-03-31
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon12/11/2009
Current accounting period extended from 2009-12-29 to 2010-03-31
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon15/10/2009
Secretary's details changed for Brian James Mckendrick on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Harry Nicholas Bardsley Heywood on 2009-10-01
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2008
Return made up to 12/10/08; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon29/10/2007
Return made up to 12/10/07; no change of members
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/11/2006
Return made up to 12/10/06; full list of members
dot icon03/11/2006
Director's particulars changed
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon14/11/2005
Return made up to 12/10/05; full list of members
dot icon12/05/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon29/10/2004
Return made up to 12/10/04; full list of members
dot icon05/11/2003
Return made up to 12/10/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon14/11/2002
Return made up to 12/10/02; full list of members
dot icon27/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/11/2001
Return made up to 12/10/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
New secretary appointed
dot icon19/04/2001
Secretary resigned
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon09/10/2000
Return made up to 12/10/00; full list of members
dot icon20/03/2000
Return made up to 12/10/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
Auditor's resignation
dot icon03/02/1999
Full accounts made up to 1997-12-31
dot icon28/10/1998
Return made up to 12/10/98; full list of members
dot icon19/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon18/11/1997
Return made up to 12/10/97; no change of members
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon17/01/1997
Return made up to 12/10/96; full list of members
dot icon20/08/1996
Full accounts made up to 1995-12-31
dot icon27/02/1996
Accounting reference date shortened from 31/12 to 29/12
dot icon27/10/1995
Return made up to 12/10/95; full list of members
dot icon25/08/1995
Particulars of mortgage/charge
dot icon05/06/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Secretary resigned
dot icon12/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+75.92 % *

* during past year

Cash in Bank

£475,845.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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
12
2.00M
-
0.00
132.32K
-
2022
12
2.13M
-
0.00
270.49K
-
2023
12
2.14M
-
0.00
475.85K
-
2023
12
2.14M
-
0.00
475.85K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

2.14M £Ascended0.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

475.85K £Ascended75.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heywood, Harry Nicholas Bardsley
Director
12/10/1994 - Present
10

Persons with Significant Control

1
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 INTERNATIONAL GROUP LIMITED

BRAND INTERNATIONAL GROUP LIMITED is an(a) Active company incorporated on 12/10/1994 with the registered office located at Egale 1 80 St. Albans Road, Watford WD17 1DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND INTERNATIONAL GROUP LIMITED?

toggle

BRAND INTERNATIONAL GROUP LIMITED is currently Active. It was registered on 12/10/1994 .

Where is BRAND INTERNATIONAL GROUP LIMITED located?

toggle

BRAND INTERNATIONAL GROUP LIMITED is registered at Egale 1 80 St. Albans Road, Watford WD17 1DL.

What does BRAND INTERNATIONAL GROUP LIMITED do?

toggle

BRAND INTERNATIONAL GROUP LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does BRAND INTERNATIONAL GROUP LIMITED have?

toggle

BRAND INTERNATIONAL GROUP LIMITED had 12 employees in 2023.

What is the latest filing for BRAND INTERNATIONAL GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-17 with no updates.