BRAND NEW DAY LIMITED

Register to unlock more data on OkredoRegister

BRAND NEW DAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03429727

Incorporation date

05/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Middle Huntingford Office, Charfield, Wotton-Under-Edge, Gloucestershire GL12 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1997)
dot icon16/02/2026
Secretary's details changed for Sharon Eileen Charlton-Thomson on 2026-02-16
dot icon16/02/2026
Director's details changed for Sharon Eileen Charlton-Thomson on 2026-02-16
dot icon20/01/2026
Registered office address changed from Harben House Finchley Road London NW3 6LH England to Middle Huntingford Office Charfield Wotton-Under-Edge Gloucestershire GL12 8EY on 2026-01-20
dot icon20/01/2026
Change of details for Sharon Eileen Charlton-Thomson as a person with significant control on 2026-01-20
dot icon20/01/2026
Director's details changed for Paul Athol Charlton-Thomson on 2026-01-20
dot icon20/01/2026
Secretary's details changed for Sharon Eileen Charlton-Thomson on 2026-01-20
dot icon20/01/2026
Director's details changed for Sharon Eileen Charlton-Thomson on 2026-01-20
dot icon15/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon20/08/2024
Change of details for Sharon Eileen Charlton Thomson as a person with significant control on 2024-08-20
dot icon20/08/2024
Secretary's details changed for Sharon Eileen Charlton Thomson on 2024-08-20
dot icon20/08/2024
Director's details changed for Sharon Eileen Charlton Thomson on 2024-08-20
dot icon20/08/2024
Director's details changed for Paul Athol Charlton Thomson on 2024-08-20
dot icon24/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon16/05/2023
Registered office address changed from 13 Upper Camden Place Bath BA1 5HX United Kingdom to Harben House Finchley Road London NW3 6LH on 2023-05-16
dot icon03/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Director's details changed for Sharon Eileen Charlton Thomson on 2021-09-05
dot icon30/09/2021
Director's details changed for Paul Athol Charlton Thomson on 2021-09-05
dot icon30/09/2021
Change of details for Sharon Eileen Charlton Thomson as a person with significant control on 2021-09-05
dot icon30/09/2021
Registered office address changed from Springthorpe, 22 Woods Hill Limpley Stoke Bath BA2 7GA England to 13 Upper Camden Place Bath BA1 5HX on 2021-09-30
dot icon24/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon03/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-09-05 with updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon01/04/2019
Micro company accounts made up to 2018-09-30
dot icon15/11/2018
Change of details for Sharon Eileen Charlton Thomson as a person with significant control on 2018-11-03
dot icon15/11/2018
Director's details changed for Paul Athol Charlton Thomson on 2018-11-03
dot icon15/11/2018
Director's details changed for Sharon Eileen Charlton Thomson on 2018-11-03
dot icon08/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon16/07/2018
Statement of capital following an allotment of shares on 2018-04-02
dot icon28/06/2018
Registered office address changed from Harben House Harben Parade, Finchley Road London NW3 6LH to Springthorpe, 22 Woods Hill Limpley Stoke Bath BA2 7GA on 2018-06-28
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon25/08/2016
Director's details changed for Sharon Eileen Charlton Thomson on 2016-08-25
dot icon06/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Director's details changed for Sharon Eileen Charlton Thomson on 2012-09-05
dot icon23/10/2012
Director's details changed for Paul Athol Charlton Thomson on 2012-09-05
dot icon23/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon23/10/2012
Secretary's details changed for Sharon Eileen Charlton Thomson on 2012-09-05
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/02/2011
Director's details changed for Paul Athol Charlton Thomson on 2011-02-21
dot icon22/02/2011
Secretary's details changed for Sharon Eileen Charlton Thomson on 2011-02-21
dot icon22/02/2011
Director's details changed for Sharon Eileen Charlton Thomson on 2011-02-21
dot icon22/02/2011
Director's details changed for Sharon Eileen Charlton Thomson on 2011-02-21
dot icon22/02/2011
Director's details changed for Sharon Eileen Charlton Thomson on 2011-02-21
dot icon22/02/2011
Director's details changed for Paul Athol Charlton Thomson on 2011-02-21
dot icon22/02/2011
Secretary's details changed for Sharon Eileen Charlton Thomson on 2011-02-21
dot icon13/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon11/08/2010
Director's details changed for Sharon Eileen Charlton Thomson on 2010-08-11
dot icon11/08/2010
Director's details changed for Paul Athol Charlton Thomson on 2010-08-11
dot icon11/08/2010
Secretary's details changed for Sharon Eileen Charlton Thomson on 2010-08-11
dot icon26/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 05/09/09; full list of members
dot icon17/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/09/2008
Return made up to 05/09/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/09/2007
Return made up to 05/09/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/12/2006
Return made up to 05/09/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 05/09/05; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/10/2004
Return made up to 05/09/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/09/2003
Return made up to 05/09/03; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/09/2002
Return made up to 05/09/02; full list of members
dot icon22/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/10/2001
Return made up to 05/09/01; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon18/06/2001
New director appointed
dot icon23/04/2001
Registered office changed on 23/04/01 from: shelley simmons pinnick & co 66-68 margaret street london W1N 8PX
dot icon10/01/2001
Return made up to 05/09/00; full list of members
dot icon09/01/2001
Certificate of change of name
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon20/07/2000
Registered office changed on 20/07/00 from: 132 dora road wimbledon park london SW19 7HJ
dot icon14/09/1999
Return made up to 05/09/99; no change of members
dot icon14/06/1999
Certificate of change of name
dot icon31/12/1998
Accounts made up to 1998-09-30
dot icon18/12/1998
Return made up to 05/09/98; full list of members
dot icon20/11/1997
Ad 17/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon03/10/1997
New director appointed
dot icon03/10/1997
New secretary appointed
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Secretary resigned
dot icon26/09/1997
Resolutions
dot icon26/09/1997
Resolutions
dot icon26/09/1997
Resolutions
dot icon24/09/1997
Registered office changed on 24/09/97 from: classic house 174-180 old street london EC1V 9BP
dot icon05/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-13.70 % *

* during past year

Cash in Bank

£21,641.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.92K
-
0.00
25.08K
-
2022
1
15.63K
-
0.00
21.64K
-
2022
1
15.63K
-
0.00
21.64K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

15.63K £Ascended12.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.64K £Descended-13.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/09/1997 - 15/09/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/09/1997 - 15/09/1997
36021
Sharon Eileen Charlton Thomson
Director
26/04/2001 - Present
1
Charlton-Thomson, Paul Athol
Director
16/09/1997 - Present
5
Charlton Thomson, Sharon Eileen
Secretary
16/09/1997 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAND NEW DAY LIMITED

BRAND NEW DAY LIMITED is an(a) Active company incorporated on 05/09/1997 with the registered office located at Middle Huntingford Office, Charfield, Wotton-Under-Edge, Gloucestershire GL12 8EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND NEW DAY LIMITED?

toggle

BRAND NEW DAY LIMITED is currently Active. It was registered on 05/09/1997 .

Where is BRAND NEW DAY LIMITED located?

toggle

BRAND NEW DAY LIMITED is registered at Middle Huntingford Office, Charfield, Wotton-Under-Edge, Gloucestershire GL12 8EY.

What does BRAND NEW DAY LIMITED do?

toggle

BRAND NEW DAY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BRAND NEW DAY LIMITED have?

toggle

BRAND NEW DAY LIMITED had 1 employees in 2022.

What is the latest filing for BRAND NEW DAY LIMITED?

toggle

The latest filing was on 16/02/2026: Secretary's details changed for Sharon Eileen Charlton-Thomson on 2026-02-16.