BRAND ROUTES LTD

Register to unlock more data on OkredoRegister

BRAND ROUTES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07053767

Incorporation date

22/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

7 St. Petersgate, Stockport SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2009)
dot icon06/08/2025
Statement of affairs
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Appointment of a voluntary liquidator
dot icon06/08/2025
Registered office address changed from The Weston Centre Weston Road Crewe CW1 6FL United Kingdom to 7 st. Petersgate Stockport SK1 1EB on 2025-08-06
dot icon21/07/2025
Satisfaction of charge 070537670001 in full
dot icon06/05/2025
Micro company accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon08/01/2025
Change of details for a person with significant control
dot icon07/01/2025
Registered office address changed from Unit 9a Holmes Chapel Business Park Manor Lane Holmes Chapel Cheshire CW4 8AF United Kingdom to The Weston Centre Weston Road Crewe CW1 6FL on 2025-01-07
dot icon07/01/2025
Director's details changed for Mr Duncan Pratt-Thompson on 2025-01-07
dot icon07/01/2025
Cessation of Duncan Pratt-Thompson as a person with significant control on 2024-05-30
dot icon07/01/2025
Notification of Q-55 Ltd as a person with significant control on 2024-05-30
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/06/2024
Registration of charge 070537670001, created on 2024-06-20
dot icon19/06/2024
Resolutions
dot icon15/05/2024
Change of details for Mr Duncan Pratt-Thompson as a person with significant control on 2023-09-01
dot icon15/05/2024
Change of details for Mr Duncan Pratt-Thompson as a person with significant control on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr Duncan Pratt-Thompson on 2024-05-14
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon29/09/2023
Notification of Duncan Pratt-Thompson as a person with significant control on 2023-09-01
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2023
Cessation of Richard Michael Greenhill as a person with significant control on 2023-06-01
dot icon05/07/2023
Registered office address changed from Unit E Cranage Trade Park Goostrey Lane Cranage Cheshire CW4 8HE England to Unit 9a Holmes Chapel Business Park Manor Lane Holmes Chapel Cheshire CW4 8AF on 2023-07-05
dot icon22/05/2023
Cessation of Duncan Pratt-Thompson as a person with significant control on 2023-05-17
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon22/05/2023
Termination of appointment of Richard Michael Greenhill as a director on 2023-05-17
dot icon22/05/2023
Change of details for Mr Duncan Pratt-Thompson as a person with significant control on 2023-05-17
dot icon31/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon10/10/2022
Change of details for Mr Duncan Pratt-Thompson as a person with significant control on 2022-10-10
dot icon04/08/2022
Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe CW4 8AA to Unit E Cranage Trade Park Goostrey Lane Cranage Cheshire CW4 8HE on 2022-08-04
dot icon05/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Notification of Duncan Pratt-Thompson as a person with significant control on 2017-08-16
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon15/08/2017
Resolutions
dot icon15/08/2017
Change of name notice
dot icon13/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-10-22 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon14/07/2015
Registered office address changed from 11 Stamford Street Stalybridge Cheshire SK15 1JP to 1 Whiteside Station Road Holmes Chapel Crewe CW4 8AA on 2015-07-14
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Termination of appointment of Johannes Otto Heinz Bernhard Schreiber as a director on 2015-06-24
dot icon24/06/2015
Appointment of Mr Duncan Pratt-Thompson as a director on 2015-06-24
dot icon24/06/2015
Appointment of Mr Richard Michael Greenhill as a director on 2015-06-24
dot icon24/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon25/10/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon22/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
104.73K
-
0.00
85.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Schreiber, Johannes Otto Heinz Bernhard
Director
22/10/2009 - 24/06/2015
-
Mr Richard Michael Greenhill
Director
24/06/2015 - 17/05/2023
2
Pratt-Thompson, Duncan
Director
24/06/2015 - Present
20

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND ROUTES LTD

BRAND ROUTES LTD is an(a) Liquidation company incorporated on 22/10/2009 with the registered office located at 7 St. Petersgate, Stockport SK1 1EB. There is currently 1 active director 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 ROUTES LTD?

toggle

BRAND ROUTES LTD is currently Liquidation. It was registered on 22/10/2009 .

Where is BRAND ROUTES LTD located?

toggle

BRAND ROUTES LTD is registered at 7 St. Petersgate, Stockport SK1 1EB.

What does BRAND ROUTES LTD do?

toggle

BRAND ROUTES LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BRAND ROUTES LTD?

toggle

The latest filing was on 06/08/2025: Statement of affairs.