BRAND STABLE DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BRAND STABLE DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06506473

Incorporation date

18/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon16/04/2026
Appointment of a voluntary liquidator
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Declaration of solvency
dot icon15/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon25/03/2025
Registered office address changed from C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/10/2023
Notification of Geoffrey Leonard Bainbridge as a person with significant control on 2023-08-14
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon11/09/2023
Resolutions
dot icon11/09/2023
Memorandum and Articles of Association
dot icon03/07/2023
Cancellation of shares. Statement of capital on 2023-04-27
dot icon30/06/2023
Resolutions
dot icon26/06/2023
Purchase of own shares.
dot icon16/06/2023
Second filing of Confirmation Statement dated 2021-10-15
dot icon16/06/2023
Second filing of Confirmation Statement dated 2020-09-30
dot icon16/06/2023
Second filing of Confirmation Statement dated 2019-10-15
dot icon16/06/2023
Second filing of Confirmation Statement dated 2018-10-24
dot icon16/06/2023
Second filing of Confirmation Statement dated 2022-10-14
dot icon16/06/2023
Second filing of Confirmation Statement dated 2017-10-15
dot icon14/06/2023
Cessation of Geoffrey Leonard Bainbridge as a person with significant control on 2019-12-31
dot icon14/06/2023
Cessation of Joanna Rasa Bainbridge as a person with significant control on 2019-12-31
dot icon08/06/2023
Second filing of a statement of capital following an allotment of shares on 2017-06-13
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/10/2022
30/09/22 Statement of Capital gbp 200.0
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/02/2021
Director's details changed for Mr Benjamin Ross Byfield on 2021-02-15
dot icon16/02/2021
Change of details for Mr Benjamin Ross Byfield as a person with significant control on 2021-02-15
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon30/09/2020
Director's details changed for Mr Geoffrey Leonard Bainbridge on 2020-09-30
dot icon13/08/2020
Notification of Joanna Rasa Bainbridge as a person with significant control on 2019-12-31
dot icon13/08/2020
Cessation of Icon Australia 1977 Pty Ltd as a person with significant control on 2019-12-31
dot icon13/08/2020
Notification of Geoffrey Leonard Bainbridge as a person with significant control on 2019-12-31
dot icon25/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/01/2019
Resolutions
dot icon14/01/2019
Resolutions
dot icon24/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon24/10/2018
Change of details for Icon Australia 1977 Pty Ltd as a person with significant control on 2018-10-24
dot icon20/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon02/10/2017
Notification of Benjamin Ross Byfield as a person with significant control on 2017-06-13
dot icon02/10/2017
Change of details for Icon Australia 1977 Pty Ltd as a person with significant control on 2017-06-13
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon15/08/2017
Change of share class name or designation
dot icon11/08/2017
Sub-division of shares on 2017-06-12
dot icon11/08/2017
Resolutions
dot icon10/08/2017
Resolutions
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon30/09/2016
Satisfaction of charge 2 in full
dot icon30/09/2016
Satisfaction of charge 1 in full
dot icon14/09/2016
Register(s) moved to registered inspection location Unit 4a Goonhavern Trade Park Goonhavern Truro Cornwall TR4 9QL
dot icon13/09/2016
Register inspection address has been changed to Unit 4a Goonhavern Trade Park Goonhavern Truro Cornwall TR4 9QL
dot icon13/09/2016
Secretary's details changed for Mr Benjamin Ross Byfield on 2016-09-13
dot icon13/09/2016
Director's details changed for Mr Benjamin Ross Byfield on 2016-09-13
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon19/02/2015
Secretary's details changed for Mr Ben Byfield on 2015-02-18
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon06/03/2014
Director's details changed for Mr Geoffrey Leonard Bainbridge on 2014-02-18
dot icon08/10/2013
Certificate of change of name
dot icon08/10/2013
Change of name notice
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon15/03/2013
Director's details changed for Mr Geoffrey Leonard Bainbridge on 2013-03-15
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon13/01/2012
Appointment of Mr Benjamin Ross Byfield as a director
dot icon01/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for Mr Ben Byfield on 2010-02-18
dot icon19/03/2010
Director's details changed for Geoffrey Leonard Bainbridge on 2010-02-18
dot icon19/02/2010
Appointment of Mr Ben Byfield as a secretary
dot icon19/02/2010
Termination of appointment of Gary Goldberg as a secretary
dot icon21/05/2009
Return made up to 18/02/09; full list of members
dot icon21/05/2009
Registered office changed on 21/05/2009 from 2ND floor, stratus house emperor way exeter business park, exeter devon EX1 3QS
dot icon19/05/2009
Appointment terminated director and secretary justin casey
dot icon19/05/2009
Secretary appointed gary goldberg
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/09/2008
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon04/04/2008
Ad 18/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon04/04/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon04/04/2008
Appointment terminated director company directors LIMITED
dot icon04/04/2008
Director and secretary appointed justin leslie casey
dot icon04/04/2008
Director appointed geoffrey leonard bainbridge
dot icon18/02/2008
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+48.35 % *

* during past year

Cash in Bank

£1,183,744.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
948.29K
-
0.00
1.18M
-
2022
12
863.88K
-
0.00
797.96K
-
2023
12
852.59K
-
0.00
1.18M
-
2023
12
852.59K
-
0.00
1.18M
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

852.59K £Descended-1.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.18M £Ascended48.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/02/2008 - 18/02/2008
68517
Goldberg, Gary
Secretary
09/02/2009 - 20/11/2009
-
Casey, Justin Leslie
Secretary
18/02/2008 - 09/02/2009
-
COMPANY DIRECTORS LIMITED
Nominee Director
18/02/2008 - 18/02/2008
67500
Mr Benjamin Ross Byfield
Director
15/12/2011 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BRAND STABLE DISTRIBUTION LIMITED

BRAND STABLE DISTRIBUTION LIMITED is an(a) Liquidation company incorporated on 18/02/2008 with the registered office located at C/O Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD. There are currently 3 active directors 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 STABLE DISTRIBUTION LIMITED?

toggle

BRAND STABLE DISTRIBUTION LIMITED is currently Liquidation. It was registered on 18/02/2008 .

Where is BRAND STABLE DISTRIBUTION LIMITED located?

toggle

BRAND STABLE DISTRIBUTION LIMITED is registered at C/O Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD.

What does BRAND STABLE DISTRIBUTION LIMITED do?

toggle

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

How many employees does BRAND STABLE DISTRIBUTION LIMITED have?

toggle

BRAND STABLE DISTRIBUTION LIMITED had 12 employees in 2023.

What is the latest filing for BRAND STABLE DISTRIBUTION LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of a voluntary liquidator.