BRAND YORKSHIRE LTD

Register to unlock more data on OkredoRegister

BRAND YORKSHIRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07475925

Incorporation date

22/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Leonard Curtis 9th Floor 7, Park Row, Leeds LS1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2010)
dot icon26/12/2025
Final Gazette dissolved following liquidation
dot icon26/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon30/09/2024
Liquidators' statement of receipts and payments to 2024-07-25
dot icon09/08/2023
Resolutions
dot icon09/08/2023
Statement of affairs
dot icon09/08/2023
Registered office address changed from Flat 1 3 West End Avenue Harrogate HG2 9BX England to C/O Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD on 2023-08-09
dot icon09/08/2023
Appointment of a voluntary liquidator
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Registered office address changed from 4 Lidgett Lane Garforth Leeds LS25 1EQ England to Flat 1 3 West End Avenue Harrogate HG2 9BX on 2023-02-23
dot icon17/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon27/10/2020
Director's details changed for Mr Richard Steven Norman on 2020-10-27
dot icon27/10/2020
Change of details for Mr Richard Steven Norman as a person with significant control on 2020-10-27
dot icon27/10/2020
Registered office address changed from 15 Alnwick View Headingley Leeds West Yorkshire LS16 5RP to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 2020-10-27
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon09/01/2018
Particulars of variation of rights attached to shares
dot icon20/12/2017
Change of share class name or designation
dot icon15/12/2017
Resolutions
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon19/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Termination of appointment of Cig Corporation as a director on 2012-10-16
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon21/10/2013
Termination of appointment of Joanne Kelly as a director
dot icon18/10/2013
Appointment of Richard Norman as a director on 2013-10-18
dot icon18/10/2013
Registered office address changed from , Unit 1 Tainton Park, Gelderd Road, Leeds, West Yorkshire, LS12 6HD, England on 2013-10-18
dot icon20/09/2013
Registered office address changed from , 1St Floor 30 Park Road, Bingley, West Yorkshire, BD16 4JD on 2013-09-20
dot icon19/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon21/11/2012
Registered office address changed from , 532 Scott Hall Road, Scott Hall Road, Leeds, West Yorkshire, LS7 3RA, England on 2012-11-21
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon23/02/2012
Director's details changed for Cig Corporation on 2012-02-23
dot icon18/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon17/01/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon17/01/2012
Registered office address changed from , Unit 32 Evans Business Centre, Burley Road Burley, Leeds, West Yorkshire, LS4 2PU, England on 2012-01-17
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2011
Appointment of Mr Richard Steven Norman as a director
dot icon22/12/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
21/10/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.32K
-
0.00
-
-
2021
1
12.32K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

12.32K £Ascended- *

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
Kelly, Ms Joanne
Director
22/12/2010 - 18/10/2013
-
Norman, Richard Steven
Director
21/03/2011 - Present
20
CIG CORPORATION
Corporate Director
22/12/2010 - 16/10/2012
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAND YORKSHIRE LTD

BRAND YORKSHIRE LTD is an(a) Dissolved company incorporated on 22/12/2010 with the registered office located at C/O Leonard Curtis 9th Floor 7, Park Row, Leeds LS1 5HD. There is currently 1 active director 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 YORKSHIRE LTD?

toggle

BRAND YORKSHIRE LTD is currently Dissolved. It was registered on 22/12/2010 and dissolved on 26/12/2025.

Where is BRAND YORKSHIRE LTD located?

toggle

BRAND YORKSHIRE LTD is registered at C/O Leonard Curtis 9th Floor 7, Park Row, Leeds LS1 5HD.

What does BRAND YORKSHIRE LTD do?

toggle

BRAND YORKSHIRE LTD operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does BRAND YORKSHIRE LTD have?

toggle

BRAND YORKSHIRE LTD had 1 employees in 2021.

What is the latest filing for BRAND YORKSHIRE LTD?

toggle

The latest filing was on 26/12/2025: Final Gazette dissolved following liquidation.