BRANDED HOUSEWARES LIMITED

Register to unlock more data on OkredoRegister

BRANDED HOUSEWARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05704510

Incorporation date

10/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Muras Baker Jones Limited 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2006)
dot icon24/02/2026
Appointment of Mrs Tracy Dawn Kumar as a director on 2026-02-09
dot icon24/02/2026
Termination of appointment of Tracy Dawn Kumar as a director on 2026-02-09
dot icon24/02/2026
Notification of Tracy Dawn Kumar as a person with significant control on 2026-02-09
dot icon24/02/2026
Change of details for Mr Pardeep Kumar as a person with significant control on 2026-02-09
dot icon24/02/2026
Cessation of Tracy Dawn Kumar as a person with significant control on 2026-02-09
dot icon24/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon24/02/2026
Notification of Tracy Dawn Kumar as a person with significant control on 2026-02-09
dot icon24/02/2026
Cessation of Tracy Dawn Kumar as a person with significant control on 2026-02-09
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/05/2025
Registered office address changed from 102 Tettenhall Road Wolverhampton WV6 0BW to C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on 2025-05-22
dot icon02/05/2025
Notification of Pardeep Kumar as a person with significant control on 2025-05-01
dot icon25/04/2025
Satisfaction of charge 1 in full
dot icon12/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon18/08/2020
Amended total exemption full accounts made up to 2019-09-30
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon02/07/2019
Termination of appointment of Keshab Mukherjee as a secretary on 2019-07-01
dot icon02/07/2019
Appointment of Mr Jai Kumar as a secretary on 2019-07-01
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/03/2019
Director's details changed for Mr Pardeep Kumar on 2019-03-01
dot icon05/03/2019
Director's details changed for Mrs Tracy Dawn Kumar on 2019-03-01
dot icon05/03/2019
Change of details for Mrs Tracy Kumar as a person with significant control on 2019-03-01
dot icon05/03/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon23/08/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon23/08/2018
Amended total exemption full accounts made up to 2016-09-30
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon15/02/2017
Director's details changed for Tracy Dawn Harper on 2017-02-14
dot icon14/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon07/03/2016
Director's details changed for Tracy Dawn Harper on 2015-03-01
dot icon07/03/2016
Secretary's details changed for Mr Keshab Mukherjee on 2015-03-01
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon21/09/2013
Registration of charge 057045100002
dot icon21/09/2013
Registration of charge 057045100003
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/08/2012
Appointment of Mr Pardeep Kumar as a director
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/03/2012
Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 2012-03-14
dot icon07/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon01/12/2010
Compulsory strike-off action has been discontinued
dot icon30/11/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon10/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/03/2010
Director's details changed for Tracy Dawn Harper on 2010-03-10
dot icon15/02/2010
Total exemption small company accounts made up to 2008-09-30
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon25/09/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/03/2009
Return made up to 10/02/09; full list of members
dot icon09/09/2008
Accounting reference date shortened from 30/04/2009 to 30/09/2008
dot icon23/07/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/03/2008
Return made up to 10/02/08; full list of members
dot icon10/05/2007
Return made up to 10/02/07; full list of members
dot icon04/04/2007
Registered office changed on 04/04/07 from: venture court broadlands wolverhampton WV10 6TB
dot icon11/05/2006
Accounting reference date extended from 28/02/07 to 30/04/07
dot icon10/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

20
2022
change arrow icon-63.50 % *

* during past year

Cash in Bank

£196,373.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/02/2027
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
36
1.65M
-
0.00
537.94K
-
2022
20
1.64M
-
0.00
196.37K
-
2022
20
1.64M
-
0.00
196.37K
-

Employees

2022

Employees

20 Descended-44 % *

Net Assets(GBP)

1.64M £Descended-0.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.37K £Descended-63.50 % *

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
Kumar, Jai
Secretary
01/07/2019 - Present
-
Kumar, Tracy
Director
10/02/2006 - 09/02/2026
4
Kumar, Tracy
Director
09/02/2026 - Present
4
Kumar, Pardeep
Director
01/08/2012 - Present
23
Mukherjee, Keshab
Secretary
10/02/2006 - 01/07/2019
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRANDED HOUSEWARES LIMITED

BRANDED HOUSEWARES LIMITED is an(a) Active company incorporated on 10/02/2006 with the registered office located at C/O Muras Baker Jones Limited 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 4EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDED HOUSEWARES LIMITED?

toggle

BRANDED HOUSEWARES LIMITED is currently Active. It was registered on 10/02/2006 .

Where is BRANDED HOUSEWARES LIMITED located?

toggle

BRANDED HOUSEWARES LIMITED is registered at C/O Muras Baker Jones Limited 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 4EG.

What does BRANDED HOUSEWARES LIMITED do?

toggle

BRANDED HOUSEWARES LIMITED operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

How many employees does BRANDED HOUSEWARES LIMITED have?

toggle

BRANDED HOUSEWARES LIMITED had 20 employees in 2022.

What is the latest filing for BRANDED HOUSEWARES LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Mrs Tracy Dawn Kumar as a director on 2026-02-09.