BRANDLING 11 LIMITED

Register to unlock more data on OkredoRegister

BRANDLING 11 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15477023

Incorporation date

09/02/2024

Size

Micro Entity

Contacts

Registered address

Registered address

11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear NE6 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2024)
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon14/11/2025
Change of details for Mr David Harold Wilson as a person with significant control on 2024-06-20
dot icon13/11/2025
Change of details for Mrs Jacqueline Mary Holmes as a person with significant control on 2024-06-20
dot icon04/08/2025
Second filing of Confirmation Statement dated 2024-11-08
dot icon31/07/2025
Micro company accounts made up to 2025-03-31
dot icon20/02/2025
Current accounting period extended from 2025-02-28 to 2025-03-31
dot icon17/12/2024
Notification of David Harold Wilson as a person with significant control on 2024-06-20
dot icon17/12/2024
Change of details for Mrs Jacqueline Mary Holmes as a person with significant control on 2024-06-20
dot icon19/11/2024
08/11/24 Statement of Capital gbp 3597.953
dot icon07/11/2024
Memorandum and Articles of Association
dot icon07/11/2024
Resolutions
dot icon11/10/2024
Appointment of Joanne Alicea Wilkes as a secretary on 2024-06-20
dot icon04/09/2024
Appointment of Mr David Harold Wilson as a director on 2024-06-20
dot icon09/03/2024
Certificate of change of name
dot icon08/03/2024
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 2024-03-08
dot icon08/03/2024
Registered office address changed from 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne and Wear NE6 1BS United Kingdom to 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 2024-03-08
dot icon06/03/2024
Termination of appointment of Muckle Secretary Limited as a secretary on 2024-03-06
dot icon06/03/2024
Termination of appointment of Anthony Guy Evans as a director on 2024-03-06
dot icon06/03/2024
Notification of Jacqueline Mary Holmes as a person with significant control on 2024-03-06
dot icon06/03/2024
Cessation of Muckle Director Limited as a person with significant control on 2024-03-06
dot icon06/03/2024
Appointment of Mrs Jacqueline Mary Holmes as a director on 2024-03-06
dot icon09/02/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUCKLE SECRETARY LIMITED
Corporate Secretary
09/02/2024 - 06/03/2024
306
Evans, Anthony Guy
Director
09/02/2024 - 06/03/2024
129
Holmes, Jacqueline Mary
Director
06/03/2024 - Present
5
Wilson, David Harold
Director
20/06/2024 - Present
8
Wilkes, Joanne Alicea
Secretary
20/06/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDLING 11 LIMITED

BRANDLING 11 LIMITED is an(a) Active company incorporated on 09/02/2024 with the registered office located at 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear NE6 1BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDLING 11 LIMITED?

toggle

BRANDLING 11 LIMITED is currently Active. It was registered on 09/02/2024 .

Where is BRANDLING 11 LIMITED located?

toggle

BRANDLING 11 LIMITED is registered at 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear NE6 1BS.

What does BRANDLING 11 LIMITED do?

toggle

BRANDLING 11 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRANDLING 11 LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-08 with updates.