BRANDMASTER LTD

Register to unlock more data on OkredoRegister

BRANDMASTER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04128181

Incorporation date

20/12/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex PO20 2FTCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2000)
dot icon08/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon08/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon08/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon08/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon02/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon13/11/2025
Satisfaction of charge 041281810005 in full
dot icon22/08/2025
Amended audit exemption subsidiary accounts made up to 2024-06-30
dot icon24/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon24/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon24/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon24/06/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon24/03/2025
Previous accounting period shortened from 2024-06-29 to 2024-06-28
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon05/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon05/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon05/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon31/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon31/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon31/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon31/10/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon27/06/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon04/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon04/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon04/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon04/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon13/06/2022
Satisfaction of charge 4 in full
dot icon18/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon18/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon18/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon18/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon04/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon11/05/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon10/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon10/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon10/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon06/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon17/10/2020
Memorandum and Articles of Association
dot icon17/10/2020
Resolutions
dot icon03/10/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon03/10/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon02/10/2020
Resolutions
dot icon11/09/2020
Registration of charge 041281810005, created on 2020-09-10
dot icon03/09/2020
Satisfaction of charge 3 in full
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon02/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon02/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon02/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon01/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon25/06/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon29/03/2018
Termination of appointment of Gerard Patrick Luke O'mahony as a director on 2018-01-12
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon08/09/2017
Appointment of Mr Robert John Poerscout-Edgerton as a director on 2017-06-01
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon16/12/2016
Termination of appointment of John Anthony Willis as a director on 2016-11-09
dot icon01/12/2016
Director's details changed for Mr Stephen William Haines on 2016-12-01
dot icon10/11/2016
Termination of appointment of Stephen Leonard Blakemore as a director on 2016-11-09
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon18/08/2016
Auditor's resignation
dot icon25/02/2016
Termination of appointment of William Douglass Dodd as a secretary on 2016-01-01
dot icon02/02/2016
Appointment of Mr Gerard Patrick Luke O'mahony as a director on 2016-01-01
dot icon14/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Miscellaneous
dot icon18/02/2014
Director's details changed for Alistair Robert Marchant on 2013-10-02
dot icon08/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon09/05/2013
Termination of appointment of Paul Haines as a director
dot icon06/02/2013
Termination of appointment of Carole Kavanagh as a director
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/01/2013
Full accounts made up to 2011-12-31
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon31/10/2012
Appointment of Mr John Anthony Willis as a director
dot icon23/05/2012
Termination of appointment of Richard Edmondson as a director
dot icon13/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon13/01/2012
Termination of appointment of John Coda as a secretary
dot icon29/11/2011
Termination of appointment of John Coda as a director
dot icon28/11/2011
Appointment of Mr William Douglass Dodd as a secretary
dot icon28/11/2011
Termination of appointment of Roger Murphy as a director
dot icon28/11/2011
Termination of appointment of John Coda as a director
dot icon28/11/2011
Termination of appointment of Ian Wakefield as a director
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon27/09/2009
Full accounts made up to 2008-12-31
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/12/2008
Accounts for a small company made up to 2008-03-31
dot icon22/12/2008
Return made up to 20/12/08; full list of members
dot icon24/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon23/06/2008
Director appointed stephen william haines
dot icon16/06/2008
Director appointed alister robert marchant
dot icon07/05/2008
Director appointed richard david edmondson
dot icon07/05/2008
Director appointed roger murphy
dot icon07/05/2008
Director appointed ian edward gibbon wakefield
dot icon07/05/2008
Director appointed paul derek dean haines
dot icon07/05/2008
Director and secretary appointed john coda
dot icon07/05/2008
Director appointed stephen leonard blakemore
dot icon07/05/2008
Director appointed carole kavanagh
dot icon07/05/2008
Registered office changed on 07/05/2008 from george house 121 high street henley in arden warwickshire B95 5AU
dot icon07/05/2008
Appointment terminated director john knight
dot icon07/05/2008
Appointment terminated director alex johnston
dot icon07/05/2008
Appointment terminated director and secretary guy barnard
dot icon07/05/2008
Appointment terminated director matthew fleming
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon03/01/2008
Return made up to 20/12/07; full list of members
dot icon02/07/2007
Director resigned
dot icon03/01/2007
Return made up to 20/12/06; full list of members
dot icon12/09/2006
Full accounts made up to 2006-03-31
dot icon30/08/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon06/02/2006
Return made up to 20/12/05; full list of members
dot icon19/01/2006
Registered office changed on 19/01/06 from: 161 brompton road london SW3 1QP
dot icon23/06/2005
Accounts for a small company made up to 2004-09-30
dot icon11/01/2005
Return made up to 20/12/04; full list of members
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
Registered office changed on 11/01/05 from: 26 dodd avenue warwick warwickshire CV34 6QS
dot icon20/12/2004
Ad 29/09/04--------- £ si 1@1=1 £ ic 101/102
dot icon20/12/2004
Ad 29/09/04--------- £ si 1@1=1 £ ic 100/101
dot icon29/06/2004
Registered office changed on 29/06/04 from: unit 8 darwin house pensnett trading estate kingswinford west midlands DY6 7YB
dot icon28/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/01/2004
Return made up to 20/12/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/01/2003
Return made up to 20/12/02; full list of members
dot icon11/11/2002
Accounting reference date shortened from 31/03/03 to 30/09/02
dot icon20/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2002
Return made up to 20/12/01; full list of members
dot icon21/11/2001
Ad 05/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
Secretary resigned
dot icon12/02/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed;new director appointed
dot icon22/01/2001
Director resigned
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon18/01/2001
Certificate of change of name
dot icon16/01/2001
Registered office changed on 16/01/01 from: 788-790 finchley road london NW11 7TJ
dot icon20/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
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
Marchant, Alister Robert
Director
25/04/2008 - Present
24
Mr Guy Robert John Barnard
Director
10/01/2001 - 25/04/2008
14
Haines, Stephen William
Director
25/04/2008 - Present
12
Poerscout-Edgerton, Robert John
Director
01/06/2017 - Present
10
Barnard, Guy Robert John
Secretary
05/02/2001 - 25/04/2008
4

Persons with Significant Control

0

No PSC data available.

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 BRANDMASTER LTD

BRANDMASTER LTD is an(a) Active company incorporated on 20/12/2000 with the registered office located at Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex PO20 2FT. 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 BRANDMASTER LTD?

toggle

BRANDMASTER LTD is currently Active. It was registered on 20/12/2000 .

Where is BRANDMASTER LTD located?

toggle

BRANDMASTER LTD is registered at Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex PO20 2FT.

What does BRANDMASTER LTD do?

toggle

BRANDMASTER LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BRANDMASTER LTD?

toggle

The latest filing was on 08/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.