BRANDS DIRECT LIMITED

Register to unlock more data on OkredoRegister

BRANDS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127307

Incorporation date

13/11/1995

Size

Full

Contacts

Registered address

Registered address

New Barns, Unit 2 Coggeshall Road, Earls Colne, Colchester, Essex CO6 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1995)
dot icon04/03/2026
Full accounts made up to 2025-06-30
dot icon21/01/2026
Confirmation statement made on 2025-11-13 with no updates
dot icon31/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon20/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon12/06/2024
Registered office address changed from , the Brands House 61 Kings Road, Halstead, Essex, CO9 1HA, United Kingdom to New Barns, Unit 2 Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 2024-06-12
dot icon12/06/2024
Change of details for Graham Frederick Kent as a person with significant control on 2024-05-14
dot icon12/06/2024
Director's details changed for Lianne Kent on 2024-05-14
dot icon08/02/2024
Full accounts made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon31/03/2023
Accounts for a small company made up to 2022-06-30
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon14/04/2022
Amended accounts for a small company made up to 2021-06-30
dot icon31/03/2022
Accounts for a small company made up to 2021-06-30
dot icon19/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon05/11/2021
Change of details for Graham Frederick Kent as a person with significant control on 2021-02-09
dot icon10/09/2021
Registered office address changed from , 58 Timber Wharf 240 Kingsland Road, London, E2 8AT to New Barns, Unit 2 Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 2021-09-10
dot icon31/07/2021
Registered office address changed from , the Brands House 61 Kings Road, Halstead, Essex, CO9 1HA to New Barns, Unit 2 Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 2021-07-31
dot icon22/06/2021
Accounts for a small company made up to 2020-06-30
dot icon22/01/2021
Confirmation statement made on 2020-11-13 with updates
dot icon18/01/2021
Registration of charge 031273070005, created on 2020-12-18
dot icon09/06/2020
Satisfaction of charge 2 in full
dot icon09/06/2020
Satisfaction of charge 3 in full
dot icon09/06/2020
Satisfaction of charge 4 in full
dot icon31/03/2020
Accounts for a small company made up to 2019-06-30
dot icon19/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon08/04/2019
Cessation of The Brands Foundation as a person with significant control on 2019-03-27
dot icon08/04/2019
Change of details for Graham Frederick Kent as a person with significant control on 2019-03-27
dot icon08/04/2019
Notification of Graham Frederick Kent as a person with significant control on 2019-03-27
dot icon29/03/2019
Accounts for a small company made up to 2018-06-30
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon13/11/2018
Director's details changed for Lianne Kent on 2018-11-12
dot icon29/03/2018
Accounts for a small company made up to 2017-06-30
dot icon08/01/2018
Termination of appointment of Andrew David Crowther as a director on 2018-01-01
dot icon08/01/2018
Appointment of Lianne Kent as a director on 2018-01-01
dot icon21/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon30/03/2017
Full accounts made up to 2016-06-30
dot icon18/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon29/03/2016
Director's details changed for Mr Andrew David Crowther on 2016-03-29
dot icon17/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon24/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon18/12/2013
Registered office address changed from , Unit 1 the Barn, Felsted Business Centre Cock Green, Felsted, Essex, CM6 3LY on 2013-12-18
dot icon18/12/2013
Full accounts made up to 2013-06-30
dot icon21/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon08/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon30/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon24/08/2012
Termination of appointment of Lianne Kent as a director
dot icon24/08/2012
Appointment of Andrew Crowther as a director
dot icon30/03/2012
Termination of appointment of Graham Kent as a director
dot icon28/03/2012
Appointment of Ms Lianne Kent as a director
dot icon28/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon04/01/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon20/12/2011
Director's details changed for Graham Fredwrick William Kent on 2011-03-28
dot icon17/10/2011
Miscellaneous
dot icon18/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon21/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon17/11/2010
Termination of appointment of Richard Westgate as a secretary
dot icon14/10/2010
Registered office address changed from , Wards Farm, Greenstead Green, Halstead, Essex, CO9 1RN on 2010-10-14
dot icon13/10/2010
Miscellaneous
dot icon22/07/2010
Auditor's resignation
dot icon06/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon19/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon19/11/2009
Director's details changed for Graham Fredwrick William Kent on 2009-11-13
dot icon06/03/2009
Group of companies' accounts made up to 2008-06-30
dot icon14/11/2008
Return made up to 13/11/08; full list of members
dot icon01/05/2008
Group of companies' accounts made up to 2007-06-30
dot icon06/12/2007
Return made up to 13/11/07; full list of members
dot icon06/12/2007
Secretary's particulars changed
dot icon27/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon27/01/2007
Return made up to 13/11/06; full list of members
dot icon04/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon16/12/2005
Return made up to 13/11/05; full list of members
dot icon12/08/2005
New secretary appointed
dot icon20/07/2005
Secretary resigned
dot icon18/03/2005
Group of companies' accounts made up to 2004-06-30
dot icon25/11/2004
Return made up to 13/11/04; full list of members
dot icon15/11/2004
Particulars of mortgage/charge
dot icon14/09/2004
Group of companies' accounts made up to 2003-06-30
dot icon12/07/2004
Group of companies' accounts made up to 2002-06-30
dot icon09/07/2004
Auditor's resignation
dot icon11/12/2003
Return made up to 13/11/03; full list of members
dot icon28/03/2003
Particulars of mortgage/charge
dot icon07/12/2002
Return made up to 13/11/02; full list of members
dot icon03/08/2002
Group of companies' accounts made up to 2001-06-30
dot icon11/03/2002
Return made up to 13/11/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-06-30
dot icon08/12/2000
Return made up to 13/11/00; full list of members
dot icon03/07/2000
Certificate of change of name
dot icon07/06/2000
Secretary resigned
dot icon07/06/2000
New secretary appointed
dot icon21/04/2000
Full accounts made up to 1999-06-30
dot icon30/12/1999
Return made up to 13/11/99; full list of members
dot icon17/02/1999
Return made up to 13/11/98; no change of members
dot icon25/01/1999
Full accounts made up to 1998-06-30
dot icon18/06/1998
Particulars of mortgage/charge
dot icon07/04/1998
Full accounts made up to 1997-06-30
dot icon11/12/1997
Return made up to 13/11/97; full list of members
dot icon18/02/1997
Return made up to 13/11/96; full list of members
dot icon18/02/1997
Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100
dot icon29/08/1996
Accounts for a dormant company made up to 1996-06-30
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Accounting reference date shortened from 30/11 to 30/06
dot icon10/07/1996
Particulars of mortgage/charge
dot icon07/02/1996
Registered office changed on 07/02/96 from:\33 crwys road, cardiff, CF2 4YF
dot icon07/02/1996
Director resigned;new director appointed
dot icon07/02/1996
Secretary resigned;new secretary appointed;director resigned
dot icon13/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-49 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
192.45K
-
0.00
370.39K
-
2022
49
409.44K
-
11.66M
743.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Lianne
Director
01/01/2018 - Present
9
Kent, Lianne
Director
24/02/2012 - 01/08/2012
9
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
13/11/1995 - 13/11/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/11/1995 - 13/11/1995
16826
Crowther, Andrew David
Director
30/07/2012 - 01/01/2018
2

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BRANDS DIRECT LIMITED

BRANDS DIRECT LIMITED is an(a) Active company incorporated on 13/11/1995 with the registered office located at New Barns, Unit 2 Coggeshall Road, Earls Colne, Colchester, Essex CO6 2JX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDS DIRECT LIMITED?

toggle

BRANDS DIRECT LIMITED is currently Active. It was registered on 13/11/1995 .

Where is BRANDS DIRECT LIMITED located?

toggle

BRANDS DIRECT LIMITED is registered at New Barns, Unit 2 Coggeshall Road, Earls Colne, Colchester, Essex CO6 2JX.

What does BRANDS DIRECT LIMITED do?

toggle

BRANDS DIRECT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRANDS DIRECT LIMITED?

toggle

The latest filing was on 04/03/2026: Full accounts made up to 2025-06-30.