BRANDS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRANDS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04087435

Incorporation date

10/10/2000

Size

Full

Contacts

Registered address

Registered address

Unit A, Brook Park East, Shirebrook NG20 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon12/02/2026
Termination of appointment of Daniel Mark Meenan as a director on 2026-02-12
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon28/12/2025
Full accounts made up to 2025-04-27
dot icon15/04/2025
Full accounts made up to 2024-04-28
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon16/12/2024
Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05
dot icon16/12/2024
Appointment of Mr Adam Lee Moore as a director on 2024-12-05
dot icon04/05/2024
Full accounts made up to 2023-04-30
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon09/05/2023
Full accounts made up to 2022-04-30
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon28/07/2022
Termination of appointment of Thomas James Piper as a secretary on 2022-07-28
dot icon28/04/2022
Full accounts made up to 2021-04-25
dot icon02/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon18/05/2021
Full accounts made up to 2020-04-26
dot icon06/05/2021
Resolutions
dot icon06/05/2021
Memorandum and Articles of Association
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon04/02/2020
Full accounts made up to 2019-04-28
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon19/12/2019
Change of details for Sports Direct International Plc as a person with significant control on 2019-12-16
dot icon24/09/2019
Termination of appointment of Christopher Stuart Wootton as a director on 2019-09-12
dot icon24/09/2019
Appointment of Mr Daniel Mark Meenan as a director on 2019-09-12
dot icon01/07/2019
Termination of appointment of Cameron John Olsen as a secretary on 2019-07-01
dot icon01/07/2019
Appointment of Mr Thomas James Piper as a secretary on 2019-07-01
dot icon24/06/2019
Director's details changed for Mr Alastair Peter Orford Dick on 2019-05-01
dot icon29/04/2019
Appointment of Mr Christopher Stuart Wootton as a director on 2019-04-23
dot icon22/03/2019
Appointment of Mr Alastair Peter Orford Dick as a director on 2019-03-14
dot icon18/03/2019
Termination of appointment of Rachel Isabel Lilian Stockton as a director on 2019-03-14
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon22/11/2018
Full accounts made up to 2018-04-29
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon01/09/2017
Full accounts made up to 2017-04-30
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon25/10/2016
Termination of appointment of Karen Byers as a director on 2016-10-14
dot icon24/10/2016
Appointment of Adedotun Ademola Adegoke as a director on 2016-10-14
dot icon21/10/2016
Full accounts made up to 2016-04-24
dot icon19/10/2016
Termination of appointment of David Michael Forsey as a director on 2016-10-14
dot icon19/10/2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 2016-10-14
dot icon23/05/2016
Termination of appointment of Michael James Wallace Ashley as a director on 2016-05-23
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon27/10/2015
Director's details changed for Karen Byers on 2015-10-27
dot icon10/09/2015
Full accounts made up to 2015-04-26
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon22/12/2014
Appointment of Karen Byers as a director on 2014-12-22
dot icon16/12/2014
Termination of appointment of Barry John Leach as a director on 2014-10-27
dot icon02/09/2014
Full accounts made up to 2014-04-27
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon10/01/2014
Termination of appointment of Robert Mellors as a director
dot icon09/12/2013
Appointment of Mr Cameron John Olsen as a secretary
dot icon06/12/2013
Termination of appointment of Rebecca Tylee-Birdsall as a secretary
dot icon29/10/2013
Full accounts made up to 2013-04-28
dot icon13/08/2013
Director's details changed for Mr Barry John Leach on 2013-08-13
dot icon13/08/2013
Director's details changed for Mr Robert Frank Mellors on 2013-08-13
dot icon12/08/2013
Director's details changed for Mr David Michael Forsey on 2013-08-12
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon22/10/2012
Director's details changed for Mr Barry John Leach on 2012-10-22
dot icon20/08/2012
Full accounts made up to 2012-04-29
dot icon07/06/2012
Appointment of Mr Barry John Leach as a director
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2011-04-30
dot icon03/08/2011
Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 2011-08-03
dot icon01/08/2011
Director's details changed for Michael James Wallace Ashley on 2011-08-01
dot icon01/08/2011
Director's details changed for Mr David Michael Forsey on 2011-07-29
dot icon26/07/2011
Director's details changed for Mr Robert Frank Mellors on 2011-07-25
dot icon10/06/2011
Termination of appointment of Karen Byers as a director
dot icon10/06/2011
Termination of appointment of Sean Nevitt as a director
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon27/01/2011
Full accounts made up to 2010-04-30
dot icon08/07/2010
Director's details changed for Mr David Michael Forsey on 2010-07-07
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2010
Full accounts made up to 2009-04-30
dot icon02/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon29/09/2009
Memorandum and Articles of Association
dot icon29/09/2009
Resolutions
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon27/02/2009
Director appointed robert frank mellors
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon01/12/2008
Director appointed sean matthew nevitt
dot icon21/11/2008
Director's change of particulars / karen byers / 18/11/2008
dot icon21/11/2008
Director appointed karen byers
dot icon05/09/2008
Appointment terminated secretary robert mellors
dot icon28/08/2008
Secretary appointed rebecca louise tylee-birdsall
dot icon14/08/2008
Return made up to 01/06/08; full list of members
dot icon13/08/2008
Secretary's change of particulars / robert mellors / 13/08/2008
dot icon03/06/2008
Location of register of members
dot icon11/04/2008
Registered office changed on 11/04/2008 from grenville court britwell road, burnham buckinghamshire SL1 8DF
dot icon20/03/2008
Director's change of particulars / michael ashley / 14/12/2007
dot icon13/02/2008
Full accounts made up to 2007-04-30
dot icon21/11/2007
Return made up to 01/06/07; full list of members
dot icon02/11/2007
Secretary's particulars changed
dot icon08/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon18/01/2007
Director's particulars changed
dot icon22/09/2006
Director's particulars changed
dot icon15/06/2006
Return made up to 01/06/06; full list of members
dot icon26/05/2006
Group of companies' accounts made up to 2005-04-30
dot icon20/10/2005
Return made up to 10/10/05; full list of members
dot icon15/04/2005
Auditor's resignation
dot icon14/04/2005
Group of companies' accounts made up to 2004-04-30
dot icon28/01/2005
Secretary resigned
dot icon28/01/2005
New secretary appointed
dot icon23/11/2004
Return made up to 10/10/04; full list of members
dot icon15/11/2004
Group of companies' accounts made up to 2003-04-30
dot icon27/09/2004
Director's particulars changed
dot icon21/07/2004
Certificate of change of name
dot icon17/04/2004
Director's particulars changed
dot icon21/10/2003
Return made up to 10/10/03; full list of members
dot icon29/09/2003
Director's particulars changed
dot icon05/09/2003
Group of companies' accounts made up to 2002-04-30
dot icon14/08/2003
Full accounts made up to 2001-04-30
dot icon21/10/2002
Return made up to 10/10/02; full list of members
dot icon07/10/2002
Director's particulars changed
dot icon19/11/2001
Return made up to 10/10/01; full list of members
dot icon13/07/2001
New director appointed
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Director resigned
dot icon06/07/2001
New director appointed
dot icon06/07/2001
Accounting reference date shortened from 31/10/01 to 30/04/01
dot icon15/01/2001
New secretary appointed
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Secretary resigned
dot icon31/10/2000
Ad 10/10/00--------- £ si 2@1=2 £ ic 2/4
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon23/10/2000
Certificate of change of name
dot icon10/10/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13,000.00

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.01M
-
0.00
13.00K
-
2021
0
46.01M
-
0.00
13.00K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

46.01M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Alastair Peter Orford
Director
14/03/2019 - Present
687
Adegoke, Adedotun Ademola
Director
14/10/2016 - 05/12/2024
710
Meenan, Daniel Mark
Director
12/09/2019 - 12/02/2026
1
Moore, Adam Lee
Director
05/12/2024 - Present
289

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDS HOLDINGS LIMITED

BRANDS HOLDINGS LIMITED is an(a) Active company incorporated on 10/10/2000 with the registered office located at Unit A, Brook Park East, Shirebrook NG20 8RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDS HOLDINGS LIMITED?

toggle

BRANDS HOLDINGS LIMITED is currently Active. It was registered on 10/10/2000 .

Where is BRANDS HOLDINGS LIMITED located?

toggle

BRANDS HOLDINGS LIMITED is registered at Unit A, Brook Park East, Shirebrook NG20 8RY.

What does BRANDS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BRANDS HOLDINGS LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Daniel Mark Meenan as a director on 2026-02-12.