BRANDS INC LIMITED

Register to unlock more data on OkredoRegister

BRANDS INC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03585719

Incorporation date

22/06/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit A, Brook Park East, Shirebrook NG20 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1998)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2022
First Gazette notice for voluntary strike-off
dot icon14/10/2022
Resolutions
dot icon14/10/2022
Application to strike the company off the register
dot icon12/10/2022
Notice of agreement to exemption from audit of accounts for period ending 25/04/21
dot icon12/10/2022
Audit exemption statement of guarantee by parent company for period ending 25/04/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 25/04/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 25/04/21
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2020-04-26
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 26/04/20
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 26/04/20
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 26/04/20
dot icon29/07/2022
Termination of appointment of Thomas James Piper as a secretary on 2022-07-28
dot icon03/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Current accounting period shortened from 2020-04-30 to 2020-04-29
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon18/12/2019
Full accounts made up to 2019-04-28
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 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 icon14/01/2019
Full accounts made up to 2018-04-29
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon03/02/2017
Full accounts made up to 2016-04-24
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon19/10/2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 2016-10-14
dot icon19/10/2016
Termination of appointment of David Michael Forsey as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Michael James Wallace Ashley as a director on 2016-10-14
dot icon18/10/2016
Appointment of Adedotun Ademola Adegoke as a director on 2016-10-14
dot icon09/05/2016
Auditor's resignation
dot icon07/03/2016
Full accounts made up to 2015-04-26
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-04-27
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon06/02/2014
Full accounts made up to 2013-04-28
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon14/01/2014
Appointment of Michael James Wallace Ashley as a director
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 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 icon31/01/2013
Full accounts made up to 2012-04-29
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon20/01/2012
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 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 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 icon07/07/2010
Director's details changed for Mr David Michael Forsey on 2010-07-07
dot icon03/02/2010
Full accounts made up to 2009-04-30
dot icon01/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon28/08/2008
Secretary appointed rebecca louise tylee-birdsall
dot icon27/08/2008
Appointment terminated secretary david forsey
dot icon14/08/2008
Return made up to 01/06/08; full list of members
dot icon13/08/2008
Director's change of particulars / robert mellors / 13/08/2008
dot icon09/06/2008
Location of register of members
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 icon13/02/2008
Full accounts made up to 2007-04-30
dot icon24/01/2008
Registered office changed on 24/01/08 from: grenville court, britwell road, burnham, berkshire SL1 8DF
dot icon23/11/2007
Return made up to 01/06/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon18/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/09/2006
Secretary's particulars changed;director's particulars changed
dot icon29/06/2006
Return made up to 01/06/06; full list of members
dot icon03/03/2006
Accounts for a small company made up to 2005-04-30
dot icon16/08/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
Return made up to 23/06/05; full list of members
dot icon15/04/2005
Auditor's resignation
dot icon29/03/2005
Accounts for a small company made up to 2004-04-30
dot icon07/12/2004
New director appointed
dot icon07/12/2004
Director resigned
dot icon27/09/2004
Secretary's particulars changed;director's particulars changed
dot icon10/08/2004
Return made up to 23/06/04; full list of members
dot icon21/07/2004
Certificate of change of name
dot icon05/07/2004
Accounts for a small company made up to 2003-04-30
dot icon23/04/2004
Director resigned
dot icon15/01/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon17/09/2003
Secretary's particulars changed
dot icon22/07/2003
Return made up to 23/06/03; full list of members
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon08/10/2002
Return made up to 06/06/02; full list of members
dot icon08/10/2002
Director's particulars changed
dot icon08/10/2002
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon20/09/2002
Accounts for a small company made up to 2001-11-30
dot icon20/09/2002
Accounting reference date shortened from 30/04/02 to 30/11/01
dot icon27/06/2002
New secretary appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon16/06/2002
Director resigned
dot icon16/06/2002
Secretary resigned;director resigned
dot icon16/06/2002
Accounting reference date extended from 30/11/01 to 30/04/02
dot icon16/06/2002
Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon16/06/2002
Resolutions
dot icon16/06/2002
Registered office changed on 16/06/02 from: natwest chambers, 143-146 high street, cradley heath, west midlands B64 5HJ
dot icon19/02/2002
Accounts for a small company made up to 2000-11-30
dot icon26/10/2001
Return made up to 23/06/01; full list of members
dot icon05/10/2000
Return made up to 23/06/00; full list of members
dot icon08/09/2000
Particulars of mortgage/charge
dot icon09/08/2000
Particulars of mortgage/charge
dot icon17/04/2000
Accounts for a small company made up to 1999-11-30
dot icon17/04/2000
Registered office changed on 17/04/00 from: baxter suite, 86 high street, cradley heath warley, west midlands B64 5HA
dot icon22/07/1999
Director's particulars changed
dot icon20/07/1999
Return made up to 23/06/99; full list of members
dot icon20/07/1999
Accounting reference date extended from 30/06/99 to 30/11/99
dot icon23/03/1999
Particulars of mortgage/charge
dot icon04/07/1998
Registered office changed on 04/07/98 from: 52 mucklow hill, halesowen, birmingham, west midlands B62 8BL
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New secretary appointed;new director appointed
dot icon04/07/1998
Secretary resigned
dot icon04/07/1998
Director resigned
dot icon23/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/04/2020
dot iconLast change occurred
25/04/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
25/04/2020
dot iconNext account date
25/04/2021
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

2
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 - Present
710

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDS INC LIMITED

BRANDS INC LIMITED is an(a) Dissolved company incorporated on 22/06/1998 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDS INC LIMITED?

toggle

BRANDS INC LIMITED is currently Dissolved. It was registered on 22/06/1998 and dissolved on 23/01/2023.

Where is BRANDS INC LIMITED located?

toggle

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

What does BRANDS INC LIMITED do?

toggle

BRANDS INC LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BRANDS INC LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.