BRANDWAREHOUSE.CO.UK LIMITED

Register to unlock more data on OkredoRegister

BRANDWAREHOUSE.CO.UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01072557

Incorporation date

19/09/1972

Size

Dormant

Contacts

Registered address

Registered address

Buckingham House, West Street, Newbury, Berkshire RG14 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1972)
dot icon25/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon10/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon09/01/2026
Change of details for Dr Ronald Sämann as a person with significant control on 2026-01-09
dot icon22/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon03/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon05/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon04/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon12/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon05/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon23/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon09/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon06/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon09/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon26/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon08/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon03/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon09/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon10/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon13/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon07/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Jody Lalone as a director
dot icon12/03/2014
Accounts for a dormant company made up to 2013-09-30
dot icon29/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon03/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon31/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon21/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon27/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon27/01/2012
Secretary's details changed for Alan James Mcivor on 2012-01-27
dot icon27/01/2012
Director's details changed for Alan James Mcivor on 2012-01-27
dot icon08/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon14/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon09/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon02/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon16/01/2009
Return made up to 29/12/08; full list of members
dot icon18/02/2008
Accounts for a dormant company made up to 2007-09-30
dot icon04/01/2008
Return made up to 29/12/07; full list of members
dot icon13/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon04/01/2007
Return made up to 29/12/06; full list of members
dot icon04/01/2007
Registered office changed on 04/01/07 from: buckingham house west street newbury berkshire RG14 1BG
dot icon10/12/2006
New secretary appointed;new director appointed
dot icon10/12/2006
Secretary resigned;director resigned
dot icon13/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon06/01/2006
Return made up to 29/12/05; full list of members
dot icon12/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon17/01/2005
Return made up to 29/12/04; full list of members
dot icon21/07/2004
Registered office changed on 21/07/04 from: dominion house kennetside newbury berkshire RG14 5PX
dot icon22/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon28/01/2004
Return made up to 29/12/03; full list of members
dot icon04/08/2003
New director appointed
dot icon01/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon29/07/2003
Director resigned
dot icon23/03/2003
New director appointed
dot icon09/01/2003
Return made up to 29/12/02; full list of members
dot icon11/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon04/01/2002
Return made up to 29/12/01; full list of members
dot icon16/10/2001
New director appointed
dot icon05/10/2001
Director resigned
dot icon27/06/2001
Accounts for a small company made up to 2000-09-30
dot icon10/01/2001
Return made up to 29/12/00; full list of members
dot icon30/10/2000
Director resigned
dot icon26/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon15/02/2000
Resolutions
dot icon14/02/2000
Certificate of change of name
dot icon12/01/2000
Return made up to 29/12/99; full list of members
dot icon04/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon31/01/1999
Return made up to 29/12/98; full list of members
dot icon22/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon25/01/1998
Return made up to 29/12/97; no change of members
dot icon28/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon23/01/1997
Return made up to 29/12/96; no change of members
dot icon31/03/1996
Accounts for a dormant company made up to 1995-09-30
dot icon30/01/1996
Return made up to 29/12/95; full list of members
dot icon21/04/1995
Accounts for a dormant company made up to 1994-09-30
dot icon09/01/1995
Return made up to 29/12/94; no change of members
dot icon21/12/1994
Registered office changed on 21/12/94 from: old dominion house 5 gravel hill henley-on-thames oxfordshire RG9 2EG
dot icon19/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon23/12/1993
Return made up to 29/12/93; no change of members
dot icon13/09/1993
Director's particulars changed
dot icon18/05/1993
Accounts for a dormant company made up to 1992-09-30
dot icon16/02/1993
Return made up to 29/12/92; full list of members
dot icon20/10/1992
Accounts for a dormant company made up to 1991-09-30
dot icon04/09/1992
Resolutions
dot icon06/03/1992
Director's particulars changed
dot icon10/02/1992
Return made up to 29/12/91; no change of members
dot icon26/06/1991
Full accounts made up to 1990-09-29
dot icon14/03/1991
New director appointed
dot icon22/02/1991
Return made up to 31/12/90; no change of members
dot icon20/08/1990
Full accounts made up to 1989-09-30
dot icon29/03/1990
Return made up to 29/12/89; full list of members
dot icon19/05/1989
Accounts for a dormant company made up to 1988-07-30
dot icon25/04/1989
Accounting reference date extended from 31/07 to 30/09
dot icon21/03/1989
Return made up to 24/11/88; full list of members
dot icon07/03/1989
Wd 24/02/89 ad 03/08/88--------- £ si 800000@1=800000 £ ic 100/800100
dot icon03/03/1989
Secretary resigned
dot icon05/02/1989
Resolutions
dot icon17/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1988
New secretary appointed;director resigned;new director appointed
dot icon20/09/1988
£ nc 100/800100
dot icon07/07/1988
Certificate of change of name
dot icon21/03/1988
Resolutions
dot icon03/02/1988
Accounts made up to 1987-08-01
dot icon20/01/1988
Return made up to 25/11/87; full list of members
dot icon26/08/1987
Resolutions
dot icon02/03/1987
Full accounts made up to 1986-08-02
dot icon24/02/1987
Registered office changed on 24/02/87 from: 10 old burlington street london W1X 1LA
dot icon13/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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
Dr Ronald Sämann
Director
22/07/2003 - Present
38
Taylor, Ian Charles Boucher
Director
01/03/2003 - 22/07/2003
41
Mcivor, Alan James
Director
30/11/2006 - Present
47
Lalone, Jody Ruth Ann
Director
30/09/2001 - 16/06/2014
27
Mcivor, Alan James
Secretary
30/11/2006 - Present
25

Persons with Significant Control

2
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 BRANDWAREHOUSE.CO.UK LIMITED

BRANDWAREHOUSE.CO.UK LIMITED is an(a) Active company incorporated on 19/09/1972 with the registered office located at Buckingham House, West Street, Newbury, Berkshire RG14 1BD. 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 BRANDWAREHOUSE.CO.UK LIMITED?

toggle

BRANDWAREHOUSE.CO.UK LIMITED is currently Active. It was registered on 19/09/1972 .

Where is BRANDWAREHOUSE.CO.UK LIMITED located?

toggle

BRANDWAREHOUSE.CO.UK LIMITED is registered at Buckingham House, West Street, Newbury, Berkshire RG14 1BD.

What does BRANDWAREHOUSE.CO.UK LIMITED do?

toggle

BRANDWAREHOUSE.CO.UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRANDWAREHOUSE.CO.UK LIMITED?

toggle

The latest filing was on 25/02/2026: Accounts for a dormant company made up to 2025-09-30.