BRANDWORKER LIMITED

Register to unlock more data on OkredoRegister

BRANDWORKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04380315

Incorporation date

25/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon12/09/2025
Final Gazette dissolved following liquidation
dot icon12/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon26/02/2025
Director's details changed for Mr Richard Michael Mains Sheard on 2025-02-14
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Appointment of a voluntary liquidator
dot icon09/11/2024
Statement of affairs
dot icon04/11/2024
Registered office address changed from 105-107 Towngate Brighouse West Yorkshire HD6 4HP United Kingdom to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-11-04
dot icon20/05/2024
Total exemption full accounts made up to 2023-09-29
dot icon02/05/2024
Cessation of Anna Elaine Flynn as a person with significant control on 2023-04-05
dot icon02/05/2024
Change of details for Mr Richard Michael Mains Sheard as a person with significant control on 2023-04-05
dot icon02/05/2024
Confirmation statement made on 2024-02-25 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon03/05/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon22/05/2022
Total exemption full accounts made up to 2021-09-29
dot icon21/04/2022
Confirmation statement made on 2022-02-25 with updates
dot icon01/11/2021
Termination of appointment of Anna Elaine Sheard as a secretary on 2021-10-26
dot icon11/06/2021
Total exemption full accounts made up to 2020-09-29
dot icon09/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon08/01/2021
Previous accounting period extended from 2020-03-29 to 2020-09-29
dot icon24/03/2020
Total exemption full accounts made up to 2019-03-29
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon24/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon14/05/2019
Registered office address changed from Suite 1 1812 Mill Wheatley Park Mirfield West Yorkshire WF14 8HE to 105-107 Towngate Brighouse West Yorkshire HD6 4HP on 2019-05-14
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-30
dot icon07/11/2017
Secretary's details changed for Anna Elaine Flynn on 2017-11-07
dot icon02/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon24/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-03-30
dot icon16/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon26/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon23/01/2014
Registered office address changed from Suite 8 1812 Mill Wheatley Park Mirfield West Yorkshire WF14 8HE United Kingdom on 2014-01-23
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Registered office address changed from Suite 6 Second Floor Park View House Woodvale Office Park, Woodvale Road Brighouse West Yorkshire HD6 4AB United Kingdom on 2012-06-14
dot icon07/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon06/03/2012
Registered office address changed from York House Cottingley Business Park, Bradford, West Yorkshire BD16 1PE on 2012-03-06
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Appointment of Anna Elaine Flynn as a secretary
dot icon19/10/2011
Termination of appointment of Stephen Kay as a secretary
dot icon12/04/2011
Sub-division of shares on 2011-04-06
dot icon04/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 25/02/09; full list of members
dot icon14/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/05/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon15/04/2008
Secretary appointed mr stephen kay
dot icon15/04/2008
Director's change of particulars / richard sheard / 15/04/2008
dot icon15/04/2008
Appointment terminated secretary june sheard
dot icon05/03/2008
Certificate of change of name
dot icon04/03/2008
Return made up to 25/02/08; full list of members
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary resigned
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New secretary appointed
dot icon19/11/2007
Certificate of change of name
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/02/2007
Return made up to 25/02/07; full list of members
dot icon06/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/09/2006
Registered office changed on 04/09/06 from: field house 256 bradford road brighouse west yorkshire HD6 4BW
dot icon01/08/2006
Secretary's particulars changed
dot icon09/03/2006
Return made up to 25/02/06; full list of members
dot icon23/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/04/2005
Return made up to 25/02/05; full list of members
dot icon20/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/03/2004
Return made up to 25/02/04; full list of members
dot icon26/11/2003
Director's particulars changed
dot icon18/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/03/2003
Return made up to 25/02/03; full list of members
dot icon13/06/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
New director appointed
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
Registered office changed on 23/04/02 from: 16 saint john street london EC1M 4NT
dot icon25/02/2002
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2023
dot iconNext confirmation date
25/02/2025
dot iconLast change occurred
29/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2023
dot iconNext account date
29/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.32K
-
0.00
-
-
2022
2
26.42K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
25/02/2002 - 26/03/2002
5139
Thomas, Howard
Nominee Secretary
25/02/2002 - 26/03/2002
3157
Mr Richard Michael Mains Sheard
Director
26/11/2007 - Present
1
Sheard, Michael Gilbert Mains
Director
26/03/2002 - 26/11/2007
10
Kay, Stephen
Secretary
15/04/2008 - 19/10/2011
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BRANDWORKER LIMITED

BRANDWORKER LIMITED is an(a) Dissolved company incorporated on 25/02/2002 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. 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 BRANDWORKER LIMITED?

toggle

BRANDWORKER LIMITED is currently Dissolved. It was registered on 25/02/2002 and dissolved on 12/09/2025.

Where is BRANDWORKER LIMITED located?

toggle

BRANDWORKER LIMITED is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does BRANDWORKER LIMITED do?

toggle

BRANDWORKER LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BRANDWORKER LIMITED?

toggle

The latest filing was on 12/09/2025: Final Gazette dissolved following liquidation.