BRANDWORTH LTD

Register to unlock more data on OkredoRegister

BRANDWORTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04373126

Incorporation date

13/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2002)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon07/04/2025
Satisfaction of charge 043731260004 in full
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon09/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon17/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon15/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon10/11/2022
Satisfaction of charge 3 in full
dot icon08/09/2022
Change of details for Beverley Hills Jewellers Ltd as a person with significant control on 2022-09-08
dot icon08/09/2022
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 73 Cornhill London EC3V 3QQ on 2022-09-08
dot icon13/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon22/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon15/11/2021
Resolutions
dot icon02/11/2021
Registration of charge 043731260004, created on 2021-10-29
dot icon04/06/2021
Appointment of Mr Bradley James Hartstone as a director on 2021-06-02
dot icon04/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon15/05/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon31/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon13/06/2019
Termination of appointment of Jeremy Lawrence Hartstone as a director on 2019-03-23
dot icon15/03/2019
Confirmation statement made on 2019-02-13 with updates
dot icon07/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon22/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon07/03/2018
Confirmation statement made on 2018-02-13 with updates
dot icon28/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon05/10/2016
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 35 Ballards Lane London N3 1XW on 2016-10-05
dot icon25/04/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon09/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon13/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon11/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon20/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon14/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon14/02/2014
Director's details changed for Mrs Jacqueline Susan Hartstone on 2014-02-14
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon17/04/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/02/2011
Current accounting period extended from 2011-02-28 to 2011-06-30
dot icon21/01/2011
Current accounting period shortened from 2011-06-30 to 2011-02-28
dot icon01/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/10/2010
Appointment of Mrs Jacqueline Susan Hartstone as a director
dot icon14/10/2010
Termination of appointment of Nicholas Kay as a director
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Nicholas David Kay on 2010-02-13
dot icon04/03/2010
Director's details changed for Jeremy Lawrence Hartstone on 2010-02-13
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/03/2009
Return made up to 13/02/09; full list of members
dot icon09/03/2009
Appointment terminated secretary jeremy hartstone
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/02/2008
Return made up to 13/02/08; full list of members
dot icon10/11/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Return made up to 13/02/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/02/2006
Return made up to 13/02/06; full list of members
dot icon23/02/2006
Registered office changed on 23/02/06 from: 2 mountain court 310 friern barnet lane whetstone london N20 0YZ
dot icon05/07/2005
Registered office changed on 05/07/05 from: 30 city road london EC1Y 2AB
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/04/2005
Return made up to 13/02/05; full list of members
dot icon22/03/2005
Particulars of mortgage/charge
dot icon25/08/2004
Registered office changed on 25/08/04 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ
dot icon10/03/2004
Return made up to 13/02/04; full list of members
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon26/03/2003
Return made up to 13/02/03; full list of members
dot icon24/03/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon24/10/2002
Secretary's particulars changed;director's particulars changed
dot icon19/06/2002
Particulars of mortgage/charge
dot icon14/06/2002
Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon02/06/2002
New secretary appointed;new director appointed
dot icon31/05/2002
New secretary appointed;new director appointed
dot icon21/05/2002
Accounting reference date extended from 28/02/03 to 31/07/03
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Registered office changed on 21/05/02 from: 5 hatton place london EC1N 8RV
dot icon27/02/2002
Registered office changed on 27/02/02 from: 39A leicester road salford M7 4AS
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
Director resigned
dot icon13/02/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartstone, Jeremy Lawrence
Secretary
25/02/2002 - 04/03/2009
-
Hartstone, Jeremy Lawrence
Director
25/02/2002 - 23/03/2019
13
FORM 10 DIRECTORS FD LTD
Nominee Director
13/02/2002 - 27/02/2002
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/02/2002 - 27/02/2002
12863
Kay, Nicholas David
Director
25/02/2002 - 28/09/2010
15

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

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 BRANDWORTH LTD

BRANDWORTH LTD is an(a) Active company incorporated on 13/02/2002 with the registered office located at 73 Cornhill, London EC3V 3QQ. 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 BRANDWORTH LTD?

toggle

BRANDWORTH LTD is currently Active. It was registered on 13/02/2002 .

Where is BRANDWORTH LTD located?

toggle

BRANDWORTH LTD is registered at 73 Cornhill, London EC3V 3QQ.

What does BRANDWORTH LTD do?

toggle

BRANDWORTH LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BRANDWORTH LTD?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-30.