BRK BRANDS (UK)

Register to unlock more data on OkredoRegister

BRK BRANDS (UK)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00677149

Incorporation date

07/12/1960

Size

Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1960)
dot icon09/07/2024
Final Gazette dissolved following liquidation
dot icon09/04/2024
Return of final meeting in a members' voluntary winding up
dot icon20/11/2023
Register inspection address has been changed from 200 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5rd England to 200 Berkshire Place Wharfedale Road Winnersh Triangle Wokingham Berks RG41 5rd
dot icon20/09/2023
Resolutions
dot icon20/09/2023
Appointment of a voluntary liquidator
dot icon20/09/2023
Declaration of solvency
dot icon20/09/2023
Registered office address changed from 200 Berkshire Place Wharfedale Road Winnersh Triangle Wokingham Berks RG41 5rd England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-09-20
dot icon06/02/2023
Termination of appointment of Michele Elaine Hudson as a director on 2023-01-22
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon23/12/2022
Change of details for Newell Brands Inc as a person with significant control on 2022-08-31
dot icon22/12/2022
Confirmation statement made on 2022-10-25 with updates
dot icon22/09/2022
Registered office address changed from C/O Newell Rubbermaid Halifax Avenue Fradley Park Lichfield Staffordshire WS13 8SS to 200 Berkshire Place Wharfedale Road Winnersh Triangle Wokingham Berks RG41 5rd on 2022-09-22
dot icon18/05/2022
Register inspection address has been changed from 21 Tudor Street London EC4Y 0DJ United Kingdom to 200 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5rd
dot icon11/04/2022
Termination of appointment of Brian James Decker as a director on 2022-04-01
dot icon06/04/2022
Appointment of Mr Allan Richards as a director on 2022-04-01
dot icon06/04/2022
Appointment of Ms Michele Elaine Hudson as a director on 2022-04-01
dot icon06/04/2022
Appointment of Elizabeth Jane Earle as a director on 2022-04-01
dot icon30/03/2022
Notification of Newell Brands Inc as a person with significant control on 2022-03-15
dot icon29/03/2022
Cessation of Newell Rubbermaid Uk Services Limited as a person with significant control on 2022-03-15
dot icon02/03/2022
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 21 Tudor Street London EC4Y 0DJ
dot icon24/01/2022
Certificate of change of name
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon30/07/2021
Register inspection address has been changed from C/O Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon23/01/2020
Appointment of Mr. Brian James Decker as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Mark Weston Johnson as a director on 2020-01-23
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon11/10/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Resolutions
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Appointment of Mr. Mark Weston Johnson as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of Michael Richard Peterson as a director on 2017-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Director's details changed for Michael Richard Peterson on 2016-04-18
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Appointment of Michael Richard Peterson as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of John Kenneth Stipancich as a director on 2015-09-30
dot icon27/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon26/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon09/04/2012
Termination of appointment of Philippe Delsaut as a secretary
dot icon09/04/2012
Termination of appointment of Philippe Delsaut as a director
dot icon22/11/2011
Resolutions
dot icon09/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2011
Register(s) moved to registered inspection location
dot icon30/09/2011
Register inspection address has been changed
dot icon27/08/2011
Director's details changed for Philippe Patrick Andre Delsaut on 2011-08-01
dot icon27/08/2011
Secretary's details changed for Philippe Patrick Andre Delsaut on 2011-08-01
dot icon12/08/2011
Resolutions
dot icon12/08/2011
Statement of company's objects
dot icon29/07/2011
Registered office address changed from 123 Deansgate Manchester Lancashire M3 2BU on 2011-07-29
dot icon08/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Director's details changed for John Stipancich on 2010-08-01
dot icon25/03/2010
Appointment of John Stipancich as a director
dot icon25/03/2010
Termination of appointment of Dale Matschullat as a director
dot icon16/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Memorandum and Articles of Association
dot icon22/12/2008
Resolutions
dot icon10/12/2008
Return made up to 25/10/08; full list of members
dot icon05/12/2008
Full accounts made up to 2007-12-31
dot icon27/10/2008
Memorandum and Articles of Association
dot icon15/09/2008
Appointment terminated secretary michael howlett
dot icon12/08/2008
Secretary appointed philippe patrick andre delsaut
dot icon06/05/2008
Director appointed philippe delsaut
dot icon06/05/2008
Appointment terminated director douglas martin
dot icon23/11/2007
Full accounts made up to 2006-12-31
dot icon09/11/2007
Return made up to 25/10/07; full list of members
dot icon19/12/2006
Full accounts made up to 2005-12-31
dot icon21/11/2006
Return made up to 25/10/06; full list of members
dot icon27/10/2006
Auditor's resignation
dot icon11/10/2006
Auditor's resignation
dot icon20/06/2006
Secretary's particulars changed
dot icon17/03/2006
Resolutions
dot icon07/03/2006
Certificate of re-registration from Limited to Unlimited
dot icon07/03/2006
Re-registration of Memorandum and Articles
dot icon07/03/2006
Declaration of assent for reregistration to UNLTD
dot icon07/03/2006
Members' assent for rereg from LTD to UNLTD
dot icon07/03/2006
Application for reregistration from LTD to UNLTD
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon06/03/2006
Director resigned
dot icon11/11/2005
Return made up to 25/10/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon14/01/2005
Statement of affairs
dot icon14/01/2005
Ad 30/11/04--------- £ si 1@1=1 £ ic 22400005/22400006
dot icon04/01/2005
Resolutions
dot icon29/10/2004
Return made up to 25/10/04; full list of members
dot icon23/06/2004
Statement of affairs
dot icon23/06/2004
Ad 31/05/04--------- £ si 1@1=1 £ ic 22400004/22400005
dot icon22/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/06/2004
Resolutions
dot icon23/03/2004
New director appointed
dot icon17/02/2004
Full accounts made up to 2002-12-31
dot icon18/11/2003
Return made up to 25/10/03; full list of members
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/10/2003
Director resigned
dot icon05/10/2003
New director appointed
dot icon07/04/2003
Auditor's resignation
dot icon19/02/2003
Statement of affairs
dot icon19/02/2003
Miscellaneous
dot icon17/02/2003
Auditor's resignation
dot icon09/02/2003
Statement of affairs
dot icon09/02/2003
Ad 24/12/02--------- £ si 1@1=1 £ ic 22400002/22400003
dot icon17/01/2003
Statement of affairs
dot icon17/01/2003
Statement of affairs
dot icon17/01/2003
Ad 24/12/02--------- £ si 1@1=1 £ ic 22400001/22400002
dot icon17/01/2003
Ad 24/12/02--------- £ si 1@1=1 £ ic 22400000/22400001
dot icon31/12/2002
Resolutions
dot icon26/11/2002
Return made up to 25/10/02; full list of members
dot icon06/11/2002
Full accounts made up to 2001-12-31
dot icon05/11/2002
Director resigned
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Ad 15/10/02--------- £ si 1@1=1 £ ic 22400000/22400001
dot icon19/10/2001
Return made up to 25/10/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon14/12/2000
Full accounts made up to 1999-12-31
dot icon20/11/2000
Return made up to 25/10/00; full list of members
dot icon25/02/2000
Director resigned
dot icon25/02/2000
Director resigned
dot icon07/02/2000
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon29/01/2000
Full accounts made up to 1998-11-30
dot icon14/12/1999
Secretary's particulars changed
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Registered office changed on 09/12/99 from: wear glass works sunderland tyne and wear SR4 6EJ
dot icon15/11/1999
Return made up to 25/10/99; full list of members
dot icon23/12/1998
Director's particulars changed
dot icon17/12/1998
Director resigned
dot icon17/12/1998
New director appointed
dot icon09/12/1998
Return made up to 25/10/98; full list of members
dot icon04/08/1998
Secretary resigned;director resigned
dot icon04/08/1998
Director resigned
dot icon31/07/1998
Full accounts made up to 1997-11-30
dot icon01/12/1997
Certificate of change of name
dot icon31/10/1997
Return made up to 25/10/97; full list of members
dot icon01/09/1997
Full accounts made up to 1996-11-30
dot icon07/11/1996
Return made up to 25/10/96; full list of members
dot icon16/10/1996
Director resigned
dot icon16/10/1996
New director appointed
dot icon08/09/1996
Full accounts made up to 1995-11-30
dot icon21/11/1995
Return made up to 25/10/95; full list of members
dot icon29/08/1995
Full accounts made up to 1994-11-30
dot icon12/06/1995
Memorandum and Articles of Association
dot icon08/06/1995
Resolutions
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon05/04/1995
Auditor's resignation
dot icon16/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
New director appointed
dot icon19/12/1994
New director appointed
dot icon02/12/1994
Director resigned
dot icon02/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon14/11/1994
Return made up to 25/10/94; full list of members
dot icon20/06/1994
Full accounts made up to 1993-12-05
dot icon23/11/1993
Return made up to 25/10/93; full list of members
dot icon24/08/1993
Full accounts made up to 1992-11-29
dot icon04/01/1993
Ad 23/12/91--------- £ si 22331800@1
dot icon24/11/1992
Return made up to 25/10/92; change of members
dot icon01/09/1992
Full accounts made up to 1991-12-01
dot icon09/01/1992
£ nc 68200/25000000 23/12/91
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon12/12/1991
New director appointed
dot icon12/12/1991
Director resigned;new director appointed
dot icon02/12/1991
Resolutions
dot icon29/11/1991
Certificate of change of name
dot icon29/11/1991
Certificate of change of name
dot icon11/11/1991
Return made up to 25/10/91; no change of members
dot icon06/08/1991
Full accounts made up to 1990-12-02
dot icon10/12/1990
Return made up to 04/10/90; full list of members
dot icon05/10/1990
Full accounts made up to 1989-12-03
dot icon11/04/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon30/11/1989
Return made up to 24/11/89; full list of members
dot icon19/09/1989
Full accounts made up to 1988-12-04
dot icon01/08/1988
Return made up to 13/07/88; full list of members
dot icon17/06/1988
Full accounts made up to 1987-11-29
dot icon27/07/1987
Return made up to 01/06/87; full list of members
dot icon07/07/1987
Full accounts made up to 1986-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Full accounts made up to 1985-12-01
dot icon04/07/1986
Annual return made up to 04/07/86
dot icon03/05/1977
Certificate of change of name
dot icon07/12/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Allan
Director
01/04/2022 - Present
141
Howlett, Michael John
Secretary
01/08/1998 - 31/07/2008
5
Tempelaar-Lietz, Johannes Wilhelm
Director
09/12/1994 - 06/12/1999
4
Peterson, Michael Richard
Director
30/09/2015 - 31/03/2017
11
Hudson, Michele Elaine
Director
01/04/2022 - 22/01/2023
35

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+
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 BRK BRANDS (UK)

BRK BRANDS (UK) is an(a) Dissolved company incorporated on 07/12/1960 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. 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 BRK BRANDS (UK)?

toggle

BRK BRANDS (UK) is currently Dissolved. It was registered on 07/12/1960 and dissolved on 09/07/2024.

Where is BRK BRANDS (UK) located?

toggle

BRK BRANDS (UK) is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does BRK BRANDS (UK) do?

toggle

BRK BRANDS (UK) operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRK BRANDS (UK)?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved following liquidation.