EVERYTHING BRANDED LIMITED

Register to unlock more data on OkredoRegister

EVERYTHING BRANDED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07216411

Incorporation date

08/04/2010

Size

Small

Contacts

Registered address

Registered address

3 Harcourt Way, Meridian Business Park, Leicester LE19 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2010)
dot icon05/11/2025
Accounts for a small company made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon18/09/2025
Registered office address changed from Peat House Floor 1 & 2 1 Waterloo Way Leicester LE1 6LP England to 3 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-09-18
dot icon18/09/2025
Director's details changed for Jennifer Claire Parker on 2025-08-15
dot icon31/03/2025
Accounts for a small company made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon18/08/2024
Director's details changed for Jennifer Rowlett on 2024-06-01
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon30/11/2022
Certificate of change of name
dot icon29/11/2022
Accounts for a small company made up to 2022-03-31
dot icon04/11/2022
Change of details for Squires Holdings Ltd as a person with significant control on 2022-10-28
dot icon04/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon05/07/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon23/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon11/08/2021
Satisfaction of charge 072164110004 in full
dot icon05/07/2021
Registration of charge 072164110005, created on 2021-07-01
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with updates
dot icon28/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon02/06/2020
Accounts for a small company made up to 2019-12-31
dot icon30/01/2020
Registration of charge 072164110004, created on 2020-01-30
dot icon28/01/2020
Satisfaction of charge 072164110003 in full
dot icon28/01/2020
Satisfaction of charge 072164110002 in full
dot icon22/11/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Appointment of Mr Paul Rowlett as a director on 2019-05-15
dot icon18/01/2019
Second filing of Confirmation Statement dated 10/10/2018
dot icon14/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon28/08/2018
Director's details changed for Jennifer Rowlett on 2018-02-08
dot icon27/07/2018
Cessation of Jennifer Rowlett as a person with significant control on 2018-06-26
dot icon27/07/2018
Cessation of Paul Charles Rowlett as a person with significant control on 2018-06-26
dot icon27/07/2018
Notification of Squires Holdings Ltd as a person with significant control on 2018-06-26
dot icon05/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/07/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon11/06/2018
Registration of charge 072164110003, created on 2018-06-04
dot icon08/02/2018
Registered office address changed from , Interchange 21, Unit 8 Meridian North, Leicester, LE19 1WD, England to Peat House Floor 1 & 2 1 Waterloo Way Leicester LE1 6LP on 2018-02-08
dot icon06/01/2018
Compulsory strike-off action has been discontinued
dot icon04/01/2018
Notification of Paul Rowlett as a person with significant control on 2018-01-04
dot icon04/01/2018
Confirmation statement made on 2017-10-10 with updates
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon01/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/02/2017
Registered office address changed from , 5 Oswin Street, Leicester, LE3 1HR to Peat House Floor 1 & 2 1 Waterloo Way Leicester LE1 6LP on 2017-02-13
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon10/06/2016
Director's details changed for Jennifer Rowlett on 2016-06-10
dot icon10/06/2016
Director's details changed for Jennifer Rowlett on 2016-06-10
dot icon01/10/2015
Registration of charge 072164110002, created on 2015-09-16
dot icon28/09/2015
Director's details changed for Jennifer Claire Rowlett on 2015-09-28
dot icon09/09/2015
Director's details changed for Jennifer Claire Rogers on 2015-09-08
dot icon08/09/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon14/05/2014
Registered office address changed from , Business Box 3 Oswin Street, Leicester, LE3 1HR, England on 2014-05-14
dot icon13/12/2013
Registration of charge 072164110001
dot icon21/10/2013
Registered office address changed from , 3 Leicester Road, Anstey, Leicester, LE7 7AT, England on 2013-10-21
dot icon21/10/2013
Registered office address changed from , 3 Leicester Road, Anstey, Leicester, LE7 7AT, England on 2013-10-21
dot icon13/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon27/05/2013
Registered office address changed from , Business Box 3 Oswin Street, Leicester, LE3 1HR, England on 2013-05-27
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/06/2012
Registered office address changed from , 46 Oban Street, Leicester, Leicestershire, LE3 9GA on 2012-06-25
dot icon29/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon16/05/2012
Termination of appointment of Paul Rowlett as a secretary
dot icon25/11/2011
Director's details changed for Jennifer Claire Rowlett on 2011-11-23
dot icon24/10/2011
Appointment of Paul Charles Rowlett as a secretary
dot icon24/10/2011
Appointment of Jennifer Claire Rowlett as a director
dot icon24/10/2011
Termination of appointment of James Corton as a director
dot icon24/10/2011
Termination of appointment of Paul Rowlett as a director
dot icon21/09/2011
Termination of appointment of Paul Rowlett as a director
dot icon21/09/2011
Termination of appointment of James Corton as a director
dot icon08/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon05/11/2010
Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 2010-11-05
dot icon08/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
82
1.10M
-
0.00
180.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlett, Jennifer
Director
19/10/2011 - Present
14
Rowlett, Paul
Director
15/05/2019 - Present
6
Rowlett, Paul Charles
Director
08/04/2010 - 13/09/2011
8
Rowlett, Paul Charles
Secretary
19/10/2011 - 01/05/2012
-
Corton, James Alexander
Director
08/04/2010 - 13/09/2011
-

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+
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 EVERYTHING BRANDED LIMITED

EVERYTHING BRANDED LIMITED is an(a) Active company incorporated on 08/04/2010 with the registered office located at 3 Harcourt Way, Meridian Business Park, Leicester LE19 1WP. 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 EVERYTHING BRANDED LIMITED?

toggle

EVERYTHING BRANDED LIMITED is currently Active. It was registered on 08/04/2010 .

Where is EVERYTHING BRANDED LIMITED located?

toggle

EVERYTHING BRANDED LIMITED is registered at 3 Harcourt Way, Meridian Business Park, Leicester LE19 1WP.

What does EVERYTHING BRANDED LIMITED do?

toggle

EVERYTHING BRANDED LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EVERYTHING BRANDED LIMITED?

toggle

The latest filing was on 05/11/2025: Accounts for a small company made up to 2025-03-31.