LAURUS BRANDS LIMITED

Register to unlock more data on OkredoRegister

LAURUS BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06639304

Incorporation date

07/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Testwood House Testwood Park, Salisbury Road, Totton, Hampshire SO40 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2008)
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon26/06/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon26/06/2025
Change of details for Mr Brian Andrew Robinson as a person with significant control on 2025-02-28
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon19/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon12/12/2022
Termination of appointment of Jeremy Rockett as a director on 2022-12-07
dot icon12/12/2022
Cessation of Jeremy Rockett as a person with significant control on 2022-12-07
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-08-19 with updates
dot icon04/08/2022
Notification of Brian Andrew Robinson as a person with significant control on 2021-04-29
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon01/06/2021
Statement of capital following an allotment of shares on 2021-04-29
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon08/04/2020
Change of details for Mr Mark Robert Dawkins as a person with significant control on 2020-03-26
dot icon06/04/2020
Director's details changed for Mr Mark Robert Dawkins on 2020-03-26
dot icon10/03/2020
Change of details for Mr Mark Robert Dawkins as a person with significant control on 2020-03-01
dot icon10/03/2020
Director's details changed for Mr Mark Robert Dawkins on 2020-03-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-19 with updates
dot icon27/08/2019
Notification of Jeremy Rockett as a person with significant control on 2019-04-01
dot icon27/08/2019
Change of details for Mr Mark Robert Dawkins as a person with significant control on 2019-04-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon28/03/2019
Statement of capital following an allotment of shares on 2018-08-31
dot icon05/02/2019
Registration of charge 066393040001, created on 2019-01-30
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon01/06/2018
Appointment of Mr Jeremy Rockett as a director on 2018-06-01
dot icon01/06/2018
Termination of appointment of Martin Applegate as a secretary on 2018-06-01
dot icon30/04/2018
Termination of appointment of Jo-Ann Margaret Wheeler as a director on 2018-04-30
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Director's details changed for Ms Jo-Ann Margaret Wheeler on 2016-11-01
dot icon01/11/2016
Director's details changed for Mr Mark Robert Dawkins on 2016-11-01
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon19/06/2015
Appointment of Ms Jo-Ann Margaret Wheeler as a director on 2015-06-01
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon31/01/2013
Director's details changed for Mr Mark Robert Dawkins on 2012-10-31
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon03/09/2012
Registered office address changed from C/O Mark Dawkins Testwood Park Salisbury Road Totton Hampshire SO40 2RW United Kingdom on 2012-09-03
dot icon02/07/2012
Registered office address changed from C/O Mark Dawkins Andover 303 Building East Portway Andover Hampshire SP10 3LU United Kingdom on 2012-07-02
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon27/01/2011
Registered office address changed from C/O Mark Dawkins Binfield Vineyard Forest Road Wokingham Berkshire RG40 5SE United Kingdom on 2011-01-27
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon05/10/2010
Registered office address changed from Lushington House Middleton Road Camberley Surrey GU15 3TU on 2010-10-05
dot icon24/03/2010
Termination of appointment of George Penchion as a director
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2009
Previous accounting period shortened from 2009-07-31 to 2009-03-31
dot icon07/07/2009
Return made up to 07/07/09; full list of members
dot icon20/08/2008
Director appointed george stephen penchion
dot icon12/08/2008
Registered office changed on 12/08/2008 from 3 stour close west wellow romsey SO51 6GU united kingdom
dot icon07/07/2008
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
31/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
47.18K
-
0.00
25.20K
-
2022
4
132.47K
-
0.00
23.08K
-
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
Rockett, Jeremy
Director
01/06/2018 - 07/12/2022
2
Penchion, George Stephen
Director
11/08/2008 - 17/03/2010
15
Wheeler, Jo-Ann Margaret
Director
01/06/2015 - 30/04/2018
2
Dawkins, Mark Robert
Director
07/07/2008 - Present
11
Applegate, Martin
Secretary
07/07/2008 - 01/06/2018
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+
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 LAURUS BRANDS LIMITED

LAURUS BRANDS LIMITED is an(a) Active company incorporated on 07/07/2008 with the registered office located at Testwood House Testwood Park, Salisbury Road, Totton, Hampshire SO40 2RW. 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 LAURUS BRANDS LIMITED?

toggle

LAURUS BRANDS LIMITED is currently Active. It was registered on 07/07/2008 .

Where is LAURUS BRANDS LIMITED located?

toggle

LAURUS BRANDS LIMITED is registered at Testwood House Testwood Park, Salisbury Road, Totton, Hampshire SO40 2RW.

What does LAURUS BRANDS LIMITED do?

toggle

LAURUS BRANDS LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for LAURUS BRANDS LIMITED?

toggle

The latest filing was on 11/09/2025: Total exemption full accounts made up to 2024-12-31.