REFINED BRANDS LIMITED

Register to unlock more data on OkredoRegister

REFINED BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13175575

Incorporation date

03/02/2021

Size

Full

Contacts

Registered address

Registered address

Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb TR9 6TFCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2021)
dot icon10/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon24/10/2025
Full accounts made up to 2025-01-26
dot icon06/08/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon05/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/08/2025
Resolutions
dot icon01/08/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon14/07/2025
Resolutions
dot icon07/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon20/06/2025
Satisfaction of charge 131755750001 in full
dot icon16/06/2025
Director's details changed for Mr Tyrone Sarucan on 2025-06-16
dot icon16/06/2025
Statement of capital on 2025-05-15
dot icon06/06/2025
Statement of capital on 2025-05-04
dot icon12/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-24
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon27/01/2025
Resolutions
dot icon27/01/2025
Memorandum and Articles of Association
dot icon23/01/2025
Resolutions
dot icon23/01/2025
Solvency Statement dated 23/01/25
dot icon23/01/2025
Statement by Directors
dot icon23/01/2025
Statement of capital on 2025-01-23
dot icon30/10/2024
Full accounts made up to 2024-01-28
dot icon16/07/2024
Withdrawal of a person with significant control statement on 2024-07-16
dot icon16/07/2024
Notification of Siexec 8020 Limited as a person with significant control on 2021-02-15
dot icon08/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon08/05/2024
Resolutions
dot icon04/05/2024
Change of share class name or designation
dot icon03/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon16/04/2024
Termination of appointment of Graham Redvers Holbrook as a director on 2024-04-09
dot icon08/04/2024
Resolutions
dot icon08/04/2024
Memorandum and Articles of Association
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon30/01/2024
Appointment of Mr Tyrone Sarucan as a director on 2024-01-30
dot icon08/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon04/12/2023
Resolutions
dot icon16/11/2023
Group of companies' accounts made up to 2023-01-29
dot icon10/11/2023
Termination of appointment of Martin Hayball as a secretary on 2023-11-10
dot icon04/08/2023
Particulars of variation of rights attached to shares
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Change of share class name or designation
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon17/07/2023
Memorandum and Articles of Association
dot icon17/07/2023
Resolutions
dot icon12/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/06/2023
Termination of appointment of Lee Eric Harlow as a director on 2023-05-22
dot icon06/06/2023
Appointment of Ms Anastasia Fadeeva as a director on 2023-05-22
dot icon22/03/2023
Change of name notice
dot icon22/03/2023
Certificate of change of name
dot icon28/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon20/01/2023
Registration of charge 131755750002, created on 2023-01-09
dot icon18/01/2023
Director's details changed for Mr James Williams on 2023-01-18
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-28
dot icon28/11/2022
Memorandum and Articles of Association
dot icon28/11/2022
Statement of capital following an allotment of shares on 2022-11-16
dot icon28/11/2022
Resolutions
dot icon24/11/2022
Registration of charge 131755750001, created on 2022-11-23
dot icon22/11/2022
Appointment of Melissa Jane Nicholson as a director on 2022-11-16
dot icon07/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon27/10/2022
Group of companies' accounts made up to 2022-01-31
dot icon14/10/2022
Statement of capital following an allotment of shares on 2022-09-17
dot icon03/10/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon03/10/2022
Statement of capital following an allotment of shares on 2022-05-30
dot icon30/09/2022
Termination of appointment of Clare Nicola Whitworth as a secretary on 2022-09-17
dot icon30/09/2022
Appointment of Mr Martin Hayball as a secretary on 2022-09-17
dot icon28/09/2022
Resolutions
dot icon28/09/2022
Resolutions
dot icon28/09/2022
Memorandum and Articles of Association
dot icon21/09/2022
Appointment of Graham Redvers Holbrook as a director on 2022-09-17
dot icon06/09/2022
Resolutions
dot icon24/06/2022
Previous accounting period shortened from 2022-02-28 to 2022-01-31
dot icon15/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon07/01/2022
Termination of appointment of Calum Geoffrey Cusiter as a director on 2022-01-07
dot icon07/01/2022
Appointment of Mr Scott Grant Mackenzie as a director on 2022-01-07
dot icon30/09/2021
Notification of a person with significant control statement
dot icon23/06/2021
Appointment of Mr James Williams as a director on 2021-06-14
dot icon23/06/2021
Registered office address changed from , Unit B Treloggan Industrial Estate, Newquay, Cornwall, TR7 2SX, United Kingdom to Units 2 & 2a Indian Queens Industrial Estate Indian Queens St. Columb TR9 6TF on 2021-06-23
dot icon19/04/2021
Appointment of Miss Clare Nicola Whitworth as a secretary on 2021-02-15
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon05/03/2021
Memorandum and Articles of Association
dot icon05/03/2021
Resolutions
dot icon05/03/2021
Particulars of variation of rights attached to shares
dot icon05/03/2021
Change of share class name or designation
dot icon24/02/2021
Appointment of Nicholas Richard Whitworth as a director on 2021-02-15
dot icon24/02/2021
Appointment of Mrs Kathryn Ann Whitworth as a director on 2021-02-15
dot icon24/02/2021
Appointment of Helgi Bergs as a director on 2021-02-15
dot icon24/02/2021
Appointment of Mr Calum Geoffrey Cusiter as a director on 2021-02-15
dot icon24/02/2021
Appointment of Mr Lee Eric Harlow as a director on 2021-02-15
dot icon23/02/2021
Cessation of Benjamin Lawrence Maxamilian Barnett as a person with significant control on 2021-02-15
dot icon03/02/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/01/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
26/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Benjamin Lawrence Maxamilian
Director
03/02/2021 - Present
22
Holbrook, Graham Redvers
Director
17/09/2022 - 09/04/2024
10
Mackenzie, Scott Grant
Director
07/01/2022 - Present
20
Williams, James
Director
14/06/2021 - Present
7
Harlow, Lee Eric
Director
15/02/2021 - 22/05/2023
44

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+
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 REFINED BRANDS LIMITED

REFINED BRANDS LIMITED is an(a) Active company incorporated on 03/02/2021 with the registered office located at Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb TR9 6TF. There are currently 9 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 REFINED BRANDS LIMITED?

toggle

REFINED BRANDS LIMITED is currently Active. It was registered on 03/02/2021 .

Where is REFINED BRANDS LIMITED located?

toggle

REFINED BRANDS LIMITED is registered at Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb TR9 6TF.

What does REFINED BRANDS LIMITED do?

toggle

REFINED BRANDS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for REFINED BRANDS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-02 with updates.