STAR BRANDS LIMITED

Register to unlock more data on OkredoRegister

STAR BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04182652

Incorporation date

19/03/2001

Size

Full

Contacts

Registered address

Registered address

Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2023)
dot icon03/04/2026
Director's details changed for Mr Gavin Stuart Thomas on 2025-05-12
dot icon03/04/2026
Confirmation statement made on 2026-03-08 with updates
dot icon01/04/2026
Director's details changed for Hilde Maria Eleonora De Backer on 2025-12-18
dot icon01/04/2026
Director's details changed for Mr Timothy Michael Holbrook North on 2025-05-12
dot icon01/04/2026
Director's details changed for Henrik Nygaard Pade on 2025-05-12
dot icon01/04/2026
Change of details for Star Brands Holdings Ltd as a person with significant control on 2025-05-13
dot icon05/02/2026
Termination of appointment of William Lee Spaulding as a director on 2025-12-18
dot icon05/02/2026
Appointment of Hilde Maria Eleonora De Backer as a director on 2025-12-18
dot icon03/10/2025
Current accounting period shortened from 2026-08-31 to 2026-05-31
dot icon05/06/2025
Full accounts made up to 2024-08-25
dot icon30/05/2025
Resolutions
dot icon30/05/2025
Solvency Statement dated 29/05/25
dot icon30/05/2025
Statement of capital on 2025-05-30
dot icon30/05/2025
Statement by Directors
dot icon12/05/2025
Resolutions
dot icon12/05/2025
Appointment of Jeffrey Wayne Kistler as a director on 2025-04-30
dot icon12/05/2025
Appointment of John Patrick Kavanagh as a director on 2025-04-30
dot icon12/05/2025
Appointment of Thomas James Lowdon as a director on 2025-04-30
dot icon12/05/2025
Appointment of William Lee Spaulding as a director on 2025-04-30
dot icon12/05/2025
Registered office address changed from Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England to Computershare Governance Services, the Pavilions Bridgwater Road Bristol BS13 8FD on 2025-05-12
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon30/04/2025
Satisfaction of charge 041826520006 in full
dot icon30/04/2025
Satisfaction of charge 041826520007 in full
dot icon24/03/2025
Registered office address changed from Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB England to Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB on 2025-03-24
dot icon31/10/2024
Satisfaction of charge 041826520011 in full
dot icon31/10/2024
Satisfaction of charge 041826520010 in full
dot icon31/10/2024
Satisfaction of charge 041826520009 in full
dot icon28/10/2024
Satisfaction of charge 041826520008 in full
dot icon28/05/2024
Full accounts made up to 2023-08-27
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon12/01/2024
Registration of charge 041826520011, created on 2024-01-11
dot icon14/11/2023
Registration of charge 041826520010, created on 2023-11-13
dot icon13/07/2023
Full accounts made up to 2022-08-28
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/08/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
25/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, David Jonathan
Director
01/06/2001 - 04/12/2014
10
Graeme, Dorothy May
Nominee Secretary
19/03/2001 - 01/06/2001
3072
Graeme, Lesley Joyce
Nominee Director
19/03/2001 - 01/06/2001
9756
Siddall, Philip Graham
Director
30/07/2009 - 10/07/2019
11
Escott, Michael Anthony
Director
01/06/2001 - 30/07/2004
4

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About STAR BRANDS LIMITED

STAR BRANDS LIMITED is an(a) Active company incorporated on 19/03/2001 with the registered office located at Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol BS13 8FD. There are currently 7 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 STAR BRANDS LIMITED?

toggle

STAR BRANDS LIMITED is currently Active. It was registered on 19/03/2001 .

Where is STAR BRANDS LIMITED located?

toggle

STAR BRANDS LIMITED is registered at Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol BS13 8FD.

What does STAR BRANDS LIMITED do?

toggle

STAR BRANDS LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for STAR BRANDS LIMITED?

toggle

The latest filing was on 03/04/2026: Director's details changed for Mr Gavin Stuart Thomas on 2025-05-12.