STAR BRANDS MANUFACTURING LTD

Register to unlock more data on OkredoRegister

STAR BRANDS MANUFACTURING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15548903

Incorporation date

08/03/2024

Size

-

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 08/03/2024)
dot icon03/04/2026
Director's details changed for Mr Gavin Stuart Thomas on 2025-05-13
dot icon03/04/2026
Confirmation statement made on 2026-03-07 with no 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 2025-05-13
dot icon01/04/2026
Director's details changed for Mr Henrik Nygaard Pade on 2025-05-13
dot icon01/04/2026
Change of details for Star Brands Limited as a person with significant control on 2025-05-12
dot icon13/03/2026
Full accounts made up to 2025-08-31
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 icon30/05/2025
Current accounting period extended from 2024-08-31 to 2025-08-31
dot icon13/05/2025
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 2025-05-13
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 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 icon20/03/2025
Registered office address changed from 1175 Thorpe Park Century Way Leeds LS15 8ZB United Kingdom to Suite 1 1175 Century Way Thorpe Park Leeds LS15 8ZB on 2025-03-20
dot icon26/11/2024
Previous accounting period shortened from 2025-03-31 to 2024-08-31
dot icon22/11/2024
Resolutions
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-11-11
dot icon27/06/2024
Cessation of Star Brands Holdings Ltd as a person with significant control on 2024-06-27
dot icon27/06/2024
Notification of Star Brands Limited as a person with significant control on 2024-06-27
dot icon08/03/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
07/03/2026

Accounts

dot iconNext account date
31/08/2025
dot iconNext due on
08/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pade, Henrik Nygaard
Director
08/03/2024 - Present
6
North, Timothy Michael Holbrook
Director
08/03/2024 - Present
10
Thomas, Gavin Stuart
Director
08/03/2024 - Present
10
Kavanagh, John Patrick
Director
30/04/2025 - Present
11
Backer, Hilde Maria Eleonora De
Director
18/12/2025 - Present
9

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 STAR BRANDS MANUFACTURING LTD

STAR BRANDS MANUFACTURING LTD is an(a) Active company incorporated on 08/03/2024 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.

Frequently Asked Questions

What is the current status of STAR BRANDS MANUFACTURING LTD?

toggle

STAR BRANDS MANUFACTURING LTD is currently Active. It was registered on 08/03/2024 .

Where is STAR BRANDS MANUFACTURING LTD located?

toggle

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

What does STAR BRANDS MANUFACTURING LTD do?

toggle

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

What is the latest filing for STAR BRANDS MANUFACTURING LTD?

toggle

The latest filing was on 03/04/2026: Director's details changed for Mr Gavin Stuart Thomas on 2025-05-13.