Background WavePink WaveYellow Wave

DK HOUSEHOLD BRANDS LIMITED (01268346)

DK HOUSEHOLD BRANDS LIMITED (01268346) is an active UK company. incorporated on 13 July 1976. with registered office in Farnborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). DK HOUSEHOLD BRANDS LIMITED has been registered for 49 years. Current directors include BEKSA, Daniel, GEORGE, Richard Jonathan, HAMER, Thomas Edward.

Company Number
01268346
Status
active
Type
ltd
Incorporated
13 July 1976
Age
49 years
Address
Bridge House, Farnborough, GU14 7UE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BEKSA, Daniel, GEORGE, Richard Jonathan, HAMER, Thomas Edward
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DK HOUSEHOLD BRANDS LIMITED

DK HOUSEHOLD BRANDS LIMITED is an active company incorporated on 13 July 1976 with the registered office located in Farnborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). DK HOUSEHOLD BRANDS LIMITED was registered 49 years ago.(SIC: 46499)

Status

active

Active since 49 years ago

Company No

01268346

LTD Company

Age

49 Years

Incorporated 13 July 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

DKB HOUSEHOLD UK LIMITED
From: 19 December 2007To: 1 June 2024
WILLIAM LEVENE LIMITED
From: 31 December 1981To: 19 December 2007
WILLIAM LEVENE HOLDINGS LIMITED
From: 31 December 1978To: 31 December 1981
ATLANTREX LIMITED
From: 13 July 1976To: 31 December 1978
Contact
Address

Bridge House Eelmoor Road Farnborough, GU14 7UE,

Timeline

38 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Jul 76
Director Left
Jun 10
Director Joined
Jun 10
Director Left
May 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jun 20
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Nov 21
Loan Cleared
Apr 22
Owner Exit
May 23
Owner Exit
May 23
Loan Secured
Jun 23
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GEORGE, Richard Jonathan

Active
Bridge House, FarnboroughGU14 7UE
Secretary
Appointed 01 Mar 2014

BEKSA, Daniel

Active
Muehlebachstrasse 20, 8032 Zurich
Born April 1979
Director
Appointed 11 Mar 2024

GEORGE, Richard Jonathan

Active
Bridge House, FarnboroughGU14 7UE
Born June 1977
Director
Appointed 08 Mar 2014

HAMER, Thomas Edward

Active
Bridge House, FarnboroughGU14 7UE
Born August 1979
Director
Appointed 12 Sept 2024

HAYWOOD, Stephen Martin

Resigned
15 Avonmore Avenue, GuildfordGU1 1TW
Secretary
Appointed N/A
Resigned 07 Sept 1995

LEECH, Graham Louis

Resigned
Bridge House, FarnboroughGU14 7UE
Secretary
Appointed 07 May 2003
Resigned 01 Mar 2014

WARNES, Vincent Edgar

Resigned
44 Mount Pleasant, RuislipHA4 9HG
Secretary
Appointed 14 Sept 1995
Resigned 07 May 2003

BOESIGER, Michel George

Resigned
Bundtenweg 19, Langendorf
Born March 1968
Director
Appointed 08 Dec 2006
Resigned 30 Sept 2011

BUCKLE, Huw David

Resigned
75a Ray Park Avenue, MaidenheadSL6 8EG
Born March 1960
Director
Appointed 28 Aug 2009
Resigned 28 Feb 2011

CORNWELL, Nicholas Roy

Resigned
Bridge House, FarnboroughGU14 7UE
Born March 1959
Director
Appointed 24 Sept 2002
Resigned 21 Aug 2017

CROSBY-BROWN, Bruce Maxwell

Resigned
22 Lister Drive, NorthamptonNN4 9XE
Born February 1954
Director
Appointed 20 Mar 2000
Resigned 11 Jul 2003

ERNST, Christoph Marc

Resigned
Bridge House, FarnboroughGU14 7UE
Born July 1972
Director
Appointed 09 Jan 2012
Resigned 11 Nov 2013

FITZGERALD, William Kevin

Resigned
17 Salisbury Road, HarrowHA1 1NU
Born March 1954
Director
Appointed 17 Jul 1996
Resigned 06 Feb 2002

HABICHT, Tina

Resigned
Zurichstrasse 146, Kusnacht
Born December 1966
Director
Appointed 08 Dec 2006
Resigned 31 May 2011

HAYWOOD, Stephen Martin

Resigned
15 Avonmore Avenue, GuildfordGU1 1TW
Born February 1949
Director
Appointed N/A
Resigned 07 Sept 1995

HOLTON, Leonard Charles

Resigned
3 Colbeck, FleetGU13 0XQ
Born June 1947
Director
Appointed N/A
Resigned 02 Jun 2000

HUNT, Nicholas

Resigned
Bridge House, FarnboroughGU14 7UE
Born January 1965
Director
Appointed 01 Oct 2018
Resigned 13 Nov 2023

KALMEIJER, Johannes Paulus Adrianus

Resigned
10 Hill Gardens, ReadingRG8 9QF
Born June 1956
Director
Appointed 01 Apr 2003
Resigned 21 Oct 2004

LEECH, Graham Louis

Resigned
Bridge House, FarnboroughGU14 7UE
Born September 1948
Director
Appointed 24 Sept 2002
Resigned 07 Mar 2014

LEVENE, Michael

Resigned
19 West Heath Road, LondonNW3 7UU
Born May 1942
Director
Appointed N/A
Resigned 08 Dec 2006

LIPPUNER, Daniel

Resigned
Bridge House, FarnboroughGU14 7UE
Born May 1972
Director
Appointed 31 May 2010
Resigned 30 Sept 2011

LIVESEY, Christopher Paul

Resigned
Maple House, WatlingtonOX49 5SN
Born February 1960
Director
Appointed 21 Mar 1994
Resigned 23 Dec 1999

MARKS, Paul

Resigned
48 Regents Park Road, LondonNW1 7SX
Born September 1935
Director
Appointed 02 Sept 2002
Resigned 08 Dec 2006

MASON, Jane Elisabeth Catherine

Resigned
Bridge House, FarnboroughGU14 7UE
Born June 1971
Director
Appointed 01 Mar 2024
Resigned 12 Sept 2024

MEEK, Glenn Raymond

Resigned
59 Tregony Road, OrpingtonBR6 9XE
Born February 1959
Director
Appointed 01 Sept 2006
Resigned 24 Dec 2008

MERZ, Benjamin Oliver

Resigned
Muehlebachstrasse 20, 8032
Born October 1988
Director
Appointed 23 Aug 2021
Resigned 11 Mar 2024

MOODY, Robert Henry

Resigned
Bridge House, FarnboroughGU14 7UE
Born March 1953
Director
Appointed 24 Sept 2002
Resigned 07 Mar 2014

MUELLER, Martina Ursula

Resigned
Bridge House, FarnboroughGU14 7UE
Born February 1969
Director
Appointed 31 Jan 2013
Resigned 10 Jul 2013

PIAZ, Josef Franz

Resigned
Guggerstrasse 24, Zollikon
Born February 1945
Director
Appointed 08 Dec 2006
Resigned 31 May 2010

RACE, Grant Philip

Resigned
Bridge House, FarnboroughGU14 7UE
Born July 1966
Director
Appointed 01 Oct 2018
Resigned 22 Oct 2021

SCHWENDENER, Beat

Resigned
Muehlebachstrasse 20, Zurich
Born July 1969
Director
Appointed 06 Feb 2018
Resigned 21 Sept 2021

STUTZ, Rene Henry

Resigned
Bridge House, FarnboroughGU14 7UE
Born April 1959
Director
Appointed 01 Feb 2020
Resigned 08 Dec 2023

THOMAS, Pierre Gilles Marie

Resigned
Bridge House, FarnboroughGU14 7UE
Born January 1967
Director
Appointed 01 Jul 2017
Resigned 03 Aug 2018

VON ARX, Josef Peter

Resigned
Bridge House, FarnboroughGU14 7UE
Born May 1954
Director
Appointed 08 Dec 2006
Resigned 31 Jan 2013

WALSH, Philip James

Resigned
Long Acre Hoden Lane, EveshamWR11 5LH
Born August 1958
Director
Appointed 01 Mar 1995
Resigned 19 Sept 2000

Persons with significant control

2

0 Active
2 Ceased
Muhlebachstrasse 20, Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Muhlebachstrasse 20, Zurich

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Certificate Change Of Name Company
1 June 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
3 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 April 2022
MR05Certification of Charge
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Group
19 September 2014
AAAnnual Accounts
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Legacy
2 March 2012
MG01MG01
Miscellaneous
19 January 2012
MISCMISC
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
13 August 2008
AAAnnual Accounts
Memorandum Articles
22 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
1 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
29 January 2007
225Change of Accounting Reference Date
Resolution
24 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
28 December 2006
AUDAUD
Legacy
28 December 2006
288cChange of Particulars
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
29 November 2006
403aParticulars of Charge Subject to s859A
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Group
20 January 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
15 September 2005
353353
Accounts With Accounts Type Group
31 January 2005
AAAnnual Accounts
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
287Change of Registered Office
Accounts With Accounts Type Group
22 October 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
13 September 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 November 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 2001
AAAnnual Accounts
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 September 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
21 November 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
31 July 1996
288288
Accounts With Accounts Type Medium
5 December 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Legacy
23 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
10 October 1994
RESOLUTIONSResolutions
Legacy
10 October 1994
363sAnnual Return (shuttle)
Resolution
29 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
29 March 1994
288288
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
8 October 1991
363(287)363(287)
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
30 October 1990
363aAnnual Return
Legacy
30 October 1990
288288
Auditors Resignation Company
19 June 1990
AUDAUD
Legacy
19 April 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Legacy
18 December 1989
288288
Legacy
15 September 1989
288288
Legacy
17 August 1989
288288
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Legacy
17 November 1988
288288
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
5 May 1988
287Change of Registered Office
Legacy
24 March 1988
325325
Legacy
24 March 1988
318318
Legacy
24 March 1988
287Change of Registered Office
Legacy
8 December 1987
363363
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
363363
Accounts With Made Up Date
1 November 1983
AAAnnual Accounts
Accounts With Made Up Date
25 July 1983
AAAnnual Accounts
Certificate Change Of Name Company
19 May 1981
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 May 1980
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 May 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 July 1976
MISCMISC
Incorporation Company
13 July 1976
NEWINCIncorporation