Background WavePink WaveYellow Wave

SLG BRANDS LIMITED (01911296)

SLG BRANDS LIMITED (01911296) is an active UK company. incorporated on 7 May 1985. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). SLG BRANDS LIMITED has been registered for 40 years. Current directors include BERESFORD, Lucy Jane, BUCKLAND, Richard Mark, COUND, Timothy and 3 others.

Company Number
01911296
Status
active
Type
ltd
Incorporated
7 May 1985
Age
40 years
Address
Studio 19 The Brewery Quarter, Cheltenham, GL50 3FF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
BERESFORD, Lucy Jane, BUCKLAND, Richard Mark, COUND, Timothy, DUNKLEY, Miles Spencer Maitland, HUTCHINGS, Susan Mary, TOPPING, Lisa
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLG BRANDS LIMITED

SLG BRANDS LIMITED is an active company incorporated on 7 May 1985 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). SLG BRANDS LIMITED was registered 40 years ago.(SIC: 46450)

Status

active

Active since 40 years ago

Company No

01911296

LTD Company

Age

40 Years

Incorporated 7 May 1985

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

SYNLATEX LIMITED
From: 7 May 1985To: 13 April 2019
Contact
Address

Studio 19 The Brewery Quarter Unit H2, High Street Cheltenham, GL50 3FF,

Previous Addresses

Liberty House Saint Catherine Street Gloucester Gloucestershire GL1 2BX
From: 7 May 1985To: 13 March 2019
Timeline

22 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
May 85
Director Left
May 11
Capital Reduction
Jun 12
Share Buyback
Jun 12
Share Issue
May 13
Share Issue
May 14
Loan Cleared
Feb 15
Share Issue
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Oct 16
Director Joined
Nov 16
Director Left
Feb 19
Loan Secured
Apr 22
Loan Secured
Jul 22
Loan Secured
Dec 23
Loan Secured
Dec 23
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BERESFORD, Lucy Jane

Active
The Brewery Quarter, CheltenhamGL50 3FF
Born November 1980
Director
Appointed 11 Nov 2016

BUCKLAND, Richard Mark

Active
St. Catherines Street, GloucesterGL1 2BX
Born July 1977
Director
Appointed 13 Mar 2015

COUND, Timothy

Active
St. Catherines Street, GloucesterGL1 2BX
Born April 1963
Director
Appointed 13 Mar 2015

DUNKLEY, Miles Spencer Maitland

Active
The Brewery Quarter, CheltenhamGL50 3FF
Born January 1967
Director
Appointed N/A

HUTCHINGS, Susan Mary

Active
St. Catherine Street, GloucesterGL1 2BX
Born June 1966
Director
Appointed 13 Mar 2015

TOPPING, Lisa

Active
St. Catherines Street, GloucesterGL1 2BX
Born December 1974
Director
Appointed 13 Mar 2015

TOPPING, Patricia Anne

Resigned
West Barn Brookethorpe Court, GloucesterGL4 0UJ
Secretary
Appointed N/A
Resigned 26 Aug 2015

DUNKLEY, Graham William Miles Alway

Resigned
West Barn Brookethorpe Court, GloucesterGL4 0UJ
Born October 1935
Director
Appointed N/A
Resigned 25 Aug 2015

DUNKLEY, Roberta Louise Caroline

Resigned
27 Pineway Hawthorne Rise, GloucesterGL4 4AE
Born May 1940
Director
Appointed N/A
Resigned 19 Apr 2002

NEWMAN, Lisa

Resigned
St. Catherines Street, GloucesterGL1 2BX
Born April 1967
Director
Appointed 13 Mar 2015
Resigned 13 Feb 2019

TOPPING, Patricia Anne

Resigned
West Barn Brookethorpe Court, GloucesterGL4 0UJ
Born January 1946
Director
Appointed N/A
Resigned 26 Aug 2015

WILLIAMS, Andrea Caroline

Resigned
Springfield, DuntonMK18 3LW
Born February 1965
Director
Appointed N/A
Resigned 23 Mar 2011

Persons with significant control

1

St. Catherine Street, GloucesterGL1 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Certificate Change Of Name Company
13 April 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Capital Name Of Class Of Shares
9 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 April 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
20 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
20 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Auditors Resignation Company
16 August 2013
AUDAUD
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Resolution
14 May 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 May 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Resolution
25 June 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
25 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 June 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Account Reference Date Company Current Extended
25 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
4 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 June 2008
AAAnnual Accounts
Legacy
16 June 2008
287Change of Registered Office
Legacy
23 May 2008
363aAnnual Return
Legacy
2 December 2007
287Change of Registered Office
Accounts With Accounts Type Medium
17 July 2007
AAAnnual Accounts
Legacy
25 May 2007
288cChange of Particulars
Legacy
26 April 2007
363aAnnual Return
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Legacy
21 April 2005
363aAnnual Return
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1998
AAAnnual Accounts
Legacy
23 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
27 June 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1996
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Legacy
5 April 1994
88(2)Return of Allotment of Shares
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Resolution
26 February 1992
RESOLUTIONSResolutions
Legacy
26 February 1992
88(2)R88(2)R
Legacy
26 February 1992
288288
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
3 October 1989
363363
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
29 September 1988
363363
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
4 December 1987
395Particulars of Mortgage or Charge
Legacy
12 October 1987
288288
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
363363
Legacy
16 December 1986
288288
Incorporation Company
7 May 1985
NEWINCIncorporation