Background WavePink WaveYellow Wave

NEXT BRAND LIMITED (02570797)

NEXT BRAND LIMITED (02570797) is an active UK company. incorporated on 24 December 1990. with registered office in Enderby. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NEXT BRAND LIMITED has been registered for 35 years. Current directors include BLANCHARD, Jonathan Neil, LORD WOLFSON OF ASPLEY GUISE, Simon Adam.

Company Number
02570797
Status
active
Type
ltd
Incorporated
24 December 1990
Age
35 years
Address
Next Plc, Enderby, LE19 4AT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLANCHARD, Jonathan Neil, LORD WOLFSON OF ASPLEY GUISE, Simon Adam
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXT BRAND LIMITED

NEXT BRAND LIMITED is an active company incorporated on 24 December 1990 with the registered office located in Enderby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NEXT BRAND LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

02570797

LTD Company

Age

35 Years

Incorporated 24 December 1990

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

NEXT INTERNATIONAL LIMITED
From: 27 March 1992To: 17 December 1996
CAUSELINK LIMITED
From: 24 December 1990To: 27 March 1992
Contact
Address

Next Plc Desford Road Enderby, LE19 4AT,

Timeline

9 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Jul 18
Capital Update
Jul 18
Director Left
Jul 24
Director Joined
Jul 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WOODALL-PAGAN, Hannah

Active
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 26 Sept 2025

BLANCHARD, Jonathan Neil

Active
Enderby, LeicesterLE19 4AT
Born September 1965
Director
Appointed 26 Jul 2024

LORD WOLFSON OF ASPLEY GUISE, Simon Adam

Active
Desford Road, LeicesterLE19 4AT
Born October 1967
Director
Appointed 16 May 2002

ANDERSON, Seonna

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 19 Feb 2024
Resigned 26 Sept 2025

ANDERSON, Seonna

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 03 Feb 2014
Resigned 30 Jan 2023

BAILEY, Peter

Resigned
Islington Lodge Stud, OakhamLE15 7JG
Secretary
Appointed N/A
Resigned 02 Sept 1996

BARNES, William Robert

Resigned
The Pines, East BridgfordNG13 8PJ
Secretary
Appointed 17 Dec 2001
Resigned 31 Oct 2003

BLACKWELL, Ian, Mr

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 30 Jan 2023
Resigned 19 Feb 2024

MCKINLAY, Andrew John Robert

Resigned
Next Plc, EnderbyLE19 4AT
Secretary
Appointed 31 Oct 2003
Resigned 31 Jan 2014

WEBBER, Peter William Kent

Resigned
The Long House, GranthamNG32 3JU
Secretary
Appointed 16 Oct 1996
Resigned 17 Dec 2001

CHANTRILL, Steven Paul

Resigned
Desford Road, LeicesterLE19 4AT
Born November 1973
Director
Appointed 12 Aug 2014
Resigned 26 Aug 2014

JAMES, Amanda

Resigned
Desford Road, LeicesterLE19 4AT
Born August 1971
Director
Appointed 01 Apr 2015
Resigned 26 Jul 2024

JONES, David Charles, Sir

Resigned
Whinbrae Wheatley Lane, IlkleyLS29 8SF
Born February 1943
Director
Appointed N/A
Resigned 16 May 2002

KEENS, David Wilson

Resigned
Next Plc, EnderbyLE19 4AT
Born August 1953
Director
Appointed N/A
Resigned 01 Apr 2015

Persons with significant control

1

Desford Road, LeicesterLE19 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Secretary Company With Name Date
26 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2025
AAAnnual Accounts
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Legacy
24 April 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Legacy
23 May 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Legacy
25 May 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
AGREEMENT2AGREEMENT2
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2021
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
Legacy
28 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Resolution
31 July 2018
RESOLUTIONSResolutions
Legacy
25 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 July 2018
SH19Statement of Capital
Legacy
25 July 2018
CAP-SSCAP-SS
Resolution
25 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Resolution
5 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
5 July 2018
CC04CC04
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Legacy
13 December 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Change Person Director Company
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
25 August 2006
288cChange of Particulars
Legacy
25 August 2006
288cChange of Particulars
Legacy
6 July 2006
363aAnnual Return
Legacy
25 June 2005
363aAnnual Return
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
287Change of Registered Office
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
16 June 2000
363aAnnual Return
Legacy
5 July 1999
363aAnnual Return
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
17 June 1998
363aAnnual Return
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
14 August 1997
288cChange of Particulars
Legacy
25 July 1997
363aAnnual Return
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Certificate Change Of Name Company
16 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
5 July 1996
363aAnnual Return
Legacy
27 June 1995
363x363x
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363x363x
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
30 June 1993
363x363x
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
18 January 1993
363x363x
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Certificate Change Of Name Company
26 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1992
363x363x
Legacy
27 September 1991
224224
Legacy
30 July 1991
288288
Legacy
28 July 1991
288288
Legacy
27 July 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
16 February 1991
88(2)R88(2)R
Legacy
14 February 1991
288288
Legacy
14 February 1991
288288
Legacy
14 February 1991
288288
Legacy
14 February 1991
288288
Memorandum Articles
31 January 1991
MEM/ARTSMEM/ARTS
Legacy
31 January 1991
123Notice of Increase in Nominal Capital
Resolution
31 January 1991
RESOLUTIONSResolutions
Resolution
31 January 1991
RESOLUTIONSResolutions
Legacy
24 January 1991
287Change of Registered Office
Memorandum Articles
24 January 1991
MEM/ARTSMEM/ARTS
Resolution
24 January 1991
RESOLUTIONSResolutions
Incorporation Company
24 December 1990
NEWINCIncorporation