Background WavePink WaveYellow Wave

BRANDS HOLDINGS LIMITED (04087435)

BRANDS HOLDINGS LIMITED (04087435) is an active UK company. incorporated on 10 October 2000. with registered office in Shirebrook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRANDS HOLDINGS LIMITED has been registered for 25 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
04087435
Status
active
Type
ltd
Incorporated
10 October 2000
Age
25 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDS HOLDINGS LIMITED

BRANDS HOLDINGS LIMITED is an active company incorporated on 10 October 2000 with the registered office located in Shirebrook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRANDS HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04087435

LTD Company

Age

25 Years

Incorporated 10 October 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BRANDS INC LIMITED
From: 24 October 2000To: 21 July 2004
SUMMERCOMBE NO 98 LIMITED
From: 10 October 2000To: 24 October 2000
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

21 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 12
Director Left
Jan 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Aug 21
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Feb 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

DIX, Margaret Ann

Resigned
305 Dedworth Road, WindsorSL4 4JS
Secretary
Appointed 10 Oct 2000
Resigned 10 Oct 2000

MELLORS, Robert Frank

Resigned
The Warrener, ReadingRG10 8QS
Secretary
Appointed 21 Dec 2004
Resigned 26 Aug 2008

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 26 Aug 2008
Resigned 04 Dec 2013

THAMES VALLEY BUSINESS SERVICES LIMITED

Resigned
Grenville Court, BurnhamSL1 8DF
Corporate secretary
Appointed 10 Oct 2000
Resigned 21 Dec 2004

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 24 May 2001
Resigned 23 May 2016

BARTLE, Michael Joseph

Resigned
10 Pinfold Court, ManchesterM45 7NZ
Born February 1951
Director
Appointed 10 Oct 2000
Resigned 24 May 2001

BASSO, Michael John

Resigned
The Penthouse, Whitefield ManchesterM45 7NU
Born May 1948
Director
Appointed 10 Oct 2000
Resigned 24 May 2001

BRIGHTWELL, Eric Johann Frederick

Resigned
Wargrave House School Lane, ReadingRG10 8AA
Born February 1949
Director
Appointed 10 Oct 2000
Resigned 10 Oct 2000

BYERS, Karen

Resigned
Brook Park East, ShirebrookNG20 8RY
Born March 1968
Director
Appointed 22 Dec 2014
Resigned 14 Oct 2016

BYERS, Karen

Resigned
Wallingwells Lane, WorksopS81 8BX
Born March 1968
Director
Appointed 10 Nov 2008
Resigned 10 Jun 2011

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 24 May 2001
Resigned 14 Oct 2016

LEACH, Barry John

Resigned
Haigh Road, WiganWN2 1LB
Born February 1966
Director
Appointed 07 Jun 2012
Resigned 27 Oct 2014

MEENAN, Daniel Mark

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1979
Director
Appointed 12 Sept 2019
Resigned 12 Feb 2026

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 27 Feb 2009
Resigned 31 Dec 2013

NEVITT, Sean Matthew

Resigned
Brownlow Avenue, EdlesboroughLU6 2JE
Born May 1970
Director
Appointed 10 Nov 2008
Resigned 10 Jun 2011

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

WOOTTON, Christopher Stuart

Resigned
Brook Park East, ShirebrookNG20 8RY
Born January 1980
Director
Appointed 23 Apr 2019
Resigned 12 Sept 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

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

130

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Resolution
6 May 2021
RESOLUTIONSResolutions
Memorandum Articles
6 May 2021
MAMA
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
4 February 2010
MG01MG01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Memorandum Articles
29 September 2009
MEM/ARTSMEM/ARTS
Resolution
29 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Legacy
3 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Group
26 May 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
15 April 2005
AUDAUD
Accounts With Accounts Type Group
14 April 2005
AAAnnual Accounts
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
363aAnnual Return
Accounts With Accounts Type Group
15 November 2004
AAAnnual Accounts
Legacy
27 September 2004
288cChange of Particulars
Certificate Change Of Name Company
21 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2004
288cChange of Particulars
Legacy
21 October 2003
363aAnnual Return
Legacy
29 September 2003
288cChange of Particulars
Accounts With Accounts Type Group
5 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
21 October 2002
363aAnnual Return
Legacy
7 October 2002
288cChange of Particulars
Legacy
19 November 2001
363aAnnual Return
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
225Change of Accounting Reference Date
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
88(2)R88(2)R
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2000
NEWINCIncorporation