Background WavePink WaveYellow Wave

BRANDKIND LIMITED (04122276)

BRANDKIND LIMITED (04122276) is an active UK company. incorporated on 11 December 2000. with registered office in Frittenden, Cranbrook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 2 other business activities. BRANDKIND LIMITED has been registered for 25 years. Current directors include CASTLE, Alec Victor Richard, CASTLE, Sarah Mary Shepherd, HORNER, John Patrick Francis.

Company Number
04122276
Status
active
Type
ltd
Incorporated
11 December 2000
Age
25 years
Address
The Barn, Little Wadd Farm, Frittenden, Cranbrook, TN17 2BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CASTLE, Alec Victor Richard, CASTLE, Sarah Mary Shepherd, HORNER, John Patrick Francis
SIC Codes
73110, 73120, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDKIND LIMITED

BRANDKIND LIMITED is an active company incorporated on 11 December 2000 with the registered office located in Frittenden, Cranbrook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 2 other business activities. BRANDKIND LIMITED was registered 25 years ago.(SIC: 73110, 73120, 73200)

Status

active

Active since 25 years ago

Company No

04122276

LTD Company

Age

25 Years

Incorporated 11 December 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

The Barn, Little Wadd Farm Grandshore Lane Frittenden, Cranbrook, TN17 2BZ,

Timeline

2 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Apr 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHANDLER, Robert Charles

Active
Grange Farm House, CheltenhamGL54 5XQ
Secretary
Appointed 11 Dec 2000

CASTLE, Alec Victor Richard

Active
The Barn, Little Wadd Farm, CranbrookTN17 2BZ
Born February 1960
Director
Appointed 11 Dec 2000

CASTLE, Sarah Mary Shepherd

Active
Grandshore Lane, CranbrookTN17 2BZ
Born October 1962
Director
Appointed 31 Mar 2016

HORNER, John Patrick Francis

Active
119 Flood Street, LondonSW3 5TD
Born September 1946
Director
Appointed 23 Oct 2003

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 11 Dec 2000
Resigned 11 Dec 2000

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 11 Dec 2000
Resigned 11 Dec 2000

Persons with significant control

2

Mrs Sarah Mary Shepherd Castle

Active
The Barn, Little Wadd Farm, Frittenden, CranbrookTN17 2BZ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alec Victor Richard Castle

Active
The Barn, Little Wadd Farm, Frittenden, CranbrookTN17 2BZ
Born February 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
23 August 2007
288cChange of Particulars
Legacy
23 August 2007
353353
Legacy
23 August 2007
287Change of Registered Office
Legacy
23 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
21 December 2000
225Change of Accounting Reference Date
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
287Change of Registered Office
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
19 December 2000
88(2)R88(2)R
Incorporation Company
11 December 2000
NEWINCIncorporation