Background WavePink WaveYellow Wave

BRANDMASTER LTD (04128181)

BRANDMASTER LTD (04128181) is an active UK company. incorporated on 20 December 2000. with registered office in Chichester. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BRANDMASTER LTD has been registered for 25 years. Current directors include HAINES, Stephen William, MARCHANT, Alister Robert, POERSCOUT-EDGERTON, Robert John.

Company Number
04128181
Status
active
Type
ltd
Incorporated
20 December 2000
Age
25 years
Address
Unit 3 Chichester Business Park, Chichester, PO20 2FT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HAINES, Stephen William, MARCHANT, Alister Robert, POERSCOUT-EDGERTON, Robert John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDMASTER LTD

BRANDMASTER LTD is an active company incorporated on 20 December 2000 with the registered office located in Chichester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BRANDMASTER LTD was registered 25 years ago.(SIC: 90030)

Status

active

Active since 25 years ago

Company No

04128181

LTD Company

Age

25 Years

Incorporated 20 December 2000

Size

N/A

Accounts

ARD: 28/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

ROLLBACK SERVICES LIMITED
From: 20 December 2000To: 18 January 2001
Contact
Address

Unit 3 Chichester Business Park Tangmere Chichester, PO20 2FT,

Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
May 12
Director Joined
Oct 12
Director Left
Feb 13
Director Left
May 13
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Sept 17
Director Left
Mar 18
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Cleared
Jun 22
Loan Cleared
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HAINES, Stephen William

Active
Chichester Business Park, ChichesterPO20 2FT
Born October 1962
Director
Appointed 25 Apr 2008

MARCHANT, Alister Robert

Active
Chichester Business Park, ChichesterPO20 2FT
Born August 1966
Director
Appointed 25 Apr 2008

POERSCOUT-EDGERTON, Robert John

Active
Chichester Business Park, ChichesterPO20 2FT
Born February 1978
Director
Appointed 01 Jun 2017

BARNARD, Guy Robert John

Resigned
26 Dodd Avenue, WarwickCV34 6QS
Secretary
Appointed 05 Feb 2001
Resigned 25 Apr 2008

CODA, John

Resigned
Stirling Cottage, CrowboroughTN6 3SS
Secretary
Appointed 25 Apr 2008
Resigned 01 Nov 2011

DODD, William Douglass

Resigned
Chichester Business Park, ChichesterPO20 2FT
Secretary
Appointed 01 Nov 2011
Resigned 01 Jan 2016

KNIGHT, John Richard

Resigned
Garden Cottage, BewdleyDY12 2TQ
Secretary
Appointed 10 Jan 2001
Resigned 05 Feb 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Dec 2000
Resigned 10 Jan 2001

BARNARD, Guy Robert John

Resigned
26 Dodd Avenue, WarwickCV34 6QS
Born June 1956
Director
Appointed 10 Jan 2001
Resigned 25 Apr 2008

BLAKEMORE, Stephen Leonard

Resigned
34 Chatterton Avenue, LichfieldWS13 8EF
Born January 1964
Director
Appointed 25 Apr 2008
Resigned 09 Nov 2016

CODA, John

Resigned
Stirling Cottage, CrowboroughTN6 3SS
Born April 1959
Director
Appointed 25 Apr 2008
Resigned 01 Nov 2011

EDMONDSON, Richard David

Resigned
Amberley House, SwindonSN5 5AE
Born January 1963
Director
Appointed 25 Apr 2008
Resigned 14 May 2012

FLEMING, Matthew Valentine

Resigned
Horstead House, NorwichNR12 7AU
Born December 1964
Director
Appointed 05 Jan 2005
Resigned 25 Apr 2008

HAINES, Paul Derek Dean

Resigned
Lower Sparr Farm, Wisborough GreenRH14 0AA
Born September 1957
Director
Appointed 25 Apr 2008
Resigned 30 Apr 2013

JOHNSTON, Alexander John

Resigned
91 Marylands Road, LondonW9 2DS
Born April 1964
Director
Appointed 05 Jan 2005
Resigned 25 Apr 2008

KAVANAGH, Carole

Resigned
Genista Roman Landing, ChichesterPO20 8AL
Born March 1959
Director
Appointed 25 Apr 2008
Resigned 31 Dec 2012

KNIGHT, John Richard

Resigned
Garden Cottage, BewdleyDY12 2TQ
Born October 1955
Director
Appointed 10 Jan 2001
Resigned 25 Apr 2008

MURPHY, Roger

Resigned
Havannah Lodge, CamberleyGU15 1DT
Born November 1956
Director
Appointed 25 Apr 2008
Resigned 01 Nov 2011

O'MAHONY, Gerard Patrick Luke

Resigned
Chichester Business Park, ChichesterPO20 2FT
Born November 1973
Director
Appointed 01 Jan 2016
Resigned 12 Jan 2018

SHIPLEY, Ian Charles

Resigned
16 Woodbine Close, Burton On TrentDE14 3FF
Born March 1964
Director
Appointed 10 Jan 2001
Resigned 30 Jun 2007

WAKEFIELD, Ian Edward Gibbon

Resigned
Newcroft, TangmerePO20 2HB
Born May 1966
Director
Appointed 25 Apr 2008
Resigned 01 Nov 2011

WILLIS, John Anthony

Resigned
Chichester Business Park, ChichesterPO20 2FT
Born November 1971
Director
Appointed 01 Oct 2012
Resigned 09 Nov 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Dec 2000
Resigned 10 Jan 2001

Persons with significant control

1

Carte Blanche Group Ltd

Active
City Fields Way, ChichesterPO20 2FT

Nature of Control

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

Filing History

147

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Audit Exemption Subsiduary
22 August 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2022
AAAnnual Accounts
Legacy
18 March 2022
PARENT_ACCPARENT_ACC
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Legacy
18 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2021
AAAnnual Accounts
Legacy
10 May 2021
AGREEMENT2AGREEMENT2
Legacy
10 May 2021
PARENT_ACCPARENT_ACC
Legacy
10 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Memorandum Articles
17 October 2020
MAMA
Resolution
17 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Resolution
2 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2019
AAAnnual Accounts
Legacy
2 April 2019
PARENT_ACCPARENT_ACC
Legacy
2 April 2019
AGREEMENT2AGREEMENT2
Legacy
1 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Auditors Resignation Company
18 August 2016
AUDAUD
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Miscellaneous
13 March 2014
MISCMISC
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Legacy
5 January 2013
MG01MG01
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Legacy
9 October 2010
MG01MG01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
30 August 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
19 January 2006
287Change of Registered Office
Accounts With Accounts Type Small
23 June 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
287Change of Registered Office
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
29 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
88(2)R88(2)R
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
225Change of Accounting Reference Date
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2001
287Change of Registered Office
Incorporation Company
20 December 2000
NEWINCIncorporation