Background WavePink WaveYellow Wave

STANDARD BRANDS (UK) LIMITED (04161375)

STANDARD BRANDS (UK) LIMITED (04161375) is an active UK company. incorporated on 15 February 2001. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). STANDARD BRANDS (UK) LIMITED has been registered for 25 years. Current directors include GILLOW, Paul Matthew, MCCOURT, Denis Anthony, ORR, Bernadette Marie.

Company Number
04161375
Status
active
Type
ltd
Incorporated
15 February 2001
Age
25 years
Address
Manderson House 5230 Valiant Court, Delta Way, Gloucester, GL3 4FE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GILLOW, Paul Matthew, MCCOURT, Denis Anthony, ORR, Bernadette Marie
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD BRANDS (UK) LIMITED

STANDARD BRANDS (UK) LIMITED is an active company incorporated on 15 February 2001 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). STANDARD BRANDS (UK) LIMITED was registered 25 years ago.(SIC: 32990)

Status

active

Active since 25 years ago

Company No

04161375

LTD Company

Age

25 Years

Incorporated 15 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Manderson House 5230 Valiant Court, Delta Way Brockworth Gloucester, GL3 4FE,

Previous Addresses

4 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD
From: 24 February 2017To: 8 February 2018
, Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD
From: 15 February 2001To: 24 February 2017
Timeline

29 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jun 12
Capital Reduction
Mar 13
Share Buyback
Apr 13
Director Left
Oct 13
Director Joined
Aug 14
Funding Round
Sept 14
Share Buyback
Apr 15
Capital Reduction
May 15
Director Left
May 15
Funding Round
Sept 15
Funding Round
Sept 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Feb 18
Director Joined
Apr 19
Director Left
Jun 20
Director Left
Sept 23
Director Left
May 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
May 25
7
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ORR, Bernadette

Active
5230 Valiant Court, Delta Way, GloucesterGL3 4FE
Secretary
Appointed 01 May 2025

GILLOW, Paul Matthew

Active
5230 Valiant Court, Delta Way, GloucesterGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

MCCOURT, Denis Anthony

Active
Ardee, Co. Louth
Born May 1976
Director
Appointed 25 Sept 2008

ORR, Bernadette Marie

Active
5230 Valiant Court, Delta Way, GloucesterGL3 4FE
Born July 1983
Director
Appointed 21 May 2024

BIZAT, David William

Resigned
9 Grassmount, PurleyCR8 3PR
Secretary
Appointed 15 Feb 2001
Resigned 19 Sept 2007

COATES, Terry

Resigned
Cleeve Road, LeatherheadKT22 7UD
Secretary
Appointed 19 Sept 2007
Resigned 06 Sept 2017

RICHMOND, Arthur William

Resigned
Airport Road West, BelfastBT3 9ED
Secretary
Appointed 06 Sept 2017
Resigned 01 May 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Feb 2001
Resigned 15 Feb 2001

BIRCHALL, Elaine

Resigned
Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 06 Sept 2017
Resigned 31 Jul 2023

BIZAT, David William

Resigned
9 Grassmount, PurleyCR8 3PR
Born May 1952
Director
Appointed 15 Feb 2001
Resigned 19 Sept 2007

BOXFORD, Michael John

Resigned
70 Limerston Street, LondonSW10 0HJ
Born April 1942
Director
Appointed 07 Aug 2001
Resigned 06 Sept 2017

BULLEN, Simon John

Resigned
10 Knoll Road, DorkingRH4 3EW
Born April 1961
Director
Appointed 29 Dec 2005
Resigned 31 Aug 2011

COATES, Terry John

Resigned
141 Coombe Lane, LondonSW20 0QY
Born August 1968
Director
Appointed 04 Oct 2007
Resigned 06 Sept 2017

ESCOLME, Mark Irving

Resigned
Fyrings, FarnhamGU10 1QY
Born March 1966
Director
Appointed 01 Nov 2008
Resigned 06 Sept 2017

GRAY, Ian Archie

Resigned
Cleeve Court, LeatherheadKT22 7SD
Born October 1953
Director
Appointed 05 Oct 2011
Resigned 17 Oct 2013

HANSON, Colin

Resigned
65 Riddlesdown Avenue, PurleyCR8 1JL
Born June 1955
Director
Appointed 07 Aug 2001
Resigned 23 May 2012

HARRIS, Richard

Resigned
5230 Valiant Court, Delta Way, GloucesterGL3 4FE
Born May 1965
Director
Appointed 12 Aug 2014
Resigned 22 May 2020

MCDONNELL, George

Resigned
Williamstown, Castlebellingham
Born September 1945
Director
Appointed 25 Sept 2008
Resigned 31 Mar 2015

MULROY, Patrick James

Resigned
Lisnaboley, DundalkIRISH
Born January 1944
Director
Appointed 15 Feb 2001
Resigned 07 Aug 2001

RICHMOND, Arthur William

Resigned
Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 06 Sept 2017
Resigned 01 May 2025

TOMLINSON, Matt

Resigned
5230 Valiant Court, Delta Way, GloucesterGL3 4FE
Born June 1969
Director
Appointed 01 May 2019
Resigned 13 Feb 2024

VENTERS, Euan

Resigned
CheckendonRG8 0QS
Born August 1957
Director
Appointed 01 Jan 2008
Resigned 25 Sept 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Feb 2001
Resigned 15 Feb 2001

Persons with significant control

2

1 Active
1 Ceased

Shs S.B. Limited

Active
199 Airport Road West, BelfastBT3 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2017
St. Paul's Churchyard, LondonEC4M 8BU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2018
AR01AR01
Second Filing Of Annual Return With Made Up Date
20 December 2017
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2017
AR01AR01
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
17 November 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
17 November 2017
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
11 October 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 July 2016
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
11 July 2016
RP04AR01RP04AR01
Annual Return Company
26 April 2016
AR01AR01
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2015
AAAnnual Accounts
Resolution
25 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Capital Cancellation Shares
13 May 2015
SH06Cancellation of Shares
Resolution
20 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 April 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Capital Name Of Class Of Shares
16 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Resolution
23 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
10 April 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 March 2013
SH06Cancellation of Shares
Resolution
4 March 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Person Secretary Company
15 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
19 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Legacy
31 October 2011
MG01MG01
Accounts With Accounts Type Group
28 October 2011
AAAnnual Accounts
Legacy
19 October 2011
MG01MG01
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Secretary Company With Change Date
21 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2010
AAAnnual Accounts
Legacy
21 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288aAppointment of Director or Secretary
Resolution
15 May 2009
RESOLUTIONSResolutions
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Resolution
20 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
403aParticulars of Charge Subject to s859A
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 September 2006
AAAnnual Accounts
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
88(2)R88(2)R
Accounts With Accounts Type Group
24 October 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 September 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 November 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
225Change of Accounting Reference Date
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Legacy
2 August 2001
287Change of Registered Office
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
123Notice of Increase in Nominal Capital
Legacy
6 April 2001
122122
Resolution
6 April 2001
RESOLUTIONSResolutions
Resolution
6 April 2001
RESOLUTIONSResolutions
Resolution
6 April 2001
RESOLUTIONSResolutions
Resolution
6 April 2001
RESOLUTIONSResolutions
Resolution
6 April 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Incorporation Company
15 February 2001
NEWINCIncorporation