Background WavePink WaveYellow Wave

STAR BRANDS LIMITED (04182652)

STAR BRANDS LIMITED (04182652) is an active UK company. incorporated on 19 March 2001. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 1 other business activities. STAR BRANDS LIMITED has been registered for 25 years. Current directors include DE BACKER, Hilde Maria Eleonora, KAVANAGH, John Patrick, KISTLER, Jeffrey Wayne and 4 others.

Company Number
04182652
Status
active
Type
ltd
Incorporated
19 March 2001
Age
25 years
Address
Computershare Governance Services, The Pavilions, Bristol, BS13 8FD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
DE BACKER, Hilde Maria Eleonora, KAVANAGH, John Patrick, KISTLER, Jeffrey Wayne, LOWDON, Thomas James, NORTH, Timothy Michael Holbrook, NYGAARD PADE, Henrik, THOMAS, Gavin Stuart
SIC Codes
20411, 20412

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR BRANDS LIMITED

STAR BRANDS LIMITED is an active company incorporated on 19 March 2001 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 1 other business activity. STAR BRANDS LIMITED was registered 25 years ago.(SIC: 20411, 20412)

Status

active

Active since 25 years ago

Company No

04182652

LTD Company

Age

25 Years

Incorporated 19 March 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 25 August 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 28 August 2023 - 25 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 26 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

WIZZ PRODUCTS LIMITED
From: 5 June 2001To: 22 May 2009
MULTIBULK LIMITED
From: 19 March 2001To: 5 June 2001
Contact
Address

Computershare Governance Services, The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England
From: 24 March 2025To: 12 May 2025
Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 20 May 2020To: 24 March 2025
Unit E Millshaw Living Global Avenue Leeds West Yorkshire LS11 8PR
From: 19 March 2001To: 20 May 2020
Timeline

33 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Dec 14
Loan Secured
Oct 15
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Jan 19
Loan Cleared
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 20
Loan Secured
Nov 23
Loan Secured
Jan 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Funding Round
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Capital Update
May 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

DE BACKER, Hilde Maria Eleonora

Active
Europark 1046, 3530 Houthalen
Born April 1969
Director
Appointed 18 Dec 2025

KAVANAGH, John Patrick

Active
11 E. Hawthorn Parkway, Vernon Hills60061
Born January 1964
Director
Appointed 30 Apr 2025

KISTLER, Jeffrey Wayne

Active
11 E. Hawthorn Parkway, Vernon Hills60061
Born December 1972
Director
Appointed 30 Apr 2025

LOWDON, Thomas James

Active
Unit 21, White Rose Way, GatesheadNE10 8YX
Born December 1983
Director
Appointed 30 Apr 2025

NORTH, Timothy Michael Holbrook

Active
3125 Thorpe Park, LeedsLS15 8ZB
Born October 1965
Director
Appointed 10 Jul 2019

NYGAARD PADE, Henrik

Active
3125 Thorpe Park, LeedsLS15 8ZB
Born September 1962
Director
Appointed 10 Jul 2019

THOMAS, Gavin Stuart

Active
3125 Thorpe Park, LeedsLS15 8ZB
Born October 1974
Director
Appointed 10 Jul 2019

ESCOTT, Michael Anthony

Resigned
Millhurst, Tanworth In ArdenB94 5HH
Secretary
Appointed 01 Jun 2001
Resigned 30 Jul 2004

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 19 Mar 2001
Resigned 01 Jun 2001

MANN, Hayley

Resigned
6 Primley Park Mount, LeedsLS17 7JJ
Secretary
Appointed 30 Jul 2004
Resigned 26 Mar 2008

SIDDALL, Diane Margaret

Resigned
Global Avenue, LeedsLS11 8PR
Secretary
Appointed 30 Jul 2009
Resigned 10 Jul 2019

WOMERSLEY, Robin Neil

Resigned
5 Davies Avenue, LeedsLS8 1JZ
Secretary
Appointed 26 Mar 2008
Resigned 30 Jul 2009

ESCOTT, Michael Anthony

Resigned
Millhurst, Tanworth In ArdenB94 5HH
Born August 1972
Director
Appointed 01 Jun 2001
Resigned 30 Jul 2004

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 19 Mar 2001
Resigned 01 Jun 2001

MANN, David Jonathan

Resigned
Global Avenue, LeedsLS11 8PR
Born June 1962
Director
Appointed 01 Jun 2001
Resigned 04 Dec 2014

ROBERTSHAW, Tim

Resigned
Global Avenue, LeedsLS11 8PR
Born February 1955
Director
Appointed 30 Jul 2009
Resigned 22 Jun 2018

SIDDALL, Philip Graham

Resigned
Global Avenue, LeedsLS11 8PR
Born February 1966
Director
Appointed 30 Jul 2009
Resigned 10 Jul 2019

SPAULDING, William Lee

Resigned
11 E. Hawthorn Parkway, Vernon Hills60061
Born April 1969
Director
Appointed 30 Apr 2025
Resigned 18 Dec 2025

Persons with significant control

1

Bridgwater Road, BristolBS13 8FD

Nature of Control

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

Filing History

136

Confirmation Statement With Updates
3 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Legacy
30 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 May 2025
SH19Statement of Capital
Legacy
30 May 2025
CAP-SSCAP-SS
Resolution
30 May 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Resolution
12 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 August 2019
RP04AP01RP04AP01
Resolution
29 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Secretary Company With Change Date
30 March 2016
CH03Change of Secretary Details
Move Registers To Registered Office Company With New Address
30 March 2016
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Move Registers To Sail Company With New Address
14 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Small
20 December 2009
AAAnnual Accounts
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
7 June 2009
287Change of Registered Office
Legacy
20 May 2009
363aAnnual Return
Certificate Change Of Name Company
20 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
1 June 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
19 August 2004
155(6)a155(6)a
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
10 August 2004
287Change of Registered Office
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 August 2004
AUDAUD
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
30 August 2001
88(2)R88(2)R
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
287Change of Registered Office
Certificate Change Of Name Company
5 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2001
NEWINCIncorporation