Background WavePink WaveYellow Wave

STAR BRANDS (HOLDINGS) LIMITED (05156476)

STAR BRANDS (HOLDINGS) LIMITED (05156476) is an active UK company. incorporated on 17 June 2004. 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 (HOLDINGS) LIMITED has been registered for 21 years. Current directors include BACKER, Hilde Maria Eleonora De, KAVANAGH, John Patrick, KISTLER, Jeffrey Wayne and 4 others.

Company Number
05156476
Status
active
Type
ltd
Incorporated
17 June 2004
Age
21 years
Address
Computershare Governance Services, The Pavilions, Bristol, BS13 8FD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
BACKER, Hilde Maria Eleonora De, 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 (HOLDINGS) LIMITED

STAR BRANDS (HOLDINGS) LIMITED is an active company incorporated on 17 June 2004 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 (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 20411, 20412)

Status

active

Active since 21 years ago

Company No

05156476

LTD Company

Age

21 Years

Incorporated 17 June 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 28 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

STAR BRANDS LIMITED
From: 24 October 2008To: 22 May 2009
BRENTCOTE LIMITED
From: 17 June 2004To: 24 October 2008
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: 13 May 2025
Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 20 May 2020To: 24 March 2025
Unit E Millshaw Business Living Global Avenue Leeds West Yorkshire LS11 8PR
From: 17 June 2004To: 20 May 2020
Timeline

45 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Dec 14
Capital Reduction
Jul 15
Share Buyback
Jul 15
Capital Reduction
Apr 16
Share Buyback
Apr 16
Director Joined
Aug 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Funding Round
Sept 16
Capital Update
Sept 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Nov 17
Loan Cleared
Sept 18
Director Left
Jan 19
Owner Exit
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 20
Loan Secured
Nov 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
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
Owner Exit
Apr 26
13
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BACKER, Hilde Maria Eleonora De

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
Suite 1, 1175 Thorpe Park, LeedsLS15 8ZB
Born October 1965
Director
Appointed 10 Jul 2019

NYGAARD PADE, Henrik

Active
Suite 1, 1175, Thorpe Park, LeedsLS15 8ZB
Born September 1962
Director
Appointed 10 Jul 2019

THOMAS, Gavin Stuart

Active
Suite 1, 1175, Thorpe Park, LeedsLS15 8ZB
Born October 1974
Director
Appointed 10 Jul 2019

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 17 Jun 2004
Resigned 10 Jul 2004

MANN, Hayley

Resigned
6 Primley Park Mount, LeedsLS17 7JJ
Secretary
Appointed 10 Jul 2004
Resigned 26 Mar 2008

SIDDALL, Diane Margaret

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

WORMERSLEY, Robin

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

MANN, David Jonathan

Resigned
Global Avenue, LeedsLS11 8PR
Born June 1962
Director
Appointed 10 Jul 2004
Resigned 04 Dec 2014

MICKLETHWAITE, Andrew

Resigned
Global Avenue, LeedsLS11 8PR
Born January 1959
Director
Appointed 04 Jan 2016
Resigned 10 Jul 2019

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

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 17 Jun 2004
Resigned 10 Jul 2004

Persons with significant control

6

1 Active
5 Ceased
The Pavilions, Bridgwater Road, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2026
The Pavilions, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Ceased 11 Mar 2026

The Timothy Robertshaw Wills Trust

Ceased
King Street, LeedsLS1 2HL

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 05 Jul 2019
Ceased 05 Jul 2019

Mrs Sandra Mary Robertshaw

Ceased
Global Avenue, LeedsLS11 8PR
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 22 Jun 2018
Ceased 10 Jul 2019

Mr Andrew Micklethwaite

Ceased
Global Avenue, LeedsLS11 8PR
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Ceased 10 Jul 2019

Mr Timothy Robertshaw

Ceased
Global Avenue, LeedsLS11 8PR
Born February 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

176

Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2026
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
30 May 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
Memorandum Articles
15 May 2025
MAMA
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Resolution
12 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 May 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
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
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
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 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
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
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
Memorandum Articles
29 July 2019
MAMA
Resolution
29 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
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
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
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
25 June 2019
MAMA
Resolution
25 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Memorandum Articles
28 September 2018
MAMA
Resolution
28 September 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Capital Cancellation Shares
4 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2016
SH03Return of Purchase of Own Shares
Resolution
18 September 2016
RESOLUTIONSResolutions
Resolution
16 September 2016
RESOLUTIONSResolutions
Resolution
16 September 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Legacy
5 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 September 2016
SH19Statement of Capital
Legacy
5 September 2016
CAP-SSCAP-SS
Resolution
5 September 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
2 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
29 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 July 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
29 July 2016
CC04CC04
Resolution
29 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Capital Cancellation Shares
22 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Change Person Secretary Company With Change Date
9 August 2015
CH03Change of Secretary Details
Capital Cancellation Shares
22 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 May 2015
AAAnnual Accounts
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 Old Address New Address
14 November 2014
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
3 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Group
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Sail Address Company
8 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
20 December 2009
AAAnnual Accounts
Miscellaneous
19 November 2009
MISCMISC
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
31 July 2009
363aAnnual Return
Legacy
30 July 2009
353353
Legacy
30 July 2009
287Change of Registered Office
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
Certificate Change Of Name Company
20 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2009
363aAnnual Return
Certificate Change Of Name Company
23 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2008
88(3)88(3)
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
123Notice of Increase in Nominal Capital
Resolution
20 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
122122
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
123Notice of Increase in Nominal Capital
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Legacy
17 August 2007
353353
Legacy
17 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
225Change of Accounting Reference Date
Legacy
10 August 2004
88(2)R88(2)R
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
287Change of Registered Office
Incorporation Company
17 June 2004
NEWINCIncorporation