Background WavePink WaveYellow Wave

STAR BRANDS DIRECT LIMITED (05229078)

STAR BRANDS DIRECT LIMITED (05229078) is an active UK company. incorporated on 13 September 2004. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. STAR BRANDS DIRECT 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
05229078
Status
active
Type
ltd
Incorporated
13 September 2004
Age
21 years
Address
Computershare Governance Services, The Pavilions, Bristol, BS13 8FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
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
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR BRANDS DIRECT LIMITED

STAR BRANDS DIRECT LIMITED is an active company incorporated on 13 September 2004 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. STAR BRANDS DIRECT LIMITED was registered 21 years ago.(SIC: 46180)

Status

active

Active since 21 years ago

Company No

05229078

LTD Company

Age

21 Years

Incorporated 13 September 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 September 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

GLIPTONE LEATHERCARE LIMITED
From: 13 September 2004To: 18 August 2016
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: 11 June 2014To: 20 May 2020
C/O Uhy Hacker Young St James Building 79 Oxford Street, Manchester Greater Manchester M1 6HT
From: 13 September 2004To: 11 June 2014
Timeline

18 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Nov 17
Loan Cleared
Sept 18
Director Left
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 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
Bridgwater Road, BristolBS13 8FD
Born October 1965
Director
Appointed 10 Jul 2019

NYGAARD PADE, Henrik

Active
Bridgwater Road, BristolBS13 8FD
Born September 1962
Director
Appointed 10 Jul 2019

THOMAS, Gavin Stuart

Active
Bridgwater Road, BristolBS13 8FD
Born October 1974
Director
Appointed 10 Jul 2019

PARKINSON, Peter Bennett

Resigned
Cross Farm, TodmordenOL14 6HP
Secretary
Appointed 13 Sept 2004
Resigned 06 Jun 2014

SIDDALL, Diane Margaret

Resigned
Global Avenue, LeedsLS11 8PR
Secretary
Appointed 24 May 2016
Resigned 10 Jul 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Sept 2004
Resigned 13 Sept 2004

PARKINSON, Lesley Anne

Resigned
Cross Farm, TodmordenOL14 6HP
Born December 1949
Director
Appointed 13 Sept 2004
Resigned 06 Jun 2014

PARKINSON, Peter Bennett

Resigned
Cross Farm, TodmordenOL14 6HP
Born November 1945
Director
Appointed 13 Sept 2004
Resigned 06 Jun 2014

ROBERTSHAW, Tim

Resigned
Global Avenue, LeedsLS11 8PR
Born February 1955
Director
Appointed 06 Jun 2014
Resigned 22 Jun 2018

SIDDALL, Philip Graham

Resigned
Global Avenue, LeedsLS11 8PR
Born February 1966
Director
Appointed 06 Jun 2014
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

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Sept 2004
Resigned 13 Sept 2004

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

81

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 March 2026
DS01DS01
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
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
3 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
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 Small
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Resolution
18 August 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Small
23 April 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 June 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
25 June 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
8 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Incorporation Company
13 September 2004
NEWINCIncorporation