Background WavePink WaveYellow Wave

SOH BRANDS HOLDINGS LIMITED (06303241)

SOH BRANDS HOLDINGS LIMITED (06303241) is an active UK company. incorporated on 5 July 2007. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOH BRANDS HOLDINGS LIMITED has been registered for 18 years. Current directors include BLACK, Marcus William, CARTHY, Michael John.

Company Number
06303241
Status
active
Type
ltd
Incorporated
5 July 2007
Age
18 years
Address
5-7 Montpellier Parade, Harrogate, HG1 2TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACK, Marcus William, CARTHY, Michael John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOH BRANDS HOLDINGS LIMITED

SOH BRANDS HOLDINGS LIMITED is an active company incorporated on 5 July 2007 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOH BRANDS HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06303241

LTD Company

Age

18 Years

Incorporated 5 July 2007

Size

N/A

Accounts

ARD: 28/2

Overdue

2 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 21 November 2022 (3 years ago)
Period: 1 March 2021 - 28 February 2022(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2023
Period: 1 March 2022 - 28 February 2023

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

ICB BRANDS HOLDINGS LIMITED
From: 4 September 2012To: 4 July 2023
START BUTTON LIMITED
From: 5 July 2007To: 30 August 2012
Contact
Address

5-7 Montpellier Parade Harrogate, HG1 2TJ,

Previous Addresses

Icb Brands Holdings Ltd Murdock Road Middlesbrough TS3 8TB England
From: 14 September 2021To: 3 July 2023
4 Sceptre House Hornbeam Square Hornbeam Business Park Harrogate North Yorkshire HG2 2PB
From: 5 July 2007To: 14 September 2021
Timeline

33 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Apr 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jun 11
Funding Round
Sept 11
Funding Round
Sept 11
Share Issue
Sept 11
Director Left
May 13
Director Left
May 13
Loan Secured
Oct 13
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Jun 17
Share Issue
Jun 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Loan Cleared
Aug 17
Loan Secured
Feb 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Jul 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
5
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BLACK, Marcus William

Active
Montpellier Parade, HarrogateHG1 2TJ
Born November 1969
Director
Appointed 01 Feb 2008

CARTHY, Michael John

Active
Montpellier Parade, HarrogateHG1 2TJ
Born November 1956
Director
Appointed 14 Sept 2007

BLACK, Marcus William

Resigned
4 Sceptre House Hornbeam Square, HarrogateHG2 2PB
Secretary
Appointed 02 Jun 2011
Resigned 16 Jul 2019

COTTINGHAM, Susan Claire

Resigned
4 Sceptre House Hornbeam Square, HarrogateHG2 2PB
Secretary
Appointed 14 Sept 2007
Resigned 02 Jun 2011

GAUSDEN, Anna Catheryn

Resigned
4 Sceptre House Hornbeam Square, HarrogateHG2 2PB
Secretary
Appointed 16 Jul 2019
Resigned 30 Jul 2021

WILSON, Sarah

Resigned
2 Coverdale Garth, LeedsLS22 5LR
Secretary
Appointed 26 Jul 2007
Resigned 14 Sept 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 05 Jul 2007
Resigned 26 Jul 2007

BURTON, Paul

Resigned
4 Sceptre House Hornbeam Square, HarrogateHG2 2PB
Born December 1957
Director
Appointed 14 Sept 2007
Resigned 20 Jan 2011

CAUSTON, Vikki Leanne

Resigned
75 Mill Lane, BradfordBD11 2AP
Born March 1980
Director
Appointed 26 Jul 2007
Resigned 24 Aug 2007

COTTINGHAM, Susan Claire

Resigned
4 Sceptre House Hornbeam Square, HarrogateHG2 2PB
Born May 1959
Director
Appointed 14 Sept 2007
Resigned 02 Jun 2011

DHANANI, Hasukh Kumar

Resigned
7 Arlington Grove, CastlefordWF10 4UY
Born September 1948
Director
Appointed 14 Sept 2007
Resigned 01 Apr 2010

HARRISON, Steven Richard

Resigned
City Square, LeedsLS1 2ES
Born October 1956
Director
Appointed 07 Feb 2011
Resigned 02 May 2017

HIBBERD, John

Resigned
The Courtyard Barn, BrentwoodCM14 5SS
Born August 1962
Director
Appointed 14 Sept 2007
Resigned 14 Sept 2007

HIBERD, John

Resigned
4 Sceptre House Hornbeam Square, HarrogateHG2 2PB
Born August 1962
Director
Appointed 14 Sept 2007
Resigned 20 Jan 2011

MILLS, John

Resigned
4 Sceptre House Hornbeam Square, HarrogateHG2 2PB
Born August 1958
Director
Appointed 29 Jun 2009
Resigned 24 May 2013

NASH, Andrew John

Resigned
Cheddon Corner, TauntonTA2 8LB
Born May 1957
Director
Appointed 14 Sept 2007
Resigned 24 May 2013

SWARBRICK, John Frederick

Resigned
Old Bond Street, LondonW1S 4QT
Born September 1958
Director
Appointed 24 Aug 2007
Resigned 07 Feb 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Jul 2007
Resigned 26 Jul 2007

Persons with significant control

5

2 Active
3 Ceased
Swinsty Fold, HarrogateHG3 1TE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2019
Duchy Road, HarrogateHG1 2HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2019

Mr Michael John Carthy

Ceased
4 Sceptre House Hornbeam Square, HarrogateHG2 2PB
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2017
Ceased 26 Mar 2019

Mr Marcus William Black

Ceased
4 Sceptre House Hornbeam Square, HarrogateHG2 2PB
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2017
Ceased 26 Mar 2019
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

146

Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Resolution
21 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
4 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
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
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Limited Company
13 February 2019
AA03AA03
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
17 June 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
15 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2017
RESOLUTIONSResolutions
Resolution
12 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
4 January 2016
AAMDAAMD
Accounts With Accounts Type Group
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Group
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Group
10 July 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2013
AAAnnual Accounts
Accounts With Accounts Type Group
14 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 September 2012
AA01Change of Accounting Reference Date
Miscellaneous
4 September 2012
MISCMISC
Certificate Change Of Name Company
30 August 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 August 2012
RESOLUTIONSResolutions
Change Of Name Notice
20 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
26 September 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 September 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
20 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
25 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Legacy
27 July 2009
363aAnnual Return
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 May 2009
AAAnnual Accounts
Legacy
6 November 2008
288cChange of Particulars
Legacy
4 November 2008
288cChange of Particulars
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
287Change of Registered Office
Legacy
11 October 2007
88(3)88(3)
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
225Change of Accounting Reference Date
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
123Notice of Increase in Nominal Capital
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
287Change of Registered Office
Incorporation Company
5 July 2007
NEWINCIncorporation