Background WavePink WaveYellow Wave

MONSTER BRANDS LIMITED (10125595)

MONSTER BRANDS LIMITED (10125595) is an active UK company. incorporated on 14 April 2016. with registered office in Bubwith. The company operates in the Manufacturing sector, engaged in unknown sic code (10612). MONSTER BRANDS LIMITED has been registered for 9 years. Current directors include HIRST, James Edward.

Company Number
10125595
Status
active
Type
ltd
Incorporated
14 April 2016
Age
9 years
Address
Breighton Airfield, Bubwith, YO8 6DJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10612)
Directors
HIRST, James Edward
SIC Codes
10612

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONSTER BRANDS LIMITED

MONSTER BRANDS LIMITED is an active company incorporated on 14 April 2016 with the registered office located in Bubwith. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10612). MONSTER BRANDS LIMITED was registered 9 years ago.(SIC: 10612)

Status

active

Active since 9 years ago

Company No

10125595

LTD Company

Age

9 Years

Incorporated 14 April 2016

Size

N/A

Accounts

ARD: 30/3

Overdue

10 days overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 14 October 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

BRECKS BRANDS LTD
From: 14 April 2016To: 9 May 2016
Contact
Address

Breighton Airfield Street Lane Bubwith, YO8 6DJ,

Previous Addresses

Breighton Airfield Bubwith Selby North Yorkshire YO8 6DH England
From: 10 May 2016To: 17 September 2021
Brecks Farm Brecks Lane Leeds LS26 8BY United Kingdom
From: 14 April 2016To: 10 May 2016
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Apr 18
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Secured
Nov 21
Loan Secured
Nov 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HIRST, James Edward

Active
Brecks Lane, LeedsLS26 8BY
Born May 1967
Director
Appointed 14 Apr 2016

Persons with significant control

1

Bubwith, SelbyYO8 6DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2023
AAAnnual Accounts
Legacy
9 June 2023
PARENT_ACCPARENT_ACC
Legacy
9 June 2023
GUARANTEE2GUARANTEE2
Legacy
9 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 March 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Resolution
9 May 2016
RESOLUTIONSResolutions
Incorporation Company
14 April 2016
NEWINCIncorporation