Background WavePink WaveYellow Wave

BRANDSPARK COMMERCIALS LTD (10232239)

BRANDSPARK COMMERCIALS LTD (10232239) is an active UK company. incorporated on 15 June 2016. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment and 1 other business activities. BRANDSPARK COMMERCIALS LTD has been registered for 9 years. Current directors include JONES, Angela Jayne, JONES, David Sydney, JONES, Wesley David Christian.

Company Number
10232239
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
28 Eaton Avenue, Chorley, PR7 7NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
JONES, Angela Jayne, JONES, David Sydney, JONES, Wesley David Christian
SIC Codes
77320, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDSPARK COMMERCIALS LTD

BRANDSPARK COMMERCIALS LTD is an active company incorporated on 15 June 2016 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment and 1 other business activity. BRANDSPARK COMMERCIALS LTD was registered 9 years ago.(SIC: 77320, 85590)

Status

active

Active since 9 years ago

Company No

10232239

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

ANDAWES COMMERCIALS LIMITED
From: 15 June 2016To: 19 March 2025
Contact
Address

28 Eaton Avenue Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

Suite 5 Farington House Lancashire Business Park Leyland Lancashire PR26 6TW England
From: 20 November 2023To: 7 April 2025
Suite 5 Farington House Lancashire Business Park Leyland Lancashire PR6 6TW England
From: 14 November 2023To: 20 November 2023
Compound 9 Leyland Business Park Centurion Way Leyland Lancashire PR25 3GR England
From: 2 July 2020To: 14 November 2023
Suite 6-9 Hamilton House Leyland Business Park Leyland Lancashire PR25 3GR England
From: 15 June 2016To: 2 July 2020
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

JONES, Angela Jayne

Active
Eaton Avenue, ChorleyPR7 7NA
Born April 1961
Director
Appointed 15 Jun 2016

JONES, David Sydney

Active
Eaton Avenue, ChorleyPR7 7NA
Born January 1962
Director
Appointed 15 Jun 2016

JONES, Wesley David Christian

Active
Eaton Avenue, ChorleyPR7 7NA
Born February 1983
Director
Appointed 15 Jun 2016

Persons with significant control

1

Mr David Sydney Jones

Active
Eaton Avenue, ChorleyPR7 7NA
Born January 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
19 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2017
RESOLUTIONSResolutions
Resolution
16 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Incorporation Company
15 June 2016
NEWINCIncorporation