Background WavePink WaveYellow Wave

9BRAND FOODS LIMITED (10253130)

9BRAND FOODS LIMITED (10253130) is an active UK company. incorporated on 27 June 2016. with registered office in Wrexham. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. 9BRAND FOODS LIMITED has been registered for 9 years. Current directors include MCMULLEN, John, UNSWORTH, Peter Dylan, VENABLES, Simon Peter.

Company Number
10253130
Status
active
Type
ltd
Incorporated
27 June 2016
Age
9 years
Address
Unit 54 Clywedog Road South, Wrexham, LL13 9XS
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
MCMULLEN, John, UNSWORTH, Peter Dylan, VENABLES, Simon Peter
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9BRAND FOODS LIMITED

9BRAND FOODS LIMITED is an active company incorporated on 27 June 2016 with the registered office located in Wrexham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. 9BRAND FOODS LIMITED was registered 9 years ago.(SIC: 46190)

Status

active

Active since 9 years ago

Company No

10253130

LTD Company

Age

9 Years

Incorporated 27 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

AGHOCO 1429 LIMITED
From: 27 June 2016To: 13 July 2016
Contact
Address

Unit 54 Clywedog Road South Wrexham Industrial Estate Wrexham, LL13 9XS,

Previous Addresses

Ty'n Llidiart Industrial Estate Corwen Debighshire LL21 9RR Wales
From: 3 August 2021To: 24 July 2025
9Barn Units 1, 2 and 3 Rake Farm Buildings Eccleston Chester CH4 9JN United Kingdom
From: 8 November 2016To: 3 August 2021
9Barn Unites 1, 2 and 3 Rake Farm Buildings Eccleston Chester CH4 9JN United Kingdom
From: 7 November 2016To: 8 November 2016
Unit 41a Adenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ United Kingdom
From: 4 August 2016To: 7 November 2016
100 Barbirolli Square Manchester England M2 3AB England
From: 27 June 2016To: 4 August 2016
Timeline

34 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Nov 16
Director Joined
Mar 17
Director Left
Apr 17
Funding Round
Nov 17
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Jun 19
Loan Secured
Aug 19
Director Left
May 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jun 22
Loan Secured
Jul 22
Director Left
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Dec 24
Loan Secured
May 25
Director Joined
Oct 25
Loan Secured
Oct 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MCMULLEN, John

Active
Clywedog Road South, WrexhamLL13 9XS
Born February 1971
Director
Appointed 17 Oct 2025

UNSWORTH, Peter Dylan

Active
Clywedog Road South, WrexhamLL13 9XS
Born July 1958
Director
Appointed 31 Jul 2021

VENABLES, Simon Peter

Active
Clywedog Road South, WrexhamLL13 9XS
Born November 1978
Director
Appointed 09 Apr 2024

A G SECRETARIAL LIMITED

Resigned
St. Peter's Square, ManchesterM2 3DE
Corporate secretary
Appointed 27 Jun 2016
Resigned 31 Jul 2021

BIRCH, Jaclyn

Resigned
Higher Dunscar, BoltonBL7 9TF
Born November 1979
Director
Appointed 13 Jul 2016
Resigned 16 Mar 2017

FAITHFULL, Simon Nicholas

Resigned
CorwenLL21 9RR
Born February 1969
Director
Appointed 31 May 2019
Resigned 06 Jun 2023

FALCON, Thomas William

Resigned
Corwen, DebighshireLL21 9RR
Born July 1969
Director
Appointed 31 Jul 2021
Resigned 11 Aug 2023

GOULD, Mark Linden

Resigned
Corwen, DebighshireLL21 9RR
Born November 1965
Director
Appointed 13 Jul 2016
Resigned 31 Jul 2021

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 27 Jun 2016
Resigned 13 Jul 2016

HEBRON, Nigel Patrick

Resigned
Corwen, DebighshireLL21 9RR
Born December 1970
Director
Appointed 01 Jun 2022
Resigned 28 Feb 2023

HOLLIER, Matthew Stuart

Resigned
Units 1, 2 And 3 Rake Farm Buildings, EcclestonCH4 9JN
Born February 1974
Director
Appointed 23 Mar 2017
Resigned 30 Sept 2017

JUHASZ, Eve Marion

Resigned
Corwen, DenbighshireLL21 9RR
Born March 1970
Director
Appointed 14 Feb 2018
Resigned 20 Feb 2020

SHAW, Richard Price

Resigned
Maeshafn, MoldCH7 5LU
Born October 1951
Director
Appointed 13 Jul 2016
Resigned 31 Jul 2021

TICHBON, Peter Anthony

Resigned
Corwen, DebighshireLL21 9RR
Born October 1965
Director
Appointed 13 Jun 2023
Resigned 16 Dec 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 27 Jun 2016
Resigned 13 Jul 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 27 Jun 2016
Resigned 13 Jul 2016

Persons with significant control

1

Clywedog Road South, WrexhamLL13 9XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Memorandum Articles
13 August 2021
MAMA
Resolution
13 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 August 2018
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 November 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
10 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Resolution
13 July 2016
RESOLUTIONSResolutions
Incorporation Company
27 June 2016
NEWINCIncorporation