Background WavePink WaveYellow Wave

WE ARE RISE BRANDS LIMITED (12572591)

WE ARE RISE BRANDS LIMITED (12572591) is an active UK company. incorporated on 27 April 2020. with registered office in Newton Aycliffe. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). WE ARE RISE BRANDS LIMITED has been registered for 5 years. Current directors include MILLIONS, Rebecca Louise, REYNOLDS, Caroline Victoria Alice, Ó LUAIN, Caomhán Cathal.

Company Number
12572591
Status
active
Type
ltd
Incorporated
27 April 2020
Age
5 years
Address
School Aycliffe Lane, Newton Aycliffe, DL5 6EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
MILLIONS, Rebecca Louise, REYNOLDS, Caroline Victoria Alice, Ó LUAIN, Caomhán Cathal
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE ARE RISE BRANDS LIMITED

WE ARE RISE BRANDS LIMITED is an active company incorporated on 27 April 2020 with the registered office located in Newton Aycliffe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). WE ARE RISE BRANDS LIMITED was registered 5 years ago.(SIC: 20411)

Status

active

Active since 5 years ago

Company No

12572591

LTD Company

Age

5 Years

Incorporated 27 April 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

INEOS HYGIENICS LIMITED
From: 27 April 2020To: 11 June 2025
Contact
Address

School Aycliffe Lane Newton Aycliffe, DL5 6EA,

Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
New Owner
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Secured
May 25
Share Issue
May 25
Director Joined
May 25
Loan Secured
May 25
Director Left
Mar 26
Director Left
Mar 26
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

Ó LUAIN, Caomhán Cathal

Active
Newton AycliffeDL5 6EA
Secretary
Appointed 15 May 2025

MILLIONS, Rebecca Louise

Active
Newton AycliffeDL5 6EA
Born November 1982
Director
Appointed 13 May 2025

REYNOLDS, Caroline Victoria Alice

Active
Newton AycliffeDL5 6EA
Born January 1978
Director
Appointed 13 May 2025

Ó LUAIN, Caomhán Cathal

Active
Newton AycliffeDL5 6EA
Born September 1977
Director
Appointed 13 May 2025

MADDISON, Paul

Resigned
Newton AycliffeDL5 6EA
Secretary
Appointed 13 Oct 2022
Resigned 14 Apr 2023

MARTIN, Hayley

Resigned
Newton AycliffeDL5 6EA
Secretary
Appointed 14 Apr 2023
Resigned 13 May 2025

REY, David John Wright, Mr.

Resigned
Newton AycliffeDL5 6EA
Secretary
Appointed 27 Apr 2020
Resigned 13 Oct 2022

BROWN, Andrew, Mr.

Resigned
Newton AycliffeDL5 6EA
Born June 1981
Director
Appointed 27 Apr 2020
Resigned 13 May 2025

HOGAN, Alex

Resigned
Newton AycliffeDL5 6EA
Born March 1976
Director
Appointed 27 Apr 2020
Resigned 13 Jun 2022

KIRKUP, Mark Henry

Resigned
Newton AycliffeDL5 6EA
Born March 1969
Director
Appointed 13 May 2025
Resigned 27 Feb 2026

NICOLSON, John Allan

Resigned
Newton AycliffeDL5 6EA
Born November 1968
Director
Appointed 13 Jun 2022
Resigned 13 May 2025

RATCLIFFE, George Arthur Frank

Resigned
Newton AycliffeDL5 6EA
Born December 1988
Director
Appointed 27 Apr 2020
Resigned 13 Oct 2022

REY, David John Wright, Mr.

Resigned
Newton AycliffeDL5 6EA
Born November 1974
Director
Appointed 27 Apr 2020
Resigned 13 Oct 2022

TAIT, Rory

Resigned
Newton AycliffeDL5 6EA
Born April 1981
Director
Appointed 13 Oct 2022
Resigned 11 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Althorp-Gormlay

Active
Newton AycliffeDL5 6EA
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 May 2025
15-19 Britten Street, LondonSW3 3TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2020
Ceased 13 May 2025
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 September 2025
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
17 September 2025
AA01Change of Accounting Reference Date
Resolution
16 June 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Capital Alter Shares Subdivision
19 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 May 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
16 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2024
AAAnnual Accounts
Legacy
18 September 2024
PARENT_ACCPARENT_ACC
Legacy
18 September 2024
GUARANTEE2GUARANTEE2
Legacy
18 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
13 November 2023
AGREEMENT2AGREEMENT2
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2021
CS01Confirmation Statement
Resolution
3 July 2020
RESOLUTIONSResolutions
Capital Redomination Of Shares
3 July 2020
SH14Notice of Redenomination
Change Account Reference Date Company Current Shortened
27 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2020
NEWINCIncorporation