Background WavePink WaveYellow Wave

STAR BRANDS MANUFACTURING LTD (15548903)

STAR BRANDS MANUFACTURING LTD (15548903) is an active UK company. incorporated on 8 March 2024. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 1 other business activities. STAR BRANDS MANUFACTURING LTD has been registered for 2 years. Current directors include DE BACKER, Hilde Maria Eleonora, KAVANAGH, John Patrick, KISTLER, Jeffrey Wayne and 4 others.

Company Number
15548903
Status
active
Type
ltd
Incorporated
8 March 2024
Age
2 years
Address
Computershare Governance Services, The Pavilions, Bristol, BS13 8FD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
DE BACKER, Hilde Maria Eleonora, KAVANAGH, John Patrick, KISTLER, Jeffrey Wayne, LOWDON, Thomas James, NORTH, Timothy Michael Holbrook, PADE, Henrik Nygaard, THOMAS, Gavin Stuart
SIC Codes
20411, 20412

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR BRANDS MANUFACTURING LTD

STAR BRANDS MANUFACTURING LTD is an active company incorporated on 8 March 2024 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 1 other business activity. STAR BRANDS MANUFACTURING LTD was registered 2 years ago.(SIC: 20411, 20412)

Status

active

Active since 2 years ago

Company No

15548903

LTD Company

Age

2 Years

Incorporated 8 March 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 8 March 2024 - 31 August 2025(18 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 September 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Computershare Governance Services, The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England
From: 24 March 2025To: 13 May 2025
Suite 1 1175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 20 March 2025To: 24 March 2025
1175 Thorpe Park Century Way Leeds LS15 8ZB United Kingdom
From: 8 March 2024To: 20 March 2025
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Jun 24
Funding Round
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

DE BACKER, Hilde Maria Eleonora

Active
Europark 1046, 3530 Houthalen
Born April 1969
Director
Appointed 18 Dec 2025

KAVANAGH, John Patrick

Active
11 E. Hawthorn Parkway, Vernon Hills60061
Born January 1964
Director
Appointed 30 Apr 2025

KISTLER, Jeffrey Wayne

Active
11 E. Hawthorn Parkway, Vernon Hills60061
Born December 1972
Director
Appointed 30 Apr 2025

LOWDON, Thomas James

Active
Unit 21, White Rose Way, GatesheadNE10 8YX
Born December 1983
Director
Appointed 30 Apr 2025

NORTH, Timothy Michael Holbrook

Active
3125 Thorpe Park, LeedsLS15 8ZB
Born October 1965
Director
Appointed 08 Mar 2024

PADE, Henrik Nygaard

Active
3125 Thorpe Park, LeedsLS15 8ZB
Born September 1962
Director
Appointed 08 Mar 2024

THOMAS, Gavin Stuart

Active
3125 Thorpe Park, LeedsLS15 8ZB
Born October 1974
Director
Appointed 08 Mar 2024

SPAULDING, William Lee

Resigned
11 E. Hawthorn Parkway, Vernon Hills60061
Born April 1969
Director
Appointed 30 Apr 2025
Resigned 18 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Bridgwater Road, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2024
Ceased 27 Jun 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Resolution
22 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 March 2024
NEWINCIncorporation