BRAND OF BROTHERS LIMITED - NEWTON-LE-WILLOWS
Company Profile | Company Filings |
Overview
BRAND OF BROTHERS LIMITED is a Private Limited Company from NEWTON-LE-WILLOWS ENGLAND and has the status: Active.
BRAND OF BROTHERS LIMITED was incorporated 10 years ago on 12/11/2013 and has the registered number: 08772384. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BRAND OF BROTHERS LIMITED was incorporated 10 years ago on 12/11/2013 and has the registered number: 08772384. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BRAND OF BROTHERS LIMITED - NEWTON-LE-WILLOWS
This company is listed in the following categories:
46330 - Wholesale of dairy products, eggs and edible oils and fats
46330 - Wholesale of dairy products, eggs and edible oils and fats
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CENTRIX HOUSE
NEWTON-LE-WILLOWS
WA12 9UY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID RICHARD TAYLOR | Jan 1968 | British | Director | 2015-03-31 | CURRENT |
MR GREG OVENDEN | Nov 1977 | British | Director | 2013-12-20 | CURRENT |
MR MATTHEW VICTOR FULBROOK | Apr 1968 | British | Director | 2015-03-31 | CURRENT |
MR STEPHEN WARD BINNS | Apr 1958 | British | Director | 2013-11-12 UNTIL 2013-12-20 | RESIGNED |
MR MICHAEL LOUIS MANFREDI | Sep 1962 | British | Director | 2014-10-10 UNTIL 2015-03-31 | RESIGNED |
MRS LINDA SUSAN LEVER | Secretary | 2014-10-10 UNTIL 2016-09-15 | RESIGNED | ||
MR JAMES ROBERT LEIPNIK | Secretary | 2016-09-15 UNTIL 2020-04-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gmo Ventures Ltd | 2021-02-16 | Slough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mjf Ventures Limited | 2021-02-16 | Slough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Knutsford Consulting Limited | 2021-02-16 | Knutsford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mr David Richard Taylor | 2016-04-06 - 2021-02-16 | 1/1968 | Newton-Le-Willows |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Greg Ovenden | 2016-04-06 - 2021-02-16 | 11/1977 | Newton-Le-Willows |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Matthew Victor Fullbrook | 2016-04-06 - 2021-02-16 | 4/1968 | Newton-Le-Willows |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Brand Of Brothers Limited | 2023-03-24 | 31-12-2022 | £684,214 Cash £1,105,012 equity |
Brand of Brothers Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-15 | 31-12-2021 | £722,956 Cash £171,552 equity |
Brand of Brothers Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-04 | 31-12-2020 | £2,108,121 Cash £1,670,971 equity |
Brand of Brothers Limited | 2020-04-24 | 30-11-2019 | £217,827 Cash £215,272 equity |
Accounts Submission | 2018-08-16 | 30-11-2017 | £15,433 Cash £58,287 equity |
Accounts Submission | 2017-08-30 | 30-11-2016 | £59,430 equity |
Brand of Brothers Limited - Abbreviated accounts 16.1 | 2016-08-24 | 30-11-2015 | £25,863 Cash £21,675 equity |
Brand of Brothers Limited - Limited company - abbreviated - 11.6 | 2015-08-06 | 30-11-2014 | £18,981 Cash £23,910 equity |