Company NameBrandims Graphic Services Limited
Company StatusActive
Company Number04029885
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Justin Robert Scott Jenkins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameMr Mark Bent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(18 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameBrand Imaging Solutions Limited (Corporation)
StatusCurrent
Appointed01 October 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressUnit 1 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameRobert Michael Coleman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleArt Director
Country of ResidenceEngland
Correspondence AddressThe Apartment Coleman House
1-3 Gravel Lane
Manchester
M3 7WQ
Director NameSimon Michael Jackson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleDesigner
Correspondence Address49 Chester Avenue
Little Lever
Bolton
Lancashire
BL3 1XE
Director NameMeryl Ann Lydiate
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleDesigning Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Howbridge Close
Ellenbrook Worsley
Manchester
Greater Manchester
M28 7XZ
Secretary NameRobert Michael Coleman
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleArt Director
Correspondence Address4 Blackchapel Drive
Rochdale
Lancashire
OL16 4QU
Secretary NameTony Casson
NationalityBritish
StatusResigned
Appointed08 November 2004(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 July 2009)
RoleGraphics & It
Correspondence Address25 Brunswick Road
Altrincham
Cheshire
WA14 1LP
Director NameMr Justin Robert Scott Jenkins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2013)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit 1 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.avocado-design.com/
Telephone0161 8666100
Telephone regionManchester

Location

Registered AddressUnit 1 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

47.5k at £1Brand Imaging Solutions LTD
95.00%
Ordinary A
2.5k at £1Brand Imaging Solutions LTD
5.00%
Ordinary B

Financials

Year2014
Net Worth£39,784
Current Liabilities£23,872

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

15 April 2019Delivered on: 16 April 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
8 March 2019Delivered on: 12 March 2019
Persons entitled: Precision Printing Plates Limited (In Administration) (Company Number 00698704)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
22 April 2016Delivered on: 29 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
(3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 August 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
16 April 2019Registration of charge 040298850003, created on 15 April 2019 (9 pages)
12 March 2019Registration of charge 040298850002, created on 8 March 2019 (43 pages)
11 March 2019Appointment of Mr Mark Bent as a director on 11 March 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 April 2016Registration of charge 040298850001, created on 22 April 2016 (5 pages)
29 April 2016Registration of charge 040298850001, created on 22 April 2016 (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Appointment of Mr Justin Robert Scott Jenkins as a director on 1 October 2013 (2 pages)
15 September 2015Appointment of Mr Justin Robert Scott Jenkins as a director on 1 October 2013 (2 pages)
15 September 2015Appointment of Mr Justin Robert Scott Jenkins as a director on 1 October 2013 (2 pages)
2 September 2015Appointment of Brand Imaging Solutions Limited as a director on 1 October 2013 (2 pages)
2 September 2015Termination of appointment of Justin Robert Scott Jenkins as a director on 1 October 2013 (1 page)
2 September 2015Registered office address changed from Unit13 Mercury Park, Mercury Way Urmston Manchester M41 7LY to Unit 1 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 2 September 2015 (1 page)
2 September 2015Appointment of Brand Imaging Solutions Limited as a director on 1 October 2013 (2 pages)
2 September 2015Appointment of Brand Imaging Solutions Limited as a director on 1 October 2013 (2 pages)
2 September 2015Registered office address changed from Unit13 Mercury Park, Mercury Way Urmston Manchester M41 7LY to Unit 1 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Unit13 Mercury Park, Mercury Way Urmston Manchester M41 7LY to Unit 1 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Justin Robert Scott Jenkins as a director on 1 October 2013 (1 page)
2 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(4 pages)
2 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(4 pages)
2 September 2015Termination of appointment of Justin Robert Scott Jenkins as a director on 1 October 2013 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
17 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
7 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
(4 pages)
7 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
(4 pages)
2 October 2013Appointment of Mr Justin Robert Scott Jenkins as a director (2 pages)
2 October 2013Termination of appointment of Robert Coleman as a director (1 page)
2 October 2013Registered office address changed from Coleman House 1-3 Gravel Lane Salford Manchester M3 7WQ on 2 October 2013 (1 page)
2 October 2013Appointment of Mr Justin Robert Scott Jenkins as a director (2 pages)
2 October 2013Termination of appointment of Robert Coleman as a director (1 page)
2 October 2013Registered office address changed from Coleman House 1-3 Gravel Lane Salford Manchester M3 7WQ on 2 October 2013 (1 page)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 August 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 27 August 2013 (2 pages)
27 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50,000
(4 pages)
27 August 2013Director's details changed for Robert Michael Coleman on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 27 August 2013 (2 pages)
27 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50,000
(4 pages)
27 August 2013Director's details changed for Robert Michael Coleman on 27 August 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 November 2010Registered office address changed from Cowgill Holloway Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Cowgill Holloway Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 August 2009Appointment terminated secretary tony casson (1 page)
18 August 2009Appointment terminated secretary tony casson (1 page)
16 July 2009Return made up to 10/07/09; full list of members (3 pages)
16 July 2009Return made up to 10/07/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 September 2008Director's change of particulars / robert coleman / 01/09/2008 (1 page)
12 September 2008Director's change of particulars / robert coleman / 01/09/2008 (1 page)
11 August 2008Return made up to 10/07/08; full list of members (3 pages)
11 August 2008Return made up to 10/07/08; full list of members (3 pages)
6 February 2008Return made up to 10/07/07; full list of members (2 pages)
6 February 2008Return made up to 10/07/07; full list of members (2 pages)
28 January 2008Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
28 January 2008Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-des shares 10/04/06
(13 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-des shares 10/04/06
(13 pages)
19 September 2007Ad 10/04/06--------- £ si 5000@1 (2 pages)
19 September 2007Ad 10/04/06--------- £ si 5000@1 (2 pages)
2 February 2007Return made up to 10/07/06; full list of members (2 pages)
2 February 2007Return made up to 10/07/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 October 2005Return made up to 10/07/05; full list of members (6 pages)
20 October 2005Return made up to 10/07/05; full list of members (6 pages)
15 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2005£ ic 50000/45000 30/11/04 £ sr 5000@1=5000 (1 page)
15 April 2005£ ic 50000/45000 30/11/04 £ sr 5000@1=5000 (1 page)
15 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New secretary appointed (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 August 2004Return made up to 10/07/04; full list of members (7 pages)
3 August 2004Return made up to 10/07/04; full list of members (7 pages)
17 September 2003Return made up to 10/07/03; full list of members (7 pages)
17 September 2003Return made up to 10/07/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 July 2002Return made up to 10/07/02; full list of members (7 pages)
30 July 2002Return made up to 10/07/02; full list of members (7 pages)
18 July 2002Company name changed coleman design LIMITED\certificate issued on 18/07/02 (2 pages)
18 July 2002Company name changed coleman design LIMITED\certificate issued on 18/07/02 (2 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(7 pages)
6 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(7 pages)
19 January 2001Ad 24/11/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 January 2001Ad 24/11/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 January 2001Registered office changed on 12/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
12 January 2001Registered office changed on 12/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Nc inc already adjusted 24/11/00 (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Nc inc already adjusted 24/11/00 (1 page)
19 December 2000Company name changed sedmaster LIMITED\certificate issued on 20/12/00 (2 pages)
19 December 2000Company name changed sedmaster LIMITED\certificate issued on 20/12/00 (2 pages)
10 July 2000Incorporation (20 pages)
10 July 2000Incorporation (20 pages)