Company NameBrandsaver (UK) Limited
Company StatusActive
Company Number08409292
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Howard Goldman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameMr Russell Stuart Goldman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameMr Adrian Goldman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameTony Hobson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(9 years, 1 month after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN

Contact

Websitebrandsaver.co.uk

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Adrian Goldman
50.00%
Ordinary
25 at £1Howard Goldman
25.00%
Ordinary
25 at £1Russell Goldman
25.00%
Ordinary

Financials

Year2014
Net Worth£19,859
Cash£81,356
Current Liabilities£101,867

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

19 March 2024Second filing of Confirmation Statement dated 19 February 2020 (4 pages)
12 March 2024Confirmation statement made on 19 February 2024 with updates (6 pages)
12 March 2024Total exemption full accounts made up to 31 August 2023 (10 pages)
5 June 2023Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page)
2 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
6 April 2022Appointment of Tony Hobson as a director on 6 April 2022 (2 pages)
8 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
13 May 2021Current accounting period shortened from 31 December 2021 to 31 August 2021 (1 page)
5 May 2021Current accounting period extended from 30 August 2021 to 31 December 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
19 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
18 March 2020Total exemption full accounts made up to 30 August 2019 (7 pages)
5 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
5 March 2020Confirmation statement made on 19 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 19/03/24
(4 pages)
24 October 2019Change of share class name or designation (2 pages)
22 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2019Total exemption full accounts made up to 30 August 2018 (7 pages)
27 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 30 August 2017 (7 pages)
13 April 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 August 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 August 2016 (6 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 August 2015 (6 pages)
5 May 2016Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
13 August 2015Total exemption small company accounts made up to 30 August 2014 (7 pages)
13 August 2015Total exemption small company accounts made up to 30 August 2014 (7 pages)
13 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
13 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
30 July 2014Director's details changed for Mr Adrian Goldman on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Adrian Goldman on 30 July 2014 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
28 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 100
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 100
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 100
(3 pages)
9 July 2013Director's details changed for Mr Russell Stuart Goldman on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Russell Stuart Goldman on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Russell Stuart Goldman on 9 July 2013 (2 pages)
31 May 2013Current accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
31 May 2013Current accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
15 April 2013Director's details changed for Mr Russell Stuart Goldman on 12 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Russell Stuart Goldman on 12 April 2013 (2 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)