Company NameBranded And New Limited
Company StatusActive
Company Number09550376
CategoryPrivate Limited Company
Incorporation Date20 April 2015(8 years, 11 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 NameMrs Christina Mary Scholes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Banico Controls Building Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr Dean Scholes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Banico Controls Building Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr Matthew John Francomb
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Banico Controls Building Dallimore Road
Wythenshawe
Greater Manchester
M23 9NX
Director NameMr David Brown
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Banico Controls Building Dallimore Road
Wythenshawe
Greater Manchester
M23 9NX

Location

Registered AddressUnit 3 Banico Controls Building Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Charges

29 July 2021Delivered on: 3 August 2021
Persons entitled: Fibr Capital Limited

Classification: A registered charge
Particulars: Fixed charge on all assets.
Outstanding
28 May 2019Delivered on: 7 June 2019
Persons entitled: Amazon Capital Services (UK) LTD.

Classification: A registered charge
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 June 2019Registration of charge 095503760001, created on 28 May 2019 (10 pages)
1 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 June 2018Second filing for the appointment of David Brown as a director (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
27 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 107
(3 pages)
8 March 2018Director's details changed for Mr Matthew John Francomb on 1 March 2018 (2 pages)
8 March 2018Director's details changed for Mr David Brown on 1 March 2018 (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Appointment of Mr Matthew John Francomb as a director on 20 November 2017 (2 pages)
29 November 2017Appointment of Mr David Brown as a director on 20 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/06/2018.
(3 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
17 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (3 pages)
17 March 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
17 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (3 pages)
17 March 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
20 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)