STAR BRANDS (HOLDINGS) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 New

View Document

30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/05/2530 May 2025 Statement of capital on 2025-05-30

View Document

30/05/2530 May 2025

View Document

15/05/2515 May 2025 Memorandum and Articles of Association

View Document

13/05/2513 May 2025 Appointment of William Lee Spaulding as a director on 2025-04-30

View Document

13/05/2513 May 2025 Registered office address changed from Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England to Computershare Governance Services, the Pavilions Bridgwater Road Bristol BS13 8FD on 2025-05-13

View Document

13/05/2513 May 2025 Appointment of John Patrick Kavanagh as a director on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Jeffrey Wayne Kistler as a director on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Thomas James Lowdon as a director on 2025-04-30

View Document

12/05/2512 May 2025 Change of share class name or designation

View Document

12/05/2512 May 2025 Resolutions

View Document

09/05/259 May 2025 Particulars of variation of rights attached to shares

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

30/04/2530 April 2025 Satisfaction of charge 051564760002 in full

View Document

24/03/2524 March 2025 Registered office address changed from Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB England to Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB on 2025-03-24

View Document

31/10/2431 October 2024 Satisfaction of charge 051564760004 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 051564760005 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 051564760003 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024 Audit exemption subsidiary accounts made up to 2023-08-27

View Document

23/05/2423 May 2024

View Document

14/11/2314 November 2023 Registration of charge 051564760005, created on 2023-11-13

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-08-28

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

21/01/2221 January 2022 Accounts for a small company made up to 2021-08-29

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM UNIT E MILLSHAW BUSINESS LIVING GLOBAL AVENUE LEEDS WEST YORKSHIRE LS11 8PR

View Document

04/05/204 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 10/07/2019

View Document

29/07/1929 July 2019 ARTICLES OF ASSOCIATION

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051564760003

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKLETHWAITE

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY DIANE SIDDALL

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAN BIDCO LIMITED

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SIDDALL

View Document

16/07/1916 July 2019 CESSATION OF ANDREW MICKLETHWAITE AS A PSC

View Document

16/07/1916 July 2019 CESSATION OF SANDRA MARY ROBERTSHAW AS A PSC

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED HENRIK NYGAARD PADE

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR GAVIN STUART THOMAS

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED TIMOTHY MICHAEL HOLBROOK NORTH

View Document

15/07/1915 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 620.057

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TIMOTHY ROBERTSHAW WILLS TRUST

View Document

09/07/199 July 2019 CESSATION OF THE TIMOTHY ROBERTSHAW WILLS TRUST AS A PSC

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MARY ROBERTSHAW

View Document

05/07/195 July 2019 CESSATION OF TIMOTHY ROBERTSHAW AS A PSC

View Document

25/06/1925 June 2019 ARTICLES OF ASSOCIATION

View Document

25/06/1925 June 2019 ALTER ARTICLES 12/06/2019

View Document

28/02/1928 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIM ROBERTSHAW

View Document

28/09/1828 September 2018 ALTER ARTICLES 19/09/2018

View Document

28/09/1828 September 2018 ARTICLES OF ASSOCIATION

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

01/06/181 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051564760002

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ROBERTSHAW

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICKLETHWAITE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

05/06/175 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

04/11/164 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 558.053

View Document

04/11/164 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1618 September 2016 ADOPT ARTICLES 06/09/2016

View Document

16/09/1616 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1616 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/165 September 2016 STATEMENT BY DIRECTORS

View Document

05/09/165 September 2016 05/09/16 STATEMENT OF CAPITAL GBP 381.128

View Document

05/09/165 September 2016 SOLVENCY STATEMENT DATED 02/09/16

View Document

05/09/165 September 2016 REDUCE ISSUED CAPITAL 02/09/2016

View Document

05/09/165 September 2016 05/09/16 STATEMENT OF CAPITAL GBP 648.096

View Document

02/09/162 September 2016 16/08/16 STATEMENT OF CAPITAL GBP 648.096

View Document

02/09/162 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/162 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR ANDREW MICKLETHWAITE

View Document

29/07/1629 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1629 July 2016 ADOPT ARTICLES 22/07/2016

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

22/04/1622 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1622 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 850.00

View Document

09/08/159 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

09/08/159 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE MARGARET MAKIN / 20/03/2015

View Document

22/07/1522 July 2015 04/06/15 STATEMENT OF CAPITAL GBP 920.246

View Document

22/07/1522 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1517 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MANN

View Document

14/11/1414 November 2014 SAIL ADDRESS CHANGED FROM: UNIT E MILLSHAW BUSINESS LIVING GLOBAL AVENUE LEEDS WEST YORKSHIRE LS11 8PR

View Document

14/11/1414 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/11/143 November 2014 AUDITOR'S RESIGNATION

View Document

11/07/1411 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM SIDDALL / 24/07/2013

View Document

24/07/1324 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM ROBERTSHAW / 24/07/2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN MANN / 24/07/2013

View Document

24/07/1324 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE MARGARET MAKIN / 24/07/2013

View Document

29/05/1329 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM SIDDALL / 23/07/2012

View Document

23/07/1223 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

22/06/1122 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

20/12/0920 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

19/11/0919 November 2009 FORM 123

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR TIM ROBERTSHAW

View Document

31/07/0931 July 2009 SECRETARY APPOINTED MRS DIANE MARGARET MAKIN

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR PHILIP GRAHAM SIDDALL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM UNIT E MILLSHAW LIVING GLOBAL AVENUE LEEDS WEST YORKSHIRE LS11 8PR

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY ROBIN WORMERSLEY

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM PHOENIX HOUSE, ROMAN TERRACE LEEDS WEST YORKSHIRE LS8 2DU

View Document

20/05/0920 May 2009 COMPANY NAME CHANGED STAR BRANDS LIMITED CERTIFICATE ISSUED ON 22/05/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 COMPANY NAME CHANGED BRENTCOTE LIMITED CERTIFICATE ISSUED ON 24/10/08

View Document

20/08/0820 August 2008 GBP NC 500/1008 07/08/2008

View Document

20/08/0820 August 2008 NC INC ALREADY ADJUSTED 07/08/08

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/04/0825 April 2008 RE SUBDIV 26/03/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY HAYLEY MANN

View Document

07/04/087 April 2008 S-DIV

View Document

07/04/087 April 2008 GBP NC 100/500 26/03/08

View Document

07/04/087 April 2008 SECRETARY APPOINTED ROBIN WORMERSLEY

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 345 STREET LANE MOORTOWN LEEDS WEST YORKSHIRE LS17 6RU

View Document

17/08/0717 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/06/0417 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information