Brandco Holdings Limited

General information

Name:

Brandco Holdings Ltd

Office Address:

31 Walker Avenue Wolverton Mill East MK12 5TW Milton Keynes

Number: 06573692

Incorporation date: 2008-04-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brandco Holdings Limited may be contacted at 31 Walker Avenue, Wolverton Mill East in Milton Keynes. The firm post code is MK12 5TW. Brandco Holdings has existed on the market since the company was established in 2008. The firm Companies House Registration Number is 06573692. Up till now Brandco Holdings Limited switched the company registered name three times. Before 2016-02-08 the company used the business name Vrl Sourcing. Then the company adapted the business name Brandco Holdings that was used up till 2016-02-08 when the current name was adopted. The enterprise's classified under the NACE and SIC code 46420: Wholesale of clothing and footwear. The firm's latest filed accounts documents cover the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-04-23.

According to the data we have, this firm was established in 2008 and has been guided by five directors, out of whom two (Robert P. and Martin A.) are still participating in the company's duties. At least one secretary in this firm is a limited company: Carrington-may Limited.

  • Previous company's names
  • Brandco Holdings Limited 2016-02-08
  • Vrl Sourcing Ltd 2015-07-28
  • Brandco Holdings Limited 2008-09-18
  • Seckloe 394 Limited 2008-04-23

Financial data based on annual reports

Company staff

Robert P.

Role: Director

Appointed: 15 December 2015

Latest update: 21 February 2024

Martin A.

Role: Director

Appointed: 29 September 2008

Latest update: 21 February 2024

Role: Corporate Secretary

Appointed: 29 September 2008

Address: Walker Avenue, Wolverton Mill East, Milton Keynes, Buckinghamshire, MK12 5TW, United Kingdom

Latest update: 21 February 2024

People with significant control

The companies that control this firm include: D2f Holdings Ltd has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aylesbury at Menmarsh Road, Worminghall, HP18 9PH and was registered as a PSC under the registration number 13289123.

D2f Holdings Ltd
Address: 32 Menmarsh Road, Worminghall, Aylesbury, HP18 9PH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13289123
Notified on 7 April 2021
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin A.
Notified on 6 April 2016
Ceased on 7 April 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 September 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-04-23 (CS01)
filed on: 5th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
16
Company Age

Similar companies nearby

Closest companies