Star Brands (holdings) Limited

General information

Name:

Star Brands (holdings) Ltd

Office Address:

Suite 1, 1175 Century Way Thorpe Park LS15 8ZB Leeds

Number: 05156476

Incorporation date: 2004-06-17

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Star Brands (holdings) has been offering its services for twenty years. Started under 05156476, the firm is classified as a Private Limited Company. You may visit the headquarters of the firm during business hours at the following address: Suite 1, 1175 Century Way Thorpe Park, LS15 8ZB Leeds. This firm has operated under three names. The company's first listed name, Brentcote, was switched on 2008-10-24 to Star Brands. The current name, used since 2009, is Star Brands (holdings) Limited. This firm's registered with SIC code 20411, that means Manufacture of soap and detergents. Star Brands (holdings) Ltd filed its latest accounts for the period that ended on 2022-08-28. The latest annual confirmation statement was filed on 2023-06-17.

The enterprise has two trademarks, all are active. The first trademark was submitted in 2016. The one that will lose its validity sooner, i.e. in April, 2026 is AUTO-MATE.

Henrik N., Timothy N. and Gavin T. are registered as the company's directors and have been cooperating as the Management Board since 2019-07-10.

  • Previous company's names
  • Star Brands (holdings) Limited 2009-05-22
  • Star Brands Limited 2008-10-24
  • Brentcote Limited 2004-06-17

Trade marks

Trademark UK00003159572
Trademark image:-
Trademark name:AUTO-MATE
Status:Registered
Filing date:2016-04-14
Date of entry in register:2016-07-22
Renewal date:2026-04-14
Owner name:Star Brands Limited
Owner address:Unit E, Millshaw Business Living, Global Avenue, Leeds, United Kingdom, LS11 8PR
Trademark UK00003160989
Trademark image:-
Trademark name:StarPro
Status:Registered
Filing date:2016-04-22
Date of entry in register:2016-09-30
Renewal date:2026-04-22
Owner name:Star Brands Limited
Owner address:Unit E, Millshaw Business Living, Global Avenue, Leeds, United Kingdom, LS11 8PR

Financial data based on annual report

Company staff

Henrik N.

Role: Director

Appointed: 10 July 2019

Latest update: 25 February 2024

Timothy N.

Role: Director

Appointed: 10 July 2019

Latest update: 25 February 2024

Gavin T.

Role: Director

Appointed: 10 July 2019

Latest update: 25 February 2024

People with significant control

The companies that control this firm include: Clean Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Wellington Street, LS1 4LT and was registered as a PSC under the registration number 11830067.

Clean Bidco Limited
Address: 100 Wellington Street, Leeds, LS1 4LT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11830067
Notified on 10 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew M.
Notified on 15 July 2016
Ceased on 10 July 2019
Nature of control:
1/2 or less of shares
Sandra R.
Notified on 22 June 2018
Ceased on 10 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
The Timothy Robertshaw Wills Trust
Address: City Point, 29 King Street, Leeds, LS1 2HL, England
Legal authority England And Wales
Legal form Trust
Notified on 5 July 2019
Ceased on 5 July 2019
Nature of control:
1/2 or less of shares
Timothy R.
Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 28 August 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 28/08/22 (PARENT_ACC)
filed on: 21st, July 2023
accounts
Free Download Download filing (47 pages)

Search other companies

Services (by SIC Code)

  • 20411 : Manufacture of soap and detergents
  • 20412 : Manufacture of cleaning and polishing preparations
19
Company Age

Closest Companies - by postcode