Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDS GLOBAL LIMITED
Company Information for

BRANDS GLOBAL LIMITED

C/O D Jacobson & Sons Ltd, Bacup Road Cloughfold, Rawtenstall, LANCS, BB4 7PA,
Company Registration Number
02069411
Private Limited Company
Active

Company Overview

About Brands Global Ltd
BRANDS GLOBAL LIMITED was founded on 1986-10-31 and has its registered office in Rawtenstall. The organisation's status is listed as "Active". Brands Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRANDS GLOBAL LIMITED
 
Legal Registered Office
C/O D Jacobson & Sons Ltd
Bacup Road Cloughfold
Rawtenstall
LANCS
BB4 7PA
Other companies in BB4
 
Previous Names
COSYSKIN PRODUCTS LIMITED06/08/2004
Filing Information
Company Number 02069411
Company ID Number 02069411
Date formed 1986-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-28
Account next due 2024-09-28
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts SMALL
Last Datalog update: 2024-05-08 11:41:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDS GLOBAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRANDS GLOBAL LIMITED
The following companies were found which have the same name as BRANDS GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANDS GLOBAL PTE. LTD. SPRINGSIDE AVENUE Singapore 786574 Dissolved Company formed on the 2008-12-16
BRANDS GLOBAL LIMITED Unknown Company formed on the 2015-03-05
BRANDS GLOBAL LLC 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2021-08-13

Company Officers of BRANDS GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID GREEN
Company Secretary 2004-08-27
ANTHONY MICHAEL EVANS
Director 2017-08-14
DAVID GREEN
Director 2004-08-27
HARVEY JACOBSON
Director 1991-04-24
RICHARD SISSON
Director 2004-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN COUCHMAN
Director 2004-08-27 2017-10-31
HARVEY JACOBSON
Company Secretary 1991-04-24 2004-08-27
MELVYN LESLIE JACOBSON
Director 1991-04-24 2004-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GREEN FAMOUS FOOTWEAR LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Dissolved 2017-04-13
DAVID GREEN JACOBSON GROUP LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active
DAVID GREEN APPAREL DIRECT LIMITED Company Secretary 2005-04-12 CURRENT 2004-12-10 Dissolved 2016-11-15
DAVID GREEN GOLA LIMITED Company Secretary 1997-01-24 CURRENT 1997-01-24 Active
DAVID GREEN D. JACOBSON & SONS LIMITED Company Secretary 1992-11-25 CURRENT 1982-07-02 Active
ANTHONY MICHAEL EVANS LOTUS LIMITED Director 2011-09-30 CURRENT 1986-07-29 Active
ANTHONY MICHAEL EVANS DISPAIR LIMITED Director 2011-01-04 CURRENT 2010-03-31 Dissolved 2014-05-20
ANTHONY MICHAEL EVANS JACOBSON GROUP LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
ANTHONY MICHAEL EVANS APPAREL DIRECT LIMITED Director 2005-04-12 CURRENT 2004-12-10 Dissolved 2016-11-15
ANTHONY MICHAEL EVANS D. JACOBSON & SONS LIMITED Director 2004-12-10 CURRENT 1982-07-02 Active
DAVID GREEN DISPAIR LIMITED Director 2011-01-04 CURRENT 2010-03-31 Dissolved 2014-05-20
DAVID GREEN FAMOUS FOOTWEAR LIMITED Director 2007-12-20 CURRENT 2007-12-20 Dissolved 2017-04-13
DAVID GREEN D. JACOBSON & SONS LIMITED Director 1998-09-08 CURRENT 1982-07-02 Active
HARVEY JACOBSON JMW SHELLCO 2018 LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
HARVEY JACOBSON DWELL PROPERTY LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
HARVEY JACOBSON DIRECT CONSUMER RETAIL LTD Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2017-11-07
HARVEY JACOBSON W BARRATT & CO LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
HARVEY JACOBSON IDEAS MARKETING LIMITED Director 2013-10-01 CURRENT 2006-01-13 Liquidation
HARVEY JACOBSON ROWAN CONSUMER PRODUCTS (HOLDINGS) LIMITED Director 2011-06-21 CURRENT 2011-03-22 Active
HARVEY JACOBSON CLASSIC SIGN AND DESIGN LIMITED Director 2011-06-21 CURRENT 2002-09-04 Active
HARVEY JACOBSON JACOBSON ENTITIES LIMITED Director 2009-02-13 CURRENT 2009-02-13 Active
HARVEY JACOBSON FAMOUS FOOTWEAR LIMITED Director 2007-12-20 CURRENT 2007-12-20 Dissolved 2017-04-13
HARVEY JACOBSON DWELL DEVELOPMENTS LIMITED Director 2007-12-07 CURRENT 2007-10-12 Active
HARVEY JACOBSON JACOBSON GROUP LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
HARVEY JACOBSON APPAREL DIRECT LIMITED Director 2005-04-12 CURRENT 2004-12-10 Dissolved 2016-11-15
HARVEY JACOBSON NEMO INVESTMENTS LIMITED Director 2003-08-26 CURRENT 2003-07-24 Dissolved 2014-02-20
HARVEY JACOBSON MELLVILLS LIMITED Director 2003-06-13 CURRENT 2003-06-05 Active
HARVEY JACOBSON GOLA LIMITED Director 1997-01-24 CURRENT 1997-01-24 Active
HARVEY JACOBSON D. JACOBSON & SONS LIMITED Director 1991-06-05 CURRENT 1982-07-02 Active
HARVEY JACOBSON LOTUS LIMITED Director 1991-04-24 CURRENT 1986-07-29 Active
RICHARD SISSON FAMOUS FOOTWEAR LIMITED Director 2008-02-13 CURRENT 2007-12-20 Dissolved 2017-04-13
RICHARD SISSON JACOBSON GROUP LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
RICHARD SISSON LOTUS LIMITED Director 2004-07-05 CURRENT 1986-07-29 Active
RICHARD SISSON D. JACOBSON & SONS LIMITED Director 2001-07-12 CURRENT 1982-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 28/12/22
2023-09-29Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-09-28Current accounting period shortened from 29/12/23 TO 28/12/23
2023-07-04Notification of D Jacobson & Sons Ltd as a person with significant control on 2021-01-01
2023-07-04APPOINTMENT TERMINATED, DIRECTOR RICHARD SISSON
2023-05-13SMALL COMPANY ACCOUNTS MADE UP TO 29/12/21
2022-12-09AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/19
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020694110008
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020694110012
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020694110011
2020-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-07-13AP01DIRECTOR APPOINTED MR GARY SHUTT
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS YARKER
2020-01-17AP01DIRECTOR APPOINTED MR DOUGLAS YARKER
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16RES13Resolutions passed:
  • Resignation as auditors 07/06/2019
2019-06-17TM02Termination of appointment of David Green on 2019-06-17
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN COUCHMAN
2017-08-17AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL EVANS
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-11-08DISS40Compulsory strike-off action has been discontinued
2016-11-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-19AR0124/04/16 ANNUAL RETURN FULL LIST
2015-11-24AA01Current accounting period extended from 30/09/16 TO 31/12/16
2015-09-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020694110010
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 020694110009
2015-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020694110008
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0124/04/15 ANNUAL RETURN FULL LIST
2015-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GREEN on 2014-05-01
2015-01-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0124/04/14 ANNUAL RETURN FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-22AR0124/04/13 ANNUAL RETURN FULL LIST
2013-05-22CH01Director's details changed for Mr David Green on 2013-04-24
2013-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GREEN on 2013-04-24
2013-04-18CH01Director's details changed for Mr David Green on 2013-04-18
2013-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GREEN on 2013-04-18
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-26AR0124/04/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN COUCHMAN / 24/04/2012
2011-05-23AR0124/04/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-27AR0124/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN COUCHMAN / 24/04/2010
2010-01-12RES13FACILITIES AGREEMENT 23/12/2009
2009-11-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-24363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-28363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-12363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2006-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-11RES13RE FACILITIES AGREEMENT 18/08/06
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-26363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288bSECRETARY RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-08-06CERTNMCOMPANY NAME CHANGED COSYSKIN PRODUCTS LIMITED CERTIFICATE ISSUED ON 06/08/04
2004-05-10363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-05-07363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-16363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-16288cDIRECTOR'S PARTICULARS CHANGED
2002-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-04-27363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-25363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-08-23SRES03EXEMPTION FROM APPOINTING AUDITORS 25/06/99
1999-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-06-01363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to BRANDS GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANDS GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-26 Outstanding SHAWBROOK BANK LIMITED
2015-05-26 Outstanding HARVEY JACOBSON AND JONATHAN BERNARD JACOBSON AS TRUSTEES OF THE HARVEY JACOBSON 2000/1 ACCUMULATION AND MAINTENANCE SETTLEMENT
2015-05-26 Outstanding HARVEY JACOBSON AS SECURITY TRUSTEE
COMPOSITE GUARANTEE AND DEBENTURE 2009-01-03 Outstanding HARVEY JACOBSON
COMPOSITE GUARANTEE AND DEBENTURE 2008-12-31 Outstanding HARVEY JACOBSON AND JONATHAN BERNARD JACOBSON AS TRUSTEES OF THE HARVEY JACOBSON 1998 DISCRETIONARY SETTLEMENT
CHARGE OVER INTELLECTUAL PROPERTY 2008-12-30 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-12-30 Outstanding BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2006-09-04 Outstanding HARVEY JACOBSON (THE SECURITY TRUSTEE)
DEBENTURE 2006-08-31 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-08-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDS GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of BRANDS GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDS GLOBAL LIMITED
Trademarks

Trademark applications by BRANDS GLOBAL LIMITED

BRANDS GLOBAL LIMITED is the Original Applicant for the trademark LOTUS Hallmark ™ (WIPO913904) through the WIPO on the 2006-11-27
Bags, cases, holdalls, wallets, purses, belts, umbrellas, parasols, walking sticks, articles of leather and of imitation leather, key fobs.
Sacs, étuis, coffrets ou mallettes, sacs fourre-tout, portefeuilles, porte-monnaie, bandoulières, parapluies, parasols, cannes, articles en cuir et imitations du cuir, chaînes porte-clés.
Bolsos, estuches, bolsones, billeteras, monederos, cinturones, paraguas, sombrillas, bastones, artículos de cuero y de imitaciones de cuero, llaveros.
BRANDS GLOBAL LIMITED is the Original Applicant for the trademark RAVEL ™ (WIPO1281523) through the WIPO on the 2015-08-12
Leather and imitations of leather and articles made therefrom; bags of all kinds included in this class; handbags; leather and imitation leather cases; handbags; travelling bags; holdalls; sports bags; schoolbags and satchels; beach bags; shoulder bags; kitbags; rucksacks; articles of luggage being bags; travel bags; purses; card holders; luggage tags and labels; wallets; umbrellas; parasols; key cases; notecases; briefcase-type portfolios; trunks; parts, fittings and accessories for all the aforesaid goods, not included in other classes.
Cuir et imitations de cuir et articles en ces matières; sacs de tous types compris dans cette classe; sacs à main; étuis en cuir et imitations de cuir; sacs à main; sacs de voyage; cabas; sacs de sport; sacs d'écoliers et cartables; sacs de plage; sacs à bandoulière; sacs pour nécessaires; sacs à dos à armature; articles de bagages sous forme de sacs; sacs de voyage; porte-monnaies; porte-cartes; étiquettes et vignettes pour bagages; portefeuilles; parapluies; parasols; étuis pour clés; portefeuilles (porte-billets); dossiers de type serviettes; malles; parties, garnitures et accessoires pour tous les produits précités, non compris dans d'autres classes.
Cuero y cuero de imitación, productos de estas materias; bolsos de todo tipo comprendidos en esta clase; bolsos de mano; estuches de cuero y de cuero de imitación; bolsos de mano; bolsos de viaje; bolsos de viaje; bolsos de deporte; carteras y mochilas escolares; bolsas de playa; bolsos de bandolera; petates; morrales; artículos de equipaje, a saber, bolsos; bolsos de viaje; monederos; tarjeteros; etiquetas e identificaciones de equipaje; billeteras; paraguas; sombrillas; estuches para llaves; carteras; portafolios tipo maletín; baúles; partes, piezas y accesorios para todos los productos mencionados, no comprendidos en otras clases.
BRANDS GLOBAL LIMITED is the Original registrant for the trademark DOLCIS ™ (79134528) through the USPTO on the 2013-07-02
Articles of luggage; suitcases, briefcases; sports bags; handbags; clutch bags; school bags; backpacks; wallets and purses; umbrellas and walking sticks
BRANDS GLOBAL LIMITED is the Original registrant for the trademark LOTUS HALLMARK ™ (79034692) through the USPTO on the 2006-11-27
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BRANDS GLOBAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as BRANDS GLOBAL LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where BRANDS GLOBAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDS GLOBAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANDS GLOBAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.