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

BRANDMASTER LTD

UNIT 3 CHICHESTER BUSINESS PARK, TANGMERE, CHICHESTER, WEST SUSSEX, PO20 2FT,
Company Registration Number
04128181
Private Limited Company
Active

Company Overview

About Brandmaster Ltd
BRANDMASTER LTD was founded on 2000-12-20 and has its registered office in Chichester. The organisation's status is listed as "Active". Brandmaster Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRANDMASTER LTD
 
Legal Registered Office
UNIT 3 CHICHESTER BUSINESS PARK
TANGMERE
CHICHESTER
WEST SUSSEX
PO20 2FT
Other companies in PO20
 
Telephone01384294373
 
Filing Information
Company Number 04128181
Company ID Number 04128181
Date formed 2000-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB765605021  
Last Datalog update: 2024-04-06 20:14:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDMASTER LTD
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 BRANDMASTER LTD
The following companies were found which have the same name as BRANDMASTER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANDMASTERS LIMITED JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS Active Company formed on the 2000-10-17
BRANDMASTER NV Permanently Revoked Company formed on the 2004-12-30
BRANDMASTER MARKETING AND DISTRIBUTOR SIMS DRIVE Singapore 387383 Dissolved Company formed on the 2008-09-12
BRANDMASTERS Default Company formed on the 2015-11-16
BRANDMASTERS, INC. 7855 NW 12TH STREET DORAL FL 33126 Inactive Company formed on the 2008-11-18
BRANDMASTER CORP. 1830 S.W. 87 AVENUE MIAMI FL 33165 Inactive Company formed on the 1986-05-27
BRANDMASTER AS Grev Wedels plass 7 OSLO 0151 Active Company formed on the 1997-12-15
BRANDMASTERS, INC. 1500 SW 89 CT DORAL FL 33172 Active Company formed on the 2018-12-03
BRANDMASTER SOLUTIONS LTD International House 24 Holborn Viaduct London EC1A 2BN Active - Proposal to Strike off Company formed on the 2019-04-02
BRANDMASTERZ LLC 5900 BALCONES DR UNIT 18085 AUSTIN TX 78731 Active Company formed on the 2024-02-09

Company Officers of BRANDMASTER LTD

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM HAINES
Director 2008-04-25
ALISTER ROBERT MARCHANT
Director 2008-04-25
ROBERT JOHN POERSCOUT-EDGERTON
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD PATRICK LUKE O'MAHONY
Director 2016-01-01 2018-01-12
STEPHEN LEONARD BLAKEMORE
Director 2008-04-25 2016-11-09
JOHN ANTHONY WILLIS
Director 2012-10-01 2016-11-09
WILLIAM DOUGLASS DODD
Company Secretary 2011-11-01 2016-01-01
PAUL DEREK DEAN HAINES
Director 2008-04-25 2013-04-30
CAROLE KAVANAGH
Director 2008-04-25 2012-12-31
RICHARD DAVID EDMONDSON
Director 2008-04-25 2012-05-14
JOHN CODA
Company Secretary 2008-04-25 2011-11-01
JOHN CODA
Director 2008-04-25 2011-11-01
ROGER MURPHY
Director 2008-04-25 2011-11-01
IAN EDWARD GIBBON WAKEFIELD
Director 2008-04-25 2011-11-01
GUY ROBERT JOHN BARNARD
Company Secretary 2001-02-05 2008-04-25
GUY ROBERT JOHN BARNARD
Director 2001-01-10 2008-04-25
MATTHEW VALENTINE FLEMING
Director 2005-01-05 2008-04-25
ALEXANDER JOHN JOHNSTON
Director 2005-01-05 2008-04-25
JOHN RICHARD KNIGHT
Director 2001-01-10 2008-04-25
IAN CHARLES SHIPLEY
Director 2001-01-10 2007-06-30
JOHN RICHARD KNIGHT
Company Secretary 2001-01-10 2001-02-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-12-20 2001-01-10
COMPANY DIRECTORS LIMITED
Nominated Director 2000-12-20 2001-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM HAINES HOTCHPOTCH PUBLISHING LIMITED Director 2015-10-22 CURRENT 1995-10-06 Active
STEPHEN WILLIAM HAINES WISHING WELL STUDIOS LIMITED Director 2015-07-15 CURRENT 1996-07-09 Active
STEPHEN WILLIAM HAINES CBG RETAIL LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE RETAIL LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE GROUP LIMITED Director 2004-11-25 CURRENT 2004-11-25 Active
STEPHEN WILLIAM HAINES GEMINI TOYS LIMITED Director 1993-01-05 CURRENT 1988-10-17 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE GREETINGS LIMITED Director 1991-07-09 CURRENT 1988-06-07 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE HOLDINGS LIMITED Director 1991-03-31 CURRENT 1990-04-05 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE CREDIT CARDS LIMITED Director 1991-03-31 CURRENT 1990-04-05 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE LIMITED Director 1991-03-31 CURRENT 1990-04-05 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE LICENSING LIMITED Director 1991-03-17 CURRENT 1988-10-17 Active
ALISTER ROBERT MARCHANT ZEPHO ENTERPRISES LIMITED Director 2017-12-21 CURRENT 2011-04-06 Active
ALISTER ROBERT MARCHANT CROSSROADS COACHING AND CONSULTANCY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
ALISTER ROBERT MARCHANT CBG RETAIL LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE RETAIL LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
ALISTER ROBERT MARCHANT LELLO DESIGN LIMITED Director 2012-08-23 CURRENT 2009-03-26 Active
ALISTER ROBERT MARCHANT WISHING WELL STUDIOS LIMITED Director 2012-08-23 CURRENT 1996-07-09 Active
ALISTER ROBERT MARCHANT WISHING WELL STUDIOS (HOLDINGS) LIMITED Director 2012-08-23 CURRENT 2008-03-13 Active
ALISTER ROBERT MARCHANT GEMINI TOYS LIMITED Director 2012-08-23 CURRENT 1988-10-17 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE LIMITED Director 2012-08-23 CURRENT 1990-04-05 Active
ALISTER ROBERT MARCHANT HOTCHPOTCH PUBLISHING LIMITED Director 2012-08-23 CURRENT 1995-10-06 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE LICENSING LIMITED Director 2012-03-03 CURRENT 1988-10-17 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE HOLDINGS LIMITED Director 2011-10-03 CURRENT 1990-04-05 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE CREDIT CARDS LIMITED Director 2011-10-03 CURRENT 1990-04-05 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE GROUP LIMITED Director 2004-11-25 CURRENT 2004-11-25 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE GREETINGS LIMITED Director 2003-08-06 CURRENT 1988-06-07 Active
ROBERT JOHN POERSCOUT-EDGERTON ZEPHO ENTERPRISES LIMITED Director 2017-12-21 CURRENT 2011-04-06 Active
ROBERT JOHN POERSCOUT-EDGERTON IS IT ART LIMITED Director 2017-06-07 CURRENT 1995-10-09 Active
ROBERT JOHN POERSCOUT-EDGERTON HOB HOLDINGS LTD Director 2017-06-07 CURRENT 2015-05-22 Active
ROBERT JOHN POERSCOUT-EDGERTON BLUE MOUNTAIN ARTS LIMITED Director 2017-06-07 CURRENT 2015-11-03 Active
ROBERT JOHN POERSCOUT-EDGERTON SUPPLIERS WEB SHOP LIMITED Director 2017-06-07 CURRENT 2014-03-17 Active
ROBERT JOHN POERSCOUT-EDGERTON CARTE BLANCHE GROUP LIMITED Director 2017-06-01 CURRENT 2004-11-25 Active
ROBERT JOHN POERSCOUT-EDGERTON CARTE BLANCHE GREETINGS LIMITED Director 2017-06-01 CURRENT 1988-06-07 Active
ROBERT JOHN POERSCOUT-EDGERTON CARTE BLANCHE RETAIL LIMITED Director 2017-06-01 CURRENT 2013-04-26 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
2023-04-04Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-04Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-04Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-04Audit exemption subsidiary accounts made up to 2022-06-30
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-04CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-05-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-17MEM/ARTSARTICLES OF ASSOCIATION
2020-10-17RES13Resolutions passed:
  • Company business/company documents/directors authority to pass and implement resolutions 02/09/2020
  • ALTER ARTICLES
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-10-02RES13Resolutions passed:
  • Company business/company documents 02/09/2020
  • ALTER ARTICLES
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041281810005
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-06-25AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK LUKE O'MAHONY
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08AP01DIRECTOR APPOINTED MR ROBERT JOHN POERSCOUT-EDGERTON
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 102
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WILLIS
2016-12-01CH01Director's details changed for Mr Stephen William Haines on 2016-12-01
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEONARD BLAKEMORE
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-18AUDAUDITOR'S RESIGNATION
2016-02-25TM02Termination of appointment of William Douglass Dodd on 2016-01-01
2016-02-02AP01DIRECTOR APPOINTED MR GERARD PATRICK LUKE O'MAHONY
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 102
2016-01-14AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 102
2015-01-08AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13MISCAmending form 288A for alister robert marchant.
2014-02-18CH01Director's details changed for Alistair Robert Marchant on 2013-10-02
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 102
2014-01-08AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAINES
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE KAVANAGH
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-20AR0120/12/12 FULL LIST
2012-10-31AP01DIRECTOR APPOINTED MR JOHN ANTHONY WILLIS
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDMONDSON
2012-01-13AR0120/12/11 FULL LIST
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN CODA
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CODA
2011-11-28AP03SECRETARY APPOINTED MR WILLIAM DOUGLASS DODD
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MURPHY
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CODA
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WAKEFIELD
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0120/12/10 FULL LIST
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-22AR0120/12/09 FULL LIST
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-24225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-06-23288aDIRECTOR APPOINTED STEPHEN WILLIAM HAINES
2008-06-16288aDIRECTOR APPOINTED ALISTER ROBERT MARCHANT
2008-05-07288aDIRECTOR APPOINTED RICHARD DAVID EDMONDSON
2008-05-07288aDIRECTOR APPOINTED ROGER MURPHY
2008-05-07288aDIRECTOR APPOINTED IAN EDWARD GIBBON WAKEFIELD
2008-05-07288aDIRECTOR APPOINTED PAUL DEREK DEAN HAINES
2008-05-07288aDIRECTOR AND SECRETARY APPOINTED JOHN CODA
2008-05-07288aDIRECTOR APPOINTED STEPHEN LEONARD BLAKEMORE
2008-05-07288aDIRECTOR APPOINTED CAROLE KAVANAGH
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM GEORGE HOUSE 121 HIGH STREET HENLEY IN ARDEN WARWICKSHIRE B95 5AU
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN KNIGHT
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR ALEX JOHNSTON
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GUY BARNARD
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW FLEMING
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-07-02288bDIRECTOR RESIGNED
2007-01-03363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-30225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-06363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 161 BROMPTON ROAD LONDON SW3 1QP
2005-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 26 DODD AVENUE WARWICK WARWICKSHIRE CV34 6QS
2005-01-11363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to BRANDMASTER LTD 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 BRANDMASTER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2013-01-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-12-22 Outstanding STEPHEN HAINES, MATRIX PROPERTY LIMITED
SECURITY ACCESSION DEED 2010-10-01 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2009-03-31 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BRANDMASTER LTD

Intangible Assets
Patents
We have not found any records of BRANDMASTER LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRANDMASTER LTD owns 8 domain names.

brandmaster.co.uk   brand-master.co.uk   v-veg.co.uk   violentveg.co.uk   vveg.co.uk   vileveg.co.uk   viciousveg.co.uk   rottenveg.co.uk  

Trademarks
We have not found any records of BRANDMASTER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDMASTER LTD. 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 (90030 - Artistic creation) as BRANDMASTER LTD are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where BRANDMASTER LTD 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 BRANDMASTER LTD 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 BRANDMASTER LTD 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.