Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROMINENT (EUROPE) BRANDED LIMITED
Company Information for

PROMINENT (EUROPE) BRANDED LIMITED

C/O Teneo Financial Advisory Limited, 156, Great Charles Street, Birmingham, B3 3HN,
Company Registration Number
04532192
Private Limited Company
Liquidation

Company Overview

About Prominent (europe) Branded Ltd
PROMINENT (EUROPE) BRANDED LIMITED was founded on 2002-09-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Prominent (europe) Branded Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROMINENT (EUROPE) BRANDED LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited, 156
Great Charles Street
Birmingham
B3 3HN
Other companies in NG12
 
Previous Names
CHESTER BARRIE LIMITED24/03/2022
Filing Information
Company Number 04532192
Company ID Number 04532192
Date formed 2002-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 2022-03-29
Latest return 2021-08-27
Return next due 2022-09-10
Type of accounts FULL
Last Datalog update: 2023-02-13 13:28:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROMINENT (EUROPE) BRANDED 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.

Company Officers of PROMINENT (EUROPE) BRANDED LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC WALSH
Company Secretary 2007-07-06
NIGEL JOHN LUGG
Director 2007-07-06
DOMINIC WALSH
Director 2007-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JAMES WRIGHT
Director 2005-11-25 2007-07-16
IAN NICHOLAS SPERRY
Company Secretary 2005-08-01 2007-07-06
PETER JOHN HALLETT
Director 2007-03-27 2007-07-06
PAUL ARNEY HICK
Director 2006-08-07 2007-01-31
STEVEN LESLIE JOHNSON
Director 2005-11-25 2006-08-07
ALEXANDER PAUL BRICK
Director 2002-12-24 2005-11-25
BRIAN DENIS BRICK
Director 2002-09-11 2005-11-25
JONATHAN SYDNEY FREEDMAN
Director 2003-03-31 2005-11-25
ANNA MARGARET COCKIN
Company Secretary 2004-01-06 2005-08-01
ALEXANDER PAUL BRICK
Company Secretary 2002-12-24 2004-01-06
TOBY SEBASTIAN YORK
Company Secretary 2002-09-11 2002-12-24
TOBY SEBASTIAN YORK
Director 2002-09-11 2002-12-24
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-09-11 2002-09-11
LONDON LAW SERVICES LIMITED
Nominated Director 2002-09-11 2002-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC WALSH PROMINENT (EUROPE) LIMITED Company Secretary 2005-01-17 CURRENT 1993-01-20 Liquidation
NIGEL JOHN LUGG ACCORDEN HOLDINGS LIMITED Director 2012-07-04 CURRENT 2000-10-31 Active - Proposal to Strike off
NIGEL JOHN LUGG BRAMHOPE GROUP HOLDINGS LIMITED Director 2012-07-04 CURRENT 2002-08-20 Active - Proposal to Strike off
NIGEL JOHN LUGG QUANTUM LINGERIE LIMITED Director 2012-07-04 CURRENT 2008-12-05 Dissolved 2018-03-20
NIGEL JOHN LUGG QUANTUM HOSIERY LIMITED Director 2012-07-04 CURRENT 1961-11-01 Dissolved 2018-03-20
NIGEL JOHN LUGG A P GALGORM LIMITED Director 2012-07-04 CURRENT 2002-03-28 Dissolved 2018-03-20
NIGEL JOHN LUGG UK FASHION AND TEXTILE ASSOCIATION LTD Director 2009-05-20 CURRENT 1981-11-23 Active
NIGEL JOHN LUGG PROMINENT (EUROPE) LIMITED Director 1993-09-15 CURRENT 1993-01-20 Liquidation
DOMINIC WALSH CARAKIZZ LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
DOMINIC WALSH BRAMHOPE GROUP HOLDINGS LIMITED Director 2012-07-04 CURRENT 2002-08-20 Active - Proposal to Strike off
DOMINIC WALSH PROMINENT (EUROPE) LIMITED Director 2006-02-07 CURRENT 1993-01-20 Liquidation

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
2023-05-13Final Gazette dissolved via compulsory strike-off
2023-02-13Voluntary liquidation. Notice of members return of final meeting
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RYOICHI ICHIHARA
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM Unit 8 Wheatcroft Business Park Landmere Lane Nottingham NG12 4DG
2022-04-07LIQ01Voluntary liquidation declaration of solvency
2022-04-07600Appointment of a voluntary liquidator
2022-04-07LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-28
2022-03-25AP01DIRECTOR APPOINTED MR HIRONAO SUMEN
2022-03-24CERTNMCompany name changed chester barrie LIMITED\certificate issued on 24/03/22
2021-12-29Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-29AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-06-15AP01DIRECTOR APPOINTED MISS SARAH SHANNON
2021-06-15TM02Termination of appointment of Dominic Walsh on 2021-05-31
2021-06-15AP03Appointment of Miss Sarah Shannon as company secretary on 2021-05-31
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WALSH
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-03-18PSC07CESSATION OF ITOCHU EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-18PSC02Notification of Prominent (Europe) Limited as a person with significant control on 2016-04-06
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN LUGG
2019-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN LUGG
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-11AP01DIRECTOR APPOINTED MR RYOICHI ICHIHARA
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-12LATEST SOC12/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-12AR0127/08/15 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18AR0127/08/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-16AR0127/08/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-27AR0127/08/12 ANNUAL RETURN FULL LIST
2011-09-23AA01Current accounting period extended from 31/12/11 TO 31/03/12
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AR0127/08/11 ANNUAL RETURN FULL LIST
2010-09-29AR0127/08/10 ANNUAL RETURN FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-08AR0127/08/09 ANNUAL RETURN FULL LIST
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01363aReturn made up to 27/08/08; full list of members
2008-02-12363aReturn made up to 27/08/07; full list of members
2008-02-12288bDIRECTOR RESIGNED
2007-12-02AAFULL ACCOUNTS MADE UP TO 28/01/07
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 6 SHOE LANE LONDON EC4A 3JB
2007-08-07288bDIRECTOR RESIGNED
2007-07-23AUDAUDITOR'S RESIGNATION
2007-07-22288bDIRECTOR RESIGNED
2007-07-22288aNEW DIRECTOR APPOINTED
2007-07-18288bSECRETARY RESIGNED
2007-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: SRG HOUSE, CHESTER ROAD BOREHAMWOOD HERTS WD6 1LT
2007-07-18288bDIRECTOR RESIGNED
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-29288bDIRECTOR RESIGNED
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-10-17363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-07-12AAFULL ACCOUNTS MADE UP TO 29/01/06
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15AUDAUDITOR'S RESIGNATION
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13RES13COMPANY FINANCE DOCUMEN 25/11/05
2005-12-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-12-08288bDIRECTOR RESIGNED
2005-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-12-08288bDIRECTOR RESIGNED
2005-09-02363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-01288bSECRETARY RESIGNED
2005-06-08AAFULL ACCOUNTS MADE UP TO 30/01/05
2004-10-29AAFULL ACCOUNTS MADE UP TO 01/02/04
2004-09-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-09-03363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-01-14288bSECRETARY RESIGNED
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-28363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-09-02225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to PROMINENT (EUROPE) BRANDED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-04-04
Appointment of Liquidators2022-04-04
Fines / Sanctions
No fines or sanctions have been issued against PROMINENT (EUROPE) BRANDED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENT DEED 2006-05-25 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2005-11-25 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-01-28

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 PROMINENT (EUROPE) BRANDED LIMITED

Intangible Assets
Patents
We have not found any records of PROMINENT (EUROPE) BRANDED LIMITED registering or being granted any patents
Domain Names

PROMINENT (EUROPE) BRANDED LIMITED owns 1 domain names.

chesterbarrie.co.uk  

Trademarks

Trademark applications by PROMINENT (EUROPE) BRANDED LIMITED

PROMINENT (EUROPE) BRANDED LIMITED is the Original Applicant for the trademark CHESTER BARRIE SAVILE ROW LONDON ™ (WIPO1289424) through the WIPO on the 2015-12-22
Clothing, footwear, headgear.
Vêtements, articles chaussants, articles de chapellerie.
Prendas de vestir, calzado, artículos de sombrerería.
PROMINENT (EUROPE) BRANDED LIMITED is the Original Applicant for the trademark CHESTER BARRIE ™ (WIPO809078) through the WIPO on the 2003-02-18
Bleaching preparations and other substances for laundry use; cleaning, polishing, scouring and abrasive preparations; soaps; perfumery, essential oils, cosmetics, hair lotions; dentifrices; shampoo, hair conditioner, hair gels and mousses, bath oil, shower gel, body creams, moisturiser, skin conditioning cream, hand cream, sun screen, cosmetics, fragrances, aftershaves, aftershave balm; parts and fittings for all the aforesaid goods.
Préparations pour blanchir et autres substances pour lessiver; préparations pour nettoyer, polir, dégraisser et abraser; savons; parfumerie, huiles essentielles, cosmétiques, lotions capillaires; dentifrices; shampooings, revitalisants capillaires, mousses et gels coiffants, huiles pour le bain, gels douche, crèmes corporelles, hydratants, crèmes de soin pour la peau, crèmes pour les mains, écrans solaires, cosmétiques, fragrances, lotions après-rasage, baumes après-rasage; composants et accessoires des produits précités.
Preparaciones para blanquear y otras sustancias para lavar la ropa; preparaciones para limpiar, pulir, desengrasar y raspar; jabones; artículos de perfumería, aceites esenciales, cosméticos, lociones capilares; dentífricos; champús, acondicionadores para el cabello, geles y espumas para el cabello, aceites de baño, geles de ducha, cremas corporales, hidratantes, cremas para el cuidado de la piel, cremas de manos, filtros solares, cosméticos, fragancias, lociones para después del afeitado, bálsamos para después del afeitado; partes y accesorios de todos los productos mencionados.
PROMINENT (EUROPE) BRANDED LIMITED is the Original Applicant for the trademark CHESTER BY CHESTER BARRIE ™ (86149927) through the USPTO on the 2013-12-20
Jewellery; horological and chronometric instruments, namely, watches and clocks; cufflinks; tie clips; tiaras; parts and fittings especially adapted for all the aforesaid goods
PROMINENT (EUROPE) BRANDED LIMITED is the Original Applicant for the trademark CHESTER BARRIE SAVILE ROW LONDON ™ (79183339) through the USPTO on the 2015-12-22
Color is not claimed as a feature of the mark.
PROMINENT (EUROPE) BRANDED LIMITED is the Original registrant for the trademark CHESTER BY CHESTER BARRIE ™ (78352208) through the USPTO on the 2004-01-15
jewelry; horological and chronometric instruments, namely, watches and clocks; cufflinks; tie clips; parts and fittings for all the aforesaid goods
Income
Government Income
We have not found government income sources for PROMINENT (EUROPE) BRANDED 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 (47190 - Other retail sale in non-specialised stores) as PROMINENT (EUROPE) BRANDED LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where PROMINENT (EUROPE) BRANDED 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.
Legal Notices/Action
Initiating party Event Type
Defending partyPROMINENT (EUROPE) BRANDED LIMITEDEvent Date2022-03-28
Notice is hereby given to creditors under Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , hat the Joint Liquidators intend to declare a first and final distribution to creditors. Creditors who have not yet done so are required to submit details of their proofs of debt in writing, on or before 29 April 2022 which is the last date for proving, to Ian Harvey Dean using the contact details provided above and, if so requested, to provide such further documentary evidence as may be requested by the Joint Liquidators. The first and final distribution to creditors will be declared within the period of two months from the last date for proving, and will be made without further regard to creditors claims which were not proved by the last date for proving. The Joint Liquidators intend that, after paying and providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 28 March 2022 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 9462 ) both of Teneo Financial Advisory Limited , 156 Great Charles Street, Queensway, Birmingham, B3 3HN Please contact Will Hyde on 020 8052 2440 or at Will.Hyde@teneo.com , if you require further information or to request a proof of debt form. Ag PH10006
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROMINENT (EUROPE) BRANDED 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 PROMINENT (EUROPE) BRANDED 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.