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

THE BRANDS GROUP LIMITED

100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DH,
Company Registration Number
05660494
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Brands Group Ltd
THE BRANDS GROUP LIMITED was founded on 2005-12-21 and has its registered office in London. The organisation's status is listed as "Active". The Brands Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BRANDS GROUP LIMITED
 
Legal Registered Office
100 VICTORIA EMBANKMENT
LONDON
EC4Y 0DH
Other companies in EC4Y
 
Filing Information
Company Number 05660494
Company ID Number 05660494
Date formed 2005-12-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB672980106  
Last Datalog update: 2024-05-05 16:32:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRANDS GROUP 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 THE BRANDS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER NOBLE
Company Secretary 2005-12-21
BENJAMIN PHILIP ANDREWS
Director 2017-01-23
ANTHONY JOSEPH APPLETON
Director 2008-10-01
NEILL JAMES CRAIGIE
Director 2012-02-08
LEE GRAHAM GELDERD
Director 2017-01-23
LUCY KNIGHT
Director 2018-02-21
ANDREW CHARLES MCCARTHY
Director 2012-02-08
PAUL CHRISTIAAN VAN REESCH
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT RODIER BRODIE
Director 2017-01-23 2018-07-17
ALASTAIR ROSS MACKAY
Director 2017-01-23 2018-07-04
ALLISON DOWLING
Director 2013-01-08 2016-11-28
MARK RONALD BEARFOOT
Director 2012-02-08 2013-09-30
JOHN HENRY BEBBINGTON
Director 2005-12-21 2012-02-08
WALTER PAUL JOHNSTON
Director 2006-01-24 2011-09-06
STUART GUTHRIE-BROWN
Director 2005-12-21 2011-01-04
JOHN PETER HINKLEY
Director 2006-01-24 2009-01-30
ANDREW CHARLES MCCARTHY
Director 2005-12-21 2008-10-01
WILLIAM ROBIN GRAHAM BARR
Director 2005-12-21 2008-02-06
ANDREW JAMES REDPATH
Director 2006-01-24 2006-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH APPLETON GILLETTE MANAGEMENT LLC Director 2017-05-15 CURRENT 1993-01-01 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE FINANCE HOLDING LIMITED Director 2016-06-06 CURRENT 2015-12-17 Active
ANTHONY JOSEPH APPLETON ORAL-B LABORATORIES DUBLIN LLC Director 2015-07-01 CURRENT 1984-05-04 Converted / Closed
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE FINANCIAL SERVICES LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
ANTHONY JOSEPH APPLETON APPLETON MEDICAL LTD Director 2014-11-29 CURRENT 2011-10-04 Dissolved 2017-03-14
ANTHONY JOSEPH APPLETON OATLANDS CLOSE LIMITED Director 2013-10-18 CURRENT 2009-10-21 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE UK PARENT COMPANY LIMITED Director 2011-10-03 CURRENT 2011-04-07 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED Director 2011-09-16 CURRENT 1994-03-09 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED Director 2011-09-16 CURRENT 1995-06-27 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE OVERSEAS LIMITED Director 2011-09-09 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE FINANCE (UK) LIMITED Director 2011-09-09 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE INVESTMENT COMPANY (UK) LIMITED Director 2011-09-09 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED Director 2011-09-09 CURRENT 1993-07-14 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (L & CP) LIMITED Director 2011-09-09 CURRENT 1996-12-05 Active
ANTHONY JOSEPH APPLETON GILLETTE AESOP LTD Director 2011-09-09 CURRENT 2000-12-21 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED Director 2011-09-09 CURRENT 1947-06-06 Active
ANTHONY JOSEPH APPLETON GILLETTE U.K. LIMITED Director 2011-09-09 CURRENT 1931-03-17 Active
ANTHONY JOSEPH APPLETON TAMBRANDS LIMITED Director 2011-04-15 CURRENT 1937-11-13 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON GILLETTE GROUP UK LIMITED Director 2011-04-15 CURRENT 1932-05-02 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE HOLDINGS (UK) LIMITED Director 2009-06-29 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON GILLETTE INDUSTRIES LIMITED Director 2009-06-29 CURRENT 1977-12-21 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE LIMITED Director 2009-01-12 CURRENT 1905-03-01 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE TECHNICAL CENTRES LIMITED Director 2008-10-20 CURRENT 1996-11-20 Active
LEE GRAHAM GELDERD GODREJ UK LIMITED Director 2015-10-07 CURRENT 2005-10-24 Active
LEE GRAHAM GELDERD COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE) Director 2014-04-01 CURRENT 1945-08-23 Active
LEE GRAHAM GELDERD KARIUM LTD Director 2014-03-14 CURRENT 1990-08-14 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
2024-04-2231/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-03Director's details changed for Mr Kevin Edward Harper on 2024-03-27
2024-04-02DIRECTOR APPOINTED MR MARK NORMAN ROBERTS
2024-03-28APPOINTMENT TERMINATED, DIRECTOR LUCY COOPER
2024-03-28DIRECTOR APPOINTED MR KEVIN EDWARD HARPER
2024-01-03CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-09-15APPOINTMENT TERMINATED, DIRECTOR ARRAN SPENCER STEELE
2023-09-07DIRECTOR APPOINTED MS ELIZABETH ANNE CAMPETTI
2023-04-19APPOINTMENT TERMINATED, DIRECTOR NICK JAMES DAWSON
2023-04-19DIRECTOR APPOINTED MS VICTORIA LOUISE MORTON
2023-04-12DIRECTOR APPOINTED MS JANE WANG
2023-03-29DIRECTOR APPOINTED MR ROBERT JOHN SPENCE
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-15APPOINTMENT TERMINATED, DIRECTOR HUMA ALLANA
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-15DIRECTOR APPOINTED MR ONYEKA ANUGWOM
2022-12-15DIRECTOR APPOINTED MR ONYEKA ANUGWOM
2022-12-15AP01DIRECTOR APPOINTED MR ONYEKA ANUGWOM
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE MACLEAN
2022-11-04CH01Director's details changed for Ms Lucy Knight on 2022-03-04
2022-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-01-04CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-05-11AP01DIRECTOR APPOINTED MR NICK JAMES DAWSON
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-03-29AP01DIRECTOR APPOINTED MR PATRICK THOMAS CRONIN
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES MCCARTHY
2021-01-06CH01Director's details changed for Mr Anthony Joseph Appleton on 2021-01-06
2021-01-04AP01DIRECTOR APPOINTED MS RACHEL CLARE WALLER
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CAROLINE YOUNG
2020-04-14AP01DIRECTOR APPOINTED MS HELEN MARIE MACLEAN
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-09-17AP01DIRECTOR APPOINTED MR SIMON BROWN
2018-09-17AP01DIRECTOR APPOINTED MR SIMON BROWN
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PHILIP ANDREWS
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PHILIP ANDREWS
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACKAY
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BRODIE
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-28AP01DIRECTOR APPOINTED MS LUCY KNIGHT
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-03-16AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-25AP01DIRECTOR APPOINTED MR LEE GRAHAM GELDERD
2017-01-25AP01DIRECTOR APPOINTED MR SCOTT RODIER BRODIE
2017-01-24AP01DIRECTOR APPOINTED MR PAUL CHRISTIAAN VAN REESCH
2017-01-24AP01DIRECTOR APPOINTED MR BENJAMIN PHILIP ANDREWS
2017-01-23AP01DIRECTOR APPOINTED MR ALASTAIR ROSS MACKAY
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON DOWLING
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-29AR0121/12/15 ANNUAL RETURN FULL LIST
2015-05-13MEM/ARTSARTICLES OF ASSOCIATION
2015-05-13RES01ADOPT ARTICLES 13/05/15
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-07AR0121/12/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-08AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-08AD02SAIL ADDRESS CHANGED FROM: C/O JOHN NOBLE MULBERRY HOUSE FYNING LANE ROGATE PETERSFIELD HAMPSHIRE GU31 5EE UNITED KINGDOM
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ALEXANDER NOBLE / 12/09/2013
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEARFOOT
2013-03-06AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-12AP01DIRECTOR APPOINTED MS ALLISON DOWLING
2013-01-02AR0121/12/12 NO MEMBER LIST
2012-12-17MEM/ARTSARTICLES OF ASSOCIATION
2012-12-17RES01ALTER ARTICLES 06/02/2012
2012-03-01AP01DIRECTOR APPOINTED MR MARK RONALD BEARFOOT
2012-02-20AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEBBINGTON
2012-02-10AP01DIRECTOR APPOINTED MR NEILL JAMES CRAIGIE
2012-02-10AP01DIRECTOR APPOINTED MR ANDREW CHARLES MCCARTHY
2012-01-04AR0121/12/11 NO MEMBER LIST
2012-01-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-03AD02SAIL ADDRESS CREATED
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR WALTER JOHNSTON
2011-02-11AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART GUTHRIE-BROWN
2010-12-29AR0121/12/10 NO MEMBER LIST
2010-02-10AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-12-30AR0121/12/09 NO MEMBER LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER PAUL JOHNSTON / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY BEBBINGTON / 30/12/2009
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 8 HENRIETTA PLACE LONDON W1G 0NB
2009-02-12AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BEBBINGTON / 03/02/2009
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BEBBINGTON / 03/02/2009
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN HINKLEY
2009-01-12363aANNUAL RETURN MADE UP TO 21/12/08
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCCARTHY
2008-10-15288aDIRECTOR APPOINTED ANTHONY JOSEPH APPLETON
2008-02-12AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-11288bDIRECTOR RESIGNED
2008-02-05363aANNUAL RETURN MADE UP TO 21/12/07
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-07363sANNUAL RETURN MADE UP TO 21/12/06
2006-09-14288aNEW DIRECTOR APPOINTED
2006-07-12225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06
2006-06-20288bDIRECTOR RESIGNED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2005-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE BRANDS GROUP 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 THE BRANDS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRANDS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Intangible Assets
Patents
We have not found any records of THE BRANDS GROUP LIMITED registering or being granted any patents
Domain Names

THE BRANDS GROUP LIMITED owns 1 domain names.

britishbrandsgroup.co.uk  

Trademarks
We have not found any records of THE BRANDS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRANDS GROUP 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 (94110 - Activities of business and employers membership organizations) as THE BRANDS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BRANDS GROUP 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 THE BRANDS GROUP 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 THE BRANDS GROUP 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.