Company NameCorebrand Limited
DirectorClive Barry Foot
Company StatusActive
Company Number04398703
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Clive Barry Foot
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(3 weeks, 1 day after company formation)
Appointment Duration22 years
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address62 Greystones Road
Sheffield
Yorkshire
S11 7BN
Secretary NameSusan Anne Haller
NationalityBritish
StatusResigned
Appointed11 April 2002(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2004)
RoleSecretary
Correspondence Address52 Springfield Road
Barlow
Dronfield
Derbyshire
S18 7SR
Secretary NameJason Dax Roberts
NationalityBritish
StatusResigned
Appointed12 March 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2008)
RoleCompany Director
Correspondence Address10 Kingswell Avenue
Arnold
Nottingham
NG5 6SY
Secretary NameMr Edward William George Broughton
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years after company formation)
Appointment Duration9 years, 11 months (resigned 18 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Barrow Road
Burton On The Wold
Leicestershire
LE12 5TB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressProgress House
206 White Lane
Sheffield
South Yorkshire
S12 3GL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBirley
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Clive Foot
100.00%
Ordinary

Financials

Year2014
Net Worth£13,996
Cash£17,424
Current Liabilities£12,764

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

22 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 June 2021Registered office address changed from 10 Kingswell Avenue Arnold Nottingham NG5 6SY England to Progress House 206 White Lane Sheffield South Yorkshire S12 3GL on 30 June 2021 (1 page)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
26 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
8 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Edward William George Broughton as a secretary on 18 March 2018 (1 page)
19 March 2018Registered office address changed from 56 Barrow Road Burton on the Wolds Loughborough Leicestershire LE12 5TB to 10 Kingswell Avenue Arnold Nottingham NG5 6SY on 19 March 2018 (1 page)
25 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(4 pages)
21 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 19/03/09; full list of members (3 pages)
3 April 2009Return made up to 19/03/09; full list of members (3 pages)
17 December 2008Secretary appointed edward broughton (2 pages)
17 December 2008Secretary appointed edward broughton (2 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Registered office changed on 01/10/07 from: 19 pelham road sherwood rise nottingham NG5 1AP (1 page)
1 October 2007Registered office changed on 01/10/07 from: 19 pelham road sherwood rise nottingham NG5 1AP (1 page)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Return made up to 19/03/07; full list of members (2 pages)
29 March 2007Return made up to 19/03/07; full list of members (2 pages)
29 March 2007Secretary's particulars changed (1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 March 2006Return made up to 19/03/06; full list of members (2 pages)
23 March 2006Return made up to 19/03/06; full list of members (2 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/05
(2 pages)
7 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/05
(2 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 April 2004Return made up to 19/03/04; full list of members (6 pages)
3 April 2004Return made up to 19/03/04; full list of members (6 pages)
27 March 2004Secretary resigned (1 page)
27 March 2004New secretary appointed (2 pages)
27 March 2004Secretary resigned (1 page)
27 March 2004New secretary appointed (2 pages)
1 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 April 2003Return made up to 19/03/03; full list of members (6 pages)
1 April 2003Return made up to 19/03/03; full list of members (6 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 16 churchill way cardiff CF10 2DX (1 page)
17 May 2002Registered office changed on 17/05/02 from: 16 churchill way cardiff CF10 2DX (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
19 March 2002Incorporation (13 pages)
19 March 2002Incorporation (13 pages)