Company NameBranded Solutions Limited
Company StatusDissolved
Company Number04555827
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date3 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Christopher Rupert Ogden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(6 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 03 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckstone House New House Lane
Long Preston
North Yorkshire
BD23 4QU
Director NamePaul Darren Hartley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 April 2010)
RoleCompany Director
Correspondence Address5 Langport Close
Parklands, Queensbury
Bradford
West Yorkshire
BD13 1QT
Director NameMrs Julia Bridget Ogden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 months after company formation)
Appointment Duration15 years, 3 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckstone House New House Lane
Long Preston
North Yorkshire
BD23 4QU
Secretary NameMrs Julia Bridget Ogden
NationalityBritish
StatusResigned
Appointed06 January 2003(3 months after company formation)
Appointment Duration15 years, 3 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckstone House New House Lane
Long Preston
North Yorkshire
BD23 4QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebrandedsolutions.co.uk

Location

Registered AddressMinerva
29 East Parade
Leeds
West Yorkshire
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

52 at £1Christopher Rupert Ogden
50.00%
Ordinary
52 at £1Julia Bridget Ogden
50.00%
Ordinary

Financials

Year2014
Net Worth£30,981
Cash£3
Current Liabilities£102,221

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 September 2004Delivered on: 9 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 104
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 104
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 104
(5 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 104
(5 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 104
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 104
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 April 2013Registered office address changed from Unit 1a Asquith Industrial Estate Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Unit 1a Asquith Industrial Estate Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 4 April 2013 (1 page)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 February 2012Change of share class name or designation (2 pages)
22 February 2012Change of share class name or designation (2 pages)
22 February 2012Change of share class name or designation (3 pages)
21 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 104
(3 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 June 2010Termination of appointment of Paul Hartley as a director (1 page)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 November 2008Return made up to 08/10/08; full list of members (5 pages)
1 October 2008Director and secretary's change of particulars / julia ogden / 26/09/2008 (1 page)
1 October 2008Director's change of particulars / christopher ogden / 26/09/2008 (1 page)
1 October 2008Director and secretary's change of particulars / julia ogden / 26/09/2008 (1 page)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 November 2007Return made up to 08/10/07; no change of members (7 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006Registered office changed on 13/07/06 from: unit 1A asquith industrial estate eshton road gargrave north yorkshire BD23 3SE (1 page)
22 June 2006Registered office changed on 22/06/06 from: 1 ivy cottages 31 main street long preston north yorkshire BD23 4PU (1 page)
10 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
20 July 2004S-div 31/12/03 (1 page)
20 July 2004Resolutions
  • RES13 ‐ Subdivision 31/12/03
(1 page)
19 July 2004Ad 31/12/03--------- £ si 3@1=3 £ ic 100/103 (2 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2003New director appointed (1 page)
25 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 January 2003Ad 06/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 January 2003Registered office changed on 16/01/03 from: 2ND floor 100 wellington street leeds LS1 4LT (1 page)
16 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003New director appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
8 October 2002Incorporation (16 pages)