Leeds
LS15 8ZB
Director Name | Henrik Nygaard Pade |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Danish,British |
Status | Current |
Appointed | 10 July 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Gavin Stuart Thomas |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mrs Lesley Anne Parkinson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Cross Farm Mankinholes Todmorden West Yorkshire OL14 6HP |
Director Name | Peter Bennett Parkinson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cross Farm Mankinholes Todmorden West Yorkshire OL14 6HP |
Secretary Name | Peter Bennett Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cross Farm Mankinholes Todmorden West Yorkshire OL14 6HP |
Director Name | Mr Tim Robertshaw |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Millshaw Living Global Avenue Leeds West Yorkshire LS11 8PR |
Director Name | Mr Philip Graham Siddall |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Millshaw Living Global Avenue Leeds West Yorkshire LS11 8PR |
Secretary Name | Mrs Diane Margaret Siddall |
---|---|
Status | Resigned |
Appointed | 24 May 2016(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | Unit E Millshaw Living Global Avenue Leeds West Yorkshire LS11 8PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | starbrandsltd.co.uk |
---|---|
Telephone | 0113 3226217 |
Telephone region | Leeds |
Registered Address | Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Star Brands LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,138 |
Cash | £113,061 |
Current Liabilities | £153,601 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
23 November 2017 | Delivered on: 1 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
8 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
2 February 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
15 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
20 May 2020 | Registered office address changed from Unit E Millshaw Living Global Avenue Leeds West Yorkshire LS11 8PR to Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB on 20 May 2020 (1 page) |
6 May 2020 | Accounts for a small company made up to 31 August 2019 (10 pages) |
22 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
16 July 2019 | Termination of appointment of Diane Margaret Siddall as a secretary on 10 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Philip Graham Siddall as a director on 10 July 2019 (1 page) |
15 July 2019 | Appointment of Henrik Nygaard Pade as a director on 10 July 2019 (2 pages) |
15 July 2019 | Appointment of Timothy Michael Holbrook North as a director on 10 July 2019 (2 pages) |
15 July 2019 | Appointment of Mr Gavin Stuart Thomas as a director on 10 July 2019 (2 pages) |
7 March 2019 | Accounts for a small company made up to 31 August 2018 (11 pages) |
21 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
21 November 2018 | Termination of appointment of Tim Robertshaw as a director on 22 June 2018 (1 page) |
12 September 2018 | Satisfaction of charge 052290780001 in full (1 page) |
4 June 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
1 December 2017 | Registration of charge 052290780001, created on 23 November 2017 (42 pages) |
1 December 2017 | Registration of charge 052290780001, created on 23 November 2017 (42 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
1 June 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
1 June 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
6 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
24 May 2016 | Appointment of Mrs Diane Margaret Siddall as a secretary on 24 May 2016 (2 pages) |
24 May 2016 | Appointment of Mrs Diane Margaret Siddall as a secretary on 24 May 2016 (2 pages) |
12 April 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
12 April 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
3 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
23 April 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
23 April 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
14 November 2014 | Register inspection address has been changed to Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (2 pages) |
14 November 2014 | Register(s) moved to registered inspection location Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (2 pages) |
14 November 2014 | Register(s) moved to registered inspection location Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (2 pages) |
14 November 2014 | Register inspection address has been changed to Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (2 pages) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
15 July 2014 | Appointment of Timothy Robertshaw as a director on 6 June 2014 (3 pages) |
15 July 2014 | Appointment of Timothy Robertshaw as a director on 6 June 2014 (3 pages) |
15 July 2014 | Appointment of Timothy Robertshaw as a director on 6 June 2014 (3 pages) |
3 July 2014 | Termination of appointment of Peter Parkinson as a director (1 page) |
3 July 2014 | Termination of appointment of Lesley Parkinson as a director (1 page) |
3 July 2014 | Termination of appointment of Lesley Parkinson as a director (1 page) |
3 July 2014 | Termination of appointment of Peter Parkinson as a director (1 page) |
30 June 2014 | Appointment of Mr Philip Graham Siddall as a director (3 pages) |
30 June 2014 | Appointment of Mr Philip Graham Siddall as a director (3 pages) |
11 June 2014 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street, Manchester Greater Manchester M1 6HT on 11 June 2014 (2 pages) |
11 June 2014 | Current accounting period shortened from 30 September 2014 to 31 August 2014 (3 pages) |
11 June 2014 | Current accounting period shortened from 30 September 2014 to 31 August 2014 (3 pages) |
11 June 2014 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street, Manchester Greater Manchester M1 6HT on 11 June 2014 (2 pages) |
9 June 2014 | Termination of appointment of Peter Parkinson as a secretary (1 page) |
9 June 2014 | Termination of appointment of Peter Parkinson as a secretary (1 page) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Peter Bennett Parkinson on 13 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Lesley Anne Parkinson on 13 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Peter Bennett Parkinson on 13 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Lesley Anne Parkinson on 13 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2010 | Ad 15/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2010 | Ad 15/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 October 2007 | Return made up to 13/09/07; full list of members (7 pages) |
8 October 2007 | Return made up to 13/09/07; full list of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
14 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
13 September 2004 | Incorporation (20 pages) |
13 September 2004 | Incorporation (20 pages) |