Company NameStar Brands Direct Limited
Company StatusActive
Company Number05229078
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 6 months ago)
Previous NameGliptone Leathercare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameTimothy Michael Holbrook North
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 1175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameHenrik Nygaard Pade
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDanish,British
StatusCurrent
Appointed10 July 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 1175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr Gavin Stuart Thomas
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 1175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMrs Lesley Anne Parkinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCross Farm
Mankinholes
Todmorden
West Yorkshire
OL14 6HP
Director NamePeter Bennett Parkinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross Farm
Mankinholes
Todmorden
West Yorkshire
OL14 6HP
Secretary NamePeter Bennett Parkinson
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross Farm
Mankinholes
Todmorden
West Yorkshire
OL14 6HP
Director NameMr Tim Robertshaw
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Millshaw Living Global Avenue
Leeds
West Yorkshire
LS11 8PR
Director NameMr Philip Graham Siddall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Millshaw Living Global Avenue
Leeds
West Yorkshire
LS11 8PR
Secretary NameMrs Diane Margaret Siddall
StatusResigned
Appointed24 May 2016(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2019)
RoleCompany Director
Correspondence AddressUnit E Millshaw Living Global Avenue
Leeds
West Yorkshire
LS11 8PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestarbrandsltd.co.uk
Telephone0113 3226217
Telephone regionLeeds

Location

Registered AddressSuite 1, 1175 Century Way Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Star Brands LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£112,138
Cash£113,061
Current Liabilities£153,601

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

23 November 2017Delivered on: 1 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
2 February 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
15 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
20 May 2020Registered 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 2020Accounts for a small company made up to 31 August 2019 (10 pages)
22 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
16 July 2019Termination of appointment of Diane Margaret Siddall as a secretary on 10 July 2019 (1 page)
16 July 2019Termination of appointment of Philip Graham Siddall as a director on 10 July 2019 (1 page)
15 July 2019Appointment of Henrik Nygaard Pade as a director on 10 July 2019 (2 pages)
15 July 2019Appointment of Timothy Michael Holbrook North as a director on 10 July 2019 (2 pages)
15 July 2019Appointment of Mr Gavin Stuart Thomas as a director on 10 July 2019 (2 pages)
7 March 2019Accounts for a small company made up to 31 August 2018 (11 pages)
21 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
21 November 2018Termination of appointment of Tim Robertshaw as a director on 22 June 2018 (1 page)
12 September 2018Satisfaction of charge 052290780001 in full (1 page)
4 June 2018Accounts for a small company made up to 31 August 2017 (10 pages)
1 December 2017Registration of charge 052290780001, created on 23 November 2017 (42 pages)
1 December 2017Registration of charge 052290780001, created on 23 November 2017 (42 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
1 June 2017Accounts for a small company made up to 31 August 2016 (12 pages)
1 June 2017Accounts for a small company made up to 31 August 2016 (12 pages)
6 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-17
(3 pages)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-17
(3 pages)
24 May 2016Appointment of Mrs Diane Margaret Siddall as a secretary on 24 May 2016 (2 pages)
24 May 2016Appointment of Mrs Diane Margaret Siddall as a secretary on 24 May 2016 (2 pages)
12 April 2016Accounts for a small company made up to 31 August 2015 (6 pages)
12 April 2016Accounts for a small company made up to 31 August 2015 (6 pages)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
23 April 2015Accounts for a small company made up to 31 August 2014 (8 pages)
23 April 2015Accounts for a small company made up to 31 August 2014 (8 pages)
14 November 2014Register inspection address has been changed to Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (2 pages)
14 November 2014Register(s) moved to registered inspection location Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (2 pages)
14 November 2014Register(s) moved to registered inspection location Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (2 pages)
14 November 2014Register inspection address has been changed to Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (2 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
15 July 2014Appointment of Timothy Robertshaw as a director on 6 June 2014 (3 pages)
15 July 2014Appointment of Timothy Robertshaw as a director on 6 June 2014 (3 pages)
15 July 2014Appointment of Timothy Robertshaw as a director on 6 June 2014 (3 pages)
3 July 2014Termination of appointment of Peter Parkinson as a director (1 page)
3 July 2014Termination of appointment of Lesley Parkinson as a director (1 page)
3 July 2014Termination of appointment of Lesley Parkinson as a director (1 page)
3 July 2014Termination of appointment of Peter Parkinson as a director (1 page)
30 June 2014Appointment of Mr Philip Graham Siddall as a director (3 pages)
30 June 2014Appointment of Mr Philip Graham Siddall as a director (3 pages)
11 June 2014Registered 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 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (3 pages)
11 June 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (3 pages)
11 June 2014Registered 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 2014Termination of appointment of Peter Parkinson as a secretary (1 page)
9 June 2014Termination of appointment of Peter Parkinson as a secretary (1 page)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Peter Bennett Parkinson on 13 September 2010 (2 pages)
29 September 2010Director's details changed for Lesley Anne Parkinson on 13 September 2010 (2 pages)
29 September 2010Director's details changed for Peter Bennett Parkinson on 13 September 2010 (2 pages)
29 September 2010Director's details changed for Lesley Anne Parkinson on 13 September 2010 (2 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Ad 15/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2010Ad 15/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 October 2008Return made up to 13/09/08; full list of members (3 pages)
6 October 2008Return made up to 13/09/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 October 2007Return made up to 13/09/07; full list of members (7 pages)
8 October 2007Return made up to 13/09/07; full list of members (7 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 October 2006Return made up to 13/09/06; full list of members (7 pages)
19 October 2006Return made up to 13/09/06; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 September 2005Return made up to 13/09/05; full list of members (7 pages)
14 September 2005Return made up to 13/09/05; full list of members (7 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Secretary resigned (1 page)
13 September 2004Incorporation (20 pages)
13 September 2004Incorporation (20 pages)