Company NameBorn And Raised Creative Ltd
Company StatusActive
Company Number07240943
CategoryPrivate Limited Company
Incorporation Date30 April 2010(14 years ago)
Previous NameWe Are Branding Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Russell Weir
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Director NameMr Mark John Mallinder
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Director NameMr Jonathan James Dark
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Director NameMr Andrew Martin Littlewood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Secretary NameDerek Charles Weir
NationalityBritish
StatusResigned
Appointed04 May 2010(4 days after company formation)
Appointment Duration4 years (resigned 20 May 2014)
RoleCompany Director
Correspondence AddressUnit 11 Bingswood Industrial Estate
Whaley Bridge
High Peak
Derbyshire
SK23 7LY
Director NameMr John Bewick Knox
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Warehouse Victoria Quays
Wharf Street
Sheffield
South Yorkshire
S2 5SY

Contact

Websitewww.wearebranding.com

Location

Registered Address275 Kirkstall Road
Leeds
LS4 2BX
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£77,200
Cash£112,120
Current Liabilities£166,028

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

27 June 2014Delivered on: 28 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2024Confirmation statement made on 28 September 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 December 2022Compulsory strike-off action has been discontinued (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
14 December 2022Change of details for Cry Havoc Content Ltd as a person with significant control on 4 January 2022 (2 pages)
14 December 2022Termination of appointment of John Bewick Knox as a director on 1 November 2022 (1 page)
14 December 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 September 2022Appointment of Mr Jonathan James Dark as a director on 1 July 2021 (2 pages)
20 September 2022Appointment of Mr Andrew Martin Littlewood as a director on 1 July 2021 (2 pages)
30 May 2022Registered office address changed from The Grain Warehouse Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY England to 275 Kirkstall Road Leeds LS4 2BX on 30 May 2022 (1 page)
21 March 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
20 December 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
12 October 2021Cessation of Andrew Russell Weir as a person with significant control on 30 June 2021 (1 page)
12 October 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
12 October 2021Notification of Cry Havoc Content Ltd as a person with significant control on 30 June 2021 (2 pages)
1 September 2021Termination of appointment of Arthur Jeremy Barritt Middleton as a director on 16 June 2021 (1 page)
15 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
28 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 October 2019Second filing of a statement of capital following an allotment of shares on 31 January 2019
  • GBP 142.86
(8 pages)
16 October 2019Confirmation statement made on 28 September 2019 with updates (6 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 April 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/10/2019
(4 pages)
3 April 2019Sub-division of shares on 31 January 2019 (4 pages)
18 March 2019Resolutions
  • RES13 ‐ Subdivision 31/01/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 March 2019Appointment of Mr Arthur Jeremy Barritt Middleton as a director on 31 January 2019 (2 pages)
6 March 2019Appointment of Mr Mark John Mallinder as a director on 31 January 2019 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
7 April 2017Change of share class name or designation (2 pages)
7 April 2017Change of share class name or designation (2 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 November 2016Change of share class name or designation (2 pages)
3 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 November 2016Change of share class name or designation (2 pages)
26 October 2016Director's details changed for Mr Andrew Russell Weir on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Andrew Russell Weir on 26 October 2016 (2 pages)
26 October 2016Registered office address changed from Unit 11 Bingswood Industrial Estate Whaley Bridge High Peak SK23 7LY to The Grain Warehouse Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Unit 11 Bingswood Industrial Estate Whaley Bridge High Peak SK23 7LY to The Grain Warehouse Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY on 26 October 2016 (1 page)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
1 December 2014Appointment of Mr John Bewick Knox as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr John Bewick Knox as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr John Bewick Knox as a director on 1 December 2014 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 June 2014Registration of charge 072409430001 (26 pages)
28 June 2014Registration of charge 072409430001 (26 pages)
13 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Termination of appointment of Derek Weir as a secretary (1 page)
13 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Termination of appointment of Derek Weir as a secretary (1 page)
21 May 2014Termination of appointment of Derek Weir as a secretary (1 page)
21 May 2014Termination of appointment of Derek Weir as a secretary (1 page)
14 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(4 pages)
20 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 85
(4 pages)
20 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 85
(4 pages)
31 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 August 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 85
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 85
(4 pages)
31 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
19 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 100
(4 pages)
19 May 2010Appointment of Derek Charles Weir as a secretary (3 pages)
19 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 100
(4 pages)
19 May 2010Appointment of Derek Charles Weir as a secretary (3 pages)
19 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
19 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 100
(4 pages)
30 April 2010Incorporation (23 pages)
30 April 2010Incorporation (23 pages)