Company NameBrand Creations Group Limited
Company StatusActive
Company Number13080866
CategoryPrivate Limited Company
Incorporation Date14 December 2020(3 years, 4 months ago)
Previous NameBrand Kreations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Kay Louise Malcher
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerbeck House Whinney Lane
Lund House Green
Harrogate
HG3 1QF
Director NameMr Neil David Gilchrist
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTranmere Barn 1 Tranmere Court
Long Preston
Skipton
North Yorkshire
BD23 4PW
Director NameMr Andrew Edmund Malcher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerbeck House Whinney Lane
Lund House Green
Harrogate
North Yorkshire
HG3 1QF
Director NameMr Neil Antony Munn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerbeck House Whinney Lane
Lund House Green
Harrogate
HG3 1QF
Director NameMrs Donna Crossland
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2024(3 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerbeck House Whinney Lane
Lund House Green
Harrogate
HG3 1QF

Location

Registered AddressSummerbeck House Whinney Lane
Lund House Green
Harrogate
HG3 1QF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
30 September 2023Unaudited abridged accounts made up to 31 December 2022 (13 pages)
22 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2023Statement of capital following an allotment of shares on 20 January 2023
  • GBP 1,044
(4 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
14 September 2022Unaudited abridged accounts made up to 31 December 2021 (16 pages)
16 June 2022Appointment of Mr Neil Antony Munn as a director on 6 June 2022 (2 pages)
1 February 2022Confirmation statement made on 13 December 2021 with updates (4 pages)
24 January 2022Notification of Andrew Edmund Malcher as a person with significant control on 3 March 2021 (2 pages)
1 July 2021Appointment of Mr Andrew Edmund Malcher as a director on 1 July 2021 (2 pages)
1 July 2021Appointment of Mr Neil David Gilchrist as a director on 1 July 2021 (2 pages)
21 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-18
(3 pages)
11 March 2021Resolutions
  • RES13 ‐ New class of share created 17/02/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
11 March 2021Memorandum and Articles of Association (3 pages)
3 March 2021Statement of capital following an allotment of shares on 3 March 2021
  • GBP 1,000
(4 pages)
1 March 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 731
(4 pages)
14 December 2020Incorporation
Statement of capital on 2020-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)