About

Registered Number: 08772384
Date of Incorporation: 12/11/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: Legh View, Toft Road, Knutsford, Cheshire, WA16 9EE,

 

Based in Knutsford, Brand of Brothers Ltd was registered on 12 November 2013, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Ovenden, Greg, Leipnik, James Robert, Lever, Linda Susan, Manfredi, Michael Louis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVENDEN, Greg 20 December 2013 - 1
MANFREDI, Michael Louis 10 October 2014 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
LEIPNIK, James Robert 15 September 2016 24 April 2020 1
LEVER, Linda Susan 10 October 2014 15 September 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 May 2020
AA01 - Change of accounting reference date 05 May 2020
SH01 - Return of Allotment of shares 05 May 2020
AD01 - Change of registered office address 24 April 2020
TM02 - Termination of appointment of secretary 24 April 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 07 June 2017
CS01 - N/A 07 February 2017
CS01 - N/A 03 January 2017
AP03 - Appointment of secretary 27 October 2016
AD01 - Change of registered office address 27 October 2016
TM02 - Termination of appointment of secretary 27 October 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 16 October 2015
SH01 - Return of Allotment of shares 03 September 2015
SH01 - Return of Allotment of shares 03 September 2015
AA - Annual Accounts 05 August 2015
CH01 - Change of particulars for director 22 July 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
SH01 - Return of Allotment of shares 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 05 January 2015
SH01 - Return of Allotment of shares 03 November 2014
AP03 - Appointment of secretary 03 November 2014
AP01 - Appointment of director 03 November 2014
AR01 - Annual Return 07 January 2014
TM01 - Termination of appointment of director 21 December 2013
AP01 - Appointment of director 21 December 2013
AD01 - Change of registered office address 04 December 2013
NEWINC - New incorporation documents 12 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.