Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAND ARCHITEKTS GROUP PLC
Company Information for

BRAND ARCHITEKTS GROUP PLC

8 WALDEGRAVE ROAD, TEDDINGTON, LONDON, TW11 8GT,
Company Registration Number
01975376
Public Limited Company
Active

Company Overview

About Brand Architekts Group Plc
BRAND ARCHITEKTS GROUP PLC was founded on 1986-01-07 and has its registered office in Teddington. The organisation's status is listed as "Active". Brand Architekts Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRAND ARCHITEKTS GROUP PLC
 
Legal Registered Office
8 WALDEGRAVE ROAD
TEDDINGTON
LONDON
TW11 8GT
Other companies in TA21
 
Previous Names
SWALLOWFIELD PLC23/08/2019
Filing Information
Company Number 01975376
Company ID Number 01975376
Date formed 1986-01-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB429220664  
Last Datalog update: 2024-01-09 15:55:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAND ARCHITEKTS GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAND ARCHITEKTS GROUP PLC

Current Directors
Officer Role Date Appointed
MATTHEW GAZZARD
Company Secretary 2018-01-01
EDWARD JOHN BEALE
Director 2014-07-01
FRANKLIN PINHAS BERREBI
Director 2010-07-29
JANE FLETCHER
Director 2004-10-14
MATTHEW GAZZARD
Director 2018-01-01
BRENDAN HYNES
Director 2013-07-01
ROGER STEVEN MCDOWELL
Director 2012-03-01
TIMOTHY JAMES PERMAN
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GERARD HOW
Director 2013-07-15 2018-06-30
MARK WILLIAM WARREN
Company Secretary 2010-06-16 2017-12-31
MARK WILLIAM WARREN
Director 2010-01-01 2017-12-31
MARTIN JOHN HAGEN
Director 2011-01-19 2014-02-26
IAN ANDREW MACKINNON
Director 2000-01-04 2013-07-15
STEPHEN DAVID BOYD
Director 2011-07-08 2013-04-09
ROGER STEVEN MCDOWELL
Director 2011-07-08 2012-01-10
RICHARD THOMAS ORGAN
Director 2011-01-19 2011-07-31
PATRICK SPENCER GAYNOR
Director 2008-10-13 2011-01-19
ALAN ANTHONY FARRER-HALLS
Company Secretary 2001-11-23 2010-06-04
PETER RICHARD VIVIAN HOUSTON
Director 2006-05-08 2009-12-31
RICHARD THOMAS ORGAN
Director 1996-12-01 2009-10-31
JOHN ANTHONY WARDELL
Director 1991-05-30 2007-11-08
JAMES STUART ESPEY
Director 2000-06-01 2006-02-28
BRIAN JAMES WILLIAMSON
Director 2000-01-25 2006-01-03
JENNIFER ANNE BRYANT PEARSON
Director 1996-12-01 2003-05-21
ROBERT GOODBY
Company Secretary 1998-06-30 2001-11-23
TERESA ANNETTE WHITE
Director 1998-12-14 2000-10-13
STEPHEN DAVID PAUL DAYKIN
Director 1998-12-01 2000-05-12
ANTHONY PETER DOWSETT
Director 1991-05-30 2000-02-01
NICHOLAS WILLIAM OTLEY
Director 1991-05-30 1999-10-31
COLIN CLIVE JENNER
Director 1994-03-28 1999-09-16
COLIN ALAN GRAVES
Company Secretary 1991-05-30 1998-06-30
ROBERT ANDREW CONCHIE
Director 1996-04-01 1998-06-30
COLIN ALAN GRAVES
Director 1991-05-30 1998-06-30
PAUL ANTHONY BOWSER
Director 1996-09-09 1998-02-28
TERENCE JOHN ORGAN
Director 1991-05-30 1996-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2017-03-13 CURRENT 2015-10-01 Active
EDWARD JOHN BEALE MARLANDS ESTATES LIMITED Director 2017-03-02 CURRENT 1989-12-27 Active
EDWARD JOHN BEALE DOUGALSTON LIMITED Director 2017-02-28 CURRENT 2005-07-29 Active
EDWARD JOHN BEALE INDUSTRIAL & COMMERCIAL HOLDINGS PLC Director 2016-06-01 CURRENT 2000-06-27 Active
EDWARD JOHN BEALE LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 2016-04-13 CURRENT 1924-10-22 Active
EDWARD JOHN BEALE COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
EDWARD JOHN BEALE SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
EDWARD JOHN BEALE HEARTSTONE INNS LIMITED Director 2013-05-15 CURRENT 2009-06-17 Active
EDWARD JOHN BEALE REGISTERED OFFICES LIMITED Director 2013-02-19 CURRENT 2004-10-27 Active
EDWARD JOHN BEALE WESTERN SELECTION LIMITED Director 2008-10-02 CURRENT 1928-11-16 Active
EDWARD JOHN BEALE HEARTSTONE INNS 1 LIMITED Director 2007-08-09 CURRENT 2006-07-25 Active - Proposal to Strike off
EDWARD JOHN BEALE HALOGEN HOLDINGS LIMITED Director 2007-08-06 CURRENT 2005-02-03 Dissolved 2017-06-20
EDWARD JOHN BEALE CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
EDWARD JOHN BEALE HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
EDWARD JOHN BEALE CITY GROUP CUSTODIANS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP REGISTRARS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP NOMINEES LIMITED Director 2001-11-30 CURRENT 1940-07-03 Active
EDWARD JOHN BEALE GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 2001-11-27 CURRENT 1997-03-26 Active
EDWARD JOHN BEALE LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
EDWARD JOHN BEALE MONTEAGLE PROPERTIES (UK) LIMITED Director 2000-06-30 CURRENT 2000-06-30 Active
EDWARD JOHN BEALE CITY GROUP P.L.C. Director 1999-09-30 CURRENT 1979-08-15 Active
JANE FLETCHER FISH LONDON LIMITED Director 2018-02-26 CURRENT 2006-09-28 Active - Proposal to Strike off
JANE FLETCHER THE BRAND ARCHITEKTS LIMITED Director 2016-06-27 CURRENT 2007-07-17 Active
JANE FLETCHER TRU PRODUCTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
JANE FLETCHER MR. HAIRCARE LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
JANE FLETCHER SWALLOWFIELD CONSUMER PRODUCTS LIMITED Director 2006-03-31 CURRENT 1996-03-06 Active
JANE FLETCHER BAGSY BEAUTY LIMITED Director 2006-03-31 CURRENT 1951-03-08 Active - Proposal to Strike off
JANE FLETCHER ATLAS PENCIL (SALES) LIMITED Director 2006-03-31 CURRENT 1982-12-31 Active - Proposal to Strike off
JANE FLETCHER ATLAS GROUP LIMITED Director 2006-03-31 CURRENT 1988-08-23 Active - Proposal to Strike off
JANE FLETCHER THE YELLOW CAN COMPANY LIMITED Director 2006-03-31 CURRENT 1989-06-27 Active - Proposal to Strike off
JANE FLETCHER AEROSOLS INTERNATIONAL LIMITED Director 2003-01-16 CURRENT 1958-07-30 Active - Proposal to Strike off
MATTHEW GAZZARD FISH LONDON LIMITED Director 2018-02-26 CURRENT 2006-09-28 Active - Proposal to Strike off
MATTHEW GAZZARD THE BRAND ARCHITEKTS LIMITED Director 2018-01-01 CURRENT 2007-07-17 Active
MATTHEW GAZZARD SWALLOWFIELD CONSUMER PRODUCTS LIMITED Director 2018-01-01 CURRENT 1996-03-06 Active
MATTHEW GAZZARD TRU PRODUCTS LIMITED Director 2018-01-01 CURRENT 2015-03-19 Active - Proposal to Strike off
MATTHEW GAZZARD BAGSY BEAUTY LIMITED Director 2018-01-01 CURRENT 1951-03-08 Active - Proposal to Strike off
MATTHEW GAZZARD AEROSOLS INTERNATIONAL LIMITED Director 2018-01-01 CURRENT 1958-07-30 Active - Proposal to Strike off
MATTHEW GAZZARD ATLAS PENCIL (SALES) LIMITED Director 2018-01-01 CURRENT 1982-12-31 Active - Proposal to Strike off
MATTHEW GAZZARD ATLAS GROUP LIMITED Director 2018-01-01 CURRENT 1988-08-23 Active - Proposal to Strike off
MATTHEW GAZZARD THE YELLOW CAN COMPANY LIMITED Director 2018-01-01 CURRENT 1989-06-27 Active - Proposal to Strike off
MATTHEW GAZZARD AVALON CAMPS 2017 LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
BRENDAN HYNES CHURCHILL CHINA PLC Director 2013-09-24 CURRENT 1992-04-24 Active
ROGER STEVEN MCDOWELL HARGREAVES SERVICES PLC Director 2018-05-11 CURRENT 2003-11-04 Active
ROGER STEVEN MCDOWELL AUGEAN LIMITED Director 2017-10-16 CURRENT 2004-08-06 Active
ROGER STEVEN MCDOWELL TRIBAL GROUP PLC Director 2015-11-17 CURRENT 2000-12-15 Active
ROGER STEVEN MCDOWELL PROTEOME SCIENCES PLC Director 2014-07-01 CURRENT 1993-12-10 Active
ROGER STEVEN MCDOWELL AVINGTRANS PLC Director 2008-02-22 CURRENT 1985-12-04 Active
ROGER STEVEN MCDOWELL CELEBRUS TECHNOLOGIES PLC Director 2008-01-17 CURRENT 1985-03-06 Active
ROGER STEVEN MCDOWELL DISPERSE LIMITED Director 2007-08-31 CURRENT 1995-04-28 Active - Proposal to Strike off
ROGER STEVEN MCDOWELL DOVEHOCO 201 LIMITED Director 2007-08-23 CURRENT 2007-08-09 Active - Proposal to Strike off
ROGER STEVEN MCDOWELL FINEGUARD LIMITED Director 2002-03-05 CURRENT 2002-03-05 Dissolved 2017-06-27
ROGER STEVEN MCDOWELL CORSAIR TECHINVEST LIMITED Director 2000-04-04 CURRENT 2000-04-04 Dissolved 2017-03-16
TIMOTHY JAMES PERMAN SWALLOWFIELD CONSUMER PRODUCTS LIMITED Director 2018-07-01 CURRENT 1996-03-06 Active
TIMOTHY JAMES PERMAN MR. HAIRCARE LIMITED Director 2018-07-01 CURRENT 2015-03-17 Active
TIMOTHY JAMES PERMAN TRU PRODUCTS LIMITED Director 2018-07-01 CURRENT 2015-03-19 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN BAGSY BEAUTY LIMITED Director 2018-07-01 CURRENT 1951-03-08 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN AEROSOLS INTERNATIONAL LIMITED Director 2018-07-01 CURRENT 1958-07-30 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN ATLAS PENCIL (SALES) LIMITED Director 2018-07-01 CURRENT 1982-12-31 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN ATLAS GROUP LIMITED Director 2018-07-01 CURRENT 1988-08-23 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN THE YELLOW CAN COMPANY LIMITED Director 2018-07-01 CURRENT 1989-06-27 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN FISH LONDON LIMITED Director 2018-07-01 CURRENT 2006-09-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER
2023-06-06APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD JAMES CARTER
2023-06-06Termination of appointment of Thomas Richard James Carter on 2023-06-05
2023-06-06DIRECTOR APPOINTED MR GEOFFREY JOHN ELLIS
2023-06-06Appointment of Geoffrey Ellis as company secretary on 2023-06-05
2023-03-2731/05/22 STATEMENT OF CAPITAL GBP 1397159
2023-03-2731/05/22 STATEMENT OF CAPITAL GBP 1397159
2023-01-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution purchase number of shares<li>Resolution Re: receive the annual financial statement of accounts / re-appoint auditors / authorise thje directors to determine the auditors remuneration / re-e
2023-01-03APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN BEALE
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN BEALE
2022-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-14AP01DIRECTOR APPOINTED MR SIMON PYPER
2022-07-04Director's details changed for Mr Roger Steven Mcdowell on 2022-07-04
2022-07-04CH01Director's details changed for Mr Roger Steven Mcdowell on 2022-07-04
2022-06-13RES10Resolutions passed:
  • Resolution of allotment of securities
2022-03-23AP01DIRECTOR APPOINTED AMY NELSON-BENNET
2022-01-18Resolutions passed:<ul><li>Resolution Receive financial statement of accounts/authorise directors to determine auditors remuneration/reappoint auditors and re-elect director 29/11/2021<li>Resolution on securities<li>Resolution passed removal of pre-emptio
2022-01-18RES13Resolutions passed:Receive financial statement of accounts/authorise directors to determine auditors remuneration/reappoint auditors and re-elect director 29/11/2021Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolut...
2022-01-17Memorandum articles filed
2022-01-17MEM/ARTSARTICLES OF ASSOCIATION
2021-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN HYNES
2021-03-18RES09Resolution of authority to purchase a number of shares
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/20
2020-09-24AA01Current accounting period extended from 28/06/21 TO 30/06/21
2020-07-16AP01DIRECTOR APPOINTED MR CHRISTOPHER GERARD HOW
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-24AP01DIRECTOR APPOINTED MR THOMAS RICHARD JAMES CARTER
2020-06-24AP03Appointment of Mr Thomas Richard James Carter as company secretary on 2020-06-22
2020-06-24TM02Termination of appointment of Brendan Hynes on 2020-06-21
2020-06-01AP01DIRECTOR APPOINTED MR QUENTIN GILES ANTHONY HIGHAM
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/19
2019-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2019-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 019753760015
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES PERMAN
2019-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019753760014
2019-09-24AP03Appointment of Mr Brendan Hynes as company secretary on 2019-09-19
2019-09-24TM02Termination of appointment of David Palmer on 2019-09-19
2019-09-17AP03Appointment of Mr David Palmer as company secretary on 2019-08-23
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Swallowfield House Station Road Wellington Somerset TA21 8NL
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GAZZARD
2019-09-03TM02Termination of appointment of Matthew Gazzard on 2019-08-23
2019-08-23CERTNMCompany name changed swallowfield PLC\certificate issued on 23/08/19
2019-08-09RES15CHANGE OF COMPANY NAME 19/10/20
2019-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLIN PINHAS BERREBI
2019-01-04PSC08Notification of a person with significant control statement
2018-12-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-02AP01DIRECTOR APPOINTED MR TIMOTHY JAMES PERMAN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GERARD HOW
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM WARREN
2018-01-02AP01DIRECTOR APPOINTED MR MATTHEW GAZZARD
2018-01-02AP03SECRETARY APPOINTED MR MATTHEW GAZZARD
2018-01-02TM02APPOINTMENT TERMINATED, SECRETARY MARK WARREN
2017-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/06/17
2017-11-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-11-16RES13COMPANY BUSINESS 09/11/2017
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/16
2016-12-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 843270.05
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-24RES13COMPANY BUSINESS 13/11/2015
2015-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 565320.8
2015-07-14AR0130/06/15 NO MEMBER LIST
2015-07-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-11-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-27RES13COMPANY BUSINESS 13/11/2014
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-02AP01DIRECTOR APPOINTED MR EDWARD JOHN BEALE
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 565320.8
2014-07-02AR0130/06/14 NO MEMBER LIST
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 019753760014
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 019753760013
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 019753760012
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 019753760011
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019753760010
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAGEN
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-18AR0130/06/13 FULL LIST
2013-07-17AP01DIRECTOR APPOINTED MR BRENDAN HYNES
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GERARD HOW / 15/07/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GERARD HOW / 15/07/2013
2013-07-15AP01DIRECTOR APPOINTED MR BRENDAN HYNES
2013-07-15AP01DIRECTOR APPOINTED MR CHRIS GERARD HOW
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKINNON
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYD
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-23RES01ADOPT ARTICLES 15/11/2012
2012-11-23RES13MARKET PURCHASES 1,130,000 AT 5 P EACH 15/11/2012
2012-07-05AR0130/06/12 NO MEMBER LIST
2012-03-14AP01DIRECTOR APPOINTED ROGER STEVEN MCDOWELL
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCDOWELL
2011-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-09RES01ADOPT ARTICLES 03/11/2011
2011-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ORGAN
2011-07-25AP01DIRECTOR APPOINTED ROGER STEVEN MCDOWELL
2011-07-25AP01DIRECTOR APPOINTED STEPHEN DAVID BOYD
2011-07-08AR0130/06/11 BULK LIST
2011-04-14RES13DIRECTOR REMOVED 11/04/2011
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHENA WINNING
2011-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-01AP01DIRECTOR APPOINTED MR RICHARD THOMAS ORGAN
2011-02-01AP01DIRECTOR APPOINTED MR MARTIN JOHN HAGEN
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GAYNOR
2010-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-09RES13ADOPT ACCTS/APPROVE REPORT/DECLARE DIVIDEND/REELCT OFFICERS/REAPPOINT AUDITORS/APPT DIRECTORS 04/11/2010
2010-10-27AP01DIRECTOR APPOINTED MR FRANKLIN PINHAS BERREBI
2010-07-21AR0130/06/10 BULK LIST
2010-06-23AP03SECRETARY APPOINTED MARK WILLIAM WARREN
2010-06-16TM02APPOINTMENT TERMINATED, SECRETARY ALAN FARRER-HALLS
2010-01-15AP01DIRECTOR APPOINTED MARK WILLIAM WARREN
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOUSTON
2009-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ORGAN
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHENA JANETTE WINNING / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS ORGAN / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW MACKINNON / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FLETCHER / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD VIVIAN HOUSTON / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GAYNOR / 28/10/2009
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1073981 Active Licenced property: LOWMOUR IND EST UNIT 3 WELLINGTON GB TA21 0AZ. Correspondance address: STATION ROAD SWALLOWFIELD HOUSE WELLINGTON GB TA21 8NL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1073981 Active Licenced property: LOWMOUR IND EST UNIT 3 WELLINGTON GB TA21 0AZ. Correspondance address: STATION ROAD SWALLOWFIELD HOUSE WELLINGTON GB TA21 8NL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1073981 Active Licenced property: LOWMOUR IND EST UNIT 3 WELLINGTON GB TA21 0AZ. Correspondance address: STATION ROAD SWALLOWFIELD HOUSE WELLINGTON GB TA21 8NL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1073981 Active Licenced property: LOWMOUR IND EST UNIT 3 WELLINGTON GB TA21 0AZ. Correspondance address: STATION ROAD SWALLOWFIELD HOUSE WELLINGTON GB TA21 8NL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAND ARCHITEKTS GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-02 Outstanding HSBC BANK PLC
2014-03-21 Outstanding HSBC BANK PLC
2014-03-21 Outstanding HSBC BANK PLC
2014-03-21 Outstanding HSBC BANK PLC
2014-03-19 Outstanding HSBC INVOICE FINANCE (UK) LTD
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAND ARCHITEKTS GROUP PLC

Intangible Assets
Patents
We have not found any records of BRAND ARCHITEKTS GROUP PLC registering or being granted any patents
Domain Names

BRAND ARCHITEKTS GROUP PLC owns 4 domain names.

aerosols.co.uk   aerosolsinternational.co.uk   cosmetics.co.uk   cosmeticsplus.co.uk  

Trademarks

Trademark applications by BRAND ARCHITEKTS GROUP PLC

BRAND ARCHITEKTS GROUP PLC is the Original Applicant for the trademark MR. ™ (UK00003051184) through the UKIPO on the 2014-04-11
Trademark class: Cosmetics; body cleaning and beauty care preparations; skin care preparations; hair preparations and treatments; preparations for the care of the body; toiletries; tanning gels and sun barriers; fragrances.
BRAND ARCHITEKTS GROUP PLC is the Original Applicant for the trademark TRU-SHAVE ™ (UK00003053002) through the UKIPO on the 2014-04-25
Trademark class: Cosmetics; body cleaning and beauty care preparations; skin care preparations; hair preparations and treatments; preparations for the care of the body; toiletries; tanning gels and sun barriers; fragrances; shaving preparations; men's grooming products.
BRAND ARCHITEKTS GROUP PLC is the Original Applicant for the trademark BAGSY ™ (UK00003053637) through the UKIPO on the 2014-04-30
Trademark class: Cosmetics; toiletries; hair care lotions; hair care preparations; hair care creams; hair care agents; hair rinses; hair colour; hair tinting preparations; hair bleach; hair dyes; hair mascara; hair lighteners; hair texturisers; hair moisturisers; hair conditioner; hair shampoo; hair creams; hair tonic; hair balm; hair oils; hair lacquers; hair thickeners; hair protection gels; hair protection creams; hair protection mousse; hair setting lotion; preparations for setting hair; hair straightening preparations; hair curling preparations; hair waving preparations; hair setting lotion; hair styling waxes; hair styling preparations; hair styling gel; hair styling spray; hair styling lotions; styling mousse; perfumery; colognes; eau de cologne; eau de toilette; deodorants; bath and shower gels; bath oils; soaps; hand wash; body oils; body lotions; hand lotions; body milks; body creams; nail cream; shampoos; talcum powder; scented oils; aftershaves; aftershave balms and lotions; shaving gels; shaving soap; shaving foam; shaving balm; shaving preparations; essential oils.
Income
Government Income
We have not found government income sources for BRAND ARCHITEKTS GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as BRAND ARCHITEKTS GROUP PLC are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BRAND ARCHITEKTS GROUP PLC for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNITS 1-3 ALVERDISCOTT ROAD INDUSTRIAL ESTATE BIDEFORD DEVON EX39 4LQ 97,500
UNIT 4 ALVERDISCOTT ROAD INDUSTRIAL ESTATE BIDEEFORD DEVON EX39 4LQ 23,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAND ARCHITEKTS GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAND ARCHITEKTS GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name SWL
Listed Since 09-May-06
Market Sector Personal Goods
Market Sub Sector Personal Products
Market Capitalisation £11.1368M
Shares Issues 11,306,416.00
Share Type ORD GBP0.05
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.