Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDED STOCKS HOLDINGS LIMITED
Company Information for

BRANDED STOCKS HOLDINGS LIMITED

UNIT 9 HEMMELLS, LAINDON, BASILDON, ESSEX, SS15 6GF,
Company Registration Number
03876227
Private Limited Company
Active

Company Overview

About Branded Stocks Holdings Ltd
BRANDED STOCKS HOLDINGS LIMITED was founded on 1999-11-12 and has its registered office in Basildon. The organisation's status is listed as "Active". Branded Stocks Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRANDED STOCKS HOLDINGS LIMITED
 
Legal Registered Office
UNIT 9 HEMMELLS
LAINDON
BASILDON
ESSEX
SS15 6GF
Other companies in SS15
 
Previous Names
BRANDED STOCKS WORLDWIDE LIMITED27/01/2021
Filing Information
Company Number 03876227
Company ID Number 03876227
Date formed 1999-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:34:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDED STOCKS HOLDINGS LIMITED
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 BRANDED STOCKS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRY SHARP
Company Secretary 2000-03-31
JOHN HENRY SHARP
Director 1999-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
STUART RODGERS
Director 1999-11-12 2016-12-01
DAWN AVERY
Director 2011-05-24 2016-03-07
PETER THOMAS BARLOW
Company Secretary 1999-11-12 2000-03-31
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1999-11-12 1999-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY SHARP BRANDED STOCKS (EUROPE) LIMITED Company Secretary 1997-11-07 CURRENT 1997-11-07 Active
JOHN HENRY SHARP GLOBAL DESIGN AND INNOVATION LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active

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
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038762270001
2021-01-27RES15CHANGE OF COMPANY NAME 08/01/23
2021-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-04-06PSC07CESSATION OF JOHN HENRY SHARP AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06PSC02Notification of Branded Stocks Holdings Limited as a person with significant control on 2020-03-23
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART RODGERS
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAWN AVERY
2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-16AR0112/11/15 ANNUAL RETURN FULL LIST
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-10AR0112/11/14 ANNUAL RETURN FULL LIST
2014-04-26DISS40Compulsory strike-off action has been discontinued
2014-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-21AR0112/11/13 ANNUAL RETURN FULL LIST
2013-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-15AR0112/11/12 ANNUAL RETURN FULL LIST
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-01AR0112/11/11 ANNUAL RETURN FULL LIST
2011-05-24AP01DIRECTOR APPOINTED MS DAWN AVERY
2011-01-19SH0116/12/10 STATEMENT OF CAPITAL GBP 5000
2010-11-12AR0112/11/10 ANNUAL RETURN FULL LIST
2010-11-12CH03SECRETARY'S DETAILS CHNAGED FOR JOHN HENRY SHARP on 2010-11-12
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/10 FROM Unit 9 Hemmells Business Park Laindon Basildon Essex SS15 6ED
2010-09-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0112/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RODGERS / 19/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY SHARP / 19/11/2009
2009-05-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-11AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-15363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: SHARP HOUSE 2-3 ARTERIAL ROAD LAINDON BASILDON ESSEX SS15 6DR
2007-08-08225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2007-04-17363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-17363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-21363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-02363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-06363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2002-12-06363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-07-0288(2)RAD 27/06/01--------- £ SI 999@1=999 £ IC 1/1000
2001-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/01
2001-02-28363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-07-26288aNEW SECRETARY APPOINTED
2000-07-26288bSECRETARY RESIGNED
2000-02-29288cDIRECTOR'S PARTICULARS CHANGED
1999-11-17288aNEW SECRETARY APPOINTED
1999-11-17288bSECRETARY RESIGNED
1999-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to BRANDED STOCKS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against BRANDED STOCKS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BRANDED STOCKS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 BRANDED STOCKS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BRANDED STOCKS HOLDINGS LIMITED registering or being granted any patents
Domain Names

BRANDED STOCKS HOLDINGS LIMITED owns 1 domain names.

brandedstocks.co.uk  

Trademarks
We have not found any records of BRANDED STOCKS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDED STOCKS HOLDINGS LIMITED. 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 (46420 - Wholesale of clothing and footwear) as BRANDED STOCKS HOLDINGS LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where BRANDED STOCKS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRANDED STOCKS WORLDWIDE LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDED STOCKS HOLDINGS LIMITED 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 BRANDED STOCKS HOLDINGS LIMITED any grants or awards.
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.