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

BRANDSMASTER LIMITED

1 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ,
Company Registration Number
06372179
Private Limited Company
Active

Company Overview

About Brandsmaster Ltd
BRANDSMASTER LIMITED was founded on 2007-09-17 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Brandsmaster Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRANDSMASTER LIMITED
 
Legal Registered Office
1 BEAUCHAMP COURT, VICTORS WAY
BARNET
HERTFORDSHIRE
EN5 5TZ
Other companies in EN5
 
Previous Names
RED RUST LTD20/07/2010
Filing Information
Company Number 06372179
Company ID Number 06372179
Date formed 2007-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB995509270  
Last Datalog update: 2023-10-08 08:08:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDSMASTER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MANAGEMENT CONSULTANTS LIMITED   AMITY MANAGEMENT CONSULTING LIMITED   BBK PARTNERSHIP (DI & CO) LIMITED   BBK PARTNERSHIP LIMITED   CMZ CONSULTING LTD   COUNT ON (SCHOOL FINANCE) LIMITED   COUNTING CONSULTING LIMITED   DUNDENE ASSOCIATES LIMITED   EVANS MOCKLER LIMITED   FOWB LIMITED   MSK ACCOUNTANTS LIMITED   ONE BEAUCHAMP COURT 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.
Companies with same name BRANDSMASTER LIMITED
The following companies were found which have the same name as BRANDSMASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANDSMASTERS MANUFACTURING AND SOLUTIONS PRIVATE LIMITED FLAT NO. 003 GROUND FLOOR WING-A OM SAI REGENCY MEDATIYA NAGAR PHASE 1 OPP. SEVEN SQUARE SCHOOL MIRA ROAD Maharashtra 401107 ACTIVE Company formed on the 2014-03-18

Company Officers of BRANDSMASTER LIMITED

Current Directors
Officer Role Date Appointed
BBK REGISTRARS LIMITED
Company Secretary 2007-09-17
BILLY MARK THURSTON
Director 2013-10-28
MARK THURSTON
Director 2010-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PHILIP JARMAN
Director 2007-09-17 2010-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BBK REGISTRARS LIMITED RATNA INVESTMENTS LIMITED Company Secretary 2009-01-01 CURRENT 2007-03-14 Dissolved 2013-12-10
BBK REGISTRARS LIMITED BLACK & BLOND LIMITED Company Secretary 2008-04-21 CURRENT 1995-08-09 Dissolved 2014-03-18
BBK REGISTRARS LIMITED JAYBEPRO LIMITED Company Secretary 2008-03-29 CURRENT 2008-03-29 Active
BBK REGISTRARS LIMITED F.A.SMYTH AND ASSOCIATES LIMITED Company Secretary 2008-01-24 CURRENT 1959-03-31 Dissolved 2018-01-09
BBK REGISTRARS LIMITED HAIR SUPREME LTD Company Secretary 2008-01-15 CURRENT 2008-01-15 Active - Proposal to Strike off
BBK REGISTRARS LIMITED MOTIONTEL LIMITED Company Secretary 2007-08-29 CURRENT 2007-08-29 Dissolved 2014-04-08
BBK REGISTRARS LIMITED FORTE1 LIMITED Company Secretary 2007-08-29 CURRENT 2007-08-29 Dissolved 2014-01-28
BBK REGISTRARS LIMITED NATIONTEL LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Dissolved 2014-04-08
BBK REGISTRARS LIMITED LANCELOT ENERGY LTD Company Secretary 2007-08-01 CURRENT 2006-04-20 Active - Proposal to Strike off
BBK REGISTRARS LIMITED A M CREATIVE LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
BBK REGISTRARS LIMITED PODROZE TV LIMITED Company Secretary 2006-12-27 CURRENT 2004-07-15 Active
BBK REGISTRARS LIMITED VERY TASTIC LIMITED Company Secretary 2005-05-11 CURRENT 2005-05-11 Active - Proposal to Strike off
BBK REGISTRARS LIMITED SEVEN OCEANS AGENCY LIMITED Company Secretary 2005-02-01 CURRENT 1993-03-09 Dissolved 2016-09-20
BBK REGISTRARS LIMITED MANSFIELD BEGBIE ASSOCIATES LIMITED Company Secretary 2004-12-15 CURRENT 1996-06-26 Active
BBK REGISTRARS LIMITED CAPITAL VIEW INTERNATIONAL LIMITED Company Secretary 2004-11-16 CURRENT 2004-11-16 Active
BBK REGISTRARS LIMITED KURDO LIMITED Company Secretary 2004-09-21 CURRENT 2004-09-21 Dissolved 2015-02-10
BBK REGISTRARS LIMITED ZIK INTERNATIONAL LIMITED Company Secretary 2004-09-08 CURRENT 2004-09-08 Dissolved 2014-12-30
BBK REGISTRARS LIMITED PYRITES LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
BBK REGISTRARS LIMITED BCG (PRINT & DISPLAY) LTD Company Secretary 2002-12-19 CURRENT 2002-12-19 Dissolved 2017-07-11
BBK REGISTRARS LIMITED RYELANDS DEVELOPMENTS LIMITED Company Secretary 2002-10-15 CURRENT 2002-10-15 Active
BBK REGISTRARS LIMITED DOLPHIN OIL LIMITED Company Secretary 2001-03-28 CURRENT 2001-03-28 Active - Proposal to Strike off
BBK REGISTRARS LIMITED CAPITALSIGHT LIMITED Company Secretary 1998-04-23 CURRENT 1998-03-30 Active - Proposal to Strike off
BILLY MARK THURSTON COGAN LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
BILLY MARK THURSTON ROYALE EVENTS LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
MARK THURSTON PERSONALITEEZ LIMITED Director 2012-11-22 CURRENT 2012-11-22 Dissolved 2014-12-23
MARK THURSTON HERITAGE PRIME PROPERTY (LONDON) LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-05-20
MARK THURSTON STRIKEFORCE HOLDINGS LIMITED Director 2003-10-08 CURRENT 2003-10-01 Active
MARK THURSTON STRIKEFORCE LEISUREWEAR LIMITED Director 2000-05-04 CURRENT 2000-05-04 Dissolved 2013-09-14

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
2023-10-06CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-07-17AP04Appointment of Bbk Registrars Limited as company secretary on 2020-07-03
2020-07-17TM02Termination of appointment of Bbk Registrars Limited on 2020-07-03
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-03CH01Director's details changed for Mr Billy Mark Thurston on 2019-03-27
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2017-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK THURSTON
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-10-06CH01Director's details changed for Mr Billy Mark Thurston on 2015-11-01
2015-10-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-09AR0117/09/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-19AR0117/09/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AP01DIRECTOR APPOINTED MR BILLY MARK THURSTON
2013-09-23AR0117/09/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0117/09/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0117/09/11 ANNUAL RETURN FULL LIST
2011-06-21AA01Previous accounting period extended from 30/09/10 TO 31/03/11
2010-10-14AR0117/09/10 ANNUAL RETURN FULL LIST
2010-07-20RES15CHANGE OF NAME 05/07/2010
2010-07-20CERTNMCompany name changed red rust LTD\certificate issued on 20/07/10
2010-07-09RES15CHANGE OF COMPANY NAME 06/06/19
2010-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-06AP01DIRECTOR APPOINTED MR MARK THURSTON
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JARMAN
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-20AR0117/09/09 FULL LIST
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-07-02RES03EXEMPTION FROM APPOINTING AUDITORS
2009-03-07DISS40DISS40 (DISS40(SOAD))
2009-03-06363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2009-01-20GAZ1FIRST GAZETTE
2007-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BRANDSMASTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BRANDSMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRANDSMASTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores

Creditors
Creditors Due Within One Year 2013-03-31 £ 74,957
Creditors Due Within One Year 2012-03-31 £ 56,553

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 BRANDSMASTER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 73,312
Cash Bank In Hand 2012-03-31 £ 21,955
Current Assets 2013-03-31 £ 108,963
Current Assets 2012-03-31 £ 72,354
Debtors 2013-03-31 £ 35,651
Debtors 2012-03-31 £ 47,259
Shareholder Funds 2013-03-31 £ 34,006
Shareholder Funds 2012-03-31 £ 15,801
Stocks Inventory 2012-03-31 £ 3,140

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRANDSMASTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDSMASTER LIMITED
Trademarks
We have not found any records of BRANDSMASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDSMASTER 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 (47710 - Retail sale of clothing in specialised stores) as BRANDSMASTER LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where BRANDSMASTER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDSMASTER 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 BRANDSMASTER 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.