BRAND PARTNERSHIP (HOLDINGS) LIMITED
LEEDS BROOMCO (2189) LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5JL

Company number 03974927
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address UNIT 8 SOUTH FORK INDUSTRIAL, ESTATE DARTMOUTH WAY, LEEDS, WEST YORKSHIRE, LS11 5JL
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Termination of appointment of Henrik Nygaard Pade as a director on 25 February 2017; Termination of appointment of John Edward Kitson as a director on 24 February 2017. The most likely internet sites of BRAND PARTNERSHIP (HOLDINGS) LIMITED are www.brandpartnershipholdings.co.uk, and www.brand-partnership-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Wakefield Westgate Rail Station is 6.6 miles; to Wakefield Kirkgate Rail Station is 7 miles; to Sandal & Agbrigg Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Partnership Holdings Limited is a Private Limited Company. The company registration number is 03974927. Brand Partnership Holdings Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Brand Partnership Holdings Limited is Unit 8 South Fork Industrial Estate Dartmouth Way Leeds West Yorkshire Ls11 5jl. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. LEE, Matthew is a Director of the company. POWER, John is a Director of the company. Secretary KITSON, John Edward has been resigned. Secretary MICKLETHWAITE, Andrew has been resigned. Secretary SALKELD, David John has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HENEBERY, Michael Patrick has been resigned. Director KITSON, John Edward has been resigned. Director MICKLETHWAITE, Andrew has been resigned. Director MUSTOE, John William Tarleton has been resigned. Director PADE, Henrik Nygaard has been resigned. Director ROBERTSHAW, Tim has been resigned. Director SALKELD, David John has been resigned. Director SCRAGG, Neil Grant has been resigned. Director SIDDALL, Philip Graham has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 07 December 2009

Director
LEE, Matthew
Appointed Date: 13 February 2017
49 years old

Director
POWER, John
Appointed Date: 17 October 2016
63 years old

Resigned Directors

Secretary
KITSON, John Edward
Resigned: 24 February 2017
Appointed Date: 17 October 2016

Secretary
MICKLETHWAITE, Andrew
Resigned: 14 September 2007
Appointed Date: 04 July 2000

Secretary
SALKELD, David John
Resigned: 17 October 2016
Appointed Date: 14 September 2007

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 04 July 2000
Appointed Date: 17 April 2000

Nominee Director
DLA NOMINEES LIMITED
Resigned: 04 July 2000
Appointed Date: 17 April 2000

Director
HENEBERY, Michael Patrick
Resigned: 18 December 2003
Appointed Date: 05 July 2000
60 years old

Director
KITSON, John Edward
Resigned: 24 February 2017
Appointed Date: 03 March 2008
70 years old

Director
MICKLETHWAITE, Andrew
Resigned: 14 September 2007
Appointed Date: 04 July 2000
66 years old

Director
MUSTOE, John William Tarleton
Resigned: 20 July 2006
Appointed Date: 05 July 2000
77 years old

Director
PADE, Henrik Nygaard
Resigned: 25 February 2017
Appointed Date: 14 September 2007
63 years old

Director
ROBERTSHAW, Tim
Resigned: 14 September 2007
Appointed Date: 04 July 2000
70 years old

Director
SALKELD, David John
Resigned: 17 October 2016
Appointed Date: 14 September 2007
69 years old

Director
SCRAGG, Neil Grant
Resigned: 20 July 2006
Appointed Date: 18 December 2003
56 years old

Director
SIDDALL, Philip Graham
Resigned: 14 September 2007
Appointed Date: 17 July 2002
59 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 04 July 2000
Appointed Date: 17 April 2000

Persons With Significant Control

Brand Partnership Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Speedboat Holdco Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

BRAND PARTNERSHIP (HOLDINGS) LIMITED Events

21 Apr 2017
Confirmation statement made on 12 April 2017 with updates
02 Mar 2017
Termination of appointment of Henrik Nygaard Pade as a director on 25 February 2017
02 Mar 2017
Termination of appointment of John Edward Kitson as a director on 24 February 2017
02 Mar 2017
Termination of appointment of John Edward Kitson as a secretary on 24 February 2017
24 Feb 2017
Appointment of Matthew Lee as a director on 13 February 2017
...
... and 121 more events
07 Jul 2000
New secretary appointed
07 Jul 2000
Director resigned
07 Jul 2000
Secretary resigned
07 Jul 2000
Director resigned
17 Apr 2000
Incorporation

BRAND PARTNERSHIP (HOLDINGS) LIMITED Charges

27 July 2016
Charge code 0397 4927 0013
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed charge over all the assets and undertaking of the…
31 May 2012
Debenture
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
14 September 2007
Debenture
Delivered: 20 September 2007
Status: Satisfied on 9 June 2012
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
Description: Fixed and floating charges over the undertaking and all…
20 July 2006
Debenture
Delivered: 25 July 2006
Status: Satisfied on 9 June 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
20 July 2006
Mortgage over present and future stocks shares and collective investment schemes by owner to secure own account
Delivered: 25 July 2006
Status: Satisfied on 5 July 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The securities. See the mortgage charge document for full…
18 July 2002
Memorandum of deposit of stocks and shares
Delivered: 2 August 2002
Status: Satisfied on 16 September 2006
Persons entitled: Barclays Bank PLC
Description: 501 ordinary shares of £1 each in the capital of telford 2…
18 July 2002
Assignment of life policy
Delivered: 2 August 2002
Status: Satisfied on 16 September 2006
Persons entitled: Barclays Bank PLC
Description: Life policy number 12058406 provided by scottish provident…
18 July 2002
Assignment of life policy
Delivered: 2 August 2002
Status: Satisfied on 16 September 2006
Persons entitled: Barclays Bank PLC
Description: Assignment of life policy number CI1005854880 provided by…
5 July 2000
Own account assignment of life policy
Delivered: 18 July 2000
Status: Satisfied on 16 September 2006
Persons entitled: Barclays Bank PLC
Description: Allied dunbar assurance policy number 2312-3OA-dhs.
5 July 2000
Own account assignment of life policy
Delivered: 18 July 2000
Status: Satisfied on 16 September 2006
Persons entitled: Barclays Bank PLC
Description: Allied dunbar assurance policy number 2311-3OA-dhs.
5 July 2000
Deed of charge over credit balances
Delivered: 18 July 2000
Status: Satisfied on 16 September 2006
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
5 July 2000
Deed of charge over credit balances
Delivered: 18 July 2000
Status: Satisfied on 16 September 2006
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
5 July 2000
Debenture
Delivered: 18 July 2000
Status: Satisfied on 16 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…