STAR BRANDS (HOLDINGS) LIMITED
LEEDS STAR BRANDS LIMITED BRENTCOTE LIMITED

Hellopages » West Yorkshire » Leeds » LS11 8PR

Company number 05156476
Status Active
Incorporation Date 17 June 2004
Company Type Private Limited Company
Address UNIT E MILLSHAW BUSINESS LIVING, GLOBAL AVENUE, LEEDS, WEST YORKSHIRE, LS11 8PR
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents, 20412 - Manufacture of cleaning and polishing preparations
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Cancellation of shares. Statement of capital on 20 October 2016 GBP 558.053 ; Purchase of own shares.; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of STAR BRANDS (HOLDINGS) LIMITED are www.starbrandsholdings.co.uk, and www.star-brands-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Wakefield Westgate Rail Station is 6.5 miles; to Wakefield Kirkgate Rail Station is 7 miles; to Ravensthorpe Rail Station is 7.2 miles; to Sandal & Agbrigg Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Star Brands Holdings Limited is a Private Limited Company. The company registration number is 05156476. Star Brands Holdings Limited has been working since 17 June 2004. The present status of the company is Active. The registered address of Star Brands Holdings Limited is Unit E Millshaw Business Living Global Avenue Leeds West Yorkshire Ls11 8pr. . SIDDALL, Diane Margaret is a Secretary of the company. MICKLETHWAITE, Andrew is a Director of the company. ROBERTSHAW, Tim is a Director of the company. SIDDALL, Philip Graham is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MANN, Hayley has been resigned. Secretary WORMERSLEY, Robin has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MANN, David Jonathan has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Secretary
SIDDALL, Diane Margaret
Appointed Date: 30 July 2009

Director
MICKLETHWAITE, Andrew
Appointed Date: 04 January 2016
66 years old

Director
ROBERTSHAW, Tim
Appointed Date: 30 July 2009
70 years old

Director
SIDDALL, Philip Graham
Appointed Date: 30 July 2009
59 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 10 July 2004
Appointed Date: 17 June 2004

Secretary
MANN, Hayley
Resigned: 26 March 2008
Appointed Date: 10 July 2004

Secretary
WORMERSLEY, Robin
Resigned: 30 July 2009
Appointed Date: 26 March 2008

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 10 July 2004
Appointed Date: 17 June 2004

Director
MANN, David Jonathan
Resigned: 04 December 2014
Appointed Date: 10 July 2004
63 years old

STAR BRANDS (HOLDINGS) LIMITED Events

04 Nov 2016
Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 558.053

04 Nov 2016
Purchase of own shares.
18 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

16 Sep 2016
Resolutions
  • RES14 ‐ That the sum of £266.968 in aggregate, being part of the accumulated revenues reserves of the company be capitalised 05/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

16 Sep 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That the sum of £266.968 in aggregate, being part of the accumulated revenue reserves of the company, be capitalised and appropriated as capital to the existing holders of a ordinary shares of £0.001 each and to the holders of a* ordinary shares of £0.001 each in the capital of the company 05/09/2016

...
... and 80 more events
20 Jul 2004
Director resigned
20 Jul 2004
New director appointed
20 Jul 2004
New secretary appointed
20 Jul 2004
Registered office changed on 20/07/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
17 Jun 2004
Incorporation

STAR BRANDS (HOLDINGS) LIMITED Charges

7 March 2007
Debenture
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…