THE BRAND NURSERY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 1AD

Company number 05904237
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address ANGELS WING, WHITEHOUSE STREET, LEEDS, WEST YORKSHIRE, LS10 1AD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Change of share class name or designation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Director's details changed for Mr James Peter Richard Acton on 10 October 2016. The most likely internet sites of THE BRAND NURSERY LIMITED are www.thebrandnursery.co.uk, and www.the-brand-nursery.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and two months. The distance to to Wakefield Westgate Rail Station is 7.2 miles; to Wakefield Kirkgate Rail Station is 7.5 miles; to Sandal & Agbrigg Rail Station is 8.6 miles; to Ravensthorpe Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Brand Nursery Limited is a Private Limited Company. The company registration number is 05904237. The Brand Nursery Limited has been working since 14 August 2006. The present status of the company is Active. The registered address of The Brand Nursery Limited is Angels Wing Whitehouse Street Leeds West Yorkshire Ls10 1ad. The company`s financial liabilities are £470.2k. It is £74.94k against last year. And the total assets are £702.64k, which is £101.84k against last year. BECKRAM, Robert Alan is a Secretary of the company. ACTON, James Peter Richard is a Director of the company. BECKRAM, Robert Alan is a Director of the company. BLYTHE, Christopher Avery is a Director of the company. DORWARD-BENN, Lynn is a Director of the company. Secretary GREENWOOD, David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GREENWOOD, David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


the brand nursery Key Finiance

LIABILITIES £470.2k
+18%
CASH n/a
TOTAL ASSETS £702.64k
+16%
All Financial Figures

Current Directors

Secretary
BECKRAM, Robert Alan
Appointed Date: 30 April 2015

Director
ACTON, James Peter Richard
Appointed Date: 14 August 2006
60 years old

Director
BECKRAM, Robert Alan
Appointed Date: 30 April 2015
58 years old

Director
BLYTHE, Christopher Avery
Appointed Date: 14 August 2006
64 years old

Director
DORWARD-BENN, Lynn
Appointed Date: 16 January 2014
62 years old

Resigned Directors

Secretary
GREENWOOD, David
Resigned: 30 April 2015
Appointed Date: 14 August 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 August 2006
Appointed Date: 14 August 2006

Director
GREENWOOD, David
Resigned: 30 April 2015
Appointed Date: 14 August 2006
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 August 2006
Appointed Date: 14 August 2006

Persons With Significant Control

Mr Christopher Avery Blythe
Notified on: 14 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Peter Richard Acton
Notified on: 14 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BRAND NURSERY LIMITED Events

02 Feb 2017
Change of share class name or designation
30 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

17 Oct 2016
Director's details changed for Mr James Peter Richard Acton on 10 October 2016
07 Sep 2016
Cancellation of shares. Statement of capital on 16 June 2016
  • GBP 9,000

23 Aug 2016
Confirmation statement made on 14 August 2016 with updates
...
... and 43 more events
20 Oct 2006
Registered office changed on 20/10/06 from: 12 york place leeds west yorkshire LS1 2DS
19 Oct 2006
Secretary resigned
19 Oct 2006
Director resigned
19 Oct 2006
New secretary appointed;new director appointed
14 Aug 2006
Incorporation