STAR BRANDS (HOLDINGS) LIMITED
SUITE 1, 1175 CENTURY WAY, THORPE PARK, LEEDS  LS15 8ZB- Active
- Private Limited Company
- Company No. 05156476
- Last Updated: 01 Mar 2024
Company Profile
STAR BRANDS (HOLDINGS) LIMITED was incorporated on Thursday, June 17, 2004 as a Private Limited Company with registered address in LEEDS. STAR BRANDS (HOLDINGS) LIMITED has the status: Active and it's listed in the following category: Manufacture of soap and detergents. This Private Limited Company has been operating for 20 years 8 months and 6 days.
Name | STAR BRANDS (HOLDINGS) LIMITED |
---|---|
Company number | 05156476 |
Company type | Private Limited Company |
Incorporation date | 17 Jun 2004 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
SUITE 1, 1175 CENTURY WAY THORPE PARK LEEDS LS15 8ZB |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Clean Bidco Limited Wellington Street, LS1 4LT |
Dates: Wednesday, July 10, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
The Timothy Robertshaw Wills Trust King Street, LS1 2HL |
Dates: Friday, July 5, 2019 - Friday, July 5, 2019
ownership of shares 25 to 50 percent
ownership of shares 25 to 50 percent as firm
|
Mrs Sandra Mary Robertshaw Nationality: British |
Dates: Friday, June 22, 2018 - Wednesday, July 10, 2019
ownership of shares 50 to 75 percent as trust
voting rights 50 to 75 percent as trust
|
Mr Andrew Micklethwaite Nationality: British |
Dates: Friday, July 15, 2016 - Wednesday, July 10, 2019
ownership of shares 25 to 50 percent
|
Mr Timothy Robertshaw Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, June 22, 2018
ownership of shares 50 to 75 percent
|
Accounts and Confirmation
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
---|---|
End of financial Year | 31 August |
Next annual accounts due | 31 May 2024, (-268 days left) |
Latest accounts | 28 August 2022 |
Next confirmation statement due | 15 July 2017 |
Last confirmation statement dated | 17 June 2016 |
Mortgages
Total of Mortgages | 5 |
---|---|
Mortgages Outstanding | 4 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
STAR BRANDS (HOLDINGS) LIMITED | 17 Jun 2004 |
BRENTCOTE LIMITED | 24 Oct 2008 |
STAR BRANDS LIMITED | 22 May 2009 |