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