Company NameBrand Deadstock Limited
DirectorsAnthony Hill and Jane Louise Hill
Company StatusActive
Company Number06566078
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Anthony Hill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE
Director NameMrs Jane Louise Hill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE

Contact

Websitebranddeadstock.com
Telephone07 889424788
Telephone regionMobile

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Anthony Hill
50.00%
Ordinary
1 at £1Jane Louise Hill
50.00%
Ordinary

Financials

Year2014
Turnover£174,900
Gross Profit£172,748
Net Worth£7,965
Cash£20,001
Current Liabilities£26,611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2024 (4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
18 April 2018Director's details changed for Mrs Jane Louise Hill on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Mr Anthony Hill on 18 April 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 April 2017Registered office address changed from Suite 12 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Suite 12 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 26 April 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
10 December 2014Registered office address changed from 93 Burlescoombe Road Thorpe Bay Southend on Sea Essex SS1 3PT to Suite 12 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 93 Burlescoombe Road Thorpe Bay Southend on Sea Essex SS1 3PT to Suite 12 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 10 December 2014 (1 page)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Director's details changed for Jane Louise Hill on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Anthony Hill on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Anthony Hill on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Jane Louise Hill on 15 April 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 May 2009Return made up to 15/04/09; full list of members (3 pages)
7 May 2009Return made up to 15/04/09; full list of members (3 pages)
9 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
9 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
15 April 2008Incorporation (19 pages)
15 April 2008Incorporation (19 pages)