Company NameBrands Reunited Limited
Company StatusDissolved
Company Number08905243
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)
Previous NamesBrands Reunited Limited and Watneys Beer Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Whitehurst
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMrs Emma Alexandra Turner
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(4 years, 2 months after company formation)
Appointment Duration5 years (closed 09 May 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Shaun Keith Goode
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Nicholas Whitehurst
50.00%
Ordinary
500 at £1Shaun Goode
50.00%
Ordinary

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

28 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
17 September 2020Termination of appointment of Shaun Keith Goode as a director on 9 September 2020 (1 page)
28 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 3,548.8
(3 pages)
12 March 2020Confirmation statement made on 29 February 2020 with updates (8 pages)
12 February 2020Statement of capital following an allotment of shares on 6 December 2019
  • GBP 3,484.05
(4 pages)
7 February 2020Second filing of a statement of capital following an allotment of shares on 28 February 2018
  • GBP 2,136.75
(7 pages)
7 February 2020Second filing of a statement of capital following an allotment of shares on 20 June 2019
  • GBP 3,012.77
(7 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
9 August 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 3,024.44
(3 pages)
9 August 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 3,005.52
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2020.
(4 pages)
25 April 2019Second filing of a statement of capital following an allotment of shares on 18 March 2019
  • GBP 2,949.69
(7 pages)
3 April 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 2,909.88
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2019
(4 pages)
2 April 2019Statement of capital following an allotment of shares on 11 September 2018
  • GBP 2,806.22
(4 pages)
15 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-14
(3 pages)
1 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
(3 pages)
28 February 2019Notification of a person with significant control statement (2 pages)
28 February 2019Notification of Shaun Keith Goode as a person with significant control on 1 March 2018 (2 pages)
28 February 2019Withdrawal of a person with significant control statement on 28 February 2019 (2 pages)
28 February 2019Cessation of Shaun Keith Goode as a person with significant control on 1 March 2018 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (7 pages)
1 October 2018Notification of a person with significant control statement (2 pages)
13 July 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 2,773.31
(4 pages)
12 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 June 2018Appointment of Mrs Emma Alexandra Turner as a director on 1 May 2018 (2 pages)
19 April 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
17 April 2018Cessation of Shaun Keith Goode as a person with significant control on 4 September 2017 (1 page)
17 April 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 2,136.75
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2020.
(9 pages)
17 April 2018Cessation of Nicholas Whitehurst as a person with significant control on 4 September 2017 (1 page)
22 March 2018Change of details for Mr Shaun Keith Goode as a person with significant control on 20 February 2018 (2 pages)
22 March 2018Director's details changed for Mr Shaun Keith Goode on 20 February 2018 (2 pages)
5 December 2017Second filing of a statement of capital following an allotment of shares on 4 September 2017
  • GBP 1,709.40
(7 pages)
4 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
4 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 October 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 2,136.75
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/17
(9 pages)
2 October 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 2,136.75
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/17
(9 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
26 January 2017Sub-division of shares on 7 December 2016 (4 pages)
26 January 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,388.88
(4 pages)
26 January 2017Sub-division of shares on 7 December 2016 (4 pages)
26 January 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,388.88
(4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,250
(4 pages)
4 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,250
(4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Enter into contract 05/08/2015
(1 page)
19 August 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 1,250
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 1,250
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 1,250
(4 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)