Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Brand Nursery Limited
The Brand Nursery Limited is an active company incorporated on 14 August 2006 with the registered office located in Leeds, West Yorkshire. The Brand Nursery Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05904237
Private limited company
Age
19 years
Incorporated
14 August 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
14 August 2025
(5 months ago)
Next confirmation dated
14 August 2026
Due by
28 August 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about The Brand Nursery Limited
Contact
Update Details
Address
Angels Wing
Whitehouse Street
Leeds
West Yorkshire
LS10 1AD
Same address for the past
17 years
Companies in LS10 1AD
Telephone
01132346220
Email
Available in Endole App
Website
Thebrandnursery.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mr Robert Alan Beckram
Secretary • Director • Finance Director • British • Lives in England • Born in Sep 1967
Julie Richardson
Director • British • Lives in England • Born in Jul 1969
James Peter Richard Acton
Director • Creative Director • British • Lives in England • Born in May 1965
Mr James Peter Richard Acton
PSC • British • Lives in England • Born in May 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Southlawn Ltd
James Peter Richard Acton is a mutual person.
Active
See All Mutual Companies
Brands
The Brand Nursery
The Brand Nursery is a branding and design agency that focuses on brand growth through insight, strategy, and creativity.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£38.64K
Decreased by £62.55K (-62%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£151.84K
Decreased by £13.47K (-8%)
Total Liabilities
-£126.48K
Decreased by £14.89K (-11%)
Net Assets
£25.36K
Increased by £1.42K (+6%)
Debt Ratio (%)
83%
Decreased by 2.22% (-3%)
See 10 Year Full Financials
Latest Activity
Mr James Peter Richard Acton (PSC) Details Changed
10 Days Ago on 5 Jan 2026
Christopher Avery Blythe (PSC) Resigned
10 Days Ago on 5 Jan 2026
Christopher Avery Blythe Resigned
10 Days Ago on 5 Jan 2026
Confirmation Submitted
4 Months Ago on 28 Aug 2025
Full Accounts Submitted
6 Months Ago on 17 Jul 2025
Abridged Accounts Submitted
1 Year 4 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Aug 2024
Confirmation Submitted
2 Years 4 Months Ago on 21 Aug 2023
Abridged Accounts Submitted
2 Years 7 Months Ago on 9 Jun 2023
Confirmation Submitted
3 Years Ago on 29 Aug 2022
Get Alerts
Get Credit Report
Discover The Brand Nursery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr James Peter Richard Acton as a person with significant control on 5 January 2026
Submitted on 6 Jan 2026
Cessation of Christopher Avery Blythe as a person with significant control on 5 January 2026
Submitted on 6 Jan 2026
Termination of appointment of Christopher Avery Blythe as a director on 5 January 2026
Submitted on 6 Jan 2026
Submitted on 24 Dec 2025
Confirmation statement made on 14 August 2025 with no updates
Submitted on 28 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Jul 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Confirmation statement made on 14 August 2024 with no updates
Submitted on 19 Aug 2024
Confirmation statement made on 14 August 2023 with no updates
Submitted on 21 Aug 2023
Unaudited abridged accounts made up to 31 December 2022
Submitted on 9 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs