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
Brand Of Brothers Limited
Brand Of Brothers Limited is an active company incorporated on 12 November 2013 with the registered office located in Newton-le-Willows, Merseyside. Brand Of Brothers Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08772384
Private limited company
Age
11 years
Incorporated
12 November 2013
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 January 2025
(9 months ago)
Next confirmation dated
31 January 2026
Due by
14 February 2026
(3 months remaining)
Last change occurred
9 months 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
(11 months remaining)
Learn more about Brand Of Brothers Limited
Contact
Update Details
Address
Centrix House
26 Crow Lane East
Newton-Le-Willows
WA12 9UY
England
Address changed on
23 Feb 2022
(3 years ago)
Previous address was
Legh View Toft Road Knutsford Cheshire WA16 9EE England
Companies in WA12 9UY
Telephone
01706827277
Email
Unreported
Website
Brandofbrothers.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Matthew Victor Fulbrook
Director • Sales Director • British • Lives in UK • Born in Apr 1968
David Richard Taylor
Director • Consultant • British • Lives in England • Born in Jan 1968
Greg Ovenden
Director • British • Lives in England • Born in Nov 1977
Coso Holdings Limited
PSC
MJF Ventures Limited
PSC
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
Knutsford Consulting Limited
David Richard Taylor is a mutual person.
Active
Coso Holdings Limited
Greg Ovenden is a mutual person.
Active
See All Mutual Companies
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
£1.08M
Increased by £989.68K (+1138%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£4.74M
Decreased by £291.34K (-6%)
Total Liabilities
-£2.78M
Decreased by £586.75K (-17%)
Net Assets
£1.97M
Increased by £295.41K (+18%)
Debt Ratio (%)
59%
Decreased by 8.27% (-12%)
See 10 Year Full Financials
Latest Activity
Gmo Ventures Ltd (PSC) Details Changed
10 Days Ago on 23 Oct 2025
Full Accounts Submitted
6 Months Ago on 2 May 2025
Mr Greg Ovenden Details Changed
7 Months Ago on 31 Mar 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Knutsford Consulting Limited (PSC) Details Changed
9 Months Ago on 31 Jan 2025
Mr David Richard Taylor Details Changed
9 Months Ago on 31 Jan 2025
Mr David Richard Taylor Details Changed
9 Months Ago on 31 Jan 2025
Mjf Ventures Limited (PSC) Details Changed
9 Months Ago on 31 Jan 2025
Gmo Ventures Ltd (PSC) Details Changed
9 Months Ago on 31 Jan 2025
Full Accounts Submitted
1 Year 5 Months Ago on 17 May 2024
Get Alerts
Get Credit Report
Discover Brand Of Brothers 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 Gmo Ventures Ltd as a person with significant control on 23 October 2025
Submitted on 24 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 2 May 2025
Director's details changed for Mr Greg Ovenden on 31 March 2025
Submitted on 1 Apr 2025
Change of details for Gmo Ventures Ltd as a person with significant control on 31 January 2025
Submitted on 4 Feb 2025
Change of details for Mjf Ventures Limited as a person with significant control on 31 January 2025
Submitted on 4 Feb 2025
Change of details for Knutsford Consulting Limited as a person with significant control on 31 January 2025
Submitted on 4 Feb 2025
Director's details changed for Mr David Richard Taylor on 31 January 2025
Submitted on 4 Feb 2025
Director's details changed for Mr David Richard Taylor on 31 January 2025
Submitted on 4 Feb 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs