ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brand Holdings Limited

Brand Holdings Limited is an active company incorporated on 27 October 2016 with the registered office located in Derby, Derbyshire. Brand Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10449750
Private limited company
Age
9 years
Incorporated 27 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (8 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov28 Feb 2025 (1 year 4 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
12 Darley Abbey Mills
Darley Abbey
Derby
DE22 1DZ
England
Address changed on 23 Jun 2025 (4 months ago)
Previous address was The Old Church 42a Reginald Road South Reginald Road South Chaddesden Derby DE21 6NF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Mar 1956
Director • British • Lives in England • Born in Mar 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Xpand Property Ltd
Jay Bond is a mutual person.
Active
A.E.J Property Investments Ltd
Jay Bond is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
28 Feb 2025
For period 28 Oct28 Feb 2025
Traded for 16 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£53.81K
Decreased by £35.8K (-40%)
Total Liabilities
-£15.99K
Decreased by £23.28K (-59%)
Net Assets
£37.82K
Decreased by £12.52K (-25%)
Debt Ratio (%)
30%
Decreased by 14.11% (-32%)
Latest Activity
Mr Jay Bond Appointed
2 Months Ago on 1 Sep 2025
Mr Trevor Bond (PSC) Details Changed
4 Months Ago on 23 Jun 2025
Registered Address Changed
4 Months Ago on 23 Jun 2025
Micro Accounts Submitted
5 Months Ago on 10 Jun 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Accounting Period Extended
1 Year Ago on 15 Oct 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 2 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Mar 2024
Elaine Bond Resigned
2 Years 7 Months Ago on 6 Apr 2023
Jay Bond Resigned
2 Years 7 Months Ago on 6 Apr 2023
Get Credit Report
Discover Brand Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Jay Bond as a director on 1 September 2025
Submitted on 2 Oct 2025
Registered office address changed from The Old Church 42a Reginald Road South Reginald Road South Chaddesden Derby DE21 6NF England to 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 23 June 2025
Submitted on 23 Jun 2025
Change of details for Mr Trevor Bond as a person with significant control on 23 June 2025
Submitted on 23 Jun 2025
Micro company accounts made up to 28 February 2025
Submitted on 10 Jun 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 20 Mar 2025
Current accounting period extended from 31 October 2024 to 28 February 2025
Submitted on 15 Oct 2024
Micro company accounts made up to 31 October 2023
Submitted on 2 Apr 2024
Termination of appointment of Jay Bond as a director on 6 April 2023
Submitted on 27 Mar 2024
Termination of appointment of Elaine Bond as a director on 6 April 2023
Submitted on 27 Mar 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 18 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year