ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Brand Partners Limited

Global Brand Partners Limited is an active company incorporated on 11 December 2020 with the registered office located in Northampton, Northamptonshire. Global Brand Partners Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13076429
Private limited company
Age
4 years
Incorporated 11 December 2020
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 22 October 2025 (24 days ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (11 months remaining)
Last change occurred 24 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Medium
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Floor 2 Tithe Barn Way
Swan Valley
Northampton
NN4 9QY
England
Address changed on 29 May 2025 (5 months ago)
Previous address was The Old Mill Blisworth Hill Farm Stoke Road Blisworth Northants NN7 3DB England
Telephone
01604 211517
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
3
Mr Nathan Terry Jones
PSC • PSC • British • Lives in England • Born in Oct 1980
Director • British • Lives in England • Born in Oct 1980
Director • English • Lives in England • Born in Jan 1987
Mr Andrew Heywood Ellis
PSC • British • Lives in England • Born in Jan 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barkberry Yard Ltd
Andrew Heywood Ellis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.52M
Decreased by £1.84M (-42%)
Turnover
£26.45M
Increased by £703K (+3%)
Employees
16
Increased by 1 (+7%)
Total Assets
£8.1M
Decreased by £322K (-4%)
Total Liabilities
-£1.97M
Decreased by £1.74M (-47%)
Net Assets
£6.13M
Increased by £1.42M (+30%)
Debt Ratio (%)
24%
Decreased by 19.77% (-45%)
Latest Activity
Confirmation Submitted
24 Days Ago on 22 Oct 2025
Medium Accounts Submitted
1 Month Ago on 13 Oct 2025
Charge Satisfied
2 Months Ago on 4 Sep 2025
Registered Address Changed
5 Months Ago on 29 May 2025
Nathan Terry Jones (PSC) Details Changed
5 Months Ago on 26 May 2025
Andrew Heywood Ellis (PSC) Details Changed
5 Months Ago on 26 May 2025
Confirmation Submitted
9 Months Ago on 30 Jan 2025
Group Accounts Submitted
11 Months Ago on 16 Dec 2024
Mr Nathan Terry Jones (PSC) Details Changed
3 Years Ago on 15 Jul 2022
Andrew Heywood Ellis (PSC) Appointed
3 Years Ago on 20 Jan 2022
Get Credit Report
Discover Global Brand Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Andrew Heywood Ellis as a person with significant control on 26 May 2025
Submitted on 29 Oct 2025
Change of details for Nathan Terry Jones as a person with significant control on 26 May 2025
Submitted on 29 Oct 2025
Confirmation statement made on 22 October 2025 with updates
Submitted on 22 Oct 2025
Accounts for a medium company made up to 31 March 2025
Submitted on 13 Oct 2025
Satisfaction of charge 130764290003 in full
Submitted on 4 Sep 2025
Registered office address changed from The Old Mill Blisworth Hill Farm Stoke Road Blisworth Northants NN7 3DB England to Floor 2 Tithe Barn Way Swan Valley Northampton NN4 9QY on 29 May 2025
Submitted on 29 May 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 30 Jan 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 11 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year