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
Refined Brands Limited
Refined Brands Limited is an active company incorporated on 3 February 2021 with the registered office located in St. Columb, Cornwall. Refined Brands Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13175575
Private limited company
Age
4 years
Incorporated
3 February 2021
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
2 February 2025
(8 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(3 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
30 Jan
⟶
28 Jan 2024
(12 months)
Accounts type is
Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(8 days remaining)
Learn more about Refined Brands Limited
Contact
Update Details
Address
Units 2 & 2a Indian Queens Industrial Estate
Indian Queens
St. Columb
TR9 6TF
England
Same address for the past
4 years
Companies in TR9 6TF
Telephone
Unreported
Email
Unreported
Website
Kettlewellcolours.co.uk
See All Contacts
People
Officers
9
Shareholders
60
Controllers (PSC)
1
Benjamin Lawrence Maxamilian Barnett
Director • British • Lives in England • Born in Feb 1979
Nicholas Richard Whitworth
Director • British • Lives in England • Born in Jun 1959
Melissa Jane Nicholson
Director • British • Lives in England • Born in Jun 1968
Helgi Thor Bergs
Director • Swiss • Lives in Switzerland • Born in Jan 1966
Scott Grant Mackenzie
Director • British • Lives in Scotland • Born in Sep 1989
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
Kettlewell Colours Limited
Benjamin Lawrence Maxamilian Barnett, Kathryn ANN Whitworth, and 7 more are mutual people.
Active
Turtle Doves ( Not Just Gloves ) Limited
Benjamin Lawrence Maxamilian Barnett, Kathryn ANN Whitworth, and 6 more are mutual people.
Active
Turtle Doves Holdings Limited
Benjamin Lawrence Maxamilian Barnett, Kathryn ANN Whitworth, and 6 more are mutual people.
Active
Celtic Sheepskin & Co Ltd
Benjamin Lawrence Maxamilian Barnett, Kathryn ANN Whitworth, and 5 more are mutual people.
Active
Whitworth CS Holdings Ltd
Benjamin Lawrence Maxamilian Barnett, Kathryn ANN Whitworth, and 5 more are mutual people.
Active
Frugi Limited
Benjamin Lawrence Maxamilian Barnett, Kathryn ANN Whitworth, and 5 more are mutual people.
Active
Harper & Willow Ltd
Benjamin Lawrence Maxamilian Barnett and Ms Anastasia Fadeeva are mutual people.
Active
CPM Cornwall Ltd
Kathryn ANN Whitworth and Nicholas Richard Whitworth are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
29 Jan 2023
For period
29 Jan
⟶
29 Jan 2023
Traded for
12 months
Cash in Bank
£3.79M
Decreased by £863K (-19%)
Turnover
£22.37M
Increased by £3.9M (+21%)
Employees
147
Increased by 52 (+55%)
Total Assets
£27.23M
Increased by £12.06M (+80%)
Total Liabilities
-£13.72M
Increased by £5.62M (+69%)
Net Assets
£13.51M
Increased by £6.44M (+91%)
Debt Ratio (%)
50%
Decreased by 3.01% (-6%)
See 10 Year Full Financials
Latest Activity
Own Shares Purchased
2 Months Ago on 5 Aug 2025
Own Shares Purchased
3 Months Ago on 7 Jul 2025
Charge Satisfied
4 Months Ago on 20 Jun 2025
Mr Tyrone Sarucan Details Changed
4 Months Ago on 16 Jun 2025
Confirmation Submitted
7 Months Ago on 4 Mar 2025
Full Accounts Submitted
11 Months Ago on 30 Oct 2024
Own Shares Purchased
1 Year 5 Months Ago on 8 May 2024
Own Shares Purchased
1 Year 5 Months Ago on 3 May 2024
Graham Redvers Holbrook Resigned
1 Year 6 Months Ago on 9 Apr 2024
Siexec 8020 Limited (PSC) Appointed
4 Years Ago on 15 Feb 2021
Get Alerts
Get Credit Report
Discover Refined Brands 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
Sale or transfer of treasury shares. Treasury capital:
Submitted on 6 Aug 2025
Purchase of own shares. Shares purchased into treasury:
Submitted on 5 Aug 2025
Statement of capital following an allotment of shares on 29 July 2025
Submitted on 1 Aug 2025
Resolutions
Submitted on 1 Aug 2025
Resolutions
Submitted on 14 Jul 2025
Purchase of own shares. Shares purchased into treasury:
Submitted on 7 Jul 2025
Satisfaction of charge 131755750001 in full
Submitted on 20 Jun 2025
Director's details changed for Mr Tyrone Sarucan on 16 June 2025
Submitted on 16 Jun 2025
Statement of capital on 15 May 2025
Submitted on 16 Jun 2025
Statement of capital on 4 May 2025
Submitted on 6 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs