ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Star Brands Manufacturing Ltd

Star Brands Manufacturing Ltd is an active company incorporated on 8 March 2024 with the registered office located in . Star Brands Manufacturing Ltd was registered 1 year 7 months ago.
Status
Active
Active since incorporation
Company No
15548903
Private limited company
Age
1 year 7 months
Incorporated 8 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (7 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 August 2025
Due by 8 March 2026 (4 months remaining)
Address
Computershare Governance Services, The Pavilions
Bridgwater Road
Bristol
BS13 8FD
England
Address changed on 13 May 2025 (5 months ago)
Previous address was Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Oct 1974
Director • Business Manager • American • Lives in United States • Born in Jan 1964
Director • Managing Director • British • Lives in England • Born in Sep 1962
Director • Business Manager • American • Lives in United States • Born in Dec 1972
Director • Business Manager • American • Lives in United States • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clean Bidco Limited
Henrik Nygaard Pade, Gavin Stuart Thomas, and 5 more are mutual people.
Active
Clean Topco Limited
Henrik Nygaard Pade, Gavin Stuart Thomas, and 5 more are mutual people.
Active
Clean Midco Limited
Henrik Nygaard Pade, Gavin Stuart Thomas, and 5 more are mutual people.
Active
Star Brands Partnership Ltd
Henrik Nygaard Pade, Gavin Stuart Thomas, and 5 more are mutual people.
Active
Star Brands Limited
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 4 more are mutual people.
Active
Star Brands (Holdings) Limited
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 4 more are mutual people.
Active
Star Brands Direct Limited
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 4 more are mutual people.
Active
Square Venture Limited
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 4 more are mutual people.
Active
Financials
Star Brands Manufacturing Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Accounting Period Shortened
19 Days Ago on 3 Oct 2025
Accounting Period Extended
4 Months Ago on 30 May 2025
Registered Address Changed
5 Months Ago on 13 May 2025
William Lee Spaulding Appointed
5 Months Ago on 30 Apr 2025
Thomas James Lowdon Appointed
5 Months Ago on 30 Apr 2025
John Patrick Kavanagh Appointed
5 Months Ago on 30 Apr 2025
Jeffrey Wayne Kistler Appointed
5 Months Ago on 30 Apr 2025
Registered Address Changed
7 Months Ago on 24 Mar 2025
Registered Address Changed
7 Months Ago on 20 Mar 2025
Confirmation Submitted
7 Months Ago on 7 Mar 2025
Get Credit Report
Discover Star Brands Manufacturing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 31 August 2026 to 31 May 2026
Submitted on 3 Oct 2025
Current accounting period extended from 31 August 2024 to 31 August 2025
Submitted on 30 May 2025
Registered office address changed from Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England to Computershare Governance Services, the Pavilions Bridgwater Road Bristol BS13 8FD on 13 May 2025
Submitted on 13 May 2025
Appointment of Thomas James Lowdon as a director on 30 April 2025
Submitted on 12 May 2025
Appointment of Jeffrey Wayne Kistler as a director on 30 April 2025
Submitted on 12 May 2025
Appointment of William Lee Spaulding as a director on 30 April 2025
Submitted on 12 May 2025
Appointment of John Patrick Kavanagh as a director on 30 April 2025
Submitted on 12 May 2025
Registered office address changed from Suite 1 1175 Century Way Thorpe Park Leeds LS15 8ZB England to Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB on 24 March 2025
Submitted on 24 Mar 2025
Registered office address changed from 1175 Thorpe Park Century Way Leeds LS15 8ZB United Kingdom to Suite 1 1175 Century Way Thorpe Park Leeds LS15 8ZB on 20 March 2025
Submitted on 20 Mar 2025
Confirmation statement made on 7 March 2025 with updates
Submitted on 7 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year