Company NameBrands Solution Limited
DirectorGuy Fennell
Company StatusActive
Company Number06589116
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Guy Fennell
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(1 week, 6 days after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMrs Jane Fennell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(9 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Farm Cholmondeley
Malpas
Cheshire
SY14 8HN
Wales
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.jack-and-jills.com

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

380k at £1Mr Guy Fennell
99.74%
Ordinary E
1000 at £1Brands Solution Holdings Limited
0.26%
Ordinary

Financials

Year2014
Net Worth£462,005
Cash£76,553
Current Liabilities£599,232

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Charges

1 September 2014Delivered on: 10 September 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
2 September 2013Delivered on: 5 September 2013
Satisfied on: 4 August 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 February 2010Delivered on: 8 March 2010
Satisfied on: 23 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 March 2010Delivered on: 4 March 2010
Satisfied on: 27 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 February 2009Delivered on: 26 February 2009
Satisfied on: 30 November 2009
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 January 2024Total exemption full accounts made up to 31 July 2022 (12 pages)
6 January 2024Compulsory strike-off action has been suspended (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
22 July 2023Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
8 June 2023Director's details changed for Mr Guy Fennell on 8 June 2023 (2 pages)
8 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
29 July 2022Accounts for a small company made up to 31 July 2021 (11 pages)
20 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
25 January 2022Satisfaction of charge 065891160005 in full (1 page)
27 August 2021Accounts for a small company made up to 31 July 2020 (11 pages)
15 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
28 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
10 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 April 2020Amended accounts for a small company made up to 31 July 2019 (10 pages)
6 April 2020Accounts for a small company made up to 31 July 2019 (7 pages)
17 June 2019Director's details changed for Mr Guy Anthony Douglas Peter Fennell on 17 June 2019 (2 pages)
17 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 April 2019Accounts for a small company made up to 31 July 2018 (13 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 July 2017 (11 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 April 2017Accounts for a small company made up to 31 July 2016 (11 pages)
24 April 2017Accounts for a small company made up to 31 July 2016 (11 pages)
22 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 381,000
(4 pages)
22 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 381,000
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 August 2015Satisfaction of charge 065891160004 in full (5 pages)
4 August 2015Satisfaction of charge 065891160004 in full (5 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 381,000
(4 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 381,000
(4 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 381,000
(4 pages)
7 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
10 September 2014Registration of charge 065891160005, created on 1 September 2014 (26 pages)
10 September 2014Registration of charge 065891160005, created on 1 September 2014 (26 pages)
10 September 2014Registration of charge 065891160005, created on 1 September 2014 (26 pages)
23 August 2014Satisfaction of charge 3 in full (5 pages)
23 August 2014Satisfaction of charge 3 in full (5 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 381,000
(4 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 381,000
(4 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 381,000
(4 pages)
8 January 2014Accounts for a small company made up to 31 July 2013 (6 pages)
8 January 2014Accounts for a small company made up to 31 July 2013 (6 pages)
27 September 2013Satisfaction of charge 2 in full (4 pages)
27 September 2013Satisfaction of charge 2 in full (4 pages)
5 September 2013Registration of charge 065891160004 (23 pages)
5 September 2013Registration of charge 065891160004 (23 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 January 2013Statement of capital following an allotment of shares on 12 November 2012
  • GBP 381,000
(6 pages)
4 January 2013Resolutions
  • RES13 ‐ Share info 12/11/2012
(2 pages)
4 January 2013Statement of capital following an allotment of shares on 12 November 2012
  • GBP 381,000
(6 pages)
4 January 2013Resolutions
  • RES13 ‐ Share info 12/11/2012
(2 pages)
12 November 2012Accounts for a small company made up to 31 July 2012 (6 pages)
12 November 2012Accounts for a small company made up to 31 July 2012 (6 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re contract - subscription class e shares 17/07/2012
(29 pages)
3 August 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 201,000
(6 pages)
3 August 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 201,000
(6 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re contract - subscription class e shares 17/07/2012
(29 pages)
25 July 2012Director's details changed for Guy Fennell on 5 July 2012 (2 pages)
25 July 2012Director's details changed for Guy Fennell on 5 July 2012 (2 pages)
25 July 2012Director's details changed for Guy Fennell on 5 July 2012 (2 pages)
18 June 2012Director's details changed for Guy Fennell on 10 May 2011 (2 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Guy Fennell on 10 May 2011 (2 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
22 November 2011Accounts for a small company made up to 31 July 2011 (6 pages)
22 November 2011Accounts for a small company made up to 31 July 2011 (6 pages)
7 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Guy Fennell on 9 May 2011 (2 pages)
7 July 2011Director's details changed for Guy Fennell on 9 May 2011 (2 pages)
7 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Guy Fennell on 9 May 2011 (2 pages)
7 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
11 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
11 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
8 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (16 pages)
8 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (16 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2009Termination of appointment of Jane Fennell as a director (1 page)
28 October 2009Termination of appointment of Jane Fennell as a director (1 page)
18 May 2009Return made up to 09/05/09; full list of members (5 pages)
18 May 2009Return made up to 09/05/09; full list of members (5 pages)
24 March 2009Director appointed jane fennell (2 pages)
24 March 2009Director appointed jane fennell (2 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 February 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
12 February 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
28 July 2008Registered office changed on 28/07/2008 from, 24 nicholas street, chester, CH1 2AU, uk (1 page)
28 July 2008Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 July 2008Registered office changed on 28/07/2008 from, 24 nicholas street, chester, CH1 2AU, uk (1 page)
28 July 2008Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
27 May 2008Director appointed guy fennell (2 pages)
27 May 2008Director appointed guy fennell (2 pages)
12 May 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
12 May 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
12 May 2008Appointment terminated director rwl directors LIMITED (1 page)
12 May 2008Appointment terminated director rwl directors LIMITED (1 page)
9 May 2008Incorporation (22 pages)
9 May 2008Incorporation (22 pages)