Branded Design Limited LEEDS


Founded in 2015, Branded Design, classified under reg no. 09903440 is an active company. Currently registered at Leigh House LS1 2JT, Leeds the company has been in the business for 9 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Wed, 31st May 2023. Since Mon, 21st Sep 2020 Branded Design Limited is no longer carrying the name Branded Flexibles.

The firm has 2 directors, namely Valerie B., Ian W.. Of them, Ian W. has been with the company the longest, being appointed on 4 December 2015 and Valerie B. has been with the company for the least time - from 6 April 2018. As of 29 April 2024, there were 2 ex directors - Vic H., Daniel W. and others listed below. There were no ex secretaries.

Branded Design Limited Address / Contact

Office Address Leigh House
Office Address2 28-32 St Paul's Street
Town Leeds
Post code LS1 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09903440
Date of Incorporation Fri, 4th Dec 2015
Industry Wholesale of other intermediate products
End of financial Year 31st May
Company age 9 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Valerie B.

Position: Director

Appointed: 06 April 2018

Ian W.

Position: Director

Appointed: 04 December 2015

Vic H.

Position: Director

Appointed: 01 November 2020

Resigned: 31 May 2021

Daniel W.

Position: Director

Appointed: 04 December 2015

Resigned: 30 November 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Ian W. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Daniel W. This PSC owns 50,01-75% shares.

Ian W.

Notified on 30 November 2017
Nature of control: significiant influence or control

Daniel W.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 50,01-75% shares

Company previous names

Branded Flexibles September 21, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand7 66956 81411 76411 2452 4483 8631 5212 250
Current Assets151 893262 63611 81516 5238 7893 9647 9226 985
Debtors144 224205 822515 2786 3411016 4014 735
Net Assets Liabilities10012210 23112 1148 4011 7161 327161
Other Debtors515151101101101101101
Property Plant Equipment 7852 2423 0306 47210 1758 6497 352
Other
Accrued Liabilities2 0002 0001 0001 5001 50010 10911 00912 009
Accumulated Depreciation Impairment Property Plant Equipment 1381877211 8623 6585 1846 481
Additional Provisions Increase From New Provisions Recognised 158268150654   
Average Number Employees During Period 1121212
Corporation Tax Payable6 27120 2842 1305 2652 111 1 093501
Creditors151 793263 1413 4006 8635 63011 23713 60112 779
Dividends Paid 82 595 21 20015 5006 5007 0002 250
Increase From Depreciation Charge For Year Property Plant Equipment 138495341 1411 7961 5261 297
Net Current Assets Liabilities100-5058 4159 6603 159-7 273-5 679-5 794
Nominal Value Shares Issued Specific Share Issue 1      
Number Shares Issued Fully Paid 1      
Number Shares Issued Specific Share Issue 1      
Other Remaining Borrowings36 01922 830      
Other Taxation Social Security Payable 353      
Par Value Share 1      
Profit Loss 82 61610 10923 08311 787-1856 6111 084
Property Plant Equipment Gross Cost 9232 4293 7518 33413 83313 833 
Provisions 1584265761 230   
Provisions For Liabilities Balance Sheet Subtotal 1584265761 2301 1861 6431 397
Recoverable Value-added Tax4 774  177    
Total Additions Including From Business Combinations Property Plant Equipment 9231 5061 3224 5835 499  
Total Assets Less Current Liabilities10028010 65712 6909 6312 9022 9701 558
Trade Creditors Trade Payables64 11894 584      
Trade Debtors Trade Receivables139 399205 771 5 0006 240 6 300 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 16th, October 2023
Free Download (9 pages)

Company search

Advertisements