Luxury Branding Limited GLOUCESTER


Luxury Branding started in year 2013 as Private Limited Company with registration number 08544879. The Luxury Branding company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Gloucester at Hoefield House Church Lane. Postal code: GL19 4AD.

The firm has one director. Piers S., appointed on 28 May 2013. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Luxury Branding Limited Address / Contact

Office Address Hoefield House Church Lane
Office Address2 The Leigh
Town Gloucester
Post code GL19 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08544879
Date of Incorporation Tue, 28th May 2013
Industry specialised design activities
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Piers S.

Position: Director

Appointed: 28 May 2013

Barry H.

Position: Director

Appointed: 02 June 2020

Resigned: 21 October 2020

Simon B.

Position: Director

Appointed: 06 January 2020

Resigned: 21 October 2020

Arthur H.

Position: Director

Appointed: 06 January 2020

Resigned: 21 October 2020

Susan B.

Position: Secretary

Appointed: 01 February 2019

Resigned: 06 January 2020

Heloise M.

Position: Secretary

Appointed: 27 May 2014

Resigned: 10 July 2015

Louise F.

Position: Secretary

Appointed: 28 May 2013

Resigned: 27 May 2014

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Piers S. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Journey Holdings Limited that entered Cheltenham, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Piers S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Piers S.

Notified on 21 October 2020
Nature of control: 75,01-100% shares

Journey Holdings Limited

Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9SY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07413674
Notified on 6 January 2020
Ceased on 21 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Piers S.

Notified on 6 April 2016
Ceased on 6 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth185 327330 772196 694       
Balance Sheet
Cash Bank In Hand123 597184 11321 477       
Cash Bank On Hand  21 47763 9161 28423 62319 124204 350328 699109 418
Current Assets321 227363 870325 032268 883309 538161 651304 817327 686663 772531 662
Debtors197 630179 757303 555204 967308 254138 028285 693123 336335 073422 244
Net Assets Liabilities   198 8543 615886186 012153 367461 655372 388
Other Debtors  135 610175 479186 755137 477171 295123 336150 828135 588
Property Plant Equipment  15 30510 6975 7627 1255 2253 3015 771 
Tangible Fixed Assets11 26147 11515 305       
Net Assets Liabilities Including Pension Asset Liability185 327330 772        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve185 227330 672196 594       
Shareholder Funds185 327330 772196 694       
Other
Amount Specific Advance Or Credit Directors      119 75816 42251451
Amount Specific Advance Or Credit Made In Period Directors       3 57828 371311 702
Amount Specific Advance Or Credit Repaid In Period Directors       139 75812 000311 200
Accrued Liabilities        4 3172 497
Accumulated Depreciation Impairment Property Plant Equipment  36 31242 24551 27856 66560 76863 77766 49070 719
Average Number Employees During Period   5654322
Bank Borrowings Overdrafts    9 827  44 16734 16714 167
Corporation Tax Payable        145 192118 818
Corporation Tax Recoverable        30 69130 691
Creditors  143 64379 562311 442167 320123 77044 16734 16724 167
Creditors Due Within One Year147 16180 213143 643       
Dividends Paid   25 000      
Increase From Depreciation Charge For Year Property Plant Equipment   5 9339 0335 3854 1033 0092 7132 707
Net Current Assets Liabilities174 066283 657181 389189 321-1 904-5 669181 047194 859491 147389 318
Number Shares Allotted100100100       
Number Shares Issued Fully Paid   100 100    
Other Creditors  61 34063 440122 54277 8572 50021 5725 794 
Other Taxation Social Security Payable  82 30316 12258 46754 36384 13086 654156 8315 175
Par Value Share1111 1    
Profit Loss   28 324      
Property Plant Equipment Gross Cost  51 61752 94257 04063 79065 99367 07872 26134 092
Provisions       6261 0961 039
Provisions For Liabilities Balance Sheet Subtotal   1 1642435702606261 0961 039
Recoverable Value-added Tax         5 793
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions16 89158 1659 057       
Tangible Fixed Assets Cost Or Valuation16 89175 05651 617       
Tangible Fixed Assets Depreciation5 63027 94136 312       
Tangible Fixed Assets Depreciation Charged In Period5 63022 31116 495       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 124       
Tangible Fixed Assets Disposals  32 495       
Total Additions Including From Business Combinations Property Plant Equipment   1 3254 0986 7502 2031 0855 1833 405
Total Assets Less Current Liabilities185 327330 772196 694200 0183 8581 456186 272198 160496 918397 594
Trade Creditors Trade Payables    120 60635 10037 14018 768 5 061
Trade Debtors Trade Receivables  167 94529 488121 499551114 398 184 24597 721
Fixed Assets11 26147 115        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, December 2023
Free Download (8 pages)

Company search