Retail Brands Limited LYMINGTON


Retail Brands started in year 1982 as Private Limited Company with registration number 01625974. The Retail Brands company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Lymington at 7 Lynwood Court. Postal code: SO41 9GA. Since April 3, 1997 Retail Brands Limited is no longer carrying the name Retail Brokers.

The company has 3 directors, namely Richard P., Roderick H. and David R.. Of them, Richard P., Roderick H., David R. have been with the company the longest, being appointed on 17 September 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline E. who worked with the the company until 16 July 2012.

Retail Brands Limited Address / Contact

Office Address 7 Lynwood Court
Office Address2 Priestlands Place
Town Lymington
Post code SO41 9GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01625974
Date of Incorporation Wed, 31st Mar 1982
Industry
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Richard P.

Position: Director

Appointed: 17 September 2012

Roderick H.

Position: Director

Appointed: 17 September 2012

David R.

Position: Director

Appointed: 17 September 2012

Robert E.

Position: Director

Resigned: 05 October 2021

Michael E.

Position: Director

Resigned: 05 October 2021

Andrew M.

Position: Director

Appointed: 12 January 2009

Resigned: 26 November 2010

Akis S.

Position: Director

Appointed: 01 October 2007

Resigned: 18 March 2013

David D.

Position: Director

Appointed: 06 October 2004

Resigned: 13 January 2009

Mary Y.

Position: Director

Appointed: 06 October 2004

Resigned: 10 September 2007

Bruce C.

Position: Director

Appointed: 30 September 2004

Resigned: 03 July 2009

John R.

Position: Director

Appointed: 22 September 2003

Resigned: 18 March 2013

Sally A.

Position: Director

Appointed: 22 September 2003

Resigned: 29 March 2007

Douglas S.

Position: Director

Appointed: 22 November 2000

Resigned: 16 July 2012

Jacqueline E.

Position: Secretary

Appointed: 09 October 1992

Resigned: 16 July 2012

William P.

Position: Director

Appointed: 09 October 1992

Resigned: 06 September 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Solent Global Limited from Lymington, United Kingdom. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Solent Global Holdings Limited that entered Lymington, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Solent Global Limited

7 Lynwood Court Priestlands Place, Lymington, Hampshire, SO41 9GA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered United Kingdom
Registration number 10818497
Notified on 5 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Solent Global Holdings Limited

7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 8544214
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Retail Brokers April 3, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search