Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAND BIOLOGY LIMITED
Company Information for

BRAND BIOLOGY LIMITED

JAMES COWPER KRESTON, WHITE BUILDING 1-4, SOUTHAMPTON, SO15 2NP,
Company Registration Number
03285987
Private Limited Company
Liquidation

Company Overview

About Brand Biology Ltd
BRAND BIOLOGY LIMITED was founded on 1996-12-02 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Brand Biology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAND BIOLOGY LIMITED
 
Legal Registered Office
JAMES COWPER KRESTON
WHITE BUILDING 1-4
SOUTHAMPTON
SO15 2NP
Other companies in BS1
 
Previous Names
POWER TRAIN (UK) LTD01/10/2013
Filing Information
Company Number 03285987
Company ID Number 03285987
Date formed 1996-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB701003222  
Last Datalog update: 2023-02-05 17:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAND BIOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRAND BIOLOGY LIMITED
The following companies were found which have the same name as BRAND BIOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAND BIOLOGY, LLC 4500 140TH AVENUE NORTH CLEARWATER FL 33762 Inactive Company formed on the 2014-04-30

Company Officers of BRAND BIOLOGY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MACKENZIE HERBERT BURNS
Director 2015-12-31
MICHELLE ANN ROUGHAN
Director 2015-12-31
AIMEE JANE SHORTMAN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALYSON NEADS
Director 2013-04-04 2017-12-31
JILL DEAN
Company Secretary 1998-04-29 2016-09-01
JILL DEAN
Director 1998-06-05 2016-09-01
IAN STEWART SMITH
Director 1996-12-02 2015-02-03
BRIAN THOMAS WILLETT
Company Secretary 1996-12-02 1998-04-29
BRIAN THOMAS WILLETT
Director 1996-12-02 1998-04-29
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-12-02 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MACKENZIE HERBERT BURNS POWER TRAIN (UK) LIMITED Director 2016-09-01 CURRENT 2010-02-26 Active - Proposal to Strike off
MICHELLE ANN ROUGHAN POWER TRAIN (UK) LIMITED Director 2016-09-01 CURRENT 2010-02-26 Active - Proposal to Strike off
MICHELLE ANN ROUGHAN SIMPLY WEBINARS LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-02Final Gazette dissolved via compulsory strike-off
2023-02-02GAZ2Final Gazette dissolved via compulsory strike-off
2022-11-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-20Voluntary liquidation Statement of receipts and payments to 2021-12-10
2022-01-20Voluntary liquidation Statement of receipts and payments to 2021-12-10
2022-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-10
2021-01-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-12-11
2020-12-29600Appointment of a voluntary liquidator
2020-12-29LIQ02Voluntary liquidation Statement of affairs
2020-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/20 FROM Here 470 Bath Road Arnos Vale Bristol BS4 3AP England
2020-08-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-04SH0124/04/20 STATEMENT OF CAPITAL GBP 135000
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACKENZIE HERBERT BURNS
2019-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-04-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-26SH10Particulars of variation of rights attached to shares
2019-04-16RP04SH01Second filing of capital allotment of shares GBP90,000
2019-03-26SH0129/01/19 STATEMENT OF CAPITAL GBP 90000
2019-02-25AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM St Brandon's House 29 Great George Street Bristol BS1 5QT England
2018-05-31AP01DIRECTOR APPOINTED MISS AIMEE JANE SHORTMAN
2018-04-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON NEADS
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-12-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2017-12-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 51000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-28CH01Director's details changed for Mr Nicholas Mckenzie Herbert Burns on 2016-11-25
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19RES01ADOPT ARTICLES 19/09/16
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM 15 Colston Street Bristol BS1 5AP
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JILL DEAN
2016-09-07TM02Termination of appointment of Jill Dean on 2016-09-01
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 51000
2016-02-10SH02Sub-division of shares on 2015-12-31
2016-02-02CC04Statement of company's objects
2016-02-02RES13RE-SUB DIV 31/12/2015
2016-02-02RES01ADOPT ARTICLES 02/02/16
2016-02-01RES01ADOPT ARTICLES 01/02/16
2016-02-01RES13SUBDIVISION 31/12/2015
2016-01-20SH08Change of share class name or designation
2016-01-12AP01DIRECTOR APPOINTED MR NICHOLAS MCKENZIE HERBERT BURNS
2016-01-11AP01DIRECTOR APPOINTED MS MICHELLE ANN ROUGHAN
2015-12-04AR0102/12/15 FULL LIST
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSON NEADS / 23/11/2015
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 51000
2014-12-30AR0102/12/14 FULL LIST
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSON NEADS / 30/12/2014
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL DEAN / 30/12/2014
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 51000
2013-12-23AR0102/12/13 FULL LIST
2013-10-01RES15CHANGE OF NAME 30/09/2013
2013-10-01CERTNMCOMPANY NAME CHANGED POWER TRAIN (UK) LTD CERTIFICATE ISSUED ON 01/10/13
2013-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSON VEALE / 06/07/2013
2013-04-26AP01DIRECTOR APPOINTED MS ALYSON VEALE
2012-12-07AR0102/12/12 FULL LIST
2012-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-05AR0102/12/11 FULL LIST
2011-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-02AR0102/12/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART SMITH / 01/05/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL DEAN / 01/05/2010
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-26SH0122/12/09 STATEMENT OF CAPITAL GBP 51000
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / JILL DEAN / 14/12/2009
2009-12-11AR0102/12/09 FULL LIST
2009-12-10AD02SAIL ADDRESS CREATED
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART SMITH / 02/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL DEAN / 02/12/2009
2009-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-08225PREVEXT FROM 31/10/2008 TO 31/12/2008
2008-12-23363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: SCHOFIELDS CHARTERED ACCOUNTANTS SIXTH FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT, BOURNEMOUTH, DORSET BH1 1HP
2007-12-17363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-12-29363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-04-12363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: SIXTH FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-12-20363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-23363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-01-23363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-12-20363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-12-05225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-13363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-23363sRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1998-06-18395PARTICULARS OF MORTGAGE/CHARGE
1998-06-16288aNEW DIRECTOR APPOINTED
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-19287REGISTERED OFFICE CHANGED ON 19/05/98 FROM: WELLINGTON HOUSE 22 DORCHESTER ROAD WEYMOUTH DORSET DT4 7JU
1998-05-08288aNEW SECRETARY APPOINTED
1998-05-08WRES13PURCHASE AGREEMENT 29/04/98
1998-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-08WRES01ADOPT MEM AND ARTS 29/04/98
1998-01-29363sRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1996-12-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BRAND BIOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-29
Appointmen2020-12-29
Deemed Con2020-12-09
Fines / Sanctions
No fines or sanctions have been issued against BRAND BIOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 2001-05-11 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 1998-06-18 Satisfied HEARTS OF OAK FRIENDLY SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAND BIOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of BRAND BIOLOGY LIMITED registering or being granted any patents
Domain Names

BRAND BIOLOGY LIMITED owns 1 domain names.

powertrain.co.uk  

Trademarks
We have not found any records of BRAND BIOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAND BIOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BRAND BIOLOGY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BRAND BIOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBRAND BIOLOGY LIMITEDEvent Date2020-12-29
 
Initiating party Event TypeAppointmen
Defending partyBRAND BIOLOGY LIMITEDEvent Date2020-12-29
Company Number: 03285987 Name of Company: BRAND BIOLOGY LIMITED Nature of Business: Management consultancy activities other than financial management Registered office: Here 470 Bath Road, Arnos Vale,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAND BIOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAND BIOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.