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

FIRST BRANDS LIMITED

THE PINNACLE 3RD FLOOR 73, KING STREET, MANCHESTER, M2 4NG,
Company Registration Number
05669892
Private Limited Company
Liquidation

Company Overview

About First Brands Ltd
FIRST BRANDS LIMITED was founded on 2006-01-09 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". First Brands 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
FIRST BRANDS LIMITED
 
Legal Registered Office
THE PINNACLE 3RD FLOOR 73
KING STREET
MANCHESTER
M2 4NG
Other companies in EX1
 
Filing Information
Company Number 05669892
Company ID Number 05669892
Date formed 2006-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-05 15:53:48
Primary Source:Companies House
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 FIRST BRANDS LIMITED
The following companies were found which have the same name as FIRST BRANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST BRANDS UNLIMITED COMPANY 29 EARLSFORT TERRACE DUBLIN 2 D02AY28 Dissolved Company formed on the 2009-08-05
FIRST BRANDS INTERNATIONAL LIMITED SPRINGTHORPE COURT MELBURY ROAD YETMINSTER SHERBORNE DORSET DT9 6LX Active Company formed on the 2016-12-13
FIRST BRANDS CORPORATION Delaware Unknown
FIRST BRANDS ACQUISITIONS INC Delaware Unknown
First Brands Commercial Inc. Delaware Unknown
First Brands Properties Inc. Delaware Unknown
FIRST BRANDS FUNDING INC Delaware Unknown
FIRST BRANDS CORPORATION PO BOX 24305 OAKLAND CA 94623 Forfeited Company formed on the 1986-06-27
FIRST BRANDS LLC 25 MERRICK AVE. SUITE 2 MERRICK NY 11566 Active Company formed on the 2018-08-07
FIRST BRANDS GROUP, LLC 127 PUBLIC SQ STE 5300 CLEVELAND OH 44114 Active Company formed on the 2018-11-07
FIRST BRANDS CORPORATION Georgia Unknown
FIRST BRANDS CORPORATION Michigan UNKNOWN
FIRST BRANDS (BERMUDA) LTD. Active Company formed on the 1998-10-16
FIRST BRANDS INC North Carolina Unknown
FIRST BRANDS CORPORATION North Carolina Unknown
First Brands Corporation Maryland Unknown
FIRST BRANDS CORPORATION Georgia Unknown
FIRST BRANDS CORPORATION Tennessee Unknown
FIRST BRANDS CORPORATION South Dakota Unknown
FIRST BRANDS CORPORATION District of Columbia Unknown

Company Officers of FIRST BRANDS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL BINGHAM
Company Secretary 2006-01-09
JULIE MARGARET BINGHAM
Director 2006-01-09
PAUL MICHAEL BINGHAM
Director 2006-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MARGARET BINGHAM AIREDALE FACTORS LIMITED Director 2018-07-10 CURRENT 1952-04-29 Liquidation

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
2018-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2018 FROM THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG
2018-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2017 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH
2017-12-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-11-12AA31/03/17 TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-06-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-11AR0109/01/16 FULL LIST
2015-08-05AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-19AR0109/01/15 FULL LIST
2014-09-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-13AR0109/01/14 FULL LIST
2014-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BINGHAM / 01/01/2014
2013-06-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-12AR0109/01/13 FULL LIST
2012-07-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-10AR0109/01/12 FULL LIST
2011-12-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-24AR0109/01/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH UNITED KINGDOM
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH UNITED KINGDOM
2010-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2010 FROM COURT GARDENS MOUNSDON CLOSE BUTLEIGH SOMERSET BA6 8RX
2010-07-07AD02SAIL ADDRESS CREATED
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 48 SCHOOL LANE WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5SG UNITED KINGDOM
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET BINGHAM / 18/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BINGHAM / 18/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BINGHAM / 18/06/2010
2010-01-14AR0109/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BINGHAM / 08/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET BINGHAM / 08/01/2010
2009-07-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-22190LOCATION OF DEBENTURE REGISTER
2009-01-22353LOCATION OF REGISTER OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM, 48 SCHOOL LANE, WESTON TURVILLE, AYLEBURY, BUCKINGHAMSHIRE, HP22 5SG
2008-12-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-31363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-21SASHARES AGREEMENT OTC
2006-11-21123NC INC ALREADY ADJUSTED 27/10/06
2006-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-2188(2)RAD 27/10/06--------- £ SI 1900@1=1900 £ IC 100/2000
2006-02-03225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-02-03ELRESS252 DISP LAYING ACC 11/01/06
2006-02-03ELRESS80A AUTH TO ALLOT SEC 11/01/06
2006-02-0388(2)RAD 11/01/06-11/01/06 £ SI 99@1=99 £ IC 1/100
2006-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to FIRST BRANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-11
Appointmen2017-12-11
Resolution2017-12-11
Fines / Sanctions
No fines or sanctions have been issued against FIRST BRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST BRANDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories

Creditors
Creditors Due Within One Year 2013-03-31 £ 120,689
Creditors Due Within One Year 2012-03-31 £ 179,541

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 FIRST BRANDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,000
Called Up Share Capital 2012-03-31 £ 2,000
Cash Bank In Hand 2013-03-31 £ 221,882
Cash Bank In Hand 2012-03-31 £ 164,228
Current Assets 2013-03-31 £ 392,343
Current Assets 2012-03-31 £ 423,126
Debtors 2013-03-31 £ 50,188
Debtors 2012-03-31 £ 59,466
Shareholder Funds 2013-03-31 £ 299,787
Shareholder Funds 2012-03-31 £ 281,447
Stocks Inventory 2013-03-31 £ 120,273
Stocks Inventory 2012-03-31 £ 199,432
Tangible Fixed Assets 2013-03-31 £ 28,133
Tangible Fixed Assets 2012-03-31 £ 37,862

Debtors and other cash assets

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

FIRST BRANDS LIMITED owns 1 domain names.

batterychargerstore.co.uk  

Trademarks
We have not found any records of FIRST BRANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST BRANDS 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as FIRST BRANDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRST BRANDS 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 TypeNotices to
Defending partyFIRST BRANDS LIMITEDEvent Date2017-12-11
 
Initiating party Event TypeAppointmen
Defending partyFIRST BRANDS LIMITEDEvent Date2017-12-11
Name of Company: FIRST BRANDS LIMITED Company Number: 05669892 Nature of Business: Wholesale trade of motor vehicle parts and accessories Registered office: Ashford House, Grenadier Road, Exeter, Devo…
 
Initiating party Event TypeResolution
Defending partyFIRST BRANDS LIMITEDEvent Date2017-12-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST BRANDS 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 FIRST BRANDS 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.