Company NameGenesis Brands Limited
Company StatusActive
Company Number05794263
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Aidan Simon Bruce
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
Director NameMr Paul Leonard Gadney
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
Secretary NameAdam Edward Pritchard
NationalityBritish
StatusCurrent
Appointed06 October 2010(4 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address7 Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
Director NameMr Adam Edward Pritchard
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed22 July 2014(8 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
Secretary NameAshley Mark Troy Christon
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Ash Musgrave Terrace
Wolviston
Billingham
Teeside
TS22 5LB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitegenesis-aps.com
Email address[email protected]
Telephone01642 713000
Telephone regionMiddlesbrough

Location

Registered Address7 Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Aidan Simon Bruce
100.00%
Ordinary

Financials

Year2014
Turnover£9,704,163
Gross Profit£4,771,355
Net Worth-£1,818,754
Cash£339,167
Current Liabilities£3,702,432

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

18 November 2015Delivered on: 18 November 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 7 ellerbeck way, stokesley industrial park, stokesley TS9 5JZ.
Outstanding
21 May 2008Delivered on: 23 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining ellerbeck way stokesley industrial park stokesley north yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
12 June 2006Delivered on: 21 June 2006
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
1 July 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
3 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 August 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
3 July 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
3 July 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 July 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
4 July 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 90
(4 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 90
(4 pages)
18 November 2015Registration of charge 057942630003, created on 18 November 2015 (19 pages)
18 November 2015Registration of charge 057942630003, created on 18 November 2015 (19 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 90
(4 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 90
(4 pages)
22 December 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
22 December 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
22 July 2014Appointment of Mr Adam Edward Pritchard as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr Adam Edward Pritchard as a director on 22 July 2014 (2 pages)
28 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 90
(4 pages)
28 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 90
(4 pages)
16 May 2014Auditor's resignation (1 page)
16 May 2014Auditor's resignation (1 page)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
4 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
8 May 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
8 May 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
26 May 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
26 May 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
27 April 2011Registered office address changed from Ellerbeck Way Stokesley Industrial Park Stokesley North Yorkshire TS9 5JZ on 27 April 2011 (1 page)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Paul Leonard Gadney on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Aidan Simon Bruce on 27 April 2011 (2 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Paul Leonard Gadney on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from Ellerbeck Way Stokesley Industrial Park Stokesley North Yorkshire TS9 5JZ on 27 April 2011 (1 page)
27 April 2011Director's details changed for Aidan Simon Bruce on 27 April 2011 (2 pages)
8 October 2010Termination of appointment of Ashley Christon as a secretary (1 page)
8 October 2010Appointment of Adam Edward Pritchard as a secretary (2 pages)
8 October 2010Appointment of Adam Edward Pritchard as a secretary (2 pages)
8 October 2010Termination of appointment of Ashley Christon as a secretary (1 page)
23 July 2010Annual return made up to 25 April 2010 (14 pages)
23 July 2010Annual return made up to 25 April 2010 (14 pages)
18 June 2010Statement of capital on 18 June 2010
  • GBP 90
(4 pages)
18 June 2010Statement by directors (1 page)
18 June 2010Statement by directors (1 page)
18 June 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 17/06/2010
(1 page)
18 June 2010Statement of capital on 18 June 2010
  • GBP 90
(4 pages)
18 June 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 17/06/2010
(1 page)
18 June 2010Solvency statement dated 10/06/10 (1 page)
18 June 2010Solvency statement dated 10/06/10 (1 page)
17 May 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
17 May 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
15 June 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
15 June 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
8 June 2009Return made up to 25/04/09; full list of members (6 pages)
8 June 2009Return made up to 25/04/09; full list of members (6 pages)
20 June 2008Return made up to 25/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2008Return made up to 25/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
20 May 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
25 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 June 2007Return made up to 25/04/07; full list of members (7 pages)
19 June 2007Return made up to 25/04/07; full list of members (7 pages)
21 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
7 August 2006Ad 24/07/06--------- £ si 88@1=88 £ ic 2/90 (2 pages)
7 August 2006Ad 24/07/06--------- £ si 88@1=88 £ ic 2/90 (2 pages)
28 June 2006Ad 09/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2006Resolutions
  • RES13 ‐ Purchase agreement 09/06/06
(1 page)
28 June 2006Resolutions
  • RES13 ‐ Purchase agreement 09/06/06
(1 page)
28 June 2006Ad 09/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
25 April 2006Incorporation (12 pages)
25 April 2006Incorporation (12 pages)