SUN BRANDING SOLUTIONS LTD

Active Bradford

Other business support service activities n.e.c.

132 employees website.com
Creative, media and publishing Other business support service activities n.e.c.
S

SUN BRANDING SOLUTIONS LTD

Other business support service activities n.e.c.

Founded 9 Mar 1966 Active Bradford, United Kingdom 132 employees website.com
Creative, media and publishing Other business support service activities n.e.c.

Previous Company Names

WATT GILCHRIST LIMITED 26 Sept 2000 — 19 Apr 2008
GILCHRIST BROS. LIMITED 9 Mar 1966 — 26 Sept 2000
Accounts Submitted 10 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 9 Jul 2025 Next due 17 Jul 2026 2 months remaining
Net assets £2M £535K 2024 year on year
Total assets £7M £2M 2024 year on year
Total Liabilities £4M £3M 2024 year on year
Charges 6
6 satisfied

Contact & Details

Contact

Registered Address

Albion Mills Albion Road Bradford West Yorkshire BD10 9TQ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SUN BRANDING SOLUTIONS LTD (00873405), an active creative, media and publishing company based in Bradford, United Kingdom. Incorporated 9 Mar 1966. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£153.46k

Decreased by £51.24k (-25%)

Net Assets

£2.41M

Decreased by £535.39k (-18%)

Total Liabilities

£4.44M

Increased by £2.59M (+140%)

Turnover

£13.48M

Increased by £1.97M (+17%)

Employees

132

Increased by 2 (+2%)

Debt Ratio

65%

Increased by 26 (+67%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £3.02m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Apr 20192£3.02m£1.51m

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Ecg Holdings (uk) Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ecg Holdings (uk) Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

SUN CHEMICAL LIMITED united kingdom
SUN BRANDING SOLUTIONS LTD Current Company

Charges

Charges

6 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
self storage area Albion Mills Building, Albion Road, Bradford (BD10 9TQ) BRADFORD
Leasehold-30 Nov 2016
Jade Building, Albion Mills, Albion Road, Bradford (BD10 9TQ) BRADFORD
Leasehold-17 Jun 2016
Emerald Building, Albion Mills, Greengates, Bradford (BD10 9TF) BRADFORD
Leasehold-17 Jun 2016
self storage area Albion Mills Building, Albion Road, Bradford (BD10 9TQ)
Leasehold
Added 30 Nov 2016
District BRADFORD
Jade Building, Albion Mills, Albion Road, Bradford (BD10 9TQ)
Leasehold
Added 17 Jun 2016
District BRADFORD
Emerald Building, Albion Mills, Greengates, Bradford (BD10 9TF)
Leasehold
Added 17 Jun 2016
District BRADFORD

Documents

Company Filings

DateCategoryDescriptionDocument
9 Feb 2026OfficersAppointment of Mr David Christopher Peach as director on 9 Feb 2026
9 Feb 2026OfficersTermination of Margaret Julia Pearce as director on 9 Feb 2026
10 Oct 2025AccountsAnnual accounts made up to 31 Dec 2024
9 Jul 2025Confirmation StatementConfirmation statement made on 3 Jul 2025 with no updates
15 Jan 2025OfficersTermination of Simeon John Thompson as director on 14 Jan 2025
9 Feb 2026 Officers

Appointment of Mr David Christopher Peach as director on 9 Feb 2026

9 Feb 2026 Officers

Termination of Margaret Julia Pearce as director on 9 Feb 2026

10 Oct 2025 Accounts

Annual accounts made up to 31 Dec 2024

9 Jul 2025 Confirmation Statement

Confirmation statement made on 3 Jul 2025 with no updates

15 Jan 2025 Officers

Termination of Simeon John Thompson as director on 14 Jan 2025

Recent Activity

Latest Activity

Appointment of Mr David Christopher Peach as director on 9 Feb 2026

2 months ago on 9 Feb 2026

Termination of Margaret Julia Pearce as director on 9 Feb 2026

2 months ago on 9 Feb 2026

Annual accounts made up to 31 Dec 2024

6 months ago on 10 Oct 2025

Confirmation statement made on 3 Jul 2025 with no updates

9 months ago on 9 Jul 2025

Termination of Simeon John Thompson as director on 14 Jan 2025

1 years ago on 15 Jan 2025