APPAREL BRANDS LIMITED

Active Manchester

Wholesale of clothing and footwear

72 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Wholesale of clothing and footwear
A

APPAREL BRANDS LIMITED

Wholesale of clothing and footwear

Founded 11 Sept 2015 Active Manchester, United Kingdom 72 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Wholesale of clothing and footwear

Previous Company Names

BAKER STREET APPAREL LIMITED 11 Sept 2015 — 29 Mar 2017
Accounts Submitted 23 Dec 2025 Next due 31 Mar 2027 11 months remaining
Confirmation Submitted 3 Jun 2025 Next due 7 Jun 2026 1 month remaining
Net assets £29M £5M 2025 year on year
Total assets £38M £7M 2025 year on year
Total Liabilities £9M £2M 2025 year on year
Charges 5
4 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

2nd Floor Studio 18 18 Hilton Street Manchester M1 1FR United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for APPAREL BRANDS LIMITED (09774109), an active supply chain, manufacturing and commerce models company based in Manchester, United Kingdom. Incorporated 11 Sept 2015. Wholesale of clothing and footwear. 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2016–2025)

Cash in Bank

£619.84k

Decreased by £3.35M (-84%)

Net Assets

£28.86M

Increased by £5.22M (+22%)

Total Liabilities

£9.30M

Increased by £1.81M (+24%)

Turnover

£47.04M

Increased by £10.85M (+30%)

Employees

72

Increased by 19 (+36%)

Debt Ratio

24%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

Funding Rounds 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1Aug 2023Strategic Investment

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 75 Shares £75 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 May 201775£75£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Omp Brandco Limited
100.0%
100

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Omp Brandco Ltd

United Kingdom

Active
Notified 15 Jun 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Amarjit Singh

Ceased 15 Jun 2021

Ceased

William Peter Wood

Ceased 15 Jun 2021

Ceased

Avtar Singh Grewal

Ceased 21 Dec 2016

Ceased
Ceased

Garm Bidco Ltd

Ceased 7 Aug 2023

Ceased

Joel Harry Brown

Ceased 21 Dec 2016

Ceased

Group Structure

Group Structure

TRUE CAPITAL LTD united kingdom
TRUE CAPITAL III LP united kingdom
GARM TOPCO LTD united kingdom
GARM MIDCO 1 LTD united kingdom
GARM MIDCO 2 LTD united kingdom
GARM BIDCO LTD united kingdom
OMP BRANDCO LTD united kingdom
APPAREL BRANDS LIMITED Current Company
NICCE IP HOLDINGS LTD united kingdom
NICCE FASHION LIMITED united kingdom
BENCH FASHION LIMITED united kingdom

Charges

Charges

4 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
18 Mar 2026MortgageMortgage Satisfy Charge Full
23 Dec 2025AccountsAnnual accounts made up to 28 Jun 2025
4 Jun 2025Persons With Significant ControlChange to Omp Brandco Ltd as a person with significant control on 7 Aug 2023
3 Jun 2025Confirmation StatementConfirmation statement made on 24 May 2025 with updates
3 Jun 2025Persons With Significant ControlCessation of Garm Bidco Ltd as a person with significant control on 7 Aug 2023
18 Mar 2026 Mortgage

Mortgage Satisfy Charge Full

23 Dec 2025 Accounts

Annual accounts made up to 28 Jun 2025

4 Jun 2025 Persons With Significant Control

Change to Omp Brandco Ltd as a person with significant control on 7 Aug 2023

3 Jun 2025 Confirmation Statement

Confirmation statement made on 24 May 2025 with updates

3 Jun 2025 Persons With Significant Control

Cessation of Garm Bidco Ltd as a person with significant control on 7 Aug 2023

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

1 months ago on 18 Mar 2026

Annual accounts made up to 28 Jun 2025

4 months ago on 23 Dec 2025

Change to Omp Brandco Ltd as a person with significant control on 7 Aug 2023

11 months ago on 4 Jun 2025

Confirmation statement made on 24 May 2025 with updates

11 months ago on 3 Jun 2025

Cessation of Garm Bidco Ltd as a person with significant control on 7 Aug 2023

11 months ago on 3 Jun 2025