BROUGHTON GROUP HOLDINGS LIMITED
Overview
Company Name | BROUGHTON GROUP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04428608 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROUGHTON GROUP HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BROUGHTON GROUP HOLDINGS LIMITED located?
Registered Office Address | 6 Kirk Lane Eastby BD23 6SH Skipton North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BROUGHTON GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MEADTOWN LIMITED | Apr 30, 2002 | Apr 30, 2002 |
What are the latest accounts for BROUGHTON GROUP HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2020 |
Next Accounts Due On | Jun 29, 2021 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2019 |
What is the status of the latest confirmation statement for BROUGHTON GROUP HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 30, 2020 |
Next Confirmation Statement Due | May 14, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2019 |
Overdue | Yes |
What are the latest filings for BROUGHTON GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Jonathan Mark Facer on Jun 15, 2019 | 4 pages | CH01 | ||||||||||
Registered office address changed from 10 South Parade C/O Armstrong Watson Leeds LS1 5QS England to 6 Kirk Lane Eastby Skipton North Yorkshire BD23 6SH on Jul 25, 2025 | 2 pages | AD01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Unaudited abridged accounts made up to Sep 29, 2019 | 7 pages | AA | ||||||||||
Unaudited abridged accounts made up to Sep 29, 2018 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Sep 30, 2018 to Sep 29, 2018 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 30, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from Kilnsey Old Hall Kilnsey Skipton North Yorkshire BD23 5PS to 10 South Parade C/O Armstrong Watson Leeds LS1 5QS on Dec 17, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Jonathan Mark Facer on Sep 11, 2017 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Mark Facer on Jan 31, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of BROUGHTON GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FACER, Jonathan Mark | Secretary | Kilnsey BD23 5PS Skipton Kilnsey Old Hall North Yorkshire England | British | Director | 40068230001 | |||||
FACER, Jonathan Mark | Director | Kirk Lane Eastby BD23 6SH Skipton 6 North Yorkshire | England | British | Director | 40068230004 | ||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
FACER, Gillian Rosemary | Director | 37 Raikeswood Drive BD23 1NA Skipton North Yorkshire | England | British | Director | 39782180002 | ||||
NEWMAN, Adrian Reginald John | Director | Town Head Lodge Long Preston BD23 4QH Skipton North Yorkshire | England | British | Surveyor | 118293700001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of BROUGHTON GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jonathan Mark Facer | Jun 01, 2016 | Kirk Lane Eastby BD23 6SH Skipton 6 North Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0