BROUGHTON GROUP HOLDINGS LIMITED

BROUGHTON GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBROUGHTON GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04428608
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BROUGHTON GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEADTOWN LIMITEDApr 30, 2002Apr 30, 2002

    What are the latest accounts for BROUGHTON GROUP HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 29, 2020
    Next Accounts Due OnJun 29, 2021
    Last Accounts
    Last Accounts Made Up ToSep 29, 2019

    What is the status of the latest confirmation statement for BROUGHTON GROUP HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 30, 2020
    Next Confirmation Statement DueMay 14, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2019
    OverdueYes

    What are the latest filings for BROUGHTON GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Jonathan Mark Facer on Jun 15, 2019

    4 pagesCH01

    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 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to Sep 29, 2019

    7 pagesAA

    Unaudited abridged accounts made up to Sep 29, 2018

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Sep 30, 2018 to Sep 29, 2018

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 30, 2017 to Sep 30, 2017

    1 pagesAA01

    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 pagesAD01

    Director's details changed for Mr Jonathan Mark Facer on Sep 11, 2017

    2 pagesCH01

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 16,780
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 16,780
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 16,780
    SH01

    Director's details changed for Mr Jonathan Mark Facer on Jan 31, 2014

    2 pagesCH01

    Who are the officers of BROUGHTON GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FACER, Jonathan Mark
    Kilnsey
    BD23 5PS Skipton
    Kilnsey Old Hall
    North Yorkshire
    England
    Secretary
    Kilnsey
    BD23 5PS Skipton
    Kilnsey Old Hall
    North Yorkshire
    England
    BritishDirector40068230001
    FACER, Jonathan Mark
    Kirk Lane
    Eastby
    BD23 6SH Skipton
    6
    North Yorkshire
    Director
    Kirk Lane
    Eastby
    BD23 6SH Skipton
    6
    North Yorkshire
    EnglandBritishDirector40068230004
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    FACER, Gillian Rosemary
    37 Raikeswood Drive
    BD23 1NA Skipton
    North Yorkshire
    Director
    37 Raikeswood Drive
    BD23 1NA Skipton
    North Yorkshire
    EnglandBritishDirector39782180002
    NEWMAN, Adrian Reginald John
    Town Head Lodge
    Long Preston
    BD23 4QH Skipton
    North Yorkshire
    Director
    Town Head Lodge
    Long Preston
    BD23 4QH Skipton
    North Yorkshire
    EnglandBritishSurveyor118293700001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of BROUGHTON GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Mark Facer
    Kirk Lane
    Eastby
    BD23 6SH Skipton
    6
    North Yorkshire
    Jun 01, 2016
    Kirk Lane
    Eastby
    BD23 6SH Skipton
    6
    North Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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