Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROUGHTON GROUP LIMITED
Company Information for

BROUGHTON GROUP LIMITED

10 SOUTH PARADE, C/O ARMSTRONG WATSON, LEEDS, LS1 5QS,
Company Registration Number
02954655
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Broughton Group Ltd
BROUGHTON GROUP LIMITED was founded on 1994-08-02 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Broughton Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BROUGHTON GROUP LIMITED
 
Legal Registered Office
10 SOUTH PARADE
C/O ARMSTRONG WATSON
LEEDS
LS1 5QS
Other companies in BD23
 
Filing Information
Company Number 02954655
Company ID Number 02954655
Date formed 1994-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/09/2019
Account next due 29/06/2021
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-12-05 06:20:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROUGHTON GROUP LIMITED
The accountancy firm based at this address is STRATEGA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BROUGHTON GROUP LIMITED
The following companies were found which have the same name as BROUGHTON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROUGHTON GROUP HOLDINGS LIMITED 10 SOUTH PARADE C/O ARMSTRONG WATSON LEEDS LS1 5QS Active - Proposal to Strike off Company formed on the 2002-04-30
BROUGHTON GROUP, LLC 487 WOOD AVE SW BAINBRIDGE IS WA 981102513 Active Company formed on the 2005-07-27
BROUGHTON GROUP INCORPORATED Michigan UNKNOWN
BROUGHTON GROUP REO MANAGEMENT LLC California Unknown
BROUGHTON GROUP LIMITED NORRINGTON GATE BROUGHTON GIFFORD MELKSHAM WILTSHIRE SN12 8LW Active Company formed on the 2023-12-04

Company Officers of BROUGHTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK FACER
Company Secretary 1997-09-05
JONATHAN MARK FACER
Director 1994-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ROSEMARY FACER
Director 2005-12-22 2012-01-31
ADRIAN REGINALD JOHN NEWMAN
Director 1997-09-09 2005-12-22
DAVID LOYNDS WALMSLEY
Director 1997-09-12 2002-12-17
KENNETH ROBERT WOODFORD
Director 1997-09-12 2002-12-17
GILLIAN ROSEMARY FACER
Company Secretary 1994-08-02 1997-09-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-08-02 1994-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK FACER FEROX SECURITIES LIMITED Company Secretary 2005-11-24 CURRENT 2005-10-25 Active - Proposal to Strike off
JONATHAN MARK FACER SKIRFARE PROPERTIES LIMITED Company Secretary 2004-10-04 CURRENT 1973-03-13 Active - Proposal to Strike off
JONATHAN MARK FACER BROUGHTON GROUP HOLDINGS LIMITED Company Secretary 2002-05-08 CURRENT 2002-04-30 Active - Proposal to Strike off
JONATHAN MARK FACER D.D.K.LAND INVESTMENTS LIMITED Company Secretary 1997-09-12 CURRENT 1969-01-23 Liquidation
JONATHAN MARK FACER DDK ESTATES LIMITED Company Secretary 1993-03-01 CURRENT 1993-01-06 In Administration/Administrative Receiver
JONATHAN MARK FACER HCE TRADING LTD Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
JONATHAN MARK FACER COUGAREYE LIMITED Director 2006-06-01 CURRENT 2001-06-14 Liquidation
JONATHAN MARK FACER FEROX SECURITIES LIMITED Director 2005-11-24 CURRENT 2005-10-25 Active - Proposal to Strike off
JONATHAN MARK FACER SKIRFARE PROPERTIES LIMITED Director 2004-10-04 CURRENT 1973-03-13 Active - Proposal to Strike off
JONATHAN MARK FACER BROUGHTON GROUP HOLDINGS LIMITED Director 2002-05-08 CURRENT 2002-04-30 Active - Proposal to Strike off
JONATHAN MARK FACER DDK ESTATES LIMITED Director 1993-03-01 CURRENT 1993-01-06 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-06-03AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-07-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02AA01Previous accounting period extended from 30/03/17 TO 30/09/17
2017-12-17AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-17CH01Director's details changed for Mr Jonathan Mark Facer on 2017-09-11
2017-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/17 FROM Kilnsey Old Hall Kilnsey Skipton North Yorkshire BD23 5PS
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-29LATEST SOC29/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-29AR0102/08/15 ANNUAL RETURN FULL LIST
2015-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-20AR0102/08/14 ANNUAL RETURN FULL LIST
2014-10-20CH01Director's details changed for Mr Jonathan Mark Facer on 2014-01-31
2014-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK FACER on 2014-01-31
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM 37 Raikeswood Drive Skipton N Yorks BD23 1NA
2013-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-05LATEST SOC05/08/13 STATEMENT OF CAPITAL;GBP 100000
2013-08-05AR0102/08/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-19AR0102/08/12 ANNUAL RETURN FULL LIST
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN FACER
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-24AR0102/08/11 ANNUAL RETURN FULL LIST
2010-09-24AA01Current accounting period extended from 30/09/10 TO 31/03/11
2010-08-04AR0102/08/10 FULL LIST
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-14363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-21122GBP NC 5000000/4952754 01/08/08
2008-08-11363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-03363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/06
2006-11-07363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-03-01122£ IC 194492/147246 23/12/05 £ SR 47246@1=47246
2006-02-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-08-19363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-01-10225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04
2004-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-03-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-01363(288)DIRECTOR RESIGNED
2003-11-01363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-05-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2003-04-04MEM/ARTSARTICLES OF ASSOCIATION
2003-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-12-23395PARTICULARS OF MORTGAGE/CHARGE
2002-12-22RES16REDEMPTION OF SHARES 17/12/02
2002-12-22122£ IC 3047348/194492 17/12/02 £ SR 2852856@1=2852856
2002-10-08AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-08-28363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-08-2888(2)RAD 07/04/02--------- £ SI 8666@1
2001-09-14363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-0888(2)RAD 02/05/01--------- £ SI 12000@1=12000 £ IC 3026682/3038682
2001-03-29RES13AQUISITION OF LAND 20/03/01
2000-09-18AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-18363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
1999-09-22363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-09-2288(2)RAD 20/03/99--------- £ SI 9000@1
1998-09-22363sRETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-03-18SASHARES AGREEMENT OTC
1997-12-17SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 05/09/97
1997-12-12288aNEW SECRETARY APPOINTED
1997-12-12288bSECRETARY RESIGNED
1997-12-03CERTNMCOMPANY NAME CHANGED FEROX SECURITIES LIMITED CERTIFICATE ISSUED ON 04/12/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BROUGHTON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROUGHTON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
DEBENTURE AND FLOATING CHARGE 2002-12-23 Outstanding REAL ESTATE CAPITAL LIMITED
FIXED AND FLOATING CHARGE 1997-09-12 Satisfied N M ROTHSCHILD & SONS LIMITED
Intangible Assets
Patents
We have not found any records of BROUGHTON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROUGHTON GROUP LIMITED
Trademarks
We have not found any records of BROUGHTON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROUGHTON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BROUGHTON GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BROUGHTON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROUGHTON GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROUGHTON GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.