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

BROUGHTON GROUP HOLDINGS LIMITED

10 SOUTH PARADE, C/O ARMSTRONG WATSON, LEEDS, LS1 5QS,
Company Registration Number
04428608
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Broughton Group Holdings Ltd
BROUGHTON GROUP HOLDINGS LIMITED was founded on 2002-04-30 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Broughton Group Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
10 SOUTH PARADE
C/O ARMSTRONG WATSON
LEEDS
LS1 5QS
Other companies in BD23
 
Previous Names
MEADTOWN LIMITED01/03/2004
Filing Information
Company Number 04428608
Company ID Number 04428608
Date formed 2002-04-30
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 30/04/2016
Return next due 28/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2021-05-05 17:55:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROUGHTON GROUP HOLDINGS 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.

Company Officers of BROUGHTON GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK FACER
Company Secretary 2002-05-08
JONATHAN MARK FACER
Director 2002-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ROSEMARY FACER
Director 2005-12-22 2011-06-15
ADRIAN REGINALD JOHN NEWMAN
Director 2002-05-08 2005-12-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-04-30 2002-05-08
LONDON LAW SERVICES LIMITED
Nominated Director 2002-04-30 2002-05-08

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 D.D.K.LAND INVESTMENTS LIMITED Company Secretary 1997-09-12 CURRENT 1969-01-23 Liquidation
JONATHAN MARK FACER BROUGHTON GROUP LIMITED Company Secretary 1997-09-05 CURRENT 1994-08-02 Active - Proposal to Strike off
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 LIMITED Director 1994-08-02 CURRENT 1994-08-02 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
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-10DISS40Compulsory strike-off action has been discontinued
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-20AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2018-07-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-02AA01Previous accounting period extended from 30/03/17 TO 30/09/17
2017-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/17 FROM Kilnsey Old Hall Kilnsey Skipton North Yorkshire BD23 5PS
2017-12-17CH01Director's details changed for Mr Jonathan Mark Facer on 2017-09-11
2017-12-17AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 16780
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 16780
2016-05-11AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 16780
2015-06-23AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 16780
2014-07-08AR0130/04/14 ANNUAL RETURN FULL LIST
2014-07-08CH01Director's details changed for Mr Jonathan Mark Facer on 2014-01-31
2014-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK FACER on 2014-01-31
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA
2013-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-22AR0130/04/13 ANNUAL RETURN FULL LIST
2012-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-17AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-15AR0130/04/11 ANNUAL RETURN FULL LIST
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN FACER
2010-09-24AA01Current accounting period extended from 30/09/10 TO 31/03/11
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-10AR0130/04/10 FULL LIST
2009-05-07363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-05-23363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-06-05363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: ARMSTRONG WATSON CENTRAL HOUSE ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE
2007-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-05-24363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 1 HIGH STREET SKIPTON NORTH YORKSHIRE BD23 1NA
2006-04-25169£ IC 25000/16780 23/12/05 £ SR 8220@1=8220
2006-02-16RES13ACQUISITION 23/12/05
2006-02-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-06-17363sRETURN MADE UP TO 30/04/05; 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
2004-11-11RES13SECTION 320 OF CA 22/10/04
2004-10-30RES13SECTION 320 TRANS SHARE 07/10/04
2004-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-25363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-03-01CERTNMCOMPANY NAME CHANGED MEADTOWN LIMITED CERTIFICATE ISSUED ON 01/03/04
2004-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2004-02-24225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02
2004-01-25RES12VARYING SHARE RIGHTS AND NAMES
2004-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/03
2003-05-17363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-12-22123£ NC 100/25000 17/12/02
2002-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-22RES04NC INC ALREADY ADJUSTED 17/12/02
2002-12-2288(2)RAD 17/12/02--------- £ SI 1@1=1 £ IC 1/2
2002-07-23287REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288bDIRECTOR RESIGNED
2002-07-23288bSECRETARY RESIGNED
2002-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROUGHTON GROUP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2018-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROUGHTON GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BROUGHTON GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROUGHTON GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of BROUGHTON GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROUGHTON GROUP HOLDINGS 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 HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BROUGHTON GROUP HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.