Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B15 GROUP LIMITED
Company Information for

B15 GROUP LIMITED

5 HERCULES WAY, LEAVESDEN, WATFORD, WD25 7GS,
Company Registration Number
06250176
Private Limited Company
Liquidation

Company Overview

About B15 Group Ltd
B15 GROUP LIMITED was founded on 2007-05-16 and has its registered office in Watford. The organisation's status is listed as "Liquidation". B15 Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
B15 GROUP LIMITED
 
Legal Registered Office
5 HERCULES WAY
LEAVESDEN
WATFORD
WD25 7GS
Other companies in WD25
 
Previous Names
BRIGHTHOUSE GROUP LIMITED01/04/2020
B HAIG HOLDCO LIMITED13/09/2007
Filing Information
Company Number 06250176
Company ID Number 06250176
Date formed 2007-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 01:42:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B15 GROUP 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 B15 GROUP LIMITED
The following companies were found which have the same name as B15 GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B15 GROUP LIMITED Unknown

Company Officers of B15 GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN HARWOOD
Company Secretary 2008-01-24
ALEXANDER MILES MABY
Director 2013-12-16
HAMISH STEWART PATON
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JONATHAN BROWN
Director 2014-11-01 2018-02-02
DAVID JOHN LAMB
Director 2011-12-16 2018-02-02
HENRY ERIC STAUNTON
Director 2014-07-08 2018-02-02
MAURICE NICHOLAS BEECH THOMPSON
Director 2014-11-01 2018-02-02
JOSEPH LEO MCKEE
Director 2007-07-19 2016-09-30
RICHARD ALAN PYM
Director 2008-01-24 2014-07-07
GILES MATTHEW OLIVER DAVID
Director 2007-07-19 2013-09-30
ALISTER GERARD WORMSLEY
Director 2007-05-25 2011-12-16
TIMOTHY PASCALL
Company Secretary 2007-08-13 2008-01-24
VISION CAPITAL GROUP LIMITED
Company Secretary 2007-05-25 2007-08-13
ROBERT BRADLEY KENDALL
Director 2007-07-13 2007-07-31
MARTIN ROBERT HENDERSON
Nominated Secretary 2007-05-16 2007-05-25
BIBI RAHIMA ALLY
Nominated Director 2007-05-16 2007-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HARWOOD CAVERSHAM TRADING LIMITED Company Secretary 2008-01-24 CURRENT 2005-03-17 In Administration/Administrative Receiver
DAVID JOHN HARWOOD B15 LIMITED Company Secretary 2008-01-24 CURRENT 2007-01-30 Liquidation
DAVID JOHN HARWOOD B15 HOLDINGS LIMITED Company Secretary 2008-01-24 CURRENT 2007-05-17 Liquidation
DAVID JOHN HARWOOD CRAZY GEORGE'S LIMITED Company Secretary 2008-01-24 CURRENT 1998-10-29 Active - Proposal to Strike off
DAVID JOHN HARWOOD CAVERSHAM FINANCE LIMITED Company Secretary 2008-01-24 CURRENT 1963-12-24 In Administration
ALEXANDER MILES MABY BRIGHTHOUSE TOPCO LIMITED Director 2018-02-01 CURRENT 2018-01-10 Active
ALEXANDER MILES MABY B15 MIDCO LIMITED Director 2018-02-01 CURRENT 2018-01-11 Active
ALEXANDER MILES MABY B15 FINCO LIMITED Director 2018-02-01 CURRENT 2018-01-10 Active
ALEXANDER MILES MABY CAVERSHAM TRADING LIMITED Director 2014-01-07 CURRENT 2005-03-17 In Administration/Administrative Receiver
ALEXANDER MILES MABY B15 LIMITED Director 2014-01-07 CURRENT 2007-01-30 Liquidation
ALEXANDER MILES MABY B15 HOLDINGS LIMITED Director 2014-01-07 CURRENT 2007-05-17 Liquidation
ALEXANDER MILES MABY CRAZY GEORGE'S LIMITED Director 2014-01-07 CURRENT 1998-10-29 Active - Proposal to Strike off
ALEXANDER MILES MABY CAVERSHAM FINANCE LIMITED Director 2014-01-07 CURRENT 1963-12-24 In Administration
HAMISH STEWART PATON B15 HOLDINGS LIMITED Director 2016-10-01 CURRENT 2007-05-17 Liquidation

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
2024-01-26Final Gazette dissolved via compulsory strike-off
2020-12-07COCOMPCompulsory winding up order
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-04-01RES15CHANGE OF COMPANY NAME 01/04/20
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID MOONEY
2020-02-07TM02Termination of appointment of David John Harwood on 2020-01-31
2020-02-07AP01DIRECTOR APPOINTED MR ALAN GRAHAM HUGH GULLAN
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-13PSC05Change of details for Apollo Global Management Llc as a person with significant control on 2019-09-05
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN DEANE
2019-07-10AP01DIRECTOR APPOINTED MR ANTHONY DAVID MOONEY
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH STEWART PATON
2019-04-03AP01DIRECTOR APPOINTED MR STUART JOHN DEANE
2019-01-30AUDAUDITOR'S RESIGNATION
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILES MABY
2018-10-15AP01DIRECTOR APPOINTED MR GRAEME JAMES CAMPBELL
2018-08-03RP04SH01Second filing of capital allotment of shares GBP1,291,642.5071972
2018-08-03ANNOTATIONClarification
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 1291642.507
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAMB
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR HENRY STAUNTON
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE THOMPSON
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 1291642.507197
2018-02-19SH0102/02/18 STATEMENT OF CAPITAL GBP 1291642.507197
2018-02-19SH0102/02/18 STATEMENT OF CAPITAL GBP 1291642.507197
2018-02-16SH10Particulars of variation of rights attached to shares
2018-02-15PSC07CESSATION OF SG HAMBROS AS A PSC
2018-02-15PSC07CESSATION OF JULIAN PAUL VIVIAN MASH AS A PSC
2018-02-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOLLO GLOBAL MANAGEMENT LLC
2018-02-15PSC07CESSATION OF SG HAMBROS AS A PSC
2018-02-15PSC07CESSATION OF JULIAN PAUL VIVIAN MASH AS A PSC
2018-02-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOLLO GLOBAL MANAGEMENT LLC
2018-02-08RES02Resolutions passed:
  • Resolution of re-registration
2018-02-08CERT10Certificate of re-registration from Public Limited Company to Private
2018-02-08MARRe-registration of memorandum and articles of association
2018-02-08RR02Re-registration from a public company to a private limited company
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062501760002
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062501760003
2018-02-07SH08Change of share class name or designation
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 38749.2752
2018-02-07SH02Consolidation and sub-division of shares on 2018-02-02
2018-02-07SH07Cancellation of shares by a PLC. Statement of capital on 2018-02-02. Capital GBP38,749.2752
2018-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062501760001
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN MASH
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 50808.7291
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCKEE
2016-10-03AP01DIRECTOR APPOINTED MR HAMISH STEWART PATON
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 50808.729
2016-05-25AR0116/05/16 FULL LIST
2015-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 50808.729
2015-06-15AR0116/05/15 FULL LIST
2014-12-17AP01DIRECTOR APPOINTED MR ANDREW JONATHAN BROWN
2014-12-16AP01DIRECTOR APPOINTED MR MAURICE NICHOLAS BEECH THOMPSON
2014-08-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-14AP01DIRECTOR APPOINTED MR HENRY ERIC STAUNTON
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PYM
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 50808.729
2014-06-16AR0116/05/14 FULL LIST
2014-01-29AP01DIRECTOR APPOINTED MR ALEXANDER MILES MABY
2013-12-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-10RES13SUBDIVIDED 28/11/2013
2013-12-10RES12VARYING SHARE RIGHTS AND NAMES
2013-12-10SH02SUB-DIVISION 28/11/13
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES DAVID
2013-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-17AR0116/05/13 FULL LIST
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES MATTHEW OLIVER DAVID / 11/01/2013
2013-06-03AAINTERIM ACCOUNTS MADE UP TO 09/05/13
2013-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062501760001
2013-04-24RES01ADOPT ARTICLES 18/04/2013
2013-04-24SH0118/04/13 STATEMENT OF CAPITAL GBP 50808.729115
2013-04-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-22CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2013-04-22AUDSAUDITORS' STATEMENT
2013-04-22AUDRAUDITORS' REPORT
2013-04-22BSBALANCE SHEET
2013-04-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-04-22RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-04-22RES02REREG PRI TO PLC; RES02 PASS DATE:22/04/2013
2013-04-18SH1918/04/13 STATEMENT OF CAPITAL GBP 50808.729115
2013-04-18SH20STATEMENT BY DIRECTORS
2013-04-18CAP-SSSOLVENCY STATEMENT DATED 17/04/13
2013-04-18RES13SHARE PREMIUM ACCOUNT REDUCED BY SUM OF £6,000,000 18/04/2013
2012-12-12SH0612/12/12 STATEMENT OF CAPITAL GBP 9798.729115
2012-12-12SH02SUB-DIVISION 22/11/12
2012-12-12SH02SUB-DIVISION 22/11/12
2012-12-12RES12VARYING SHARE RIGHTS AND NAMES
2012-12-12RES01ADOPT ARTICLES 22/11/2012
2012-12-12SH0122/11/12 STATEMENT OF CAPITAL GBP 14933.519998
2012-12-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-12-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-13AR0116/05/12 FULL LIST
2011-12-22AP01DIRECTOR APPOINTED MR DAVID JOHN LAMB
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER WORMSLEY
2011-09-20RES13SUB-DIV & RECLASSIFICATION SHARES 08/09/2011
2011-09-20RES12VARYING SHARE RIGHTS AND NAMES
2011-09-20SH0620/09/11 STATEMENT OF CAPITAL GBP 14443.52
2011-09-20SH02SUB-DIVISION 08/09/11
2011-09-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-06AR0116/05/11 FULL LIST
2011-02-09AR0116/05/10 FULL LIST
2010-12-29AUDAUDITOR'S RESIGNATION
2010-11-25AUDAUDITOR'S RESIGNATION
2010-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN PYM / 05/01/2010
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTER GERARD WORMSLEY / 12/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEO MCKEE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES MATTHEW OLIVER DAVID / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN HARWOOD / 09/11/2009
2009-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCKEE / 01/06/2009
2008-10-23RES13COMPANY BUSINESS 01/10/2008
2008-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-09363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47430 - Retail sale of audio and video equipment in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing


Licences & Regulatory approval
We could not find any licences issued to B15 GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-10-20
Fines / Sanctions
No fines or sanctions have been issued against B15 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
2013-05-20 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2013-05-09

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 B15 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of B15 GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B15 GROUP LIMITED
Trademarks
We have not found any records of B15 GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B15 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 (47430 - Retail sale of audio and video equipment in specialised stores) as B15 GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B15 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyB15 GROUP LIMITEDEvent Date2020-10-14
In the High Court Of Justice case number 003586 Official Receiver appointed: C Hudson 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyB15 GROUP LIMITEDEvent Date2020-08-27
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2020-003586 A petition to wind up B15 Group Limited (registered no 06250176) (formerly BrightHouse Group Limited) of 5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS , and previously trading under the name BrightHouse. Presented on 27 August 2020 By Graeme James Campbell and Alan Graham Hugh Gullan of 5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS will be heard virtually using Skype for Business in accordance with the Protocol for Insolvency and Company Work at Central London dated 1 September 2020 on: Date 14 October 2020 Time 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition whether to support or oppose it must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 7.14 of the Insolvency (England and Wales) Rules 2016 by 16.00pm on 13 October 2020 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B15 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 B15 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.