Background WavePink WaveYellow Wave

SOUTHBROOK GROUP LIMITED (00811688)

SOUTHBROOK GROUP LIMITED (00811688) is a dissolved UK company. incorporated on 6 July 1964. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SOUTHBROOK GROUP LIMITED has been registered for 61 years. Current directors include BISHOP, Carol Lesley, DAWSON, Jamie Paul, HART, Simon Anthony James.

Company Number
00811688
Status
dissolved
Type
ltd
Incorporated
6 July 1964
Age
61 years
Address
Milsted Langdon Llp Freshford House, Bristol, BS1 6NL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BISHOP, Carol Lesley, DAWSON, Jamie Paul, HART, Simon Anthony James
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHBROOK GROUP LIMITED

SOUTHBROOK GROUP LIMITED is an dissolved company incorporated on 6 July 1964 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SOUTHBROOK GROUP LIMITED was registered 61 years ago.(SIC: 90030)

Status

dissolved

Active since 61 years ago

Company No

00811688

LTD Company

Age

61 Years

Incorporated 6 July 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 23 August 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 June 2024 (1 year ago)
Submitted on 21 June 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

PERBEN GROUP LIMITED
From: 31 December 1977To: 19 December 1988
HEMDALE GROUP LIMITED (THE)
From: 6 July 1964To: 31 December 1977
Contact
Address

Milsted Langdon Llp Freshford House Redcliffe Way Bristol, BS1 6NL,

Previous Addresses

70 Pall Mall London SW1Y 5ES England
From: 1 February 2024To: 16 December 2024
32 Curzon Street London W1J 7WS United Kingdom
From: 14 October 2021To: 1 February 2024
22 Park Street London W1K 2JB
From: 17 June 2013To: 14 October 2021
8Th Floor 17 Old Park Lane London W1K 1QT
From: 6 July 1964To: 17 June 2013
Timeline

5 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Jul 64
Director Joined
Apr 12
Loan Cleared
Jun 22
Director Joined
Feb 24
Director Left
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BISHOP, Carol Lesley

Active
Redcliffe Way, BristolBS1 6NL
Secretary
Appointed 02 Apr 2012

BISHOP, Carol Lesley

Active
Redcliffe Way, BristolBS1 6NL
Born October 1951
Director
Appointed 02 Apr 2012

DAWSON, Jamie Paul

Active
Redcliffe Way, BristolBS1 6NL
Born November 1969
Director
Appointed 09 Jul 2003

HART, Simon Anthony James

Active
Redcliffe Way, BristolBS1 6NL
Born July 1970
Director
Appointed 01 Feb 2024

COOMBES, Susan Jane

Resigned
Holme Bank Glebe Meadow, OvertonRG25 3ER
Secretary
Appointed N/A
Resigned 30 Apr 1993

DAWSON, Peter Frederick

Resigned
6 Elm Grove, EpsomKT18 7LZ
Secretary
Appointed 30 Apr 1993
Resigned 30 Dec 2004

REED, Terence John

Resigned
25 Woolner Close, HadleighIP7 5SX
Secretary
Appointed 30 Dec 2004
Resigned 02 Apr 2012

COOMBES, Susan Jane

Resigned
Holme Bank Glebe Meadow, OvertonRG25 3ER
Born July 1953
Director
Appointed N/A
Resigned 26 Mar 1998

DAWSON, Derek John

Resigned
Pall Mall, LondonSW1Y 5ES
Born July 1941
Director
Appointed N/A
Resigned 21 Jun 2024

DAWSON, Peter Frederick

Resigned
6 Elm Grove, EpsomKT18 7LZ
Born November 1939
Director
Appointed 30 Apr 1993
Resigned 30 Dec 2004

HAWORTH BOOTH, Andrew Robin

Resigned
3 Canning Place, LondonW8 5AD
Born September 1944
Director
Appointed 11 Feb 1999
Resigned 24 Dec 2002

HAWORTH-BOOTH, Andrew Robin

Resigned
928 Chantilly Road, Bel AirFOREIGN
Born September 1944
Director
Appointed N/A
Resigned 26 Mar 1998

JOELSON, Alan

Resigned
Villa Yasmina, Beverley HillCA90210
Born March 1934
Director
Appointed N/A
Resigned 23 Apr 1999

JOHNSON, Alan Read

Resigned
Kitley, SherborneDT9 4QS
Born July 1927
Director
Appointed N/A
Resigned 26 Mar 1998

REED, Terence John

Resigned
46 Barbour Green, WickfordSS12 9SF
Born March 1947
Director
Appointed 26 Mar 1998
Resigned 11 Feb 1999

Persons with significant control

1

Mr Jamie Paul Dawson

Active
Redcliffe Way, BristolBS1 6NL
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Gazette Dissolved Liquidation
16 March 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 December 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
16 December 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
16 December 2024
600600
Resolution
16 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
24 February 2009
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Auditors Resignation Company
7 August 2007
AUDAUD
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 September 2001
AAAnnual Accounts
Legacy
13 February 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 September 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
12 October 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
287Change of Registered Office
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
14 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 October 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
13 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 September 1993
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
288288
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1992
AAAnnual Accounts
Legacy
21 October 1991
288288
Accounts With Accounts Type Full Group
18 October 1991
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Full Group
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
21 August 1990
287Change of Registered Office
Legacy
31 May 1990
288288
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Legacy
4 April 1989
287Change of Registered Office
Legacy
10 January 1989
288288
Certificate Change Of Name Company
16 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1988
363363
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 May 1988
288288
Legacy
16 May 1988
287Change of Registered Office
Accounts With Made Up Date
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
12 November 1987
225(1)225(1)
Legacy
11 April 1987
288288
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
403aParticulars of Charge Subject to s859A
Legacy
19 September 1986
403aParticulars of Charge Subject to s859A
Memorandum Articles
26 June 1975
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 July 1964
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 1964
NEWINCIncorporation
Miscellaneous
6 July 1964
MISCMISC