Background WavePink WaveYellow Wave

BROYST GROUP LIMITED (00858578)

BROYST GROUP LIMITED (00858578) is an active UK company. incorporated on 9 September 1965. with registered office in Southampton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BROYST GROUP LIMITED has been registered for 60 years. Current directors include SAMUEL CAMPS, Errol Maxwell, SPERRING, Robert Thomas.

Company Number
00858578
Status
active
Type
ltd
Incorporated
9 September 1965
Age
60 years
Address
1st Floor Chilworth Point, Southampton, SO16 7JQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SAMUEL CAMPS, Errol Maxwell, SPERRING, Robert Thomas
SIC Codes
41100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROYST GROUP LIMITED

BROYST GROUP LIMITED is an active company incorporated on 9 September 1965 with the registered office located in Southampton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BROYST GROUP LIMITED was registered 60 years ago.(SIC: 41100, 64209)

Status

active

Active since 60 years ago

Company No

00858578

LTD Company

Age

60 Years

Incorporated 9 September 1965

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BROYST PROPERTIES LIMITED
From: 9 September 1965To: 12 January 1990
Contact
Address

1st Floor Chilworth Point 1 Chilworth Road Southampton, SO16 7JQ,

Previous Addresses

10 Romsey Road Eastleigh Hampshire SO50 9AL
From: 9 September 1965To: 4 August 2014
Timeline

4 key events • 1965 - 2024

Funding Officers Ownership
Company Founded
Sept 65
Capital Update
Aug 11
Director Left
Feb 19
Loan Secured
Aug 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SAMUEL CAMPS, Errol Maxwell

Active
CardiffCF14 8LH
Born March 1945
Director
Appointed 09 Dec 2004

SPERRING, Robert Thomas

Active
Castle Acre, SouthamptonSO16 7JY
Born October 1943
Director
Appointed 09 Dec 2004

LAIRD, Victor Crawford

Resigned
8 Oakfields, EastleighSO50 4RP
Secretary
Appointed 27 Jul 2004
Resigned 10 Dec 2004

SAMUEL CAMPS, Errol Maxwell

Resigned
Nelson House Kew Lane, SouthamptonSO31 8DG
Secretary
Appointed 09 Dec 2004
Resigned 26 Jan 2005

SHOWAN, Richard David Lewis

Resigned
22 The Timbers, FarehamPO15 5NB
Secretary
Appointed 26 Jan 2005
Resigned 01 Oct 2007

FRYERN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
125 Winchester Road, EastleighSO53 2DR
Corporate secretary
Appointed 01 Oct 2007
Resigned 31 May 2024

VIRGIL FINANCIAL SERVICES LTD

Resigned
10 Romsey Road, EastleighSO50 9AL
Corporate secretary
Appointed N/A
Resigned 10 Dec 2004

LAIRD, Patricia Angela

Resigned
8 Oakfields, EastleighSO50 4RP
Born June 1943
Director
Appointed N/A
Resigned 09 Dec 2004

LEAR, Jeremy Robin

Resigned
Beach Cottage, PorchesterPO16 9QP
Born May 1945
Director
Appointed 10 Dec 2004
Resigned 17 Jan 2019

LONG, Robert Paul

Resigned
14 Oakfields, EastleighSO50 4RP
Born July 1939
Director
Appointed N/A
Resigned 09 Dec 2004

Persons with significant control

1

Chilworth Point, SouthamptonSO16 7JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Default Companies House Service Address Applied Officer
21 October 2025
RP09RP09
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
11 August 2011
SH19Statement of Capital
Legacy
11 August 2011
SH20SH20
Legacy
11 August 2011
CAP-SSCAP-SS
Resolution
11 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
14 December 2006
288cChange of Particulars
Accounts Amended With Made Up Date
11 December 2006
AAMDAAMD
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
23 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
353353
Memorandum Articles
25 April 2005
MEM/ARTSMEM/ARTS
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
155(6)a155(6)a
Legacy
6 January 2005
155(6)b155(6)b
Legacy
6 January 2005
155(6)b155(6)b
Legacy
6 January 2005
155(6)b155(6)b
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
169169
Legacy
11 August 2004
169169
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
173173
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Legacy
27 January 2004
173173
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
403aParticulars of Charge Subject to s859A
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
24 January 2000
169169
Legacy
25 November 1999
173173
Resolution
25 November 1999
RESOLUTIONSResolutions
Resolution
25 November 1999
RESOLUTIONSResolutions
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Memorandum Articles
24 August 1999
MEM/ARTSMEM/ARTS
Resolution
24 August 1999
RESOLUTIONSResolutions
Auditors Resignation Company
20 July 1999
AUDAUD
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
22 October 1992
363b363b
Legacy
7 April 1992
288288
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Full Group
7 May 1991
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Legacy
7 March 1990
288288
Legacy
22 February 1990
5252
Legacy
22 February 1990
PUC3OPUC3O
Legacy
23 January 1990
88(2)R88(2)R
Resolution
22 January 1990
RESOLUTIONSResolutions
Resolution
22 January 1990
RESOLUTIONSResolutions
Resolution
22 January 1990
RESOLUTIONSResolutions
Resolution
22 January 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1990
288288
Accounts With Accounts Type Full Group
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Accounts With Accounts Type Full Group
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
6 April 1989
88(2)Return of Allotment of Shares
Legacy
6 April 1989
123Notice of Increase in Nominal Capital
Resolution
6 April 1989
RESOLUTIONSResolutions
Resolution
6 April 1989
RESOLUTIONSResolutions
Legacy
11 August 1987
288288
Legacy
6 August 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Legacy
1 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
395Particulars of Mortgage or Charge
Resolution
16 June 1986
RESOLUTIONSResolutions
Accounts With Made Up Date
14 June 1984
AAAnnual Accounts
Accounts With Made Up Date
16 March 1983
AAAnnual Accounts
Accounts With Made Up Date
15 March 1983
AAAnnual Accounts
Incorporation Company
9 September 1965
NEWINCIncorporation
Miscellaneous
9 September 1965
MISCMISC