Background WavePink WaveYellow Wave

BROWNSWORD GROUP HOLDINGS LIMITED (02453860)

BROWNSWORD GROUP HOLDINGS LIMITED (02453860) is an active UK company. incorporated on 19 December 1989. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROWNSWORD GROUP HOLDINGS LIMITED has been registered for 36 years. Current directors include FRANEY, John Malcolm, HAUPT, Hannah Elizabeth.

Company Number
02453860
Status
active
Type
ltd
Incorporated
19 December 1989
Age
36 years
Address
Bradford, BD4 6HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRANEY, John Malcolm, HAUPT, Hannah Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNSWORD GROUP HOLDINGS LIMITED

BROWNSWORD GROUP HOLDINGS LIMITED is an active company incorporated on 19 December 1989 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROWNSWORD GROUP HOLDINGS LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02453860

LTD Company

Age

36 Years

Incorporated 19 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

STOCKJOINT LIMITED
From: 19 December 1989To: 18 January 1990
Contact
Address

Dawson Lane Bradford, BD4 6HN,

Previous Addresses

Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD
From: 19 December 1989To: 6 June 2017
Timeline

22 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jan 16
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DIXSON, Phillipa Jane

Active
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Oct 2018

FRANEY, John Malcolm

Active
Dawson Lane, BradfordBD4 6HN
Born June 1965
Director
Appointed 01 Jul 2019

HAUPT, Hannah Elizabeth

Active
Dawson Lane, BradfordBD4 6HN
Born March 1981
Director
Appointed 22 Jul 2022

EARP, Michael John

Resigned
Summerfield, BathBA2 8PV
Secretary
Appointed N/A
Resigned 12 Dec 1997

GARDINER, Patricia Mary

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 12 Dec 1997
Resigned 01 Jun 2017

NAJIB, Homera

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Jun 2017
Resigned 01 Oct 2018

BROWN, Keith Neville

Resigned
153 Main Street, LeedsLS17 8JD
Born February 1962
Director
Appointed 31 Dec 1999
Resigned 17 Mar 2006

BROWNSWORD, Andrew Douglas

Resigned
James Street West, BathBA1 2BS
Born September 1947
Director
Appointed N/A
Resigned 19 Mar 1997

BROWNSWORD, Christina June

Resigned
James Street West, BathBA1 2BS
Born June 1951
Director
Appointed N/A
Resigned 12 Dec 1997

BUSBY, Timothy Mark

Resigned
Dawson Lane, BradfordBD4 6HN
Born May 1964
Director
Appointed 01 Jun 2012
Resigned 01 Nov 2017

CLEMONS, Brian Patrick

Resigned
The Long Barn, E. Breary Farm, LeedsLS16 9LQ
Born May 1964
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2006

CRITCHLOW, Matthew James

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1975
Director
Appointed 30 Nov 2021
Resigned 03 Jun 2022

DEL PRETE, Amanda Louise

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1970
Director
Appointed 10 Dec 2018
Resigned 30 Nov 2021

EARP, Michael John

Resigned
Summerfield, BathBA2 8PV
Born January 1947
Director
Appointed N/A
Resigned 12 Dec 1997

GARDINER, Patricia Mary

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1955
Director
Appointed 12 Dec 1997
Resigned 01 Jun 2017

GOODALL, George Edwin

Resigned
4 Queen Square, BathBA1 2HA
Born January 1950
Director
Appointed N/A
Resigned 10 May 1996

KARAVIS, Graeme Lewis

Resigned
Dawson Lane, BradfordBD4 6HN
Born October 1965
Director
Appointed 18 Apr 2023
Resigned 31 Mar 2026

KAY, Homer

Resigned
6 Royal Crescent, BathBA1 2LR
Born November 1956
Director
Appointed 19 Mar 1997
Resigned 31 Dec 1999

RAWLINS, Jayne Margaret Dale

Resigned
13 Pemberley Avenue, BedfordMK40 2LE
Born January 1949
Director
Appointed N/A
Resigned 04 Jan 1994

RICHEY, Martha Maxine

Resigned
Hallmark House, BradfordBD9 6SD
Born October 1966
Director
Appointed 05 Dec 2006
Resigned 31 Dec 2011

ROLT, Thomas David

Resigned
Dawson Lane, BradfordBD4 6HN
Born August 1979
Director
Appointed 22 Jul 2022
Resigned 01 Mar 2023

SHIELS, Anne

Resigned
Hallmark House, BradfordBD9 6SD
Born June 1961
Director
Appointed 31 Dec 2011
Resigned 24 Dec 2015

SINGH, Ricky Roop

Resigned
Dawson Lane, BradfordBD4 6HN
Born December 1977
Director
Appointed 01 Nov 2017
Resigned 01 Jul 2019

STUART, Ian Iveson

Resigned
Hallmark House, BradfordBD9 6SD
Born October 1951
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2011

WRIGHT, Steven Paul

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1960
Director
Appointed 31 Dec 2011
Resigned 01 Jan 2019

Persons with significant control

1

Dawson Lane, BradfordBD4 6HN

Nature of Control

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

Filing History

134

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
287Change of Registered Office
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1994
AAAnnual Accounts
Legacy
9 March 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Legacy
14 January 1993
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 1992
AAAnnual Accounts
Accounts Amended With Made Up Date
18 August 1992
AAMDAAMD
Legacy
18 August 1992
225(1)225(1)
Legacy
17 January 1992
363b363b
Accounts With Accounts Type Dormant
18 November 1991
AAAnnual Accounts
Resolution
18 November 1991
RESOLUTIONSResolutions
Legacy
27 June 1991
88(2)R88(2)R
Resolution
24 September 1990
RESOLUTIONSResolutions
Resolution
24 September 1990
RESOLUTIONSResolutions
Legacy
24 September 1990
123Notice of Increase in Nominal Capital
Legacy
22 June 1990
288288
Legacy
3 April 1990
288288
Legacy
3 April 1990
288288
Legacy
3 April 1990
287Change of Registered Office
Memorandum Articles
26 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 January 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 January 1990
RESOLUTIONSResolutions
Incorporation Company
19 December 1989
NEWINCIncorporation