Background WavePink WaveYellow Wave

BRODIE GROUP LIMITED (02578046)

BRODIE GROUP LIMITED (02578046) is an active UK company. incorporated on 30 January 1991. with registered office in Guildford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BRODIE GROUP LIMITED has been registered for 35 years. Current directors include BRODIE, Caroline Ann, BRODIE, Gordon James, BRODIE, Helen Claire and 1 others.

Company Number
02578046
Status
active
Type
ltd
Incorporated
30 January 1991
Age
35 years
Address
Heath House Blackheath Lane, Guildford, GU4 8RB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRODIE, Caroline Ann, BRODIE, Gordon James, BRODIE, Helen Claire, BRODIE, Paul Royston
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRODIE GROUP LIMITED

BRODIE GROUP LIMITED is an active company incorporated on 30 January 1991 with the registered office located in Guildford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BRODIE GROUP LIMITED was registered 35 years ago.(SIC: 41100, 68209)

Status

active

Active since 35 years ago

Company No

02578046

LTD Company

Age

35 Years

Incorporated 30 January 1991

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 30 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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Heath House Blackheath Lane Blackheath Guildford, GU4 8RB,

Previous Addresses

Rosemary Hill Blackheath Lane Blackheath Guildford Surrey GU4 8RB United Kingdom
From: 28 January 2010To: 6 October 2010
41 Church Road Guildford Surrey GU1 4NQ
From: 30 January 1991To: 28 January 2010
Timeline

2 key events • 1991 - 2013

Funding Officers Ownership
Company Founded
Jan 91
Loan Cleared
Aug 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BRODIE, Paul Royston

Active
Blackheath Lane, GuildfordGU4 8RB
Secretary
Appointed 25 Mar 1992

BRODIE, Caroline Ann

Active
Tallboys, DorkingRH5 6QY
Born January 1963
Director
Appointed 24 Oct 2005

BRODIE, Gordon James

Active
Tallboys Hammerfield Drive, DorkingRH5 6QY
Born June 1959
Director
Appointed 30 Jan 1991

BRODIE, Helen Claire

Active
Blackheath Lane, GuildfordGU4 8RB
Born November 1957
Director
Appointed 24 Oct 2005

BRODIE, Paul Royston

Active
Blackheath Lane, GuildfordGU4 8RB
Born October 1955
Director
Appointed 30 Jan 1991

BRODIE, Derek Clive Gordon

Resigned
Batchworth Lea London Road, RickmansworthWD3 1JT
Secretary
Appointed 30 Jan 1991
Resigned 25 Mar 1992

BRODIE, Derek Clive Gordon

Resigned
Batchworth Lea London Road, RickmansworthWD3 1JT
Born September 1927
Director
Appointed 30 Jan 1991
Resigned 25 Mar 1992

BRODIE, Margaret Ivy

Resigned
Apartment 44 Albury Park, GuildfordGU5 9BG
Born December 1924
Director
Appointed 30 Jan 1991
Resigned 30 Sept 2006

BRODIE, Paul Royston

Resigned
Five Oaks Batchworth Hill, RickmansworthWD3
Born October 1955
Director
Appointed N/A
Resigned 19 Jan 1994

Persons with significant control

2

Mr Paul Royston Brodie

Active
Blackheath Lane, GuildfordGU4 8RB
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gordon James Brodie

Active
Hammerfield Drive, DorkingRH5 6QY
Born June 1959

Nature of Control

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

Filing History

181

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Resolution
2 January 2015
RESOLUTIONSResolutions
Resolution
2 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 January 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
3 December 2012
AA01Change of Accounting Reference Date
Legacy
25 October 2012
MG02MG02
Accounts With Accounts Type Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
353353
Legacy
13 January 2009
190190
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 January 2008
363aAnnual Return
Auditors Resignation Company
8 November 2007
AUDAUD
Legacy
22 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 July 2007
AAAnnual Accounts
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 May 2007
403b403b
Legacy
9 May 2007
403b403b
Legacy
9 May 2007
403b403b
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
190190
Legacy
16 January 2007
353353
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
6 June 2006
403aParticulars of Charge Subject to s859A
Legacy
6 June 2006
403aParticulars of Charge Subject to s859A
Legacy
20 March 2006
395Particulars of Mortgage or Charge
Legacy
8 March 2006
403b403b
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 January 2006
287Change of Registered Office
Legacy
19 January 2006
363aAnnual Return
Legacy
19 January 2006
190190
Legacy
19 January 2006
353353
Legacy
19 January 2006
287Change of Registered Office
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
29 July 2005
AUDAUD
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
19 January 2005
363aAnnual Return
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
31 March 2004
363aAnnual Return
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
28 January 2003
363aAnnual Return
Legacy
22 January 2003
288cChange of Particulars
Legacy
20 January 2003
353353
Legacy
20 January 2003
190190
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
17 January 2002
363aAnnual Return
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
9 March 2001
403b403b
Legacy
21 February 2001
363aAnnual Return
Legacy
15 January 2001
353353
Legacy
15 January 2001
190190
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
28 May 1998
287Change of Registered Office
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
27 May 1997
395Particulars of Mortgage or Charge
Memorandum Articles
22 May 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Resolution
15 April 1997
RESOLUTIONSResolutions
Legacy
11 February 1997
403aParticulars of Charge Subject to s859A
Resolution
26 January 1997
RESOLUTIONSResolutions
Resolution
26 January 1997
RESOLUTIONSResolutions
Legacy
26 January 1997
122122
Legacy
26 January 1997
88(2)R88(2)R
Legacy
26 January 1997
88(2)R88(2)R
Legacy
26 January 1997
88(2)R88(2)R
Legacy
26 January 1997
88(2)R88(2)R
Legacy
26 January 1997
88(2)R88(2)R
Legacy
26 January 1997
88(2)R88(2)R
Resolution
26 January 1997
RESOLUTIONSResolutions
Resolution
26 January 1997
RESOLUTIONSResolutions
Resolution
26 January 1997
RESOLUTIONSResolutions
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Legacy
2 August 1996
403aParticulars of Charge Subject to s859A
Legacy
2 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 April 1996
AAAnnual Accounts
Legacy
17 April 1996
287Change of Registered Office
Legacy
15 February 1996
363x363x
Legacy
9 February 1996
288288
Legacy
10 November 1995
288288
Legacy
24 October 1995
288288
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
2 February 1995
363x363x
Legacy
2 February 1995
363(353)363(353)
Legacy
2 February 1995
363(190)363(190)
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 Small
3 May 1994
AAAnnual Accounts
Legacy
1 February 1994
363x363x
Accounts With Accounts Type Small
24 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
395Particulars of Mortgage or Charge
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
17 July 1992
AAAnnual Accounts
Legacy
7 May 1992
288288
Legacy
26 April 1992
288288
Legacy
1 February 1992
363x363x
Legacy
18 June 1991
88(3)88(3)
Legacy
18 June 1991
88(2)O88(2)O
Legacy
31 May 1991
88(2)P88(2)P
Legacy
1 March 1991
224224
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
287Change of Registered Office
Legacy
18 February 1991
288288
Incorporation Company
30 January 1991
NEWINCIncorporation