Background WavePink WaveYellow Wave

BROUGHTON GROUP HOLDINGS LIMITED (04428608)

BROUGHTON GROUP HOLDINGS LIMITED (04428608) is an active UK company. incorporated on 30 April 2002. with registered office in Skipton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROUGHTON GROUP HOLDINGS LIMITED has been registered for 23 years. Current directors include FACER, Jonathan Mark.

Company Number
04428608
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
6 Kirk Lane, Skipton, BD23 6SH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FACER, Jonathan Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON GROUP HOLDINGS LIMITED

BROUGHTON GROUP HOLDINGS LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Skipton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROUGHTON GROUP HOLDINGS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04428608

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 29/9

Overdue

4 years overdue

Last Filed

Made up to 29 September 2019 (6 years ago)
Submitted on 2 July 2020 (5 years ago)
Period: 30 September 2018 - 29 September 2019(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2021
Period: 30 September 2019 - 29 September 2020

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 30 April 2019 (6 years ago)
Submitted on 7 August 2019 (6 years ago)

Next Due

Due by 14 May 2020
For period ending 30 April 2020

Previous Company Names

MEADTOWN LIMITED
From: 30 April 2002To: 1 March 2004
Contact
Address

6 Kirk Lane Eastby Skipton, BD23 6SH,

Previous Addresses

10 South Parade C/O Armstrong Watson Leeds LS1 5QS England
From: 17 December 2017To: 25 July 2025
Kilnsey Old Hall Kilnsey Skipton North Yorkshire BD23 5PS
From: 8 July 2014To: 17 December 2017
37 Raikeswood Drive Skipton North Yorkshire BD23 1NA
From: 30 April 2002To: 8 July 2014
Timeline

2 key events • 2002 - 2011

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jun 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FACER, Jonathan Mark

Active
Kilnsey, SkiptonBD23 5PS
Secretary
Appointed 08 May 2002

FACER, Jonathan Mark

Active
Kirk Lane, SkiptonBD23 6SH
Born August 1958
Director
Appointed 08 May 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Apr 2002
Resigned 08 May 2002

FACER, Gillian Rosemary

Resigned
37 Raikeswood Drive, SkiptonBD23 1NA
Born December 1957
Director
Appointed 22 Dec 2005
Resigned 15 Jun 2011

NEWMAN, Adrian Reginald John

Resigned
Town Head Lodge, SkiptonBD23 4QH
Born March 1957
Director
Appointed 08 May 2002
Resigned 22 Dec 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Apr 2002
Resigned 08 May 2002

Persons with significant control

1

Mr Jonathan Mark Facer

Active
Kirk Lane, SkiptonBD23 6SH
Born August 1958

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Restoration Order Of Court
25 July 2025
AC92AC92
Gazette Dissolved Compulsory
6 July 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
2 July 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Small
22 May 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
8 May 2007
287Change of Registered Office
Accounts With Accounts Type Medium
4 May 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
5 May 2006
287Change of Registered Office
Legacy
25 April 2006
169169
Resolution
16 February 2006
RESOLUTIONSResolutions
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
155(6)b155(6)b
Legacy
8 February 2006
155(6)a155(6)a
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 January 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 April 2005
AAAnnual Accounts
Legacy
10 January 2005
225Change of Accounting Reference Date
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 April 2004
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Legacy
24 February 2004
225Change of Accounting Reference Date
Resolution
25 January 2004
RESOLUTIONSResolutions
Resolution
25 January 2004
RESOLUTIONSResolutions
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
88(2)R88(2)R
Memorandum Articles
22 December 2002
MEM/ARTSMEM/ARTS
Resolution
22 December 2002
RESOLUTIONSResolutions
Resolution
22 December 2002
RESOLUTIONSResolutions
Resolution
22 December 2002
RESOLUTIONSResolutions
Legacy
22 December 2002
123Notice of Increase in Nominal Capital
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
287Change of Registered Office
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Incorporation Company
30 April 2002
NEWINCIncorporation