Background WavePink WaveYellow Wave

MUSGRAVE HOLDINGS LIMITED (05713938)

MUSGRAVE HOLDINGS LIMITED (05713938) is an active UK company. incorporated on 17 February 2006. with registered office in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. MUSGRAVE HOLDINGS LIMITED has been registered for 20 years. Current directors include BROOKS, Daniel Owen, RICHARDS, Michael James, SALISBURY, James Michael and 1 others.

Company Number
05713938
Status
active
Type
ltd
Incorporated
17 February 2006
Age
20 years
Address
C/O Westley Group Limited, Cradley Heath, B64 5QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKS, Daniel Owen, RICHARDS, Michael James, SALISBURY, James Michael, WESTLEY, Thomas Arthur
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSGRAVE HOLDINGS LIMITED

MUSGRAVE HOLDINGS LIMITED is an active company incorporated on 17 February 2006 with the registered office located in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. MUSGRAVE HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100, 70229)

Status

active

Active since 20 years ago

Company No

05713938

LTD Company

Age

20 Years

Incorporated 17 February 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

DIALMODE (317) LIMITED
From: 17 February 2006To: 5 July 2006
Contact
Address

C/O Westley Group Limited Doulton Road Cradley Heath, B64 5QN,

Previous Addresses

PO Box Po Box 1 Westley Group Limited Doulton Road Cradley Heath West Midlands B64 5QS England
From: 1 September 2015To: 7 November 2024
Newfield Hall Nantwich Road Minshull Vernon Cheshire CW10 0LR
From: 17 February 2006To: 1 September 2015
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Jul 15
Share Buyback
Apr 21
Director Left
Apr 21
Capital Reduction
May 21
Loan Secured
Dec 21
Loan Cleared
Feb 22
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
May 25
Director Left
May 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BROOKS, Daniel Owen

Active
Doulton Road, Cradley HeathB64 5QN
Born April 1993
Director
Appointed 24 Oct 2024

RICHARDS, Michael James

Active
Doulton Road, Cradley HeathB64 5QN
Born June 1977
Director
Appointed 02 Jul 2007

SALISBURY, James Michael

Active
2 Ashbourne Drive, CreweCW2 5FY
Born July 1973
Director
Appointed 05 Jul 2006

WESTLEY, Thomas Arthur

Active
Doulton Road, Cradley HeathB64 5QN
Born June 1993
Director
Appointed 19 May 2025

LAYTONS SECRETARIES LIMITED

Resigned
22 St John Street, ManchesterM3 4EB
Corporate secretary
Appointed 17 Feb 2006
Resigned 05 Jul 2006

NEWFIELD TRUST SERVICES LTD

Resigned
Nantwich Road, MiddlewichCW10 0LR
Corporate secretary
Appointed 05 Jul 2006
Resigned 01 Jul 2015

HINE, Philip Andrew

Resigned
Newfield Hall, MiddlewichCW10 0LR
Born July 1954
Director
Appointed 05 Jul 2006
Resigned 01 Jul 2015

SALISBURY, Michael William

Resigned
Berick 15 Old Crofts Bank, ManchesterM41 7AA
Born November 1948
Director
Appointed 05 Jul 2006
Resigned 31 Mar 2021

SALISBURY, Robert John

Resigned
Bendemeer, Old Crofts Bank, ManchesterM41 7GY
Born January 1977
Director
Appointed 05 Jul 2006
Resigned 19 May 2025

LAYTONS MANAGEMENT LIMITED

Resigned
22 St John Street, ManchesterM3 4EB
Corporate director
Appointed 17 Feb 2006
Resigned 05 Jul 2006

Persons with significant control

3

1 Active
2 Ceased

Liquidus Holdings Limited

Active
Doulton Road, Cradley HeathB64 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr James Michael Salisbury

Ceased
Doulton Road, Cradley HeathB64 5QN
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2024

Mr Robert John Salisbury

Ceased
Doulton Road, Cradley HeathB64 5QN
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Group
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Resolution
20 November 2024
RESOLUTIONSResolutions
Memorandum Articles
20 November 2024
MAMA
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Capital Cancellation Shares
7 May 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Capital Return Purchase Own Shares
20 April 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2012
AR01AR01
Accounts With Accounts Type Group
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Legacy
5 March 2009
122122
Legacy
17 February 2009
363aAnnual Return
Legacy
28 May 2008
122122
Accounts With Accounts Type Group
8 May 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Legacy
4 March 2008
288cChange of Particulars
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
9 August 2006
88(2)R88(2)R
Statement Of Affairs
9 August 2006
SASA
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
7 August 2006
123Notice of Increase in Nominal Capital
Resolution
7 August 2006
RESOLUTIONSResolutions
Resolution
7 August 2006
RESOLUTIONSResolutions
Resolution
7 August 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
287Change of Registered Office
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 2006
NEWINCIncorporation