Broughtons Holdings Limited

General information

Name:

Broughtons Holdings Ltd

Office Address:

Granville Hall Granville Road LE1 7RU Leicester

Number: 06629344

Incorporation date: 2008-06-25

Dissolution date: 2023-01-03

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Broughtons Holdings was created on June 25, 2008 as a private limited company. This firm headquarters was based in Leicester on Granville Hall, Granville Road. This place area code is LE1 7RU. The office reg. no. for Broughtons Holdings Limited was 06629344. Broughtons Holdings Limited had been active for fifteen years up until January 3, 2023.

Emma A., Jonathan A. and Roger B. were the company's directors and were managing the firm for fifteen years.

The companies that controlled this firm were: Broughtons Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leicester at Granville Road, LE1 7RU, Leicestershire and was registered as a PSC under the registration number 11694259.

Financial data based on annual reports

Company staff

Emma A.

Role: Director

Appointed: 25 June 2008

Latest update: 9 April 2024

Jonathan A.

Role: Director

Appointed: 25 June 2008

Latest update: 9 April 2024

Roger B.

Role: Director

Appointed: 25 June 2008

Latest update: 9 April 2024

People with significant control

Broughtons Group Limited
Address: Granville Hall Granville Road, Leicester, Leicestershire, LE1 7RU, England
Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11694259
Notified on 31 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Emma A.
Notified on 17 August 2016
Ceased on 31 January 2019
Nature of control:
1/2 or less of voting rights
Roger B.
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 09 July 2023
Confirmation statement last made up date 25 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 14 July 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 25 June 2014
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

HQ address,
2015

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

HQ address,
2016

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2014

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2016

Name:

Hayles Leicester Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2015

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Similar companies nearby

Closest companies