UKBizDB.co.uk

BROCKWELL GROUP (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brockwell Group (holdings) Limited. The company was founded 17 years ago and was given the registration number 06013927. The firm's registered office is in BRAMLEY, GUILDFORD. You can find them at 1 Bramley Business Centre, Station Road, Bramley, Guildford, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROCKWELL GROUP (HOLDINGS) LIMITED
Company Number:06013927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Bramley Business Centre, Station Road, Bramley, Guildford, Surrey, GU5 0AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director29 November 2006Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director01 March 2019Active
1 Bramley Business Centre, Station Road, Bramley, Guildford, GU5 0AZ

Corporate Secretary29 November 2006Active
1 The Bramley Business Centre, Bramley, Guildford, United Kingdom, GU5 0AZ

Director11 March 2020Active

People with Significant Control

Mrs Jessica Binnie
Notified on:01 March 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jessica Binnie
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:1 Bramley Business Centre, Station Road, Bramley, United Kingdom, GU5 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Hugh Jon Binnie
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Accounts

Change account reference date company previous extended.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-09-17Resolution

Resolution.

Download
2019-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-10Capital

Capital name of class of shares.

Download
2019-06-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.