UKBizDB.co.uk

H.T. BRIGHAM & COMPANY (HOLDINGS) LIMITED

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

This company is commonly known as H.t. Brigham & Company (holdings) Limited. The company was founded 16 years ago and was given the registration number 06605911. The firm's registered office is in BIRMINGHAM. You can find them at Station Road, Coleshill, Birmingham, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:H.T. BRIGHAM & COMPANY (HOLDINGS) LIMITED
Company Number:06605911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2008
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Station Road, Coleshill, Birmingham, West Midlands, B46 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR9 9AJ

Director07 February 2022Active
11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR9 9AJ

Director18 November 2008Active
28, Dam Street, Lichfield, WS13 6AA

Secretary29 May 2008Active
Tamworth Executive Business Centre, Leonard House, 12 - 14 Silver Street - Room 13, Tamworth, England, B79 7NH

Secretary18 November 2008Active
28, Dam Street, Lichfield, WS13 6AA

Director29 May 2008Active
Station Road, Coleshill, Birmingham, B46 1JQ

Director31 March 2020Active
Station Road, Coleshill, Birmingham, United Kingdom, B46 1JQ

Director18 November 2008Active

People with Significant Control

Mfb Property Holdings Limited
Notified on:18 February 2018
Status:Active
Country of residence:England
Address:Tamworth Executive Business Centre Leonard House, 12-14 Silver Street, Tamworth, England, B79 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Simone Michaela Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Station Road, Birmingham, B46 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry Donald Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Station Road, Birmingham, B46 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Resolution

Resolution.

Download
2023-06-22Address

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

Download
2023-06-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-09Officers

Termination secretary company with name termination date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person secretary company with change date.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-06-23Address

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

Download
2022-05-25Change of name

Certificate change of name company.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.