BOUGHTON HOLDINGS

Register to unlock more data on OkredoRegister

BOUGHTON HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04112012

Incorporation date

17/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Suite S10 One Devon Way, Longbridge, Birmingham B31 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2000)
dot icon11/02/2026
Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on 2026-02-06
dot icon11/02/2026
Appointment of Mrs Caroline Andrea Chandler as a secretary on 2026-02-06
dot icon21/01/2026
Director's details changed for Mr Daniel Stephen Park on 2026-01-13
dot icon16/10/2025
Declaration of solvency
dot icon16/10/2025
Resolutions
dot icon16/10/2025
Appointment of a voluntary liquidator
dot icon09/04/2025
Termination of appointment of Lisa Ann Katherine Minns as a director on 2025-04-01
dot icon08/04/2025
Appointment of Nicholas Karl Vuckovic as a director on 2025-04-01
dot icon28/03/2025
Secretary's details changed for St. Modwen Corporate Services Limited on 2025-03-20
dot icon25/03/2025
Change of details for St. Modwen Services Limited as a person with significant control on 2025-03-20
dot icon07/02/2025
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 2025-02-07
dot icon06/02/2025
Change of details for St. Modwen Services Limited as a person with significant control on 2025-02-05
dot icon06/02/2025
Secretary's details changed for St. Modwen Corporate Services Limited on 2025-02-05
dot icon20/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon25/07/2022
Director's details changed for Mr Daniel Stephen Park on 2022-07-25
dot icon25/07/2022
Director's details changed for Lisa Ann Katherine Minns on 2022-07-25
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon25/07/2022
Change of details for St. Modwen Services Limited as a person with significant control on 2022-07-25
dot icon15/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon18/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon11/05/2021
Termination of appointment of Lesley Susan Henderson as a director on 2021-05-10
dot icon11/05/2021
Appointment of Mr Daniel Stephen Park as a director on 2021-05-10
dot icon25/03/2021
Appointment of Lisa Ann Katherine Minns as a director on 2021-03-24
dot icon25/03/2021
Termination of appointment of Andrew David Eames as a director on 2021-03-24
dot icon24/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon17/11/2020
Director's details changed for Mrs Lesley Susan Henderson on 2020-11-06
dot icon17/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon13/03/2020
Termination of appointment of Robert Jan Hudson as a director on 2020-03-11
dot icon13/03/2020
Appointment of Mrs Lesley Susan Henderson as a director on 2020-03-11
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon14/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon26/01/2018
Appointment of Mr Andrew David Eames as a director on 2018-01-26
dot icon22/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon03/11/2017
Termination of appointment of Tanya Stote as a director on 2017-11-01
dot icon15/05/2017
Audit exemption subsidiary accounts made up to 2016-11-30
dot icon15/05/2017
Consolidated accounts of parent company for subsidiary company period ending 30/11/16
dot icon15/05/2017
Audit exemption statement of guarantee by parent company for period ending 30/11/16
dot icon15/05/2017
Notice of agreement to exemption from audit of accounts for period ending 30/11/16
dot icon04/04/2017
Appointment of Ms Tanya Stote as a director on 2017-04-04
dot icon03/04/2017
Termination of appointment of Stephen James Burke as a director on 2017-03-13
dot icon16/12/2016
Appointment of Mr Stephen James Burke as a director on 2016-11-30
dot icon16/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon12/09/2016
Audit exemption subsidiary accounts made up to 2015-11-30
dot icon12/09/2016
Consolidated accounts of parent company for subsidiary company period ending 30/11/15
dot icon12/09/2016
Audit exemption statement of guarantee by parent company for period ending 30/11/15
dot icon12/09/2016
Notice of agreement to exemption from audit of accounts for period ending 30/11/15
dot icon04/07/2016
Director's details changed for Mr Robert Jan Hudson on 2016-06-25
dot icon17/06/2016
Secretary's details changed for St Modwen Corporate Services Limited on 2014-10-27
dot icon02/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Andrew Taylor as a director on 2015-10-26
dot icon30/10/2015
Appointment of Mr Robert Jan Hudson as a director on 2015-10-26
dot icon08/09/2015
Full accounts made up to 2014-11-30
dot icon04/06/2015
Termination of appointment of Michael Edward Dunn as a director on 2015-05-31
dot icon06/05/2015
Appointment of Mr Andrew Taylor as a director on 2015-05-06
dot icon21/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon29/10/2014
Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2014-10-29
dot icon03/09/2014
Full accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon30/08/2013
Full accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2010-11-30
dot icon17/12/2010
Appointment of Mr Michael Edward Dunn as a director
dot icon26/11/2010
Termination of appointment of Timothy Haywood as a director
dot icon24/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon24/11/2010
Director's details changed for Mr William Alder Oliver on 2010-11-01
dot icon24/11/2010
Secretary's details changed for St Modwen Corporate Services Limited on 2010-11-01
dot icon06/09/2010
Full accounts made up to 2009-11-30
dot icon06/02/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-11-30
dot icon28/12/2008
Return made up to 17/11/08; full list of members
dot icon08/12/2008
Appointment terminated secretary jon messent
dot icon08/12/2008
Secretary appointed st modwen corporate services LIMITED
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon27/11/2007
Return made up to 17/11/07; full list of members
dot icon27/09/2007
Full accounts made up to 2006-11-30
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon21/11/2006
Return made up to 17/11/06; full list of members
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon06/09/2006
New secretary appointed
dot icon05/09/2006
Secretary resigned
dot icon01/06/2006
Full accounts made up to 2005-11-30
dot icon25/11/2005
Return made up to 17/11/05; full list of members
dot icon30/09/2005
Full accounts made up to 2004-11-30
dot icon01/08/2005
Secretary's particulars changed
dot icon29/07/2005
Registered office changed on 29/07/05 from: lyndon house 58-62 hagley road edgbaston birmingham west midlands B16 8PE
dot icon18/02/2005
Return made up to 17/11/04; full list of members
dot icon15/09/2004
New director appointed
dot icon10/09/2004
Registered office changed on 10/09/04 from: newbold road rugby warwickshire CV21 2NH
dot icon10/09/2004
Accounting reference date shortened from 21/03/05 to 30/11/04
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Secretary resigned;director resigned
dot icon10/09/2004
Director resigned
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Resolutions
dot icon20/08/2004
Certificate of change of name
dot icon18/06/2004
Full accounts made up to 2004-03-21
dot icon13/05/2004
Return made up to 17/11/03; full list of members; amend
dot icon15/04/2004
Resolutions
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Director resigned
dot icon31/03/2004
Certificate of re-registration from Limited to Unlimited
dot icon31/03/2004
Re-registration of Memorandum and Articles
dot icon31/03/2004
Declaration of assent for reregistration to UNLTD
dot icon31/03/2004
Members' assent for rereg from LTD to UNLTD
dot icon31/03/2004
Application for reregistration from LTD to UNLTD
dot icon16/12/2003
Accounts for a dormant company made up to 2003-03-21
dot icon02/12/2003
Return made up to 17/11/03; full list of members
dot icon20/09/2003
Director resigned
dot icon20/09/2003
New director appointed
dot icon18/04/2003
New director appointed
dot icon09/04/2003
Ad 26/03/03--------- £ si [email protected]=1190 £ ic 2/1192
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
£ nc 1000/10000 21/03/03
dot icon09/04/2003
Div 21/03/03
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New director appointed
dot icon09/04/2003
Accounting reference date shortened from 31/03/03 to 21/03/03
dot icon24/03/2003
Certificate of change of name
dot icon20/12/2002
New director appointed
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Return made up to 17/11/02; full list of members
dot icon03/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon22/11/2001
Return made up to 17/11/01; full list of members
dot icon04/10/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon16/07/2001
Registered office changed on 16/07/01 from: c/o alsthom uk LTD po box 70 mill road, rugby warwickshire CV21 1TB
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
New secretary appointed;new director appointed
dot icon27/11/2000
New director appointed
dot icon17/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON STM CORPORATE SERVICES LIMITED
Corporate Secretary
28/11/2008 - 06/02/2026
119
Thomas, David
Director
21/03/2003 - 02/09/2004
18
Taylor, Andrew
Director
06/05/2015 - 26/10/2015
147
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/11/2000 - 17/11/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/11/2000 - 17/11/2000
36021

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUGHTON HOLDINGS

BOUGHTON HOLDINGS is an(a) Liquidation company incorporated on 17/11/2000 with the registered office located at Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUGHTON HOLDINGS?

toggle

BOUGHTON HOLDINGS is currently Liquidation. It was registered on 17/11/2000 .

Where is BOUGHTON HOLDINGS located?

toggle

BOUGHTON HOLDINGS is registered at Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS.

What does BOUGHTON HOLDINGS do?

toggle

BOUGHTON HOLDINGS operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOUGHTON HOLDINGS?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on 2026-02-06.