BRANTWOOD FP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BRANTWOOD FP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06456521

Incorporation date

18/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear NE35 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2007)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon28/12/2022
Application to strike the company off the register
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-12-01
dot icon07/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-01
dot icon04/01/2022
Confirmation statement made on 2021-12-18 with updates
dot icon03/12/2021
Registered office address changed from 43 Market Street Huddersfield HD1 2HL to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 2021-12-03
dot icon03/12/2021
Appointment of Mr Tom Taylor as a director on 2021-12-01
dot icon02/12/2021
Notification of Fairstone Holdings Limited as a person with significant control on 2021-12-01
dot icon02/12/2021
Cessation of Paul Dickinson as a person with significant control on 2021-12-01
dot icon02/12/2021
Cessation of Christopher Richard Brown as a person with significant control on 2021-12-01
dot icon02/12/2021
Termination of appointment of Paul Dickinson as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Christopher Richard Brown as a secretary on 2021-12-01
dot icon02/12/2021
Termination of appointment of Christopher Richard Brown as a director on 2021-12-01
dot icon02/12/2021
Appointment of Mr Simon Timothy Pile as a director on 2021-12-01
dot icon02/12/2021
Appointment of Mr Iain Alexander Jamieson as a secretary on 2021-12-01
dot icon02/12/2021
Appointment of Mr Iain Alexander Jamieson as a director on 2021-12-01
dot icon24/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/12/2019
Statement of capital following an allotment of shares on 2019-12-11
dot icon24/12/2019
Resolutions
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon05/12/2018
Change of details for Mr Paul Dickinson as a person with significant control on 2018-12-05
dot icon05/12/2018
Director's details changed for Mr Paul Dickinson on 2018-12-05
dot icon05/09/2018
Director's details changed for Mr Paul Dickinson on 2018-09-05
dot icon05/09/2018
Change of details for Mr Paul Dickinson as a person with significant control on 2018-09-05
dot icon18/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Paul Dickinson on 2014-07-25
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon09/12/2013
Change of share class name or designation
dot icon20/11/2013
Resolutions
dot icon28/10/2013
Director's details changed for Mr Paul Dickinson on 2013-10-28
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Director's details changed for Mr Paul Dickinson on 2013-04-02
dot icon20/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon24/12/2010
Register(s) moved to registered inspection location
dot icon04/10/2010
Register inspection address has been changed
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon26/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Memorandum and Articles of Association
dot icon23/06/2009
Certificate of change of name
dot icon08/01/2009
Return made up to 18/12/08; full list of members
dot icon23/10/2008
Director and secretary appointed christopher richard brown
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/10/2008
Appointment terminated director and secretary howard smith
dot icon19/02/2008
Ad 07/02/08--------- £ si 139@1=139 £ ic 1/140
dot icon23/01/2008
Secretary resigned
dot icon23/01/2008
Director resigned
dot icon23/01/2008
New secretary appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon18/01/2008
Accounting reference date shortened from 31/12/08 to 31/03/08
dot icon18/12/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£216.00

Confirmation

dot iconLast made up date
01/12/2021
dot iconLast change occurred
01/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/12/2021
dot iconNext account date
01/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
240.51K
-
0.00
216.00
-
2021
0
240.51K
-
0.00
216.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

240.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

216.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, Iain Alexander
Director
01/12/2021 - Present
125
Taylor, Tom
Director
01/12/2021 - Present
103
Pile, Simon Timothy
Director
01/12/2021 - Present
56
Dickinson, Paul
Director
18/12/2007 - 01/12/2021
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/12/2007 - 18/12/2007
68517

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANTWOOD FP (HOLDINGS) LIMITED

BRANTWOOD FP (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 18/12/2007 with the registered office located at 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear NE35 9PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANTWOOD FP (HOLDINGS) LIMITED?

toggle

BRANTWOOD FP (HOLDINGS) LIMITED is currently Dissolved. It was registered on 18/12/2007 and dissolved on 28/03/2023.

Where is BRANTWOOD FP (HOLDINGS) LIMITED located?

toggle

BRANTWOOD FP (HOLDINGS) LIMITED is registered at 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear NE35 9PF.

What does BRANTWOOD FP (HOLDINGS) LIMITED do?

toggle

BRANTWOOD FP (HOLDINGS) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BRANTWOOD FP (HOLDINGS) LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.