BROOMHILL GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

BROOMHILL GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI063468

Incorporation date

08/03/2007

Size

Small

Contacts

Registered address

Registered address

189 Lurgan Road, Magheralin, Craigavon BT67 0QSCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2007)
dot icon19/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon19/02/2025
Resolutions
dot icon19/02/2025
Solvency Statement dated 17/02/25
dot icon19/02/2025
Statement by Directors
dot icon19/02/2025
Statement of capital on 2025-02-19
dot icon16/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon29/08/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon10/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/02/2024
Annual return made up to 2008-03-08 with full list of shareholders
dot icon08/02/2024
Annual return made up to 2009-03-08 with full list of shareholders
dot icon26/01/2024
Second filing of the annual return made up to 2010-03-08
dot icon26/01/2024
Second filing of the annual return made up to 2011-03-08
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon04/01/2024
Second filing of the annual return made up to 2010-03-08
dot icon04/01/2024
Second filing of the annual return made up to 2011-03-08
dot icon04/01/2024
Second filing of the annual return made up to 2012-03-08
dot icon04/01/2024
Second filing of the annual return made up to 2013-03-08
dot icon04/01/2024
Second filing of the annual return made up to 2014-03-08
dot icon04/01/2024
Second filing of the annual return made up to 2015-03-08
dot icon04/01/2024
Second filing of the annual return made up to 2016-03-08
dot icon04/01/2024
Second filing of Confirmation Statement dated 2017-03-08
dot icon04/01/2024
Second filing of Confirmation Statement dated 2018-03-08
dot icon27/12/2023
Second filing of Confirmation Statement dated 2017-03-08
dot icon27/12/2023
Second filing of Confirmation Statement dated 2018-03-08
dot icon21/12/2023
Registration of charge NI0634680001, created on 2023-12-20
dot icon17/10/2023
Resolutions
dot icon17/10/2023
Memorandum and Articles of Association
dot icon17/10/2023
Change of share class name or designation
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon27/10/2022
Termination of appointment of Matthew David Myers as a secretary on 2022-10-27
dot icon27/10/2022
Termination of appointment of Matthew David Myers as a director on 2022-10-27
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon03/06/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/06/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon16/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/03/2017
08/03/17 Statement of Capital gbp 406
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/05/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon30/07/2015
Appointment of Mr Matthew David Myers as a secretary on 2015-07-28
dot icon30/07/2015
Appointment of Mr Matthew David Myers as a director on 2015-07-28
dot icon30/07/2015
Termination of appointment of Herbert Brian Goode as a director on 2015-07-28
dot icon30/07/2015
Termination of appointment of Herbert Brian Goode as a secretary on 2015-07-28
dot icon22/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon20/11/2013
Auditor's resignation
dot icon27/06/2013
Accounts for a small company made up to 2012-09-30
dot icon11/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon27/09/2012
Accounts for a small company made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon15/12/2011
Appointment of Mr Herbert Brian Goode as a director
dot icon15/12/2011
Appointment of Mr Herbert Brian Goode as a secretary
dot icon19/08/2011
Termination of appointment of Brian Monroe as a secretary
dot icon19/08/2011
Termination of appointment of Brian Monroe as a director
dot icon03/08/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon28/06/2011
Accounts for a small company made up to 2010-09-30
dot icon17/06/2010
Accounts for a small company made up to 2009-09-30
dot icon28/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon27/04/2010
Director's details changed for Gary Alexander Irwin on 2010-03-08
dot icon27/04/2010
Director's details changed for Andrew Gordon Irwin on 2010-03-08
dot icon23/10/2009
Appointment of Mr Brian Monroe as a director
dot icon23/10/2009
Appointment of Mr Brian Monroe as a secretary
dot icon23/10/2009
Termination of appointment of Gary Irwin as a secretary
dot icon01/08/2009
30/09/08 annual accts
dot icon30/03/2009
08/03/09 annual return shuttle
dot icon11/07/2008
30/09/07 annual accts
dot icon20/03/2008
08/03/08 annual return shuttle
dot icon12/09/2007
Change of ARD
dot icon07/08/2007
Resolution to change name
dot icon07/08/2007
Updated mem and arts
dot icon07/08/2007
Cert change
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Return of allot of shares
dot icon26/06/2007
Return of allot of shares
dot icon26/06/2007
Updated mem and arts
dot icon25/04/2007
Change in sit reg add
dot icon25/04/2007
Change of dirs/sec
dot icon25/04/2007
Return of allot of shares
dot icon25/04/2007
Change of dirs/sec
dot icon08/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
08/03/2007 - 16/03/2007
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
08/03/2007 - 16/03/2007
3187
Goode, Herbert Brian
Director
05/09/2011 - 28/07/2015
8
Mr Gary Alexander Irwin
Director
16/03/2007 - Present
20
Mr Andrew Gordon Irwin
Director
25/04/2007 - Present
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOMHILL GROUP HOLDINGS LTD

BROOMHILL GROUP HOLDINGS LTD is an(a) Active company incorporated on 08/03/2007 with the registered office located at 189 Lurgan Road, Magheralin, Craigavon BT67 0QS. There are currently 2 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 BROOMHILL GROUP HOLDINGS LTD?

toggle

BROOMHILL GROUP HOLDINGS LTD is currently Active. It was registered on 08/03/2007 .

Where is BROOMHILL GROUP HOLDINGS LTD located?

toggle

BROOMHILL GROUP HOLDINGS LTD is registered at 189 Lurgan Road, Magheralin, Craigavon BT67 0QS.

What does BROOMHILL GROUP HOLDINGS LTD do?

toggle

BROOMHILL GROUP HOLDINGS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROOMHILL GROUP HOLDINGS LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-15 with updates.