BROYST GROUP LIMITED

Register to unlock more data on OkredoRegister

BROYST GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00858578

Incorporation date

09/09/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire SO16 7JQCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1965)
dot icon29/10/2025
Total exemption full accounts made up to 2024-10-30
dot icon21/10/2025
Address of officer Mr Errol Maxwell Samuel Camps changed to 00858578 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-21
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon07/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-10-30
dot icon21/08/2024
Registration of charge 008585780025, created on 2024-08-19
dot icon17/07/2024
Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 2024-05-31
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-30
dot icon19/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon31/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon16/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon17/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon26/02/2019
Termination of appointment of Jeremy Robin Lear as a director on 2019-01-17
dot icon04/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/01/2015
Director's details changed for Mr Errol Maxwell Samuel Camps on 2014-12-11
dot icon21/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/08/2014
Registered office address changed from 10 Romsey Road Eastleigh Hampshire SO50 9AL to 1St Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ on 2014-08-04
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Director's details changed for Mr Errol Maxwell Samuel Camps on 2013-10-17
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Current accounting period extended from 2012-07-31 to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon25/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon11/08/2011
Statement of capital on 2011-08-11
dot icon11/08/2011
Statement by directors
dot icon11/08/2011
Solvency statement dated 01/08/11
dot icon11/08/2011
Resolutions
dot icon05/05/2011
Accounts for a small company made up to 2010-07-31
dot icon06/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/04/2010
Accounts for a small company made up to 2009-07-31
dot icon12/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/05/2009
Accounts for a small company made up to 2008-07-31
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 12
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 24
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 22
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 11
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 20
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 18
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 21
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 16
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 15
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 17
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 23
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 14
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 10
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 13
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 9
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 19
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon03/06/2008
Accounts for a small company made up to 2007-07-31
dot icon23/05/2008
Secretary appointed fryern company secretarial services LIMITED
dot icon23/05/2008
Appointment terminated secretary richard showan
dot icon29/10/2007
Return made up to 30/09/07; full list of members
dot icon06/09/2007
Accounts for a small company made up to 2006-07-31
dot icon15/12/2006
Return made up to 30/09/06; full list of members
dot icon14/12/2006
Secretary's particulars changed
dot icon11/12/2006
Amended accounts made up to 2005-07-31
dot icon05/12/2006
Accounts for a small company made up to 2005-07-31
dot icon23/11/2005
Accounting reference date shortened from 31/12/05 to 31/07/05
dot icon13/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/10/2005
Return made up to 30/09/05; full list of members
dot icon03/10/2005
Secretary resigned
dot icon03/10/2005
Location of register of members
dot icon25/04/2005
Memorandum and Articles of Association
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Secretary resigned
dot icon28/01/2005
New secretary appointed
dot icon28/01/2005
Secretary resigned
dot icon18/01/2005
New director appointed
dot icon06/01/2005
Declaration of assistance for shares acquisition
dot icon06/01/2005
Declaration of assistance for shares acquisition
dot icon06/01/2005
Declaration of assistance for shares acquisition
dot icon06/01/2005
Declaration of assistance for shares acquisition
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New secretary appointed;new director appointed
dot icon24/12/2004
Resolutions
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon18/12/2004
Particulars of mortgage/charge
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon25/08/2004
£ ic 1813905/1441540 27/07/04 £ sr 372365@1=372365
dot icon11/08/2004
£ ic 1963905/1813905 30/01/04 £ sr 150000@1=150000
dot icon03/08/2004
New secretary appointed
dot icon29/07/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Declaration of shares redemption:auditor's report
dot icon23/04/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Declaration of shares redemption:auditor's report
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon28/09/2003
Return made up to 30/09/03; full list of members
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Return made up to 30/09/02; full list of members
dot icon22/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/10/2001
Return made up to 30/09/01; full list of members
dot icon10/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/10/2000
Return made up to 30/09/00; full list of members
dot icon12/07/2000
Registered office changed on 12/07/00 from: 81 twyford road eastleigh hants SO50 4HH
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon24/01/2000
£ ic 3000000/1963905 30/12/99 £ sr 1036095@1=1036095
dot icon25/11/1999
Declaration of shares redemption:auditor's report
dot icon25/11/1999
Resolutions
dot icon25/11/1999
Resolutions
dot icon14/10/1999
Return made up to 30/09/99; full list of members
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
Memorandum and Articles of Association
dot icon24/08/1999
Resolutions
dot icon20/07/1999
Auditor's resignation
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon16/10/1998
Return made up to 30/09/98; no change of members
dot icon12/10/1997
Full accounts made up to 1996-12-31
dot icon12/10/1997
Return made up to 30/09/97; no change of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon22/10/1996
Return made up to 30/09/96; full list of members
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon16/10/1995
Return made up to 30/09/95; no change of members
dot icon19/06/1995
Registered office changed on 19/06/95 from: 105 leigh road eastleigh hants SO5 4DR
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon06/10/1994
Return made up to 30/09/94; no change of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon02/11/1993
Return made up to 30/09/93; full list of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon22/10/1992
Return made up to 30/09/92; no change of members
dot icon07/04/1992
Secretary resigned
dot icon20/01/1992
Full accounts made up to 1990-12-31
dot icon20/01/1992
Return made up to 31/10/91; no change of members
dot icon07/05/1991
Full group accounts made up to 1989-12-31
dot icon16/11/1990
Return made up to 31/10/90; full list of members
dot icon07/03/1990
Secretary resigned;new secretary appointed
dot icon22/02/1990
Particulars of contract relating to shares
dot icon22/02/1990
Ad 30/05/86--------- £ si 60000@1
dot icon23/01/1990
Ad 21/12/89--------- £ si 2400000@1=2400000 £ ic 1000000/3400000
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Resolutions
dot icon22/01/1990
£ nc 1000000/5000000 21/12/89
dot icon11/01/1990
Certificate of change of name
dot icon03/01/1990
Secretary resigned;new secretary appointed
dot icon13/09/1989
Full group accounts made up to 1988-12-31
dot icon13/09/1989
Return made up to 18/07/89; full list of members
dot icon07/04/1989
Full group accounts made up to 1987-12-31
dot icon07/04/1989
Return made up to 24/08/88; full list of members
dot icon06/04/1989
Wd 17/03/89 ad 10/08/88--------- £ si 100000@1=100000
dot icon06/04/1989
Nc inc already adjusted
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon11/08/1987
New secretary appointed
dot icon06/08/1987
Declaration of satisfaction of mortgage/charge
dot icon20/07/1987
Full group accounts made up to 1986-12-31
dot icon20/07/1987
Return made up to 22/06/87; full list of members
dot icon01/05/1987
Particulars of mortgage/charge
dot icon06/03/1987
Full accounts made up to 1985-12-31
dot icon06/03/1987
Return made up to 03/08/86; full list of members
dot icon16/12/1986
Particulars of mortgage/charge
dot icon16/06/1986
Resolutions
dot icon14/06/1984
Accounts made up to 1982-12-31
dot icon16/03/1983
Accounts made up to 1981-12-31
dot icon15/03/1983
Accounts made up to 1980-12-31
dot icon09/09/1965
Incorporation
dot icon09/09/1965
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
201.18K
-
0.00
-
-
2021
2
201.18K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

201.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2007 - 31/05/2024
-
Sperring, Robert Thomas
Director
09/12/2004 - Present
19
Samuel Camps, Errol Maxwell
Director
09/12/2004 - Present
15

Persons with Significant Control

0

No PSC data available.

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 BROYST GROUP LIMITED

BROYST GROUP LIMITED is an(a) Active company incorporated on 09/09/1965 with the registered office located at 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire SO16 7JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROYST GROUP LIMITED?

toggle

BROYST GROUP LIMITED is currently Active. It was registered on 09/09/1965 .

Where is BROYST GROUP LIMITED located?

toggle

BROYST GROUP LIMITED is registered at 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire SO16 7JQ.

What does BROYST GROUP LIMITED do?

toggle

BROYST GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BROYST GROUP LIMITED have?

toggle

BROYST GROUP LIMITED had 2 employees in 2021.

What is the latest filing for BROYST GROUP LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2024-10-30.