Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE BROUGH & CO (LONDON) LIMITED
Company Information for

GEORGE BROUGH & CO (LONDON) LIMITED

C/O MAZARS LLP, 90 VICTORIA STREET, BRISTOL, BS1 6DP,
Company Registration Number
03505651
Private Limited Company
Liquidation

Company Overview

About George Brough & Co (london) Ltd
GEORGE BROUGH & CO (LONDON) LIMITED was founded on 1998-02-05 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". George Brough & Co (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEORGE BROUGH & CO (LONDON) LIMITED
 
Legal Registered Office
C/O MAZARS LLP
90 VICTORIA STREET
BRISTOL
BS1 6DP
Other companies in GU1
 
Filing Information
Company Number 03505651
Company ID Number 03505651
Date formed 1998-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717635228  
Last Datalog update: 2023-06-05 08:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE BROUGH & CO (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEORGE BROUGH & CO (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
LESLEY CALLAWAY
Company Secretary 1998-07-01
CLIVE ROY CALLAWAY
Director 1998-07-01
LESELEY CALLAWAY
Director 2016-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-02-05 1998-07-01
CHETTLEBURGH'S LIMITED
Nominated Director 1998-02-05 1998-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ROY CALLAWAY GEORGE BROUGH & CO (HOLDINGS) LIMITED Director 2015-12-03 CURRENT 2015-12-03 Liquidation
CLIVE ROY CALLAWAY GEORGE BROUGH & CO LIMITED Director 2010-11-12 CURRENT 2010-11-12 Dissolved 2015-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-22Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-22Appointment of a voluntary liquidator
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
2023-02-22Voluntary liquidation Statement of affairs
2022-05-09AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-04-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-07-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-02-12CH01Director's details changed for Leseley Callaway on 2020-02-04
2019-03-05AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-02-27PSC02Notification of George Brough & Co (Holdings) Limited as a person with significant control on 2016-05-26
2018-02-27PSC07CESSATION OF LESLEY CALLAWAY AS A PSC
2018-02-27PSC07CESSATION OF CLIVE ROY CALLAWAY AS A PSC
2018-02-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-08SH0126/05/16 STATEMENT OF CAPITAL GBP 2
2016-08-03AP01DIRECTOR APPOINTED LESELEY CALLAWAY
2016-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035056510002
2016-05-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-11AR0105/02/16 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0105/02/15 ANNUAL RETURN FULL LIST
2015-03-111.4Notice of completion of liquidation voluntary arrangement
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035056510002
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM Pannell House Park Street Guildford Surrey GU1 4HN
2014-09-261.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-07-22
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0105/02/14 ANNUAL RETURN FULL LIST
2014-03-10AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-121.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-07-22
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0105/02/13 ANNUAL RETURN FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM ANSTEY PARK HOUSE ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL
2012-08-031.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-04-23AR0105/02/12 FULL LIST
2011-10-25AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-13AA01PREVEXT FROM 31/01/2011 TO 31/07/2011
2011-03-10AR0105/02/11 FULL LIST
2010-10-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-10AR0105/02/10 FULL LIST
2009-10-27AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-23288cSECRETARY'S CHANGE OF PARTICULARS / LESLEY CALLAWAY / 16/01/2009
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE CALLAWAY / 16/01/2009
2009-03-19363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-13363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-23363aRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-25363aRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-19363aRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-03-09363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-02363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-15363aRETURN MADE UP TO 05/02/00; NO CHANGE OF MEMBERS
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-09363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1999-01-11225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99
1998-07-07288bSECRETARY RESIGNED
1998-07-07288aNEW DIRECTOR APPOINTED
1998-07-07287REGISTERED OFFICE CHANGED ON 07/07/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1998-07-07288aNEW SECRETARY APPOINTED
1998-07-07SRES01ADOPT MEM AND ARTS 01/07/98
1998-07-07288bDIRECTOR RESIGNED
1998-07-01CERTNMCOMPANY NAME CHANGED PRO-LINE ELECTRICS LIMITED CERTIFICATE ISSUED ON 01/07/98
1998-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GEORGE BROUGH & CO (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-02-15
Appointmen2023-02-15
Meetings o2023-01-31
Fines / Sanctions
No fines or sanctions have been issued against GEORGE BROUGH & CO (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE BROUGH & CO (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE BROUGH & CO (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE BROUGH & CO (LONDON) LIMITED
Trademarks
We have not found any records of GEORGE BROUGH & CO (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE BROUGH & CO (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GEORGE BROUGH & CO (LONDON) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE BROUGH & CO (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyGEORGE BROUGH & CO (LONDON) LIMITEDEvent Date2023-02-15
 
Initiating party Event TypeAppointmen
Defending partyGEORGE BROUGH & CO (LONDON) LIMITEDEvent Date2023-02-15
Name of Company: GEORGE BROUGH & CO (LONDON) LIMITED Company Number: 03505651 Nature of Business: Electrical contractor Registered office: c/o Mazars LLP, 90 Victoria Street, Bristol, BS1 6DP Type of…
 
Initiating party Event TypeMeetings o
Defending partyGEORGE BROUGH & CO (LONDON) LIMITEDEvent Date2023-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE BROUGH & CO (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE BROUGH & CO (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.