Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHER BROUGHTON (GP) LIMITED
Company Information for

HIGHER BROUGHTON (GP) LIMITED

FLOOR 3, 1, ST. ANN STREET, MANCHESTER, M2 7LR,
Company Registration Number
04978137
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Higher Broughton (gp) Ltd
HIGHER BROUGHTON (GP) LIMITED was founded on 2003-11-27 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Higher Broughton (gp) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HIGHER BROUGHTON (GP) LIMITED
 
Legal Registered Office
FLOOR 3, 1
ST. ANN STREET
MANCHESTER
M2 7LR
Other companies in M1
 
Previous Names
CONTINENTAL SHELF 294 LIMITED15/01/2004
Filing Information
Company Number 04978137
Company ID Number 04978137
Date formed 2003-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/12/2020
Account next due 29/09/2022
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB841724531  
Last Datalog update: 2022-04-06 10:01:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHER BROUGHTON (GP) 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 HIGHER BROUGHTON (GP) LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM DOUGLAS BRISELDEN
Company Secretary 2012-12-12
MALCOLM DOUGLAS BRISELDEN
Director 2014-09-29
PETER CONNOR
Director 2004-04-27
PAUL DAVID EYRE
Director 2012-03-12
GRAEME RONALD RAE HOGG
Director 2004-05-05
PETER JOSEPH MARK MCCLAY
Director 2012-03-12
JOHN DAVID MERRY
Director 2004-04-27
PETER JAMES OPENSHAW
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GEORGE WYNNE
Director 2004-05-05 2017-05-17
KAREN JANE HIRST
Director 2013-02-25 2016-05-27
JOHN HAMILTON
Director 2011-11-30 2014-09-29
GRAEME RONALD RAE HOGG
Company Secretary 2004-05-05 2012-12-12
PAUL ADRIAN WALKER
Director 2009-12-07 2012-04-23
RODERICK ANDREW ELLIOTT
Director 2010-06-30 2012-03-12
DOUGLAS ALISTER MIDDLETON
Director 2010-06-30 2012-03-12
LIAM HUGH FENNELL
Director 2006-08-03 2010-06-30
ANNE RUTHERFORD STEWART
Director 2007-03-08 2010-06-30
BARBARA IDA MARY TURNBULL
Director 2004-05-05 2010-06-30
ROBERT OSBORNE
Director 2006-08-03 2009-12-07
JOHN DAVID CORSTORPHINE
Director 2004-05-05 2008-04-04
STUART CURRIE SANDERS
Director 2004-09-03 2006-08-03
HUGH MICHAEL WILLIAM MACNISH PORTER
Director 2004-05-05 2004-09-03
MD SECRETARIES LIMITED
Nominated Secretary 2003-11-27 2004-05-05
MD DIRECTORS LIMITED
Nominated Director 2003-11-27 2004-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (OWENS FARM II) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (OWENS FARM) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON PHASE 2 II) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON PHASE 2) LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (ROMANDBY SHAW II) LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (WHITWORTH WAY II) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (CABLE STREET) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (WHITWORTH WAY) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (CARR LANE) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON II) LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON) LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS II) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS) LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (BAYTREE) LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS VIII LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS IX LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
MALCOLM DOUGLAS BRISELDEN TEMP REIT LIMITED Director 2016-11-24 CURRENT 2016-11-24 Dissolved 2018-02-20
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS V LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS IV LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
MALCOLM DOUGLAS BRISELDEN NEPTUNE INPARTNERSHIP LIMITED Director 2016-04-11 CURRENT 2012-03-20 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS GP LIMITED Director 2016-02-18 CURRENT 2015-12-16 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS DEVELOPMENTS LIMITED Director 2016-02-18 CURRENT 2015-12-16 Active
MALCOLM DOUGLAS BRISELDEN SIGMA TECHNOLOGY FOUNDER PARTNERS LIMITED Director 2015-02-09 CURRENT 2000-09-28 Active
MALCOLM DOUGLAS BRISELDEN SIGMA TECHNOLOGY MANAGEMENT LIMITED Director 2015-01-01 CURRENT 1996-12-09 Active
MALCOLM DOUGLAS BRISELDEN SIGMA TECHNOLOGY INVESTMENTS LIMITED Director 2015-01-01 CURRENT 2000-04-06 Active
MALCOLM DOUGLAS BRISELDEN SIGMA CAPITAL PROPERTY LTD Director 2015-01-01 CURRENT 2001-06-06 Active
MALCOLM DOUGLAS BRISELDEN STRATEGIC PROPERTY ASSET MANAGEMENT LTD Director 2015-01-01 CURRENT 2002-07-16 Active
MALCOLM DOUGLAS BRISELDEN SIGMA CAPITAL GROUP LIMITED Director 2015-01-01 CURRENT 2000-03-02 Active
MALCOLM DOUGLAS BRISELDEN SI HOTELS GLASGOW (GP1) LIMITED Director 2014-12-31 CURRENT 2006-10-11 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI HOTELS GLASGOW (GP2) LIMITED Director 2014-12-31 CURRENT 2006-10-11 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI HOTELS (GP2) LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI (LP) LIMITED Director 2014-12-31 CURRENT 2006-03-10 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PROPERTY INVESTMENT LIMITED Director 2014-12-31 CURRENT 2001-06-06 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2007-11-19 Active
MALCOLM DOUGLAS BRISELDEN SI HOTELS (GP1) LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN ABERDEEN LEISURE INVESTMENTS LIMITED Director 2014-12-30 CURRENT 2007-05-16 In Administration/Administrative Receiver
MALCOLM DOUGLAS BRISELDEN SIGMA PROPERTY PARTNERS LIMITED Director 2014-11-03 CURRENT 2014-10-06 Active
MALCOLM DOUGLAS BRISELDEN HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED Director 2014-09-29 CURRENT 2004-04-05 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI CITY WHARF LIMITED Director 2012-07-26 CURRENT 2007-03-14 In Administration/Administrative Receiver
MALCOLM DOUGLAS BRISELDEN SI NO.7 (GP2) LIMITED Director 2012-07-26 CURRENT 2007-02-16 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI NO.7 (GP1) LIMITED Director 2012-07-26 CURRENT 2007-02-16 Active - Proposal to Strike off
PAUL DAVID EYRE TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED Director 2013-01-09 CURRENT 2008-07-16 Dissolved 2016-04-05
PAUL DAVID EYRE TELFORD HOMES (STRATFORD) LIMITED Director 2013-01-09 CURRENT 2003-10-07 Dissolved 2016-04-05
PAUL DAVID EYRE KUC (PUBLIC HOUSES) LTD Director 2012-04-27 CURRENT 1999-11-02 Liquidation
PAUL DAVID EYRE PROPERTY VENTURE PARTNERS LIMITED Director 2011-04-06 CURRENT 2004-02-18 Liquidation
PAUL DAVID EYRE RBS PROPERTY VENTURES INVESTMENTS LIMITED Director 2011-04-06 CURRENT 2003-12-23 Liquidation
PAUL DAVID EYRE WING CLOSE MANAGEMENT COMPANY LIMITED Director 2005-10-19 CURRENT 1998-07-24 Active
GRAEME RONALD RAE HOGG SIGMA PRS GP LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAEME RONALD RAE HOGG SIGMA PRS DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAEME RONALD RAE HOGG SIGMA THISTLE PHASE II LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
GRAEME RONALD RAE HOGG SIGMA CAPITAL PROPERTY LTD Director 2015-03-16 CURRENT 2001-06-06 Active
GRAEME RONALD RAE HOGG SIGMA PROPERTY PARTNERS LIMITED Director 2014-11-03 CURRENT 2014-10-06 Active
GRAEME RONALD RAE HOGG SIGMA GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-06-30 Active
GRAEME RONALD RAE HOGG SIGMA FP GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-06-30 Active
GRAEME RONALD RAE HOGG COUNTRYSIDE SIGMA LIMITED Director 2013-02-22 CURRENT 2006-06-20 Active
GRAEME RONALD RAE HOGG SIGMA CAPITAL GROUP LIMITED Director 2012-06-11 CURRENT 2000-03-02 Active
GRAEME RONALD RAE HOGG NEPTUNE INPARTNERSHIP LIMITED Director 2012-04-17 CURRENT 2012-03-20 Active
GRAEME RONALD RAE HOGG INPARTNERSHIP HEALTH LIMITED Director 2010-07-14 CURRENT 2010-05-06 Dissolved 2017-06-06
GRAEME RONALD RAE HOGG CITY SPIRIT REGENERATION LTD Director 2008-04-04 CURRENT 1996-11-14 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG CITY SPIRIT REGENERATION (SALFORD) LIMITED Director 2008-04-04 CURRENT 2003-09-25 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG LIVERPOOL INPARTNERSHIP 2007 LIMITED Director 2007-02-27 CURRENT 2007-02-06 Active
GRAEME RONALD RAE HOGG LIVERPOOL INPARTNERSHIP LIMITED Director 2006-11-29 CURRENT 2006-10-12 Active
GRAEME RONALD RAE HOGG BURRELL INPARTNERSHIP LIMITED Director 2005-08-26 CURRENT 2005-07-13 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG SOLIHULL INPARTNERSHIP LIMITED Director 2005-02-10 CURRENT 2004-04-05 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG BLACKBURN INPARTNERSHIP LIMITED Director 2004-05-28 CURRENT 2004-04-06 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED Director 2004-05-14 CURRENT 2004-04-05 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG SALFORD INPARTNERSHIP LIMITED Director 2001-08-10 CURRENT 2001-07-03 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG SIGMA INPARTNERSHIP LTD Director 2001-03-14 CURRENT 2000-06-05 Active
PETER JOSEPH MARK MCCLAY KUC (PUBLIC HOUSES) LTD Director 2012-04-27 CURRENT 1999-11-02 Liquidation
JOHN DAVID MERRY DERIVE (SALFORD) GROUP LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
JOHN DAVID MERRY THE LOWRY CENTRE TRUST Director 2016-06-30 CURRENT 1996-03-04 Active
JOHN DAVID MERRY SALFORD TRUST Director 2012-07-11 CURRENT 2012-04-25 Active
PETER JAMES OPENSHAW CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED Director 2018-04-17 CURRENT 2017-06-13 Active
PETER JAMES OPENSHAW HB INITIATIVE 1 LIMITED Director 2017-05-22 CURRENT 2004-01-07 Active
PETER JAMES OPENSHAW HB INITIATIVE 2 LIMITED Director 2017-05-22 CURRENT 2004-02-04 Active
PETER JAMES OPENSHAW SALFORD FOUNDATION LIMITED Director 2006-10-17 CURRENT 1990-02-21 Active

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
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-18Application to strike the company off the register
2022-01-18DS01Application to strike the company off the register
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/20
2021-12-23CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/20
2021-09-24AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-11-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER CONNOR
2020-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-19AP01DIRECTOR APPOINTED MR MATTHEW JOHN TOWNSON
2019-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-09-24AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME RONALD RAE HOGG
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23AP01DIRECTOR APPOINTED MR PETER JAMES OPENSHAW
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE WYNNE
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE HIRST
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM C/O Sigma Inpartnership Limited Oxford Place 61 Oxford Street Manchester M1 6EQ
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0127/11/14 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03AP01DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0127/11/13 ANNUAL RETURN FULL LIST
2013-11-28AD02Register inspection address changed from Cornwall Buildings 45 - 51 Newhall Street Birmingham Warwickshire B3 3QR
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Cornwall Buildings 45 - 51 Newhall Street Birmingham Warwickshire B3 3QR England
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AP01DIRECTOR APPOINTED MS KAREN HIRST
2012-12-13AP03Appointment of Mr Malcolm Douglas Briselden as company secretary
2012-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAEME HOGG
2012-12-06AR0127/11/12 FULL LIST
2012-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME RONALD RAE HOGG / 27/11/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RONALD RAE HOGG / 27/11/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMILTON / 27/11/2012
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER
2012-03-26AP01DIRECTOR APPOINTED PETER JOSEPH MARK MCCLAY
2012-03-23AP01DIRECTOR APPOINTED PAUL DAVID EYRE
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MIDDLETON
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ELLIOTT
2011-12-06AR0127/11/11 FULL LIST
2011-11-30AP01DIRECTOR APPOINTED MR JOHN HAMILTON
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-03AR0127/11/10 FULL LIST
2010-12-03AD02SAIL ADDRESS CHANGED FROM: 35 ST.PAUL'S SQUARE BIRMINGHAM WARWICKSHIRE B3 1QX ENGLAND
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 35 ST PAUL'S SQUARE BIRMINGHAM WARWICKSHIRE B3 1QX ENGLAND
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AP01DIRECTOR APPOINTED MR DOUGLAS ALISTER MIDDLETON
2010-07-05AP01DIRECTOR APPOINTED MR RODERICK ANDREW ELLIOTT
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA TURNBULL
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STEWART
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LIAM FENNELL
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-15AP01DIRECTOR APPOINTED PAUL ADRIAN WALKER
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OSBORNE
2009-12-17AR0127/11/09 FULL LIST
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE WYNNE / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA IDA MARY TURNBULL / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OSBORNE / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM HUGH FENNELL / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PETER CONNOR / 01/10/2009
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CONNOR / 02/01/2008
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-16363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 35 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QX
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN CORSTORPHINE
2007-12-20363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14MEM/ARTSARTICLES OF ASSOCIATION
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HIGHER BROUGHTON (GP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHER BROUGHTON (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT IN SECURITY 2007-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT IN SECURITY 2006-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED CREDITORS (THE SECURITYTRUSTEE)
LEGAL CHARGE 2006-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-02-11 Outstanding THE ROYAL BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF THE SECUREDCREDITORS
LEGAL CHARGE 2006-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF THE SECUREDCREDITORS (THE SECURITY TRUSTEE)
LEGAL CHARGE 2005-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF THE SECUREDCREDITORS (THE SECURITY TRUSTEE)
LEGAL CHARGE 2005-06-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF THE SECUREDCREDITORS
DEBENTURE 2004-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE) AS SECURITY TRUSTEE FOR THE SECURED CREDITORS
Filed Financial Reports
Annual Accounts
2020-12-29

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 HIGHER BROUGHTON (GP) LIMITED

Intangible Assets
Patents
We have not found any records of HIGHER BROUGHTON (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHER BROUGHTON (GP) LIMITED
Trademarks
We have not found any records of HIGHER BROUGHTON (GP) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HIGHER BROUGHTON (GP) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2012-10-11 GBP £4,448 Legal Fees
Salford City Council 2012-10-09 GBP £3,004 Legal Fees
Salford City Council 2012-05-16 GBP £2,310 Legal Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HIGHER BROUGHTON (GP) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHER BROUGHTON (GP) 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 HIGHER BROUGHTON (GP) 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.