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

HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED

FLOOR 3, 1, ST. ANN STREET, MANCHESTER, M2 7LR,
Company Registration Number
05094612
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Higher Broughton Partnership Nominee Ltd
HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED was founded on 2004-04-05 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Higher Broughton Partnership Nominee 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 PARTNERSHIP NOMINEE LIMITED
 
Legal Registered Office
FLOOR 3, 1
ST. ANN STREET
MANCHESTER
M2 7LR
Other companies in M1
 
Previous Names
CONTINENTAL SHELF 302 LIMITED21/04/2004
Filing Information
Company Number 05094612
Company ID Number 05094612
Date formed 2004-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 24/12/2021
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-01-06 15:39:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHER BROUGHTON PARTNERSHIP NOMINEE 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 PARTNERSHIP NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM DOUGLAS BRISELDEN
Company Secretary 2012-12-13
MALCOLM DOUGLAS BRISELDEN
Director 2014-09-29
GRAEME RONALD RAE HOGG
Director 2004-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAMILTON
Director 2011-11-30 2014-09-29
GRAEME RONALD RAE HOGG
Company Secretary 2004-05-14 2012-12-13
JOHN DAVID CORSTORPHINE
Director 2004-05-14 2008-06-05
MD SECRETARIES LIMITED
Nominated Secretary 2004-04-05 2004-05-14
MD DIRECTORS LIMITED
Nominated Director 2004-04-05 2004-04-21

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 (GP) LIMITED Director 2014-09-29 CURRENT 2003-11-27 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
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 (GP) LIMITED Director 2004-05-05 CURRENT 2003-11-27 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

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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-20Application to strike the company off the register
2021-12-20DS01Application to strike the company off the register
2021-09-24AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2019-11-19AP01DIRECTOR APPOINTED MR MATTHEW JOHN TOWNSON
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME RONALD RAE HOGG
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0105/04/16 ANNUAL RETURN FULL LIST
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM Oxford Place 61 Oxford Street Manchester M1 6EQ
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0105/04/15 ANNUAL RETURN FULL LIST
2014-10-03AP01DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0105/04/14 ANNUAL RETURN FULL LIST
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM Cornwall Buildings 45-51 Newhall Street Birmingham Warwickshire B3 3QR England
2013-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-08AR0105/04/13 ANNUAL RETURN FULL LIST
2013-04-08CH01Director's details changed for Mr Graeme Ronald Rae Hogg on 2013-04-05
2012-12-13AP03Appointment of Mr Malcolm Douglas Briselden as company secretary
2012-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAEME HOGG
2012-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-17AR0105/04/12 ANNUAL RETURN FULL LIST
2011-12-01AP01DIRECTOR APPOINTED MR JOHN HAMILTON
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-11AR0105/04/11 FULL LIST
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 35 ST.PAUL'S SQUARE BIRMINGHAM WARWICKSHIRE B3 1QX ENGLAND
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-20AR0105/04/10 FULL LIST
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 35 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QX
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN CORSTORPHINE
2008-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-02363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-11395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-06225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-27363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 1 VICTORIA SQUARE BIRMINGHAM BH1 1BD
2004-05-27288bSECRETARY RESIGNED
2004-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-21288bDIRECTOR RESIGNED
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05287REGISTERED OFFICE CHANGED ON 05/05/04 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ
2004-04-21CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 302 LIMITED CERTIFICATE ISSUED ON 21/04/04
2004-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HIGHER BROUGHTON PARTNERSHIP NOMINEE 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 PARTNERSHIP NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-08 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED
Trademarks
We have not found any records of HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHER BROUGHTON PARTNERSHIP NOMINEE 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 (74990 - Non-trading company) as HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HIGHER BROUGHTON PARTNERSHIP NOMINEE 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 PARTNERSHIP NOMINEE 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 PARTNERSHIP NOMINEE 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.