London
W9 1LQ
Director Name | Mr Vincent Henderson Upham |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Leith Mansions Grantully Road London W9 1LQ |
Secretary Name | Mr Mark Upham |
---|---|
Status | Current |
Appointed | 31 December 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 25 Leith Mansions Grantully Road London W9 1LQ |
Director Name | David Merrin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Self Employed Engineer |
Correspondence Address | The Windmill Wingfield Road, Syleham Eye Suffolk IP21 4LU |
Secretary Name | Hayley Anness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Windmill Wingfield Road, Syleham Eye Suffolk IP21 4LU |
Secretary Name | Simon James Merrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2008) |
Role | Company Director |
Correspondence Address | 1 The Cottages Brabling Green Framlingham Woodbridge Suffolk IP13 9JD |
Director Name | Mr David Charles Sharp |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Cententary House La Grande Route De St Piere St Peter Jersey JE3 7AY |
Director Name | Mr Laurence Armstrong |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor International House 41 The Parade St Helier JE3 2QQ |
Director Name | Mrs Susan Mary Hall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor International House 41 The Parade St Helier JE3 2QQ |
Director Name | Mr Andrew Paul Taylor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor, International House 41 The Parade St Helier JE2 3QQ |
Director Name | Mr Raymond John Wood |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor International House The Parade St. Helier Jersey JE2 3QQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Financial Consultants Jersey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2019) |
Correspondence Address | 3rd Floor International House 41 The Parade St Helier Jersey JE2 3QQ |
Website | www.brough-superior.com |
---|---|
Telephone | 020 77314444 |
Telephone region | London |
Registered Address | 25 Leith Mansions Grantully Road London W9 1LQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Netherton Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£274,935 |
Cash | £3,218 |
Current Liabilities | £99,548 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
11 May 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 May 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
18 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
19 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
4 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 January 2020 | Appointment of Mr Harley David James Upham as a director on 31 December 2019 (2 pages) |
31 December 2019 | Appointment of Mr Vincent Henderson Upham as a director on 31 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Financial Consultants Jersey Limited as a secretary on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Raymond John Wood as a director on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Mark Upham as a secretary on 31 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Laurence Armstrong as a director on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Susan Mary Hall as a director on 31 December 2019 (1 page) |
31 July 2019 | Termination of appointment of Andrew Paul Taylor as a director on 5 June 2019 (1 page) |
21 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Andrew Paul Taylor on 13 June 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Raymond John Wood on 13 June 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Andrew Paul Taylor on 13 June 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Raymond John Wood on 13 June 2017 (2 pages) |
13 November 2017 | Termination of appointment of David Charles Sharp as a director on 31 May 2017 (1 page) |
13 November 2017 | Appointment of Mr Andrew Paul Taylor as a director on 13 June 2017 (2 pages) |
13 November 2017 | Appointment of Mr Andrew Paul Taylor as a director on 13 June 2017 (2 pages) |
13 November 2017 | Secretary's details changed for Financial Consultants Jersey Limited on 1 June 2017 (1 page) |
13 November 2017 | Director's details changed for Mr Laurence Armstrong on 1 June 2017 (2 pages) |
13 November 2017 | Director's details changed for Mrs Susan Mary Hall on 1 June 2017 (2 pages) |
13 November 2017 | Termination of appointment of David Charles Sharp as a director on 31 May 2017 (1 page) |
13 November 2017 | Appointment of Mr Raymond John Wood as a director on 13 June 2017 (2 pages) |
13 November 2017 | Secretary's details changed for Financial Consultants Jersey Limited on 1 June 2017 (1 page) |
13 November 2017 | Appointment of Mr Raymond John Wood as a director on 13 June 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Laurence Armstrong on 1 June 2017 (2 pages) |
13 November 2017 | Director's details changed for Mrs Susan Mary Hall on 1 June 2017 (2 pages) |
26 September 2017 | Registered office address changed from 312 Lillie Road London SW6 7PS England to 25 Leith Mansions Grantully Road London W9 1LQ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 312 Lillie Road London SW6 7PS England to 25 Leith Mansions Grantully Road London W9 1LQ on 26 September 2017 (1 page) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 April 2016 | Registered office address changed from York House Coldharbour Business Park Sherborne Dorset DT9 4JW to 312 Lillie Road London SW6 7PS on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from York House Coldharbour Business Park Sherborne Dorset DT9 4JW to 312 Lillie Road London SW6 7PS on 22 April 2016 (1 page) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 December 2015 | Previous accounting period extended from 5 April 2015 to 30 June 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 5 April 2015 to 30 June 2015 (1 page) |
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
20 November 2014 | Registered office address changed from West Winds Cupernham Lane Romsey Hampshire SO51 7LE to York House Coldharbour Business Park Sherborne Dorset DT9 4JW on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from West Winds Cupernham Lane Romsey Hampshire SO51 7LE to York House Coldharbour Business Park Sherborne Dorset DT9 4JW on 20 November 2014 (1 page) |
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
2 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
27 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Secretary's details changed for Financial Consultants Jersey Limited on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Financial Consultants Jersey Limited on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Financial Consultants Jersey Limited on 1 October 2009 (2 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
20 January 2010 | Previous accounting period shortened from 30 April 2009 to 5 April 2009 (1 page) |
20 January 2010 | Previous accounting period shortened from 30 April 2009 to 5 April 2009 (1 page) |
20 January 2010 | Previous accounting period shortened from 30 April 2009 to 5 April 2009 (1 page) |
20 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
28 August 2008 | Return made up to 12/04/08; full list of members; amend (9 pages) |
28 August 2008 | Return made up to 12/04/08; full list of members; amend (9 pages) |
30 July 2008 | Return made up to 12/04/08; full list of members (9 pages) |
30 July 2008 | Return made up to 12/04/08; full list of members (9 pages) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from old railway station station road framlingham woodbridge suffolk IP13 9EE (1 page) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from old railway station station road framlingham woodbridge suffolk IP13 9EE (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 May 2008 | Location of register of members (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: windmill cottage wingfield road, syleham eye suffolk IP21 4LU (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: windmill cottage wingfield road, syleham eye suffolk IP21 4LU (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
14 June 2007 | Return made up to 12/04/07; no change of members
|
14 June 2007 | Return made up to 12/04/07; no change of members
|
20 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
20 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
10 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
8 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 May 2003 | Return made up to 12/04/03; full list of members
|
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Return made up to 12/04/03; full list of members
|
6 May 2003 | New secretary appointed (2 pages) |
31 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
31 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
8 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Incorporation (13 pages) |
12 April 2001 | Incorporation (13 pages) |