Company NameBrough Superior Motorcycles Limited
DirectorsHarley David James Upham and Vincent Henderson Upham
Company StatusActive
Company Number04199652
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Harley David James Upham
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ
Director NameMr Vincent Henderson Upham
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ
Secretary NameMr Mark Upham
StatusCurrent
Appointed31 December 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ
Director NameDavid Merrin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleSelf Employed Engineer
Correspondence AddressThe Windmill
Wingfield Road, Syleham
Eye
Suffolk
IP21 4LU
Secretary NameHayley Anness
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Windmill
Wingfield Road, Syleham
Eye
Suffolk
IP21 4LU
Secretary NameSimon James Merrin
NationalityBritish
StatusResigned
Appointed14 February 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2008)
RoleCompany Director
Correspondence Address1 The Cottages
Brabling Green Framlingham
Woodbridge
Suffolk
IP13 9JD
Director NameMr David Charles Sharp
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(6 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCententary House
La Grande Route De St Piere
St Peter
Jersey
JE3 7AY
Director NameMr Laurence Armstrong
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(6 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor International House 41 The Parade
St Helier
JE3 2QQ
Director NameMrs Susan Mary Hall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(6 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor International House 41 The Parade
St Helier
JE3 2QQ
Director NameMr Andrew Paul Taylor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor, International House 41 The Parade
St Helier
JE2 3QQ
Director NameMr Raymond John Wood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor International House The Parade
St. Helier
Jersey
JE2 3QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFinancial Consultants Jersey Limited (Corporation)
StatusResigned
Appointed30 January 2008(6 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2019)
Correspondence Address3rd Floor International House 41 The Parade
St Helier
Jersey
JE2 3QQ

Contact

Websitewww.brough-superior.com
Telephone020 77314444
Telephone regionLondon

Location

Registered Address25 Leith Mansions Grantully Road
London
W9 1LQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Netherton Industries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£274,935
Cash£3,218
Current Liabilities£99,548

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
11 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 May 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
19 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
4 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 January 2020Appointment of Mr Harley David James Upham as a director on 31 December 2019 (2 pages)
31 December 2019Appointment of Mr Vincent Henderson Upham as a director on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of Financial Consultants Jersey Limited as a secretary on 31 December 2019 (1 page)
31 December 2019Termination of appointment of Raymond John Wood as a director on 31 December 2019 (1 page)
31 December 2019Appointment of Mr Mark Upham as a secretary on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of Laurence Armstrong as a director on 31 December 2019 (1 page)
31 December 2019Termination of appointment of Susan Mary Hall as a director on 31 December 2019 (1 page)
31 July 2019Termination of appointment of Andrew Paul Taylor as a director on 5 June 2019 (1 page)
21 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Paul Taylor on 13 June 2017 (2 pages)
15 November 2017Director's details changed for Mr Raymond John Wood on 13 June 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Paul Taylor on 13 June 2017 (2 pages)
15 November 2017Director's details changed for Mr Raymond John Wood on 13 June 2017 (2 pages)
13 November 2017Termination of appointment of David Charles Sharp as a director on 31 May 2017 (1 page)
13 November 2017Appointment of Mr Andrew Paul Taylor as a director on 13 June 2017 (2 pages)
13 November 2017Appointment of Mr Andrew Paul Taylor as a director on 13 June 2017 (2 pages)
13 November 2017Secretary's details changed for Financial Consultants Jersey Limited on 1 June 2017 (1 page)
13 November 2017Director's details changed for Mr Laurence Armstrong on 1 June 2017 (2 pages)
13 November 2017Director's details changed for Mrs Susan Mary Hall on 1 June 2017 (2 pages)
13 November 2017Termination of appointment of David Charles Sharp as a director on 31 May 2017 (1 page)
13 November 2017Appointment of Mr Raymond John Wood as a director on 13 June 2017 (2 pages)
13 November 2017Secretary's details changed for Financial Consultants Jersey Limited on 1 June 2017 (1 page)
13 November 2017Appointment of Mr Raymond John Wood as a director on 13 June 2017 (2 pages)
13 November 2017Director's details changed for Mr Laurence Armstrong on 1 June 2017 (2 pages)
13 November 2017Director's details changed for Mrs Susan Mary Hall on 1 June 2017 (2 pages)
26 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
22 April 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 December 2015Previous accounting period extended from 5 April 2015 to 30 June 2015 (1 page)
22 December 2015Previous accounting period extended from 5 April 2015 to 30 June 2015 (1 page)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(6 pages)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
20 November 2014Registered 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 2014Registered 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 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
7 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
27 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
26 May 2010Secretary's details changed for Financial Consultants Jersey Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Financial Consultants Jersey Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Financial Consultants Jersey Limited on 1 October 2009 (2 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register inspection address has been changed (1 page)
21 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
20 January 2010Previous accounting period shortened from 30 April 2009 to 5 April 2009 (1 page)
20 January 2010Previous accounting period shortened from 30 April 2009 to 5 April 2009 (1 page)
20 January 2010Previous accounting period shortened from 30 April 2009 to 5 April 2009 (1 page)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
28 August 2008Return made up to 12/04/08; full list of members; amend (9 pages)
28 August 2008Return made up to 12/04/08; full list of members; amend (9 pages)
30 July 2008Return made up to 12/04/08; full list of members (9 pages)
30 July 2008Return made up to 12/04/08; full list of members (9 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Registered office changed on 26/06/2008 from old railway station station road framlingham woodbridge suffolk IP13 9EE (1 page)
26 June 2008Location of register of members (1 page)
26 June 2008Registered office changed on 26/06/2008 from old railway station station road framlingham woodbridge suffolk IP13 9EE (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 May 2008Location of register of members (1 page)
5 February 2008Registered office changed on 05/02/08 from: windmill cottage wingfield road, syleham eye suffolk IP21 4LU (1 page)
5 February 2008Registered office changed on 05/02/08 from: windmill cottage wingfield road, syleham eye suffolk IP21 4LU (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
14 June 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
10 May 2006Return made up to 12/04/06; full list of members (6 pages)
10 May 2006Return made up to 12/04/06; full list of members (6 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
4 May 2005Return made up to 12/04/05; full list of members (6 pages)
4 May 2005Return made up to 12/04/05; full list of members (6 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
10 May 2004Return made up to 12/04/04; full list of members (6 pages)
10 May 2004Return made up to 12/04/04; full list of members (6 pages)
8 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
8 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
6 May 2003New secretary appointed (2 pages)
31 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
31 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
8 May 2002Return made up to 12/04/02; full list of members (6 pages)
8 May 2002Return made up to 12/04/02; full list of members (6 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New director appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
12 April 2001Incorporation (13 pages)
12 April 2001Incorporation (13 pages)