About

Registered Number: 03721995
Date of Incorporation: 26/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, B15 3BE,

 

Brothers Group Holdings Ltd was founded on 26 February 1999 and are based in Birmingham, West Midlands. Evans, Katie Amelia, Broadhurst, Kurt Paul, Broadhurst, Christian David are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADHURST, Kurt Paul 26 February 1999 - 1
BROADHURST, Christian David 26 February 1999 17 August 2020 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Katie Amelia 26 February 1999 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 23 March 2020
CH03 - Change of particulars for secretary 24 October 2019
AD01 - Change of registered office address 25 September 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 30 September 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 05 October 2012
CH03 - Change of particulars for secretary 28 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
AR01 - Annual Return 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 27 October 2007
287 - Change in situation or address of Registered Office 24 May 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 31 October 2006
395 - Particulars of a mortgage or charge 17 June 2006
363a - Annual Return 31 March 2006
395 - Particulars of a mortgage or charge 12 October 2005
395 - Particulars of a mortgage or charge 27 August 2005
363a - Annual Return 31 May 2005
AA - Annual Accounts 30 March 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 28 October 2002
287 - Change in situation or address of Registered Office 21 May 2002
363s - Annual Return 18 March 2002
287 - Change in situation or address of Registered Office 02 January 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 26 April 2001
395 - Particulars of a mortgage or charge 21 October 2000
395 - Particulars of a mortgage or charge 21 October 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 16 June 2000
225 - Change of Accounting Reference Date 30 December 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 March 2011 Outstanding

N/A

Debenture 02 March 2011 Outstanding

N/A

Legal mortgage 16 June 2006 Fully Satisfied

N/A

Legal mortgage 07 October 2005 Fully Satisfied

N/A

Legal mortgage 26 August 2005 Fully Satisfied

N/A

Legal mortgage 20 October 2000 Fully Satisfied

N/A

Debenture 05 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.