Company NameTom Brothwell Limited
Company StatusDissolved
Company Number09279028
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Thomas Morgan Brothwell
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHillside Farm Clutton Hill
Clutton
Bristol
BS39 5QE

Contact

Websitemortreports.com

Location

Registered Address95 Bridge Lanes
Hebden Bridge
HX7 6AT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

31 December 2014Delivered on: 5 January 2015
Persons entitled: Trevor Simon Robert Mort and Elisabeth Victoria Kathleen Mort

Classification: A registered charge
Outstanding

Filing History

27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 July 2017Registered office address changed from C/O Critchleys Llp Greyfriars Court Paradise Square Oxford OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 17 July 2017 (1 page)
29 October 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 100
(4 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
23 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 November 2015Director's details changed for Thomas Morgan Brothwell on 11 June 2015 (2 pages)
28 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
(3 pages)
5 January 2015Registration of charge 092790280001, created on 31 December 2014 (55 pages)
5 January 2015Registered office address changed from Midland House West Way Botley Oxford OX2 0PH United Kingdom to C/O Critchleys Llp Greyfriars Court Paradise Square Oxford OX1 1BE on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Midland House West Way Botley Oxford OX2 0PH United Kingdom to C/O Critchleys Llp Greyfriars Court Paradise Square Oxford OX1 1BE on 5 January 2015 (1 page)
27 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)