Company NameBrantwood Fp (Holdings) Limited
Company StatusDissolved
Company Number06456521
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)
Previous NameMartyn Smith & Co (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 28 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 28 March 2023)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed01 December 2021(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 28 March 2023)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameHoward Martyn Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleFinancial Advisor
Correspondence Address72 Benomley Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8LX
Director NameMr Paul Dickinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressMayfield Cottage 66 Almshouse Lane
Newmillerdam
Wakefield
West Yorkshire
WF2 7ST
Secretary NameHoward Martyn Smith
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address72 Benomley Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8LX
Director NameMr Christopher Richard Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(9 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 01 December 2021)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address9 St Paul's Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0EX
Secretary NameMr Christopher Richard Brown
NationalityBritish
StatusResigned
Appointed01 October 2008(9 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 01 December 2021)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address9 St Paul's Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebrantwoodfp.co.uk

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

70 at £1Paul Dickinson
50.00%
Ordinary A
47 at £1Christopher Richard Brown
33.57%
Ordinary B
23 at £1Vanessa Brown
16.43%
Ordinary B

Financials

Year2014
Net Worth-£380,598
Cash£211
Current Liabilities£91,036

Accounts

Latest Accounts1 December 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 December

Filing History

12 January 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 152
(4 pages)
24 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 December 2019Confirmation statement made on 18 December 2019 with updates (5 pages)
23 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
5 December 2018Change of details for Mr Paul Dickinson as a person with significant control on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Paul Dickinson on 5 December 2018 (2 pages)
5 September 2018Director's details changed for Mr Paul Dickinson on 5 September 2018 (2 pages)
5 September 2018Change of details for Mr Paul Dickinson as a person with significant control on 5 September 2018 (2 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 140
(7 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 140
(7 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 140
(7 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 140
(7 pages)
4 August 2014Director's details changed for Mr Paul Dickinson on 25 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Paul Dickinson on 25 July 2014 (2 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 140
(6 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 140
(6 pages)
9 December 2013Change of share class name or designation (2 pages)
9 December 2013Change of share class name or designation (2 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
28 October 2013Director's details changed for Mr Paul Dickinson on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Paul Dickinson on 28 October 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Director's details changed for Mr Paul Dickinson on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Paul Dickinson on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Paul Dickinson on 2 April 2013 (2 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
24 December 2010Register(s) moved to registered inspection location (1 page)
24 December 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Register inspection address has been changed (1 page)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Memorandum and Articles of Association (16 pages)
26 June 2009Memorandum and Articles of Association (16 pages)
23 June 2009Company name changed martyn smith & co (holdings) LIMITED\certificate issued on 25/06/09 (2 pages)
23 June 2009Company name changed martyn smith & co (holdings) LIMITED\certificate issued on 25/06/09 (2 pages)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
23 October 2008Director and secretary appointed christopher richard brown (2 pages)
23 October 2008Director and secretary appointed christopher richard brown (2 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2008Appointment terminated director and secretary howard smith (1 page)
3 October 2008Appointment terminated director and secretary howard smith (1 page)
19 February 2008Ad 07/02/08--------- £ si 139@1=139 £ ic 1/140 (2 pages)
19 February 2008Ad 07/02/08--------- £ si 139@1=139 £ ic 1/140 (2 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
18 January 2008Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
18 January 2008Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
18 December 2007Incorporation (16 pages)
18 December 2007Incorporation (16 pages)