You are here: bizstats.co.uk > a-z index > B list > B1 list

B15 Holdings Limited WATFORD


B15 Holdings started in year 2007 as Private Limited Company with registration number 06251606. The B15 Holdings company has been functioning successfully for seventeen years now and its status is liquidation. The firm's office is based in Watford at 5 Hercules Way. Postal code: WD25 7GS. Since 1st April 2020 B15 Holdings Limited is no longer carrying the name Brighthouse Holdings.

B15 Holdings Limited Address / Contact

Office Address 5 Hercules Way
Office Address2 Leavesden
Town Watford
Post code WD25 7GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06251606
Date of Incorporation Thu, 17th May 2007
Industry Retail sale of electrical household appliances in specialised stores
Industry Retail sale of audio and video equipment in specialised stores
End of financial Year 31st March
Company age 17 years old
Account next due date Wed, 31st Mar 2021 (1115 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 31st May 2021 (2021-05-31)
Last confirmation statement dated Sun, 17th May 2020

Company staff

Alan G.

Position: Director

Appointed: 01 February 2020

Graeme C.

Position: Director

Appointed: 03 October 2018

Anthony M.

Position: Director

Appointed: 01 July 2019

Resigned: 26 January 2020

Stuart D.

Position: Director

Appointed: 29 March 2019

Resigned: 01 July 2019

Hamish P.

Position: Director

Appointed: 01 October 2016

Resigned: 29 March 2019

Alexander M.

Position: Director

Appointed: 07 January 2014

Resigned: 03 October 2018

David H.

Position: Secretary

Appointed: 24 January 2008

Resigned: 31 January 2020

Timothy P.

Position: Secretary

Appointed: 13 August 2007

Resigned: 24 January 2008

Giles D.

Position: Director

Appointed: 19 July 2007

Resigned: 30 September 2013

Joseph M.

Position: Director

Appointed: 19 July 2007

Resigned: 30 September 2016

Robert K.

Position: Director

Appointed: 13 July 2007

Resigned: 31 July 2007

Alister W.

Position: Director

Appointed: 25 May 2007

Resigned: 24 January 2008

Vision Capital Group Limited

Position: Corporate Secretary

Appointed: 25 May 2007

Resigned: 13 August 2007

Martin H.

Position: Secretary

Appointed: 17 May 2007

Resigned: 25 May 2007

Bibi A.

Position: Director

Appointed: 17 May 2007

Resigned: 25 May 2007

People with significant control

Brighthouse Group Plc

5 Hercules Way Hercules Way, Leavesden, Watford, WD25 7GS, England

Legal authority English Law
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 6250176
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian M.

Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: right to appoint and remove directors
75,01-100% voting rights
50,01-75% shares

Sg Hambros Limited

5th Floor, 8 St. James's Square, London, SW1Y 4JU, England

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03470463
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Brighthouse Holdings April 1, 2020
B Haig Acquisitions September 13, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Resolutions: RES15 - Change company name resolution on 1st April 2020
filed on: 1st, April 2020
Free Download (3 pages)
Change of name by resolution

Company search

Advertisements