Browallia Holdings Limited HUDDERSFIELD


Founded in 1883, Browallia Holdings, classified under reg no. 00021073 is an active company. Currently registered at Victoria Mills Victoria Lane HD7 4JG, Huddersfield the company has been in the business for 141 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 29th Apr 2002 Browallia Holdings Limited is no longer carrying the name Union.

At present there are 2 directors in the the firm, namely Jan H. and Peter G.. In addition one secretary - Stephanie H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Browallia Holdings Limited Address / Contact

Office Address Victoria Mills Victoria Lane
Office Address2 Golcar
Town Huddersfield
Post code HD7 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00021073
Date of Incorporation Tue, 24th Apr 1883
Industry Activities of head offices
End of financial Year 30th June
Company age 141 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Stephanie H.

Position: Secretary

Appointed: 04 January 2022

Jan H.

Position: Director

Appointed: 01 January 2020

Peter G.

Position: Director

Appointed: 22 June 2001

Kathryn D.

Position: Secretary

Appointed: 22 August 2012

Resigned: 04 January 2022

Jan H.

Position: Director

Appointed: 24 September 2007

Resigned: 05 April 2017

Ralph B.

Position: Director

Appointed: 23 September 2005

Resigned: 30 April 2006

Browallia Corporate Director Limited

Position: Corporate Director

Appointed: 13 December 2004

Resigned: 08 July 2010

James W.

Position: Director

Appointed: 13 December 2004

Resigned: 10 February 2005

Cybrus Limited

Position: Corporate Secretary

Appointed: 05 November 2004

Resigned: 22 August 2012

David W.

Position: Secretary

Appointed: 31 July 2001

Resigned: 05 November 2004

Ulf L.

Position: Director

Appointed: 25 June 2001

Resigned: 01 March 2002

Bengt L.

Position: Director

Appointed: 22 June 2001

Resigned: 01 March 2002

David W.

Position: Director

Appointed: 19 April 1999

Resigned: 16 July 2002

Keith B.

Position: Director

Appointed: 05 November 1998

Resigned: 22 June 2001

Kathryn D.

Position: Secretary

Appointed: 30 July 1998

Resigned: 31 July 2001

Andrew B.

Position: Director

Appointed: 05 September 1997

Resigned: 30 June 1999

Colin T.

Position: Secretary

Appointed: 30 April 1997

Resigned: 30 July 1998

Jeremy R.

Position: Director

Appointed: 27 March 1997

Resigned: 22 June 2001

Peter D.

Position: Director

Appointed: 03 March 1997

Resigned: 22 June 2001

Valentine S.

Position: Secretary

Appointed: 24 July 1996

Resigned: 30 April 1997

William K.

Position: Director

Appointed: 24 May 1996

Resigned: 07 February 2001

David W.

Position: Secretary

Appointed: 04 April 1996

Resigned: 24 July 1996

John S.

Position: Director

Appointed: 22 February 1996

Resigned: 22 June 2001

Ralph B.

Position: Director

Appointed: 09 January 1995

Resigned: 16 July 2002

Ian M.

Position: Director

Appointed: 16 September 1993

Resigned: 27 March 1997

Brian G.

Position: Director

Appointed: 22 February 1993

Resigned: 31 March 1993

George L.

Position: Director

Appointed: 22 February 1993

Resigned: 30 December 1993

Derek L.

Position: Director

Appointed: 22 February 1993

Resigned: 31 January 1995

Harry T.

Position: Director

Appointed: 22 February 1993

Resigned: 30 September 1996

William C.

Position: Director

Appointed: 22 February 1993

Resigned: 30 December 1993

George B.

Position: Director

Appointed: 22 February 1993

Resigned: 27 March 1997

Brian W.

Position: Director

Appointed: 22 February 1993

Resigned: 02 April 1993

Richard R.

Position: Director

Appointed: 22 February 1993

Resigned: 29 December 1995

Richard V.

Position: Secretary

Appointed: 22 February 1993

Resigned: 04 April 1996

Robin H.

Position: Director

Appointed: 22 February 1993

Resigned: 25 April 1996

John S.

Position: Director

Appointed: 22 February 1993

Resigned: 30 September 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Peter G. This PSC has significiant influence or control over the company,.

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Union April 29, 2002
Union Discount Company Of London P.l.c.(the) February 24, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Small company accounts made up to Fri, 30th Jun 2023
filed on: 27th, November 2023
Free Download (19 pages)

Company search