ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

3232 BRHDSC (Freeholdco) Limited

3232 BRHDSC (Freeholdco) Limited is an active company incorporated on 15 June 1992 with the registered office located in Mansfield, Derbyshire. 3232 BRHDSC (Freeholdco) Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02722888
Private limited company
Age
33 years
Incorporated 15 June 1992
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 June 2025 (6 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
United Kingdom
Address changed on 25 Nov 2025 (11 days ago)
Previous address was 5 Churchill Place 10th Floor London E14 5HU England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1986
Director • British • Lives in UK • Born in Jun 1983
1978 Braehead RPSC (Freeholdco) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Slazengers Limited
Adam Lee Moore and Alastair Peter Orford Dick are mutual people.
Active
James Lillywhites Limited
Adam Lee Moore and Alastair Peter Orford Dick are mutual people.
Active
Lillywhites Limited
Adam Lee Moore and Alastair Peter Orford Dick are mutual people.
Active
Carlton Sports Company Limited
Adam Lee Moore and Alastair Peter Orford Dick are mutual people.
Active
Universal Cycles Limited
Adam Lee Moore and Alastair Peter Orford Dick are mutual people.
Active
The Flannels Group Limited
Adam Lee Moore and Alastair Peter Orford Dick are mutual people.
Active
Catchbest Limited
Adam Lee Moore and Alastair Peter Orford Dick are mutual people.
Active
Waterline Angling Products Limited
Adam Lee Moore and Alastair Peter Orford Dick are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.9M
Increased by £2.9M (%)
Turnover
£14.4M
Increased by £900K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£112.5M
Increased by £23.9M (+27%)
Total Liabilities
-£186.7M
Increased by £18.6M (+11%)
Net Assets
-£74.2M
Increased by £5.3M (-7%)
Debt Ratio (%)
166%
Decreased by 23.77% (-13%)
Latest Activity
Registered Address Changed
11 Days Ago on 25 Nov 2025
Sgs 2020 Limited (PSC) Resigned
16 Days Ago on 20 Nov 2025
1978 Braehead Rpsc (Freeholdco) Limited (PSC) Appointed
16 Days Ago on 20 Nov 2025
Peter Wodehouse Williams Resigned
16 Days Ago on 20 Nov 2025
Christopher Bryan Harris Resigned
16 Days Ago on 20 Nov 2025
Jonathan Matthew Lurie Resigned
16 Days Ago on 20 Nov 2025
Jacob Lunsingh Tonckens Resigned
16 Days Ago on 20 Nov 2025
Csc Corporate Services (Uk) Limited Resigned
16 Days Ago on 20 Nov 2025
Mr Alastair Peter Orford Dick Appointed
16 Days Ago on 20 Nov 2025
Mr Adam Lee Moore Appointed
16 Days Ago on 20 Nov 2025
Get Credit Report
Discover 3232 BRHDSC (Freeholdco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 3 Dec 2025
Resolutions
Submitted on 3 Dec 2025
Termination of appointment of Peter Wodehouse Williams as a director on 20 November 2025
Submitted on 25 Nov 2025
Appointment of Mr Alastair Peter Orford Dick as a director on 20 November 2025
Submitted on 25 Nov 2025
Notification of 1978 Braehead Rpsc (Freeholdco) Limited as a person with significant control on 20 November 2025
Submitted on 25 Nov 2025
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 20 November 2025
Submitted on 25 Nov 2025
Appointment of Mr Adam Lee Moore as a director on 20 November 2025
Submitted on 25 Nov 2025
Cessation of Sgs 2020 Limited as a person with significant control on 20 November 2025
Submitted on 25 Nov 2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to Unit a Brook Park East Shirebrook NG20 8RY on 25 November 2025
Submitted on 25 Nov 2025
Termination of appointment of Jacob Lunsingh Tonckens as a director on 20 November 2025
Submitted on 25 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year