B15 Limited

  • Dissolved
  • Incorporated on 30 Jan 2007

Reg Address: 5 Hercules Way, Leavesden, Watford WD25 7GS

Previous Names:
Brighthouse Limited - 1 Apr 2020
Thorn Briar Limited - 8 Mar 2007
Brighthouse Limited - 8 Mar 2007
Trushelfco (No.3274) Limited - 2 Mar 2007
Thorn Briar Limited - 2 Mar 2007
Trushelfco (No.3274) Limited - 30 Jan 2007

Company Classifications:
64910 - Financial leasing
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
47540 - Retail sale of electrical household appliances in specialised stores


  • Summary The company with name "B15 Limited" is a ltd and located in 5 Hercules Way, Leavesden, Watford WD25 7GS. B15 Limited is currently in dissolved status and it was incorporated on 30 Jan 2007 (17 years 7 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in B15 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alan Graham Hugh Gullan Director 1 Feb 2020 British Active
2 Anthony David Mooney Director 1 Jul 2019 British Resigned
26 Jan 2020
3 Giuliano Emmanuel Arucci Director 29 Mar 2019 French Resigned
1 Jul 2019
4 Graeme James Campbell Director 3 Oct 2018 British Active
5 Graeme James Campbell Director 3 Oct 2018 British Active
6 Hamish Stewart Paton Director 1 Oct 2016 British Resigned
29 Mar 2019
7 Alexander Miles Maby Director 7 Jan 2014 British Resigned
3 Oct 2018
8 Hamish Stewart Paton Director 25 Sep 2013 British Resigned
7 Jan 2014
9 David John Harwood Secretary 24 Jan 2008 British Resigned
31 Jan 2020
10 Timothy Pascall Secretary 11 Apr 2007 - Resigned
24 Jan 2008
11 Granville Smithies Director 11 Apr 2007 British Resigned
30 Sep 2013
12 Giles Matthew Oliver David Director 11 Apr 2007 British Resigned
30 Sep 2013
13 Joseph Leo Mckee Director 11 Apr 2007 British Resigned
30 Sep 2016
14 Roger James Walter Secretary 8 Mar 2007 - Resigned
11 Apr 2007
15 Richard James Hudson Director 8 Mar 2007 British Resigned
9 May 2007
16 Anthony Gerald Jones Director 8 Mar 2007 British Resigned
9 May 2007
17 Philip Douglas Morgan Director 1 Mar 2007 British Resigned
8 Mar 2007
18 Sanjev Dilip Warna Kula Suriya Director 1 Mar 2007 British Resigned
8 Mar 2007
19 Sarah De Gay Director 30 Jan 2007 British Resigned
1 Mar 2007
20 Sarah De Gay Director 30 Jan 2007 British Resigned
1 Mar 2007
21 Nicole Frances Monir Director 30 Jan 2007 British Resigned
1 Mar 2007
22 TRUSEC LIMITED Corporate Nominee Secretary 30 Jan 2007 - Resigned
8 Mar 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Julian Paul Vivian Mash
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent As Firm
Right To Appoint And Remove Directors As Firm
6 Apr 2016 British Ceased
2 Feb 2018
2 Brighthouse Holdings Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
3 Sg Hambros Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent As Firm
Right To Appoint And Remove Directors As Firm
6 Apr 2016 - Ceased
2 Feb 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for B15 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 26 Jan 2024 Download PDF
2 Insolvency - Liquidation Compulsory Winding Up Order 7 Dec 2020 Download PDF
2 Pages
3 Resolution 28 Apr 2020 Download PDF
2 Pages
4 Incorporation - Memorandum Articles 28 Apr 2020 Download PDF
7 Pages
5 Resolution 1 Apr 2020 Download PDF
3 Pages
6 Confirmation Statement - No Updates 12 Feb 2020 Download PDF
3 Pages
7 Officers - Termination Director Company With Name Termination Date 7 Feb 2020 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 7 Feb 2020 Download PDF
2 Pages
9 Officers - Termination Secretary Company With Name Termination Date 7 Feb 2020 Download PDF
1 Pages
10 Accounts - Group 19 Dec 2019 Download PDF
59 Pages
11 Officers - Appoint Person Director Company With Name Date 10 Jul 2019 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 10 Jul 2019 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 3 Apr 2019 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 3 Apr 2019 Download PDF
1 Pages
15 Confirmation Statement - No Updates 21 Feb 2019 Download PDF
3 Pages
16 Auditors - Resignation Company 30 Jan 2019 Download PDF
1 Pages
17 Accounts - Group 3 Jan 2019 Download PDF
62 Pages
18 Officers - Appoint Person Director Company With Name Date 15 Oct 2018 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 15 Oct 2018 Download PDF
1 Pages
20 Confirmation Statement - No Updates 13 Mar 2018 Download PDF
3 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Feb 2018 Download PDF
3 Pages
22 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Feb 2018 Download PDF
3 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Feb 2018 Download PDF
85 Pages
24 Mortgage - Satisfy Charge Full 6 Feb 2018 Download PDF
4 Pages
25 Accounts - Group 4 Oct 2017 Download PDF
54 Pages
26 Confirmation Statement - Updates 1 Feb 2017 Download PDF
7 Pages
27 Officers - Termination Director Company With Name Termination Date 4 Oct 2016 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 3 Oct 2016 Download PDF
2 Pages
29 Accounts - Group 3 Oct 2016 Download PDF
52 Pages
30 Mortgage - Satisfy Charge Full 19 Aug 2016 Download PDF
1 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Aug 2016 Download PDF
16 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Aug 2016 Download PDF
16 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2016 Download PDF
4 Pages
34 Accounts - Group 17 Jul 2015 Download PDF
53 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 17 Mar 2015 Download PDF
4 Pages
36 Accounts - Group 15 Jul 2014 Download PDF
57 Pages
37 Officers - Termination Director Company With Name 4 Feb 2014 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2014 Download PDF
4 Pages
39 Officers - Appoint Person Director Company With Name 29 Jan 2014 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 2 Oct 2013 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name 2 Oct 2013 Download PDF
2 Pages
42 Accounts - Group 30 Jul 2013 Download PDF
55 Pages
43 Officers - Change Person Director Company With Change Date 17 Jun 2013 Download PDF
2 Pages
44 Mortgage - Create With Deed With Charge Number 20 May 2013 Download PDF
60 Pages
45 Mortgage - Satisfy Charge Full 16 May 2013 Download PDF
4 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2013 Download PDF
4 Pages
47 Accounts - Group 13 Jul 2012 Download PDF
58 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 28 Feb 2012 Download PDF
4 Pages
49 Mortgage - Legacy 6 Dec 2011 Download PDF
3 Pages
50 Mortgage - Legacy 6 Dec 2011 Download PDF
3 Pages
51 Mortgage - Legacy 6 Dec 2011 Download PDF
3 Pages
52 Mortgage - Legacy 6 Dec 2011 Download PDF
3 Pages
53 Incorporation - Memorandum Articles 21 Nov 2011 Download PDF
7 Pages
54 Resolution 21 Nov 2011 Download PDF
6 Pages
55 Mortgage - Legacy 19 Nov 2011 Download PDF
15 Pages
56 Accounts - Group 11 Jul 2011 Download PDF
47 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2011 Download PDF
4 Pages
58 Auditors - Resignation Company 29 Dec 2010 Download PDF
1 Pages
59 Auditors - Resignation Company 25 Nov 2010 Download PDF
1 Pages
60 Accounts - Group 26 Jul 2010 Download PDF
46 Pages
61 Mortgage - Legacy 20 Feb 2010 Download PDF
15 Pages
62 Mortgage - Legacy 20 Feb 2010 Download PDF
7 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2010 Download PDF
4 Pages
64 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
66 Officers - Change Person Secretary Company With Change Date 9 Nov 2009 Download PDF
1 Pages
67 Accounts - Group 8 Jul 2009 Download PDF
47 Pages
68 Officers - Legacy 23 Jun 2009 Download PDF
1 Pages
69 Annual Return - Legacy 20 Feb 2009 Download PDF
3 Pages
70 Resolution 13 Oct 2008 Download PDF
4 Pages
71 Accounts - Full 24 Jul 2008 Download PDF
48 Pages
72 Address - Legacy 9 May 2008 Download PDF
1 Pages
73 Address - Legacy 9 May 2008 Download PDF
1 Pages
74 Annual Return - Legacy 11 Feb 2008 Download PDF
2 Pages
75 Officers - Legacy 1 Feb 2008 Download PDF
1 Pages
76 Officers - Legacy 1 Feb 2008 Download PDF
1 Pages
77 Accounts - Total Exemption Full 24 Jan 2008 Download PDF
7 Pages
78 Accounts - Legacy 17 Jan 2008 Download PDF
1 Pages
79 Mortgage - Legacy 2 Aug 2007 Download PDF
11 Pages
80 Capital - Legacy 2 Jul 2007 Download PDF
7 Pages
81 Capital - Legacy 2 Jul 2007 Download PDF
7 Pages
82 Capital - Legacy 2 Jul 2007 Download PDF
7 Pages
83 Capital - Legacy 2 Jul 2007 Download PDF
7 Pages
84 Mortgage - Legacy 16 Jun 2007 Download PDF
10 Pages
85 Officers - Legacy 10 May 2007 Download PDF
1 Pages
86 Officers - Legacy 10 May 2007 Download PDF
1 Pages
87 Miscellaneous - Statement Of Affairs 9 May 2007 Download PDF
5 Pages
88 Miscellaneous 9 May 2007 Download PDF
2 Pages
89 Incorporation - Memorandum Articles 4 May 2007 Download PDF
5 Pages
90 Address - Legacy 27 Apr 2007 Download PDF
1 Pages
91 Officers - Legacy 27 Apr 2007 Download PDF
2 Pages
92 Officers - Legacy 27 Apr 2007 Download PDF
2 Pages
93 Officers - Legacy 27 Apr 2007 Download PDF
2 Pages
94 Officers - Legacy 27 Apr 2007 Download PDF
1 Pages
95 Capital - Certificate Reduction Issued 23 Apr 2007 Download PDF
1 Pages
96 Capital - Legacy 23 Apr 2007 Download PDF
4 Pages
97 Capital - Legacy 5 Apr 2007 Download PDF
1 Pages
98 Resolution 5 Apr 2007 Download PDF
1 Pages
99 Resolution 5 Apr 2007 Download PDF
100 Resolution 5 Apr 2007 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 B15 Midco Limited
Mutual People: Graeme James Campbell
Active
2 B15 Finco Limited
Mutual People: Graeme James Campbell
Active
3 Brighthouse Topco Limited
Mutual People: Graeme James Campbell
Active
4 Caversham Finance Limited
Mutual People: Graeme James Campbell , Alan Graham Hugh Gullan
In Administration
5 Caversham Trading Limited
Mutual People: Graeme James Campbell , Alan Graham Hugh Gullan
In Administration
6 Crazy George'S Limited
Mutual People: Graeme James Campbell , Alan Graham Hugh Gullan
Active - Proposal To Strike Off
7 B15 Group Limited
Mutual People: Graeme James Campbell , Alan Graham Hugh Gullan
dissolved
8 B15 Holdings Limited
Mutual People: Graeme James Campbell , Alan Graham Hugh Gullan
dissolved
9 U Account Ltd
Mutual People: Graeme James Campbell
Active
10 Shopacheck Financial Services Limited
Mutual People: Graeme James Campbell
Active
11 U Holdings Ltd
Mutual People: Graeme James Campbell
dissolved
12 Shelby Finance Ltd
Mutual People: Graeme James Campbell
Active
13 Morses Club Limited
Mutual People: Graeme James Campbell
Active
14 Institute For Turnaround
Mutual People: Alan Graham Hugh Gullan
Active
15 Isoft Group (Uk) Limited
Mutual People: Alan Graham Hugh Gullan
dissolved
16 Birmingham Highways Limited
Mutual People: Alan Graham Hugh Gullan
Active
17 British Credit Trust Holdings Limited
Mutual People: Alan Graham Hugh Gullan
dissolved
18 British Credit Trust Limited
Mutual People: Alan Graham Hugh Gullan
dissolved
19 Marketlink Marketing Communications Limited
Mutual People: Alan Graham Hugh Gullan
dissolved
20 Finsbury Investments Limited
Mutual People: Alan Graham Hugh Gullan
Active
21 Finsbury Capital Limited
Mutual People: Alan Graham Hugh Gullan
Active
22 Ridgeway Advisers Limited
Mutual People: Alan Graham Hugh Gullan
Active
23 Finsbury Holdings Limited
Mutual People: Alan Graham Hugh Gullan
Active
24 Crowhill Advisers Limited
Mutual People: Alan Graham Hugh Gullan
Active
25 Crowhill Management Limited
Mutual People: Alan Graham Hugh Gullan
dissolved
26 Bright Asset Limited
Mutual People: Alan Graham Hugh Gullan
Active
27 Crowhill Consultants Limited
Mutual People: Alan Graham Hugh Gullan
Active
28 Finsbury Managers Limited
Mutual People: Alan Graham Hugh Gullan
Active
29 De Facto 1341 Limited
Mutual People: Alan Graham Hugh Gullan
Active
30 Marken Limited
Mutual People: Alan Graham Hugh Gullan
Active
31 Maze 1 Limited
Mutual People: Alan Graham Hugh Gullan
Active
32 Maze 2 Limited
Mutual People: Alan Graham Hugh Gullan
Active
33 Maze 3 Limited
Mutual People: Alan Graham Hugh Gullan
Active
34 Marken Time Critical Express Limited
Mutual People: Alan Graham Hugh Gullan
Active
35 Marken Services Limited
Mutual People: Alan Graham Hugh Gullan
Active
36 Finsbury Managers Limited
Mutual People: Alan Graham Hugh Gullan
dissolved