This company is commonly known as Broughton's Limited. The company was founded 64 years ago and was given the registration number 00634783. The firm's registered office is in BERKSHIRE. You can find them at 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | BROUGHTON'S LIMITED |
---|---|---|
Company Number | : | 00634783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1959 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Secretary | 04 December 2020 | Active |
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Director | 04 December 2020 | Active |
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Director | 01 January 2024 | Active |
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Director | 01 January 2024 | Active |
207 Old Hall Lane, Fallowfield, Manchester, M14 6HJ | Secretary | 18 October 1995 | Active |
The Larches, Panorama Drive, Ilkley, LS29 9RA | Secretary | 22 July 1993 | Active |
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA | Secretary | 05 August 2011 | Active |
14 The Drive, Roundhay, Leeds, LS8 1JF | Secretary | 10 February 1999 | Active |
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA | Secretary | 16 January 2003 | Active |
Croft Top Barn, Wheatley La Road, Fence, Burnley, BB12 9QA | Secretary | 17 October 1996 | Active |
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Secretary | 31 July 2015 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Secretary | 23 November 2012 | Active |
7 Shipston Close, Bury, BL8 1QH | Secretary | - | Active |
The Homestead, 133 Malvern Road, Worcester, WR2 4LN | Secretary | 07 June 2001 | Active |
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ | Secretary | 31 August 2002 | Active |
207 Old Hall Lane, Fallowfield, Manchester, M14 6HJ | Director | 18 October 1995 | Active |
The Larches, Panorama Drive, Ilkley, LS29 9RA | Director | - | Active |
Hambleton Grange, Burton Leonard, Harrogate, HG3 3RX | Director | 10 February 1999 | Active |
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH | Director | 07 June 2001 | Active |
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Director | 30 November 2016 | Active |
Croft Top Barn, Wheatley La Road, Fence, Burnley, BB12 9QA | Director | 01 January 1998 | Active |
12 Windsor Close, Read, Burnley, BB12 7QH | Director | - | Active |
The Mill House Boroughbridge Road, Bishop Monkton, Harrogate, HG3 3RQ | Director | 10 February 1999 | Active |
7 Shipston Close, Bury, BL8 1QH | Director | - | Active |
The Homestead, 133 Malvern Road, Worcester, WR2 4LN | Director | 07 June 2001 | Active |
21 Fern Avenue, Oswaldtwistle, Accrington, BB5 3BA | Director | 01 July 1995 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Director | 01 April 2010 | Active |
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA | Director | 07 June 2001 | Active |
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE | Director | 01 July 2002 | Active |
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Corporate Director | 04 December 2020 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Corporate Director | 31 May 2007 | Active |
Wolseley Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-13 | Officers | Change corporate director company with change date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-04 | Change of name | Certificate change of name company. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Officers | Appoint person secretary company with name date. | Download |
2020-12-16 | Officers | Appoint corporate director company with name date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination secretary company with name termination date. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.