UKBizDB.co.uk

BROUGHTON'S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Secretary04 December 2020Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director04 December 2020Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director01 January 2024Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director01 January 2024Active
207 Old Hall Lane, Fallowfield, Manchester, M14 6HJ

Secretary18 October 1995Active
The Larches, Panorama Drive, Ilkley, LS29 9RA

Secretary22 July 1993Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Secretary05 August 2011Active
14 The Drive, Roundhay, Leeds, LS8 1JF

Secretary10 February 1999Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Secretary16 January 2003Active
Croft Top Barn, Wheatley La Road, Fence, Burnley, BB12 9QA

Secretary17 October 1996Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Secretary31 July 2015Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Secretary23 November 2012Active
7 Shipston Close, Bury, BL8 1QH

Secretary-Active
The Homestead, 133 Malvern Road, Worcester, WR2 4LN

Secretary07 June 2001Active
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ

Secretary31 August 2002Active
207 Old Hall Lane, Fallowfield, Manchester, M14 6HJ

Director18 October 1995Active
The Larches, Panorama Drive, Ilkley, LS29 9RA

Director-Active
Hambleton Grange, Burton Leonard, Harrogate, HG3 3RX

Director10 February 1999Active
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH

Director07 June 2001Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director30 November 2016Active
Croft Top Barn, Wheatley La Road, Fence, Burnley, BB12 9QA

Director01 January 1998Active
12 Windsor Close, Read, Burnley, BB12 7QH

Director-Active
The Mill House Boroughbridge Road, Bishop Monkton, Harrogate, HG3 3RQ

Director10 February 1999Active
7 Shipston Close, Bury, BL8 1QH

Director-Active
The Homestead, 133 Malvern Road, Worcester, WR2 4LN

Director07 June 2001Active
21 Fern Avenue, Oswaldtwistle, Accrington, BB5 3BA

Director01 July 1995Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director01 April 2010Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Director07 June 2001Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Director01 July 2002Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Corporate Director04 December 2020Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Corporate Director31 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type dormant.

Download
2022-05-13Officers

Change corporate director company with change date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2022-02-04Change of name

Certificate change of name company.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Appoint person secretary company with name date.

Download
2020-12-16Officers

Appoint corporate director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-12-04Address

Change registered office address company with date old address new address.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-04-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.