Boughton Loam Ltd was registered on 20 May 1969 and has its registered office in Kettering, Northamptonshire, it's status is listed as "Active". The current directors of this company are Ayres, Matthew John, Chinn, Richard, Hedley, Simon Paul, Brown, Paul Richard, Chappell, Robin, Lantsbery, Nicholas David, Bream, George Barrie Richard, Franklin, Michael John, Marshall, Graham, Simpson, Julian Charles Cooper, Toseland, Roger John. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AYRES, Matthew John | 01 May 2020 | - | 1 |
CHINN, Richard | 01 December 2015 | - | 1 |
HEDLEY, Simon Paul | 15 July 2007 | - | 1 |
BREAM, George Barrie Richard | N/A | 31 December 1999 | 1 |
FRANKLIN, Michael John | 01 January 2000 | 27 May 2005 | 1 |
MARSHALL, Graham | N/A | 17 January 2000 | 1 |
SIMPSON, Julian Charles Cooper | 01 May 2007 | 13 July 2015 | 1 |
TOSELAND, Roger John | N/A | 11 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Paul Richard | 12 January 2018 | 01 May 2018 | 1 |
CHAPPELL, Robin | 01 May 2018 | 13 June 2019 | 1 |
LANTSBERY, Nicholas David | 24 April 2006 | 12 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
AP01 - Appointment of director | 08 May 2020 | |
CS01 - N/A | 23 December 2019 | |
MR04 - N/A | 15 July 2019 | |
MR01 - N/A | 10 July 2019 | |
MR01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 28 June 2019 | |
TM02 - Termination of appointment of secretary | 13 June 2019 | |
CS01 - N/A | 31 December 2018 | |
RESOLUTIONS - N/A | 12 October 2018 | |
CONNOT - N/A | 12 October 2018 | |
MR04 - N/A | 12 September 2018 | |
MR04 - N/A | 12 September 2018 | |
MR04 - N/A | 12 September 2018 | |
AP03 - Appointment of secretary | 21 May 2018 | |
TM02 - Termination of appointment of secretary | 21 May 2018 | |
AP03 - Appointment of secretary | 15 January 2018 | |
TM02 - Termination of appointment of secretary | 12 January 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 22 December 2017 | |
AA01 - Change of accounting reference date | 21 December 2017 | |
AUD - Auditor's letter of resignation | 25 May 2017 | |
AUD - Auditor's letter of resignation | 15 May 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 22 November 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AP01 - Appointment of director | 01 December 2015 | |
AA - Annual Accounts | 24 November 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 16 September 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
AR01 - Annual Return | 13 January 2014 | |
CH03 - Change of particulars for secretary | 13 January 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AUD - Auditor's letter of resignation | 01 August 2013 | |
AUD - Auditor's letter of resignation | 11 June 2013 | |
AR01 - Annual Return | 11 January 2013 | |
CH01 - Change of particulars for director | 11 January 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 03 January 2012 | |
CH01 - Change of particulars for director | 03 January 2012 | |
AA - Annual Accounts | 19 August 2011 | |
MG01 - Particulars of a mortgage or charge | 15 January 2011 | |
AR01 - Annual Return | 12 January 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AR01 - Annual Return | 09 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AUD - Auditor's letter of resignation | 08 May 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 08 October 2008 | |
AA - Annual Accounts | 03 January 2008 | |
363a - Annual Return | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
CERTNM - Change of name certificate | 18 January 2007 | |
363s - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 09 October 2006 | |
288b - Notice of resignation of directors or secretaries | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 02 May 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
AA - Annual Accounts | 17 January 2005 | |
363s - Annual Return | 22 December 2004 | |
363a - Annual Return | 14 January 2004 | |
AA - Annual Accounts | 08 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2003 | |
363a - Annual Return | 24 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2002 | |
AA - Annual Accounts | 10 October 2002 | |
363a - Annual Return | 27 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2001 | |
AA - Annual Accounts | 05 September 2001 | |
363a - Annual Return | 22 December 2000 | |
363(353) - N/A | 22 December 2000 | |
RESOLUTIONS - N/A | 10 December 2000 | |
RESOLUTIONS - N/A | 10 December 2000 | |
RESOLUTIONS - N/A | 10 December 2000 | |
287 - Change in situation or address of Registered Office | 14 November 2000 | |
AA - Annual Accounts | 19 September 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288b - Notice of resignation of directors or secretaries | 21 January 2000 | |
288b - Notice of resignation of directors or secretaries | 07 January 2000 | |
288a - Notice of appointment of directors or secretaries | 07 January 2000 | |
363s - Annual Return | 23 December 1999 | |
AA - Annual Accounts | 30 July 1999 | |
363a - Annual Return | 23 December 1998 | |
AA - Annual Accounts | 14 September 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 1998 | |
363a - Annual Return | 23 December 1997 | |
AA - Annual Accounts | 08 September 1997 | |
363a - Annual Return | 07 January 1997 | |
AA - Annual Accounts | 19 July 1996 | |
363a - Annual Return | 22 December 1995 | |
AA - Annual Accounts | 09 August 1995 | |
363x - Annual Return | 05 January 1995 | |
AA - Annual Accounts | 15 August 1994 | |
AA - Annual Accounts | 19 January 1994 | |
363x - Annual Return | 10 January 1994 | |
363x - Annual Return | 04 January 1993 | |
288 - N/A | 05 November 1992 | |
AA - Annual Accounts | 22 October 1992 | |
395 - Particulars of a mortgage or charge | 24 September 1992 | |
363x - Annual Return | 04 January 1992 | |
AA - Annual Accounts | 13 December 1991 | |
AA - Annual Accounts | 24 December 1990 | |
363 - Annual Return | 24 December 1990 | |
363 - Annual Return | 15 January 1990 | |
AA - Annual Accounts | 22 December 1989 | |
288 - N/A | 11 May 1989 | |
363 - Annual Return | 20 January 1989 | |
AA - Annual Accounts | 20 January 1989 | |
363 - Annual Return | 08 March 1988 | |
AA - Annual Accounts | 02 March 1988 | |
288 - N/A | 19 January 1988 | |
AA - Annual Accounts | 27 January 1987 | |
363 - Annual Return | 24 January 1987 | |
288 - N/A | 09 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 July 2019 | Outstanding |
N/A |
A registered charge | 05 July 2019 | Outstanding |
N/A |
Debenture | 14 January 2011 | Fully Satisfied |
N/A |
Charge | 17 September 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 April 1985 | Fully Satisfied |
N/A |
Collateral debenture | 26 November 1984 | Fully Satisfied |
N/A |
Charge | 27 January 1978 | Fully Satisfied |
N/A |