About

Registered Number: 00954594
Date of Incorporation: 20/05/1969 (55 years and 10 months ago)
Company Status: Active
Registered Address: The Old Piggeries, Cranford Road, Burton Latimer, Kettering, Northamptonshire, NN15 5TB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.