About

Registered Number: 03085929
Date of Incorporation: 31/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 10 Springlakes Industrial Estate,, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH,

 

Broadoak Manufacturing Ltd was registered on 31 July 1995, it's status in the Companies House registry is set to "Active". The business has 5 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Joseph Anthony 04 November 2016 - 1
FULLER, David Keith 31 July 1995 14 August 2017 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Ian 03 November 2016 - 1
CRUMPLIN, Lesley Joyce 30 July 2004 03 November 2016 1
FULLER, Margaret Ann 31 July 1995 30 July 2004 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 14 August 2019
TM01 - Termination of appointment of director 14 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 28 December 2017
PSC01 - N/A 16 October 2017
PSC07 - N/A 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 27 September 2017
AD01 - Change of registered office address 31 May 2017
AA01 - Change of accounting reference date 09 February 2017
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
AP03 - Appointment of secretary 16 November 2016
AA - Annual Accounts 03 August 2016
CS01 - N/A 03 August 2016
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 25 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
AA - Annual Accounts 02 June 2004
RESOLUTIONS - N/A 20 February 2004
RESOLUTIONS - N/A 20 February 2004
RESOLUTIONS - N/A 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
123 - Notice of increase in nominal capital 20 February 2004
363s - Annual Return 24 August 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 09 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1996
288 - N/A 18 August 1995
288 - N/A 18 August 1995
287 - Change in situation or address of Registered Office 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
NEWINC - New incorporation documents 31 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.