About

Registered Number: 01155816
Date of Incorporation: 09/01/1974 (50 years and 3 months ago)
Company Status: Active
Registered Address: Forge Works Horsham Road, Mid Holmwood, Dorking, Surrey, RH5 4EJ

 

Founded in 1974, Broanmain Ltd have registered office in Dorking, Surrey, it's status is listed as "Active". There are 6 directors listed for this company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Johann Victoria 01 September 2004 - 1
DAVIS, William Michael N/A - 1
DAVIS, Marion Lillian N/A 13 May 1999 1
HOLDAWAY, Reginald 01 June 1999 02 November 2001 1
PEPPER, Allan John N/A 20 November 1992 1
WENMAN, Howard Philip 06 November 2000 08 June 2001 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
CH01 - Change of particulars for director 18 July 2017
CH03 - Change of particulars for secretary 18 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 24 May 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 15 March 2016
RESOLUTIONS - N/A 03 July 2015
RESOLUTIONS - N/A 03 July 2015
SH08 - Notice of name or other designation of class of shares 03 July 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH03 - Change of particulars for secretary 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 20 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2011
AD01 - Change of registered office address 05 May 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 09 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 19 May 2006
395 - Particulars of a mortgage or charge 08 March 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 20 December 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 08 February 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
395 - Particulars of a mortgage or charge 16 June 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 20 January 2001
288a - Notice of appointment of directors or secretaries 20 November 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 22 May 2000
288a - Notice of appointment of directors or secretaries 08 June 1999
363s - Annual Return 02 June 1999
RESOLUTIONS - N/A 18 May 1999
RESOLUTIONS - N/A 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 12 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1996
AA - Annual Accounts 22 January 1996
AA - Annual Accounts 15 June 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 23 June 1994
363s - Annual Return 26 May 1994
363s - Annual Return 21 May 1993
288 - N/A 20 January 1993
AA - Annual Accounts 04 January 1993
287 - Change in situation or address of Registered Office 25 November 1992
288 - N/A 25 November 1992
AA - Annual Accounts 29 May 1992
363b - Annual Return 22 May 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
288 - N/A 13 January 1992
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
288 - N/A 15 August 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 01 December 1989
363 - Annual Return 01 December 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
AA - Annual Accounts 04 June 1986
363 - Annual Return 04 June 1986
NEWINC - New incorporation documents 09 January 1974

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 January 2011 Outstanding

N/A

Legal mortgage 31 January 2011 Outstanding

N/A

Debenture 06 March 2006 Outstanding

N/A

All assets debenture 14 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.