About

Registered Number: 06221780
Date of Incorporation: 23/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ

 

Based in Faversham in Kent, Brogdale Collections was founded on 23 April 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Brogdale Collections has 14 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Rowena Christine 06 January 2020 - 1
DANCE, Harry Charles 29 January 2020 - 1
KEATES, Anthony William George 06 January 2020 - 1
ROE, Alan 27 September 2012 - 1
TOOHER, Kevin John 27 November 2018 - 1
TRIGG, Michael John 27 September 2012 - 1
BATCHELOR, Anna Louise 27 November 2018 18 March 2020 1
BRICE, Simon William Lester 27 September 2012 05 March 2015 1
CARRICK, Philippa Janice Victoria, Countess Of Carrick 21 May 2018 10 September 2019 1
FORD, Miranda Daphne 11 July 2013 27 April 2014 1
KILPATRICK, Gordon James 21 May 2018 29 September 2020 1
MESQUITA, Rosanna 27 September 2012 10 June 2019 1
NELSON, Susan Jane 21 May 2018 16 July 2018 1
WATKINS, William Anthony John 27 September 2012 17 May 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 17 September 2019
AA - Annual Accounts 19 July 2019
TM01 - Termination of appointment of director 18 June 2019
CS01 - N/A 06 May 2019
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 13 September 2018
TM01 - Termination of appointment of director 27 July 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
TM01 - Termination of appointment of director 02 May 2014
RESOLUTIONS - N/A 13 March 2014
CC04 - Statement of companies objects 13 March 2014
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 12 August 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
TM02 - Termination of appointment of secretary 15 April 2013
AA01 - Change of accounting reference date 15 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 21 May 2012
AAMD - Amended Accounts 27 February 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
RESOLUTIONS - N/A 19 April 2010
RESOLUTIONS - N/A 28 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 19 May 2008
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.