About

Registered Number: 02382916
Date of Incorporation: 12/05/1989 (35 years ago)
Company Status: Active
Registered Address: Polyco Healthline, South Fen Road, Bourne, PE10 0DN,

 

Having been setup in 1989, Brosch Direct Ltd are based in Bourne, it's status is listed as "Active". This organisation has 4 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASLAKSRUD, Eirik Bonde 03 August 1999 12 March 2002 1
WONG, Richard 03 August 1999 06 February 2001 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Neil Antony 15 March 2016 - 1
DEWIS, Terence Alan 01 February 1995 30 September 1995 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
MR01 - N/A 10 January 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 10 December 2018
CS01 - N/A 29 May 2018
TM01 - Termination of appointment of director 12 February 2018
MR01 - N/A 06 February 2018
AA - Annual Accounts 08 January 2018
MR01 - N/A 18 August 2017
CS01 - N/A 26 May 2017
AUD - Auditor's letter of resignation 11 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 14 June 2016
RESOLUTIONS - N/A 18 April 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
AA01 - Change of accounting reference date 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AP03 - Appointment of secretary 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
MR01 - N/A 16 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 28 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 May 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 08 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 04 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 June 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 04 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 22 May 2006
225 - Change of Accounting Reference Date 10 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 01 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2003
395 - Particulars of a mortgage or charge 13 February 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 26 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
363s - Annual Return 09 June 2000
225 - Change of Accounting Reference Date 25 May 2000
AA - Annual Accounts 17 November 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
395 - Particulars of a mortgage or charge 17 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
395 - Particulars of a mortgage or charge 04 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 24 June 1998
395 - Particulars of a mortgage or charge 17 April 1998
395 - Particulars of a mortgage or charge 17 March 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 01 July 1997
395 - Particulars of a mortgage or charge 25 June 1997
395 - Particulars of a mortgage or charge 29 May 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 09 June 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
395 - Particulars of a mortgage or charge 24 April 1996
AA - Annual Accounts 23 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1995
288 - N/A 26 October 1995
363s - Annual Return 14 August 1995
288 - N/A 17 February 1995
288 - N/A 28 November 1994
CERTNM - Change of name certificate 03 October 1994
CERTNM - Change of name certificate 03 October 1994
288 - N/A 15 September 1994
395 - Particulars of a mortgage or charge 09 August 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 August 1994
RESOLUTIONS - N/A 03 August 1994
395 - Particulars of a mortgage or charge 03 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 06 December 1993
363a - Annual Return 14 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1993
AA - Annual Accounts 03 September 1992
363s - Annual Return 28 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1992
288 - N/A 08 May 1992
AA - Annual Accounts 02 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1991
RESOLUTIONS - N/A 14 October 1991
287 - Change in situation or address of Registered Office 02 October 1991
363a - Annual Return 25 July 1991
363b - Annual Return 07 June 1991
395 - Particulars of a mortgage or charge 19 April 1991
AA - Annual Accounts 09 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 April 1991
287 - Change in situation or address of Registered Office 14 August 1990
395 - Particulars of a mortgage or charge 03 July 1990
288 - N/A 13 July 1989
287 - Change in situation or address of Registered Office 13 July 1989
NEWINC - New incorporation documents 12 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2020 Outstanding

N/A

A registered charge 05 February 2018 Outstanding

N/A

A registered charge 17 August 2017 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

Chattel mortgage 21 December 2007 Fully Satisfied

N/A

Debenture 11 February 2003 Fully Satisfied

N/A

Debenture 11 August 1999 Fully Satisfied

N/A

Collateral debenture 03 August 1999 Fully Satisfied

N/A

Fixed and flosting charge (as defined) 15 April 1998 Fully Satisfied

N/A

Rent deposit deed 06 March 1998 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 12 June 1997 Fully Satisfied

N/A

Debenture 09 May 1997 Fully Satisfied

N/A

Fixed charge supplemental to a guarantee and debenture dated 28TH july 1994 issued by the company 16 April 1996 Fully Satisfied

N/A

Collateral debenture 28 July 1994 Fully Satisfied

N/A

Guarantee and debenture 28 July 1994 Fully Satisfied

N/A

Mortgage debenture 16 April 1991 Fully Satisfied

N/A

Mortgage debenture 29 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.