About

Registered Number: 03238953
Date of Incorporation: 16/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 18 Malson Way, Peveril Estate, Newbold Chesterfield, Derbyshire, S41 7DH

 

Broughton & Rollett Ltd was founded on 16 August 1996. We do not know the number of employees at this company. The current directors of the business are Broughton, Patricia, Broughton, Shane Trevor, Winter, Christine Elisabeth, Rollett, Raymond, Winter, Albert Edward Cornelius.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHTON, Patricia 21 August 2012 - 1
BROUGHTON, Shane Trevor 11 September 1996 - 1
ROLLETT, Raymond 11 September 1996 31 March 2012 1
WINTER, Albert Edward Cornelius 16 August 1996 09 September 1996 1
Secretary Name Appointed Resigned Total Appointments
WINTER, Christine Elisabeth 16 August 1996 09 September 1996 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 August 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH03 - Change of particulars for secretary 17 September 2015
AA - Annual Accounts 11 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 August 2012
AP01 - Appointment of director 22 August 2012
SH06 - Notice of cancellation of shares 29 June 2012
SH03 - Return of purchase of own shares 08 May 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 02 October 2008
395 - Particulars of a mortgage or charge 02 September 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 29 August 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 29 July 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 27 August 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 18 August 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 17 August 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 12 September 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 04 July 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 25 August 1998
225 - Change of Accounting Reference Date 19 August 1998
287 - Change in situation or address of Registered Office 08 January 1998
363s - Annual Return 11 September 1997
288 - N/A 23 September 1996
288 - N/A 23 September 1996
287 - Change in situation or address of Registered Office 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
NEWINC - New incorporation documents 16 August 1996

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 28 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.