About

Registered Number: 04360185
Date of Incorporation: 24/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Hinton Manor, Catherington, Waterlooville, Hampshire, PO8 0QW,

 

Based in Waterlooville, Hampshire, Broughton Designs Ltd was registered on 24 January 2002, it's status is listed as "Active". This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIDDY, Dereck David 04 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DANIELS, Jonathan Mark 04 September 2002 15 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 August 2019
AA01 - Change of accounting reference date 30 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 21 January 2019
CH01 - Change of particulars for director 29 November 2018
AA01 - Change of accounting reference date 24 October 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 17 January 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 18 January 2017
AA01 - Change of accounting reference date 31 October 2016
TM02 - Termination of appointment of secretary 11 February 2016
AD01 - Change of registered office address 11 February 2016
AR01 - Annual Return 21 January 2016
CH03 - Change of particulars for secretary 21 January 2016
AA - Annual Accounts 28 October 2015
MR01 - N/A 16 October 2015
MR01 - N/A 16 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 31 October 2013
MR01 - N/A 04 October 2013
MR01 - N/A 24 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 October 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 25 October 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 10 February 2010
AAMD - Amended Accounts 07 December 2009
AA - Annual Accounts 07 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 15 January 2008
363s - Annual Return 19 January 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 21 November 2005
395 - Particulars of a mortgage or charge 02 November 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 14 October 2004
395 - Particulars of a mortgage or charge 29 May 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
287 - Change in situation or address of Registered Office 06 December 2003
395 - Particulars of a mortgage or charge 05 July 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
363s - Annual Return 14 February 2003
395 - Particulars of a mortgage or charge 17 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
287 - Change in situation or address of Registered Office 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2015 Outstanding

N/A

A registered charge 13 October 2015 Outstanding

N/A

A registered charge 02 October 2013 Outstanding

N/A

A registered charge 12 April 2013 Outstanding

N/A

Legal charge 30 August 2012 Outstanding

N/A

Legal charge 30 August 2012 Outstanding

N/A

Legal charge 30 August 2012 Outstanding

N/A

Legal charge 30 June 2011 Outstanding

N/A

Legal charge 27 May 2011 Outstanding

N/A

Legal charge 01 November 2005 Outstanding

N/A

Legal charge 27 May 2004 Outstanding

N/A

Legal charge 18 June 2003 Outstanding

N/A

Mortgage 12 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.