About

Registered Number: 01091137
Date of Incorporation: 17/01/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP,

 

Having been setup in 1973, Broughton Printers Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Henry N/A 18 June 1991 1
JONES, Kefin N/A 31 October 1991 1
NEWTON, Keith 13 April 1994 26 January 1998 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
AA - Annual Accounts 09 July 2019
TM01 - Termination of appointment of director 08 July 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 05 March 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 11 May 2018
CH04 - Change of particulars for corporate secretary 11 May 2018
CH02 - Change of particulars for corporate director 11 May 2018
PSC05 - N/A 20 March 2018
PSC07 - N/A 14 March 2018
AP02 - Appointment of corporate director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP04 - Appointment of corporate secretary 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AD01 - Change of registered office address 09 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 May 2017
CH01 - Change of particulars for director 06 September 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 05 May 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 07 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH03 - Change of particulars for secretary 14 May 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
AA - Annual Accounts 23 September 2010
RESOLUTIONS - N/A 20 May 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 11 May 2009
RESOLUTIONS - N/A 24 March 2009
363s - Annual Return 12 June 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 01 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 25 May 2006
395 - Particulars of a mortgage or charge 26 September 2005
395 - Particulars of a mortgage or charge 26 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 29 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 16 May 2003
AUD - Auditor's letter of resignation 21 February 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 December 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 23 May 2001
395 - Particulars of a mortgage or charge 15 May 2001
395 - Particulars of a mortgage or charge 15 May 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
MEM/ARTS - N/A 18 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
395 - Particulars of a mortgage or charge 06 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
RESOLUTIONS - N/A 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
123 - Notice of increase in nominal capital 10 November 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 19 July 1999
363a - Annual Return 09 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
AUD - Auditor's letter of resignation 16 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
AA - Annual Accounts 07 September 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
363a - Annual Return 27 May 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
RESOLUTIONS - N/A 12 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
AA - Annual Accounts 16 June 1997
363a - Annual Return 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
AUD - Auditor's letter of resignation 03 January 1997
CERTNM - Change of name certificate 30 December 1996
AUD - Auditor's letter of resignation 30 October 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
363s - Annual Return 04 June 1996
288 - N/A 30 May 1996
AA - Annual Accounts 22 April 1996
AA - Annual Accounts 12 May 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 11 May 1994
288 - N/A 18 April 1994
288 - N/A 02 February 1994
288 - N/A 06 September 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 18 May 1993
288 - N/A 21 April 1993
288 - N/A 22 February 1993
363s - Annual Return 14 May 1992
AA - Annual Accounts 14 May 1992
288 - N/A 14 November 1991
288 - N/A 14 November 1991
288 - N/A 22 July 1991
288 - N/A 26 June 1991
AA - Annual Accounts 15 June 1991
363b - Annual Return 15 June 1991
288 - N/A 20 March 1991
288 - N/A 04 March 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
288 - N/A 12 December 1989
288 - N/A 24 August 1989
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
287 - Change in situation or address of Registered Office 03 July 1989
288 - N/A 17 May 1989
AUD - Auditor's letter of resignation 19 July 1988
RESOLUTIONS - N/A 05 July 1988
AUD - Auditor's letter of resignation 30 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1988
MEM/ARTS - N/A 22 June 1988
288 - N/A 21 June 1988
288 - N/A 15 June 1988
RESOLUTIONS - N/A 14 June 1988
288 - N/A 09 June 1988
288 - N/A 09 June 1988
288 - N/A 09 June 1988
CERTNM - Change of name certificate 08 June 1988
CERTNM - Change of name certificate 08 June 1988
AA - Annual Accounts 20 May 1988
363 - Annual Return 19 May 1988
288 - N/A 09 May 1988
288 - N/A 28 April 1988
363 - Annual Return 06 July 1987
AA - Annual Accounts 01 July 1987
288 - N/A 12 June 1987
287 - Change in situation or address of Registered Office 02 April 1987
363 - Annual Return 06 January 1987
288 - N/A 30 December 1986
288 - N/A 17 November 1986
288 - N/A 15 September 1986
NEWINC - New incorporation documents 17 January 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2010 Fully Satisfied

N/A

Debenture 12 September 2005 Fully Satisfied

N/A

Deed of mortgage 12 September 2005 Fully Satisfied

N/A

Chattels mortgage 02 May 2001 Fully Satisfied

N/A

Debenture containing fixed and floating charges 02 May 2001 Fully Satisfied

N/A

Debenture 22 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.