About

Registered Number: 00634783
Date of Incorporation: 11/08/1959 (64 years and 8 months ago)
Company Status: Active
Registered Address: 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS,

 

Founded in 1959, Broughton's Ltd are based in Berkshire, it's status at Companies House is "Active". There are 6 directors listed for Broughton's Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUERBACH, Patricia Anne N/A 10 February 1999 1
JOHNSON, Richard Lacy N/A 06 July 1995 1
MILLS, Margaret Ann Eleanor N/A 06 July 1993 1
Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Katherine Mary 31 July 2015 - 1
BROPHY, Tom 05 August 2011 23 November 2012 1
MIDDLEMISS, Graham 23 November 2012 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 25 March 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 02 May 2018
CH03 - Change of particulars for secretary 28 December 2017
CH02 - Change of particulars for corporate director 28 December 2017
AD01 - Change of registered office address 20 December 2017
AA - Annual Accounts 28 November 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 02 December 2015
TM02 - Termination of appointment of secretary 03 August 2015
AP03 - Appointment of secretary 03 August 2015
AR01 - Annual Return 14 July 2015
CH03 - Change of particulars for secretary 16 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 03 May 2013
AP03 - Appointment of secretary 07 December 2012
TM02 - Termination of appointment of secretary 07 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 11 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
AP03 - Appointment of secretary 09 August 2011
AR01 - Annual Return 13 July 2011
RESOLUTIONS - N/A 03 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 14 July 2010
TM01 - Termination of appointment of director 23 April 2010
AP01 - Appointment of director 23 April 2010
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
363a - Annual Return 14 July 2005
AA - Annual Accounts 21 December 2004
363a - Annual Return 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
AA - Annual Accounts 08 October 2003
363a - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 25 October 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
363a - Annual Return 16 July 2002
363(353) - N/A 16 July 2002
363(190) - N/A 16 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
AA - Annual Accounts 20 May 2002
225 - Change of Accounting Reference Date 20 May 2002
287 - Change in situation or address of Registered Office 26 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 February 2002
AA - Annual Accounts 11 December 2001
363a - Annual Return 06 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 10 August 1999
RESOLUTIONS - N/A 02 August 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
AUD - Auditor's letter of resignation 19 February 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
225 - Change of Accounting Reference Date 18 February 1999
287 - Change in situation or address of Registered Office 18 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 February 1999
123 - Notice of increase in nominal capital 18 February 1999
RESOLUTIONS - N/A 11 January 1999
RESOLUTIONS - N/A 11 January 1999
RESOLUTIONS - N/A 11 January 1999
123 - Notice of increase in nominal capital 11 January 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 22 July 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 11 April 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 08 July 1996
288 - N/A 31 October 1995
288 - N/A 31 October 1995
363s - Annual Return 01 August 1995
AA - Annual Accounts 01 August 1995
MEM/ARTS - N/A 25 July 1995
RESOLUTIONS - N/A 21 July 1995
MISC - Miscellaneous document 21 July 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 July 1995
MISC - Miscellaneous document 21 July 1995
RESOLUTIONS - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 12 July 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 11 July 1994
288 - N/A 11 July 1994
288 - N/A 30 July 1993
363s - Annual Return 16 July 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 27 July 1992
395 - Particulars of a mortgage or charge 02 May 1992
395 - Particulars of a mortgage or charge 02 May 1992
AA - Annual Accounts 30 July 1991
363b - Annual Return 30 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
MEM/ARTS - N/A 06 June 1990
288 - N/A 12 April 1990
288 - N/A 12 April 1990
RESOLUTIONS - N/A 20 March 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
288 - N/A 20 February 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 18 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1987
287 - Change in situation or address of Registered Office 03 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1986
GAZ(U) - N/A 22 October 1986
395 - Particulars of a mortgage or charge 16 September 1986
395 - Particulars of a mortgage or charge 15 September 1986
AA - Annual Accounts 29 August 1986
363 - Annual Return 29 August 1986
47b - N/A 02 November 1981
395 - Particulars of a mortgage or charge 10 April 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 1992 Outstanding

N/A

Legal charge 23 April 1992 Outstanding

N/A

Legal mortgage 01 September 1986 Outstanding

N/A

Legal mortgage 01 September 1986 Outstanding

N/A

Deed 27 October 1981 Outstanding

N/A

Deed 19 June 1981 Fully Satisfied

N/A

Mortgage 03 March 1980 Fully Satisfied

N/A

Mortgage debenture 08 April 1964 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.