About

Registered Number: 01089363
Date of Incorporation: 02/01/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: Carr Hill Herons Way, Balby, Doncaster, DN4 8WA,

 

Broughton Controls Ltd was founded on 02 January 1973 and has its registered office in Doncaster. We don't currently know the number of employees at this company. There are 6 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHTON, Jonathan Hamer 01 December 1999 - 1
BROUGHTON, Dorothy Anne N/A 17 August 1999 1
BROUGHTON, Eric N/A 17 August 1999 1
DICKMAN, Barry Scot 16 March 2001 28 May 2013 1
THOMAS, Philip Kenyon 17 August 1999 30 June 2000 1
Secretary Name Appointed Resigned Total Appointments
PEACH, Andrew Kenneth 28 October 2016 15 September 2017 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
RESOLUTIONS - N/A 21 January 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 08 October 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 27 February 2018
AP01 - Appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM02 - Termination of appointment of secretary 21 February 2018
TM02 - Termination of appointment of secretary 21 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 29 November 2016
AP03 - Appointment of secretary 21 November 2016
TM02 - Termination of appointment of secretary 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
CS01 - N/A 18 November 2016
AR01 - Annual Return 03 November 2015
TM01 - Termination of appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 21 July 2015
TM01 - Termination of appointment of director 09 January 2015
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 November 2013
TM01 - Termination of appointment of director 04 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH03 - Change of particulars for secretary 06 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 19 April 2010
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 04 August 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 12 August 2005
287 - Change in situation or address of Registered Office 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 26 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 26 January 2003
AUD - Auditor's letter of resignation 26 January 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
AUD - Auditor's letter of resignation 10 November 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
363s - Annual Return 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
AA - Annual Accounts 26 May 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
287 - Change in situation or address of Registered Office 17 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
AUD - Auditor's letter of resignation 03 September 1999
225 - Change of Accounting Reference Date 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
RESOLUTIONS - N/A 26 August 1999
RESOLUTIONS - N/A 26 August 1999
395 - Particulars of a mortgage or charge 26 August 1999
395 - Particulars of a mortgage or charge 26 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 August 1999
AUD - Auditor's letter of resignation 26 August 1999
363s - Annual Return 10 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1999
AA - Annual Accounts 03 August 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 29 August 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 02 September 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 08 April 1992
363a - Annual Return 12 August 1991
363b - Annual Return 07 August 1991
363(287) - N/A 07 August 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
363 - Annual Return 18 July 1989
AA - Annual Accounts 18 July 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 07 March 1989
287 - Change in situation or address of Registered Office 07 March 1989
363 - Annual Return 29 June 1988
AA - Annual Accounts 29 June 1988
395 - Particulars of a mortgage or charge 19 November 1987
363 - Annual Return 08 July 1987
AA - Annual Accounts 28 March 1987
AA - Annual Accounts 02 May 1986
CERTNM - Change of name certificate 26 March 1982
NEWINC - New incorporation documents 02 January 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 1999 Fully Satisfied

N/A

Legal charge 17 August 1999 Fully Satisfied

N/A

Legal charge 16 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.