Company number 00634783
Status Active
Incorporation Date 11 August 1959
Company Type Private Limited Company
Address PARKVIEW 1220, ARLINGTON BUSINESS PARK THEALE, READING, RG7 4GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016. The most likely internet sites of BROUGHTON'S LIMITED are www.broughtons.co.uk, and www.broughton-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Broughton S Limited is a Private Limited Company.
The company registration number is 00634783. Broughton S Limited has been working since 11 August 1959.
The present status of the company is Active. The registered address of Broughton S Limited is Parkview 1220 Arlington Business Park Theale Reading Rg7 4ga. . MCCORMICK, Katherine Mary is a Secretary of the company. BURTON, Andrew James Frederick is a Director of the company. WOLSELEY DIRECTORS LIMITED is a Director of the company. Secretary ANG, Julius Soo Beng has been resigned. Secretary AUERBACH, Patricia Anne has been resigned. Secretary BROPHY, Tom has been resigned. Secretary CLAY, Richard William has been resigned. Secretary DREW, Alison has been resigned. Secretary GRIFFITHS, Mark Frank has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary MILLS, Margaret Ann Eleanor has been resigned. Secretary PARKER, Edward Geoffrey has been resigned. Secretary WHITE, Mark Jonathan has been resigned. Director ANG, Julius Soo Beng has been resigned. Director AUERBACH, Patricia Anne has been resigned. Director BRADLEY, David has been resigned. Director BRANSON, David Anthony has been resigned. Director GRIFFITHS, Mark Frank has been resigned. Director JOHNSON, Richard Lacy has been resigned. Director JONES, Keith Harold Davenport has been resigned. Director MILLS, Margaret Ann Eleanor has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director ROBERTS, Keith has been resigned. Director SMITH, Robert Andrew Ross has been resigned. Director WEBSTER, Stephen Paul has been resigned. Director WHITE, Mark Jonathan has been resigned. The company operates in "Dormant Company".
Current Directors
Director
WOLSELEY DIRECTORS LIMITED
Appointed Date: 31 May 2007
Resigned Directors
Secretary
BROPHY, Tom
Resigned: 23 November 2012
Appointed Date: 05 August 2011
Secretary
DREW, Alison
Resigned: 05 August 2011
Appointed Date: 16 January 2003
Director
BRADLEY, David
Resigned: 07 June 2001
Appointed Date: 10 February 1999
70 years old
Director
ROBERTS, Keith
Resigned: 10 February 1999
Appointed Date: 01 July 1995
66 years old
Persons With Significant Control
Wolseley Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BROUGHTON'S LIMITED Events
20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 July 2016
30 Nov 2016
Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016
30 Nov 2016
Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016
18 Jul 2016
Confirmation statement made on 11 July 2016 with updates
...
... and 143 more events
15 Sep 1986
Particulars of mortgage/charge
29 Aug 1986
Accounts for a medium company made up to 31 March 1986
29 Aug 1986
Return made up to 27/08/86; full list of members
02 Nov 1981
Particulars of property mortgage/charge
10 Apr 1964
Particulars of mortgage/charge
23 April 1992
Legal charge
Delivered: 2 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land and buildings known as new mill…
23 April 1992
Legal charge
Delivered: 2 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold and leasehold land situate at and known…
1 September 1986
Legal mortgage
Delivered: 16 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a land situate in edgar street…
1 September 1986
Legal mortgage
Delivered: 15 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a new mill church street accrington…
27 October 1981
Deed
Delivered: 2 November 1981
Status: Outstanding
Persons entitled: Mosley Street Nominees Limited
Description: Fixed charge on all the book debts and other debts of the…
19 June 1981
Deed
Delivered: 25 June 1981
Status: Satisfied
Persons entitled: Mosley Street Nominees Limited
Description: First fixed charge on all the book debts and other debts of…
3 March 1980
Mortgage
Delivered: 18 March 1980
Status: Satisfied
Persons entitled: Schlesinger LTD
Description: The princes cinema, edgar street accrington, lancs.
8 April 1964
Mortgage debenture
Delivered: 10 April 1964
Status: Outstanding
Persons entitled: Mosley St Nominees LTD
Description: Undertaking and goodwill all property and assets present…