BROUGHTON AUCTION CO LIMITED(THE)
Status | ACTIVE |
Company No. | 00011771 |
Category | Private Limited Company |
Incorporated | 20 Oct 1877 |
Age | 146 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BROUGHTON AUCTION CO LIMITED(THE) is an active private limited company with number 00011771. It was incorporated 146 years, 6 months, 7 days ago, on 20 October 1877. The company address is The Folds The Folds, Broughton-in-furness, LA20 6EX, England.
Company Fillings
Termination secretary company with name termination date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Irving
Termination date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-31
Old address: Borderway Rosehill Carlisle Cumbria CA1 2RS
New address: The Folds Ulpha Broughton-in-Furness LA20 6EX
Documents
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 04 Aug 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-26
Officer name: David Nicholson
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Appoint person director company with name date
Date: 06 Oct 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Hoggarth
Appointment date: 2022-09-26
Documents
Appoint person director company with name date
Date: 03 Oct 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen George Benson
Appointment date: 2022-09-26
Documents
Termination director company with name termination date
Date: 06 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Tom Mayson Bowes
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Termination director company with name termination date
Date: 28 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Case
Termination date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Christopher Ian Hartley
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-17
Officer name: Mr Jeremy Neil Campbell Mcwilliams
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Neil Campbell Mcwilliams
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Benson
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bryan James Knowles
Documents
Termination director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Saunders
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: David Nicholson
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harold Rowland Saunders
Change date: 2010-02-05
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Holland
Change date: 2010-02-05
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Mr Richard William Johnson
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Mr Richard Andrew Benson
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Mr Christopher Ian Hartley
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Edmondson
Change date: 2010-02-05
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Mr George Case
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Neil Antony Temple
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Mayson Bowes
Change date: 2010-02-05
Documents
Accounts with accounts type total exemption small
Date: 15 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / tom bowes / 01/09/2008
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / margaret irving / 01/10/2008
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john harrison
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed neil antony temple
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / margaret irving / 01/10/2008
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 31/03/05 from: appleby road kendal cumbria LA9 6ES
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/04; full list of members
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 21 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/03; full list of members
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 11/04/02 from: c/o ulverston auction mart PLC north lonsdale terrace ulverston cumbria LA12 9AU
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/01; full list of members
Documents
Resolution
Date: 27 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/00; full list of members
Documents
Accounts with accounts type full
Date: 17 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/99; change of members
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 11 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/98; change of members
Documents
Accounts with accounts type full
Date: 21 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Some Companies
25 BURLINGTON STREET,BRIGHTON,BN2 1AU
Number: | 09567965 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MEADSIDE WALK,CHATHAM,ME5 0TJ
Number: | 11920057 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 SHOOTERS HILL ROAD,,SE3 8UL
Number: | 01825852 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS
Number: | 11821741 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 36 REGENCY COURT,RAMSGATE,CT11 9PN
Number: | 09157555 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 COMRIE STREET,CRIEFF,PH7 4AX
Number: | SC621827 |
Status: | ACTIVE |
Category: | Private Limited Company |