Ashton Road
Romford
Essex
RM3 8UJ
Director Name | Danielle Lewis |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Broughton Plant Hire And Sales Unit 10 Trade City Ashton Road Romford Essex RM3 8UJ |
Secretary Name | Ms Danielle Lorraine Lewis |
---|---|
Status | Current |
Appointed | 07 February 2023(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Unit 10 Trade City Ashton Road Romford Essex RM3 8UJ |
Director Name | Mr Thomas JÜRgen Friedrich |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 March 2023(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Broughton Plant Hire And Sales Unit 10 Trade City Ashton Road Romford Essex RM3 8UJ |
Director Name | Ms Lorna Kathleen Mendelsohn |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broughton Plant Hire And Sales Unit 10 Trade City Ashton Road Romford Essex RM3 8UJ |
Director Name | Mr Roland Olbrich |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 March 2023(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Broughton Plant Hire And Sales Unit 10 Trade City Ashton Road Romford Essex RM3 8UJ |
Director Name | Carol Joan Broughton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Michael Edward Broughton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Secretary Name | Mrs Margaret Helen Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Matthew Edward Broughton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(37 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Michael Arthur Broughton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(37 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Secretary Name | Mr Michael Arthur Broughton |
---|---|
Status | Resigned |
Appointed | 28 September 2020(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2023) |
Role | Company Director |
Correspondence Address | 16 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Website | broughtonplanthire.co.uk |
---|---|
Telephone | 01708 383350 |
Telephone region | Romford |
Registered Address | Broughton Plant Hire And Sales Unit 10 Trade City Ashton Road Romford Essex RM3 8UJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
1 at £1 | Carol Joan Broughton 50.00% Ordinary |
---|---|
1 at £1 | Michael Edward Broughton 50.00% Ordinary |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
28 March 2024 | Termination of appointment of Michael Arthur Broughton as a director on 27 March 2024 (1 page) |
---|---|
18 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
20 May 2023 | Change of share class name or designation (2 pages) |
20 May 2023 | Sub-division of shares on 2 March 2023 (6 pages) |
11 May 2023 | Statement of capital following an allotment of shares on 2 March 2023
|
28 April 2023 | Resolutions
|
28 April 2023 | Resolutions
|
28 April 2023 | Memorandum and Articles of Association (25 pages) |
20 April 2023 | Appointment of Mr Thomas Jürgen Friedrich as a director on 2 March 2023 (2 pages) |
20 April 2023 | Appointment of Mr Roland Olbrich as a director on 2 March 2023 (2 pages) |
20 April 2023 | Statement of capital following an allotment of shares on 2 March 2023
|
20 April 2023 | Notification of Lifco Ab as a person with significant control on 2 March 2023 (2 pages) |
20 April 2023 | Appointment of Mrs Lorna Kathleen Mendelsohn as a director on 2 March 2023 (2 pages) |
24 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 March 2023 | Secretary's details changed for Danielle Lewis Wade on 2 March 2023 (1 page) |
3 March 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
2 March 2023 | Cessation of Michael Broughton Limited as a person with significant control on 2 March 2023 (1 page) |
2 March 2023 | Termination of appointment of Matthew Edward Broughton as a director on 2 March 2023 (1 page) |
21 February 2023 | Appointment of Danielle Lewis Wade as a secretary on 7 February 2023 (3 pages) |
21 February 2023 | Termination of appointment of Michael Arthur Broughton as a secretary on 7 February 2023 (2 pages) |
21 February 2023 | Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom to Broughton Plant Hire and Sales Unit 10 Trade City Ashton Road Romford Essex RM3 8UJ on 21 February 2023 (2 pages) |
10 February 2023 | Appointment of Ryan Barry as a director on 7 February 2023 (2 pages) |
10 February 2023 | Appointment of Danielle Lewis as a director on 7 February 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
18 February 2021 | Termination of appointment of Margaret Helen Cooper as a secretary on 28 September 2020 (2 pages) |
8 February 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
5 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
26 January 2021 | Appointment of Mr Michael Arthur Broughton as a secretary on 28 September 2020 (3 pages) |
19 January 2021 | Termination of appointment of Carol Joan Broughton as a director on 1 May 2020 (1 page) |
19 January 2021 | Appointment of Mr Michael Arthur Broughton as a director on 1 May 2020 (2 pages) |
19 January 2021 | Appointment of Mr Matthew Edward Broughton as a director on 1 May 2020 (2 pages) |
11 January 2021 | Cessation of Carol Joan Broughton as a person with significant control on 1 January 2021 (1 page) |
11 January 2021 | Notification of Michael Broughton Limited as a person with significant control on 1 January 2021 (1 page) |
11 January 2021 | Cessation of Michael Edward Broughton as a person with significant control on 1 January 2021 (1 page) |
5 January 2021 | Termination of appointment of Michael Edward Broughton as a director on 28 September 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 October 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
27 June 2017 | Registered office address changed from 31 Chertsey Street Guildford Surrey GU1 4HD to 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 31 Chertsey Street Guildford Surrey GU1 4HD to 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 27 June 2017 (1 page) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 August 2015 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford Surrey GU1 4HD on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford Surrey GU1 4HD on 12 August 2015 (2 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 December 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 16 December 2013 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Carol Joan Broughton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Michael Edward Broughton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Michael Edward Broughton on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Margaret Helen Cooper on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Michael Edward Broughton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Carol Joan Broughton on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Margaret Helen Cooper on 1 October 2009 (1 page) |
13 January 2010 | Secretary's details changed for Margaret Helen Cooper on 1 October 2009 (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Carol Joan Broughton on 1 October 2009 (2 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
30 January 2004 | Return made up to 31/12/03; full list of members
|
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 78 hatton garden london EC1N 8JA (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 78 hatton garden london EC1N 8JA (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
29 July 1997 | Secretary's particulars changed (1 page) |
29 July 1997 | Secretary's particulars changed (1 page) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members
|
17 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
9 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |