Company NameBroughton Plant Hire And Sales Limited
Company StatusActive
Company Number01722401
CategoryPrivate Limited Company
Incorporation Date11 May 1983(41 years ago)
Previous NameBroughton Plant Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameRyan Barry
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(39 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroughton Plant Hire And Sales Unit 10 Trade City
Ashton Road
Romford
Essex
RM3 8UJ
Director NameDanielle Lewis
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(39 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressBroughton Plant Hire And Sales Unit 10 Trade City
Ashton Road
Romford
Essex
RM3 8UJ
Secretary NameMs Danielle Lorraine Lewis
StatusCurrent
Appointed07 February 2023(39 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressUnit 10 Trade City Ashton Road
Romford
Essex
RM3 8UJ
Director NameMr Thomas JÜRgen Friedrich
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 March 2023(39 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBroughton Plant Hire And Sales Unit 10 Trade City
Ashton Road
Romford
Essex
RM3 8UJ
Director NameMs Lorna Kathleen Mendelsohn
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(39 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Plant Hire And Sales Unit 10 Trade City
Ashton Road
Romford
Essex
RM3 8UJ
Director NameMr Roland Olbrich
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed02 March 2023(39 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBroughton Plant Hire And Sales Unit 10 Trade City
Ashton Road
Romford
Essex
RM3 8UJ
Director NameCarol Joan Broughton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMichael Edward Broughton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Secretary NameMrs Margaret Helen Cooper
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Matthew Edward Broughton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(37 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Michael Arthur Broughton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(37 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Secretary NameMr Michael Arthur Broughton
StatusResigned
Appointed28 September 2020(37 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2023)
RoleCompany Director
Correspondence Address16 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ

Contact

Websitebroughtonplanthire.co.uk
Telephone01708 383350
Telephone regionRomford

Location

Registered AddressBroughton Plant Hire And Sales Unit 10 Trade City
Ashton Road
Romford
Essex
RM3 8UJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London

Shareholders

1 at £1Carol Joan Broughton
50.00%
Ordinary
1 at £1Michael Edward Broughton
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

28 March 2024Termination of appointment of Michael Arthur Broughton as a director on 27 March 2024 (1 page)
18 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
20 May 2023Change of share class name or designation (2 pages)
20 May 2023Sub-division of shares on 2 March 2023 (6 pages)
11 May 2023Statement of capital following an allotment of shares on 2 March 2023
  • GBP 100
(3 pages)
28 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2023Resolutions
  • RES13 ‐ Sub-division 02/03/2023
(1 page)
28 April 2023Memorandum and Articles of Association (25 pages)
20 April 2023Appointment of Mr Thomas Jürgen Friedrich as a director on 2 March 2023 (2 pages)
20 April 2023Appointment of Mr Roland Olbrich as a director on 2 March 2023 (2 pages)
20 April 2023Statement of capital following an allotment of shares on 2 March 2023
  • GBP 95
(3 pages)
20 April 2023Notification of Lifco Ab as a person with significant control on 2 March 2023 (2 pages)
20 April 2023Appointment of Mrs Lorna Kathleen Mendelsohn as a director on 2 March 2023 (2 pages)
24 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 March 2023Secretary's details changed for Danielle Lewis Wade on 2 March 2023 (1 page)
3 March 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
2 March 2023Cessation of Michael Broughton Limited as a person with significant control on 2 March 2023 (1 page)
2 March 2023Termination of appointment of Matthew Edward Broughton as a director on 2 March 2023 (1 page)
21 February 2023Appointment of Danielle Lewis Wade as a secretary on 7 February 2023 (3 pages)
21 February 2023Termination of appointment of Michael Arthur Broughton as a secretary on 7 February 2023 (2 pages)
21 February 2023Registered 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 2023Appointment of Ryan Barry as a director on 7 February 2023 (2 pages)
10 February 2023Appointment of Danielle Lewis as a director on 7 February 2023 (2 pages)
18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
18 February 2021Termination of appointment of Margaret Helen Cooper as a secretary on 28 September 2020 (2 pages)
8 February 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
5 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
26 January 2021Appointment of Mr Michael Arthur Broughton as a secretary on 28 September 2020 (3 pages)
19 January 2021Termination of appointment of Carol Joan Broughton as a director on 1 May 2020 (1 page)
19 January 2021Appointment of Mr Michael Arthur Broughton as a director on 1 May 2020 (2 pages)
19 January 2021Appointment of Mr Matthew Edward Broughton as a director on 1 May 2020 (2 pages)
11 January 2021Cessation of Carol Joan Broughton as a person with significant control on 1 January 2021 (1 page)
11 January 2021Notification of Michael Broughton Limited as a person with significant control on 1 January 2021 (1 page)
11 January 2021Cessation of Michael Edward Broughton as a person with significant control on 1 January 2021 (1 page)
5 January 2021Termination of appointment of Michael Edward Broughton as a director on 28 September 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 October 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
27 June 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 August 2015Registered 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 2015Registered 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 December 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 16 December 2013 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Carol Joan Broughton on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Michael Edward Broughton on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Michael Edward Broughton on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Margaret Helen Cooper on 1 October 2009 (1 page)
13 January 2010Director's details changed for Michael Edward Broughton on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Carol Joan Broughton on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Margaret Helen Cooper on 1 October 2009 (1 page)
13 January 2010Secretary's details changed for Margaret Helen Cooper on 1 October 2009 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Carol Joan Broughton on 1 October 2009 (2 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 March 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
30 March 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
17 December 2003Registered office changed on 17/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
17 December 2003Registered office changed on 17/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 December 1998Return made up to 31/12/98; full list of members (8 pages)
30 December 1998Return made up to 31/12/98; full list of members (8 pages)
7 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 January 1998Return made up to 31/12/97; no change of members (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (5 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 July 1997Secretary's particulars changed (1 page)
29 July 1997Secretary's particulars changed (1 page)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
22 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)