BROKER DIRECT PLC

Register to unlock more data on OkredoRegister

BROKER DIRECT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02958427

Incorporation date

12/08/1994

Size

Group

Contacts

Registered address

Registered address

Deakins Park Deakins Mill Way, Egerton, Bolton BL7 9RWCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1994)
dot icon01/10/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon30/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/08/2024
Termination of appointment of Daran Makin as a secretary on 2024-08-19
dot icon19/08/2024
Appointment of Mrs Jane Ballago as a secretary on 2024-08-19
dot icon19/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon05/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon25/07/2023
Director's details changed for Mrs Barbara Bradshaw on 2023-07-25
dot icon25/07/2023
Director's details changed for Mr John Kedric Rhodes on 2023-07-25
dot icon25/07/2023
Director's details changed for Mr Iain Julian Gray on 2023-07-25
dot icon31/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon29/07/2022
Resolutions
dot icon30/06/2022
Memorandum and Articles of Association
dot icon07/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon19/07/2021
Termination of appointment of Terence Edward Stanley as a director on 2021-07-05
dot icon19/07/2021
Appointment of Mr Daran Makin as a secretary on 2021-07-05
dot icon19/07/2021
Termination of appointment of Iain Julian Gray as a secretary on 2021-07-05
dot icon10/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/03/2021
Satisfaction of charge 029584270005 in full
dot icon02/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon15/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/10/2018
Resolutions
dot icon20/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon24/07/2018
Resolutions
dot icon11/07/2018
Satisfaction of charge 3 in full
dot icon22/06/2018
Registration of charge 029584270005, created on 2018-06-20
dot icon13/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon26/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/05/2017
Director's details changed for Miss Joyce Ann Tomlinson on 2016-10-28
dot icon12/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon09/08/2016
Resolutions
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon27/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon17/08/2015
Director's details changed for Terence Edward Stanley on 2015-08-17
dot icon17/08/2015
Director's details changed for Mr Roy Green on 2015-08-17
dot icon17/08/2015
Director's details changed for Mr John Kedric Rhodes on 2015-08-17
dot icon19/06/2015
Resolutions
dot icon03/06/2015
Amended group of companies' accounts made up to 2014-12-31
dot icon13/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon12/08/2014
Register inspection address has been changed from Broker Direct Plc Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RW England to Deakins Park Deakins Mill Way Egerton Bolton BL7 9RW
dot icon12/08/2014
Register(s) moved to registered office address Deakins Park Deakins Mill Way Egerton Bolton BL7 9RW
dot icon12/08/2014
Registered office address changed from Deakins Park Hall Coppice Road Egerton Bolton BL7 9RW United Kingdom to Deakins Park Deakins Mill Way Egerton Bolton BL7 9RW on 2014-08-12
dot icon17/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/01/2014
Termination of appointment of Neil Harris as a director
dot icon20/11/2013
Satisfaction of charge 4 in full
dot icon29/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon19/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/07/2013
Appointment of Barbara Bradshaw as a director
dot icon13/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon13/08/2012
Registered office address changed from Deakins Business Park Blackburn Road Egerton Bolton BL7 9RW England on 2012-08-13
dot icon13/08/2012
Director's details changed for Terence Edward Stanley on 2012-08-13
dot icon13/08/2012
Director's details changed for Neil Charles Harris on 2012-08-13
dot icon13/08/2012
Director's details changed for Mr Roy Green on 2012-08-13
dot icon18/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/03/2012
Director's details changed for Iain Julian Gray on 2012-03-01
dot icon02/03/2012
Secretary's details changed for Iain Julian Gray on 2012-03-01
dot icon02/03/2012
Appointment of Ms Joyce Ann Tomlinson as a director
dot icon01/02/2012
Registered office address changed from Higham Business Centre Midland Road Higham Ferrers Northamptonshire NN10 8DW on 2012-02-01
dot icon16/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon10/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/09/2010
Termination of appointment of Barry Fehler as a director
dot icon16/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon13/08/2010
Register inspection address has been changed
dot icon23/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/08/2009
Return made up to 12/08/09; bulk list available separately
dot icon24/08/2009
Director's change of particulars / roy green / 24/08/2009
dot icon24/08/2009
Director's change of particulars / john rhodes / 24/08/2009
dot icon24/08/2009
Director and secretary's change of particulars / iain gray / 24/08/2009
dot icon24/08/2009
Director's change of particulars / terence stanley / 24/08/2009
dot icon24/08/2009
Director's change of particulars / neil harris / 24/08/2009
dot icon24/08/2009
Director's change of particulars / barry fehler / 24/08/2009
dot icon11/08/2009
Director and secretary's change of particulars / iain gray / 11/08/2009
dot icon11/08/2009
Director and secretary's change of particulars / iain gray / 11/08/2009
dot icon11/08/2009
Director's change of particulars / neil harris / 11/08/2009
dot icon03/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/05/2009
Director appointed mr john kedric rhodes
dot icon15/09/2008
Return made up to 12/08/08; bulk list available separately
dot icon15/09/2008
Location of debenture register
dot icon28/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/02/2008
Director resigned
dot icon23/08/2007
Return made up to 12/08/07; bulk list available separately
dot icon30/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/11/2006
Memorandum and Articles of Association
dot icon12/09/2006
Return made up to 12/08/06; bulk list available separately
dot icon25/08/2006
Certificate of reduction of issued capital
dot icon25/08/2006
Reduction of iss capital and minute (oc)
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon22/09/2005
Return made up to 12/08/05; bulk list available separately
dot icon18/08/2005
Director resigned
dot icon20/07/2005
Memorandum and Articles of Association
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon19/11/2004
Director's particulars changed
dot icon20/09/2004
Return made up to 12/08/04; bulk list available separately
dot icon19/08/2004
Particulars of mortgage/charge
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Director resigned
dot icon20/01/2004
New director appointed
dot icon17/09/2003
New director appointed
dot icon17/09/2003
Director resigned
dot icon27/08/2003
Return made up to 12/08/03; bulk list available separately
dot icon09/08/2003
Full accounts made up to 2002-12-31
dot icon13/06/2003
Director's particulars changed
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon14/08/2002
Return made up to 12/08/02; bulk list available separately
dot icon24/06/2002
Memorandum and Articles of Association
dot icon24/06/2002
Resolutions
dot icon02/06/2002
Full accounts made up to 2001-12-31
dot icon26/01/2002
Declaration of satisfaction of mortgage/charge
dot icon26/01/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Return made up to 12/08/01; bulk list available separately
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon18/09/2000
Return made up to 12/08/00; full list of members
dot icon11/09/2000
Location of register of members address changed
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Memorandum and Articles of Association
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon23/09/1999
Return made up to 12/08/99; bulk list available separately
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
New director appointed
dot icon08/01/1999
Director resigned
dot icon14/09/1998
Return made up to 12/08/98; bulk list available separately
dot icon31/03/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Particulars of mortgage/charge
dot icon22/12/1997
Auditor's resignation
dot icon15/10/1997
Particulars of mortgage/charge
dot icon08/09/1997
Return made up to 12/08/97; bulk list available separately
dot icon17/06/1997
Full accounts made up to 1996-12-31
dot icon02/02/1997
New director appointed
dot icon22/01/1997
Ad 18/12/96--------- £ si 3123903@1=3123903 £ ic 850000/3973903
dot icon13/01/1997
New director appointed
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Resolutions
dot icon21/10/1996
Prospectus
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New secretary appointed;new director appointed
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Secretary resigned;director resigned
dot icon01/10/1996
Certificate of change of name
dot icon13/09/1996
Return made up to 12/08/96; change of members
dot icon16/04/1996
Full accounts made up to 1995-12-31
dot icon21/12/1995
Accounting reference date shortened from 31/08 to 31/12
dot icon27/10/1995
Return made up to 12/08/95; bulk list available separately
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Ad 24/10/94--------- £ si 800000@1=800000 £ ic 50000/850000
dot icon27/09/1994
Prospectus
dot icon16/09/1994
New director appointed
dot icon16/09/1994
New director appointed
dot icon16/09/1994
New director appointed
dot icon16/09/1994
New director appointed
dot icon12/09/1994
Resolutions
dot icon06/09/1994
Registered office changed on 06/09/94 from: curzon house southernhay west exeter devon EX4 3LY
dot icon06/09/1994
Director resigned;new director appointed
dot icon06/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1994
Ad 26/08/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/09/1994
Nc inc already adjusted 26/08/94
dot icon06/09/1994
Resolutions
dot icon06/09/1994
Resolutions
dot icon06/09/1994
Resolutions
dot icon01/09/1994
Certificate of re-registration from Private to Public Limited Company
dot icon01/09/1994
Resolutions
dot icon01/09/1994
Resolutions
dot icon26/08/1994
Declaration on reregistration from private to PLC
dot icon26/08/1994
Auditor's report
dot icon26/08/1994
Balance Sheet
dot icon26/08/1994
Auditor's statement
dot icon26/08/1994
Re-registration of Memorandum and Articles
dot icon26/08/1994
Application for reregistration from private to PLC
dot icon12/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fehler, Barry
Director
31/08/1994 - 31/08/2010
17
Shaw, Frank Dudley
Director
31/08/1994 - 03/10/1996
3
Beddall, Andrew Simon
Director
09/09/2003 - 01/01/2004
3
Lomas, Mark Mallyon
Director
12/08/1994 - 25/08/1994
9
Eveleigh, Robert
Director
03/10/1996 - 31/12/1998
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROKER DIRECT PLC

BROKER DIRECT PLC is an(a) Active company incorporated on 12/08/1994 with the registered office located at Deakins Park Deakins Mill Way, Egerton, Bolton BL7 9RW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROKER DIRECT PLC?

toggle

BROKER DIRECT PLC is currently Active. It was registered on 12/08/1994 .

Where is BROKER DIRECT PLC located?

toggle

BROKER DIRECT PLC is registered at Deakins Park Deakins Mill Way, Egerton, Bolton BL7 9RW.

What does BROKER DIRECT PLC do?

toggle

BROKER DIRECT PLC operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BROKER DIRECT PLC?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-08-12 with no updates.