BROUGHSHIRE LIMITED

Register to unlock more data on OkredoRegister

BROUGHSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01455703

Incorporation date

22/10/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O GRAHAM PAUL, Court House, Court Road, Bridgend, Mid Glamorgan CF31 1BECopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1979)
dot icon25/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon25/06/2025
Sub-division of shares on 2025-06-18
dot icon20/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon24/03/2025
Appointment of Mrs Kerry Lee Perry as a director on 2025-03-13
dot icon21/03/2025
Appointment of Miss Kay Driscoll as a director on 2025-03-13
dot icon20/01/2025
Termination of appointment of Phyllis Patricia Perry as a director on 2024-12-08
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon20/01/2023
Director's details changed for Phyllis Patricia Perry on 2023-01-20
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/09/2022
Notification of Virginia Perry as a person with significant control on 2022-08-26
dot icon27/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon26/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon11/05/2020
Cessation of Paul Perry as a person with significant control on 2020-05-06
dot icon11/05/2020
Termination of appointment of Paul Perry as a director on 2020-05-06
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/07/2019
Confirmation statement made on 2019-06-16 with updates
dot icon08/06/2019
Satisfaction of charge 1 in full
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/08/2018
Confirmation statement made on 2018-06-16 with updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/08/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon31/07/2017
Notification of Colin Klander William Perry as a person with significant control on 2016-04-06
dot icon31/07/2017
Withdrawal of a person with significant control statement on 2017-07-31
dot icon31/07/2017
Notification of Phyllis Patricia Perry as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Paul Perry as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of a person with significant control statement
dot icon09/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon30/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon31/03/2016
Satisfaction of charge 2 in full
dot icon04/08/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon04/08/2015
Registered office address changed from Graham Paul Limited 10-12 Dunraven Place Bridgend CF31 1JD to C/O Graham Paul Court House Court Road Bridgend Mid Glamorgan CF31 1BE on 2015-08-04
dot icon01/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon09/07/2012
Director's details changed for Paul Perry on 2012-06-16
dot icon06/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/09/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon02/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/02/2010
Termination of appointment of Shereen Parrish as a director
dot icon16/09/2009
Appointment terminated director maria miers
dot icon16/09/2009
Appointment terminated secretary shereen parrish
dot icon01/09/2009
Gbp ic 10000/6006\27/07/09\gbp sr 3994@1=3994\
dot icon24/08/2009
Resolutions
dot icon01/08/2009
Registered office changed on 01/08/2009 from litchard industrial estate bridgend mid glamorgan CF31 2AL
dot icon13/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/06/2009
Return made up to 16/06/09; full list of members
dot icon23/02/2009
Return made up to 16/06/08; no change of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon11/08/2007
Return made up to 16/06/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/07/2006
Return made up to 16/06/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/07/2005
Return made up to 16/06/05; full list of members
dot icon18/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon03/02/2005
Ad 07/04/04--------- £ si 9900@1
dot icon03/02/2005
Nc inc already adjusted 07/04/04
dot icon03/02/2005
Resolutions
dot icon05/10/2004
Accounts for a small company made up to 2004-02-28
dot icon27/09/2004
Return made up to 16/06/04; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon16/06/2003
Return made up to 16/06/03; full list of members
dot icon30/08/2002
Return made up to 16/06/02; full list of members
dot icon13/08/2002
Accounts for a small company made up to 2002-02-28
dot icon03/09/2001
Accounts for a small company made up to 2001-02-28
dot icon20/07/2001
Return made up to 16/06/01; full list of members
dot icon11/12/2000
Accounting reference date extended from 30/11/00 to 28/02/01
dot icon03/10/2000
Accounts for a small company made up to 1999-11-30
dot icon09/06/2000
Return made up to 16/06/00; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1998-11-30
dot icon21/07/1999
Return made up to 16/06/99; full list of members
dot icon31/07/1998
Accounts for a small company made up to 1997-11-30
dot icon17/07/1998
Return made up to 16/06/98; no change of members
dot icon02/10/1997
Accounts for a small company made up to 1996-11-30
dot icon29/06/1997
Return made up to 16/06/97; no change of members
dot icon02/10/1996
Accounts for a small company made up to 1995-11-30
dot icon28/08/1996
Return made up to 26/06/96; full list of members
dot icon11/09/1995
Full accounts made up to 1994-11-30
dot icon12/07/1995
Return made up to 26/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
New director appointed
dot icon27/07/1994
Return made up to 23/06/94; no change of members
dot icon27/06/1994
Accounts for a small company made up to 1993-11-30
dot icon17/08/1993
Accounts for a small company made up to 1992-11-30
dot icon29/07/1993
Return made up to 13/07/93; full list of members
dot icon28/07/1992
Return made up to 13/07/92; no change of members
dot icon30/04/1992
Particulars of mortgage/charge
dot icon23/04/1992
Accounts for a small company made up to 1991-11-30
dot icon13/01/1992
Accounts for a small company made up to 1990-11-30
dot icon23/10/1991
Full accounts made up to 1989-11-30
dot icon23/10/1991
Return made up to 21/07/91; no change of members
dot icon23/10/1991
Return made up to 21/07/90; full list of members
dot icon23/10/1991
Return made up to 21/07/89; no change of members
dot icon23/10/1991
Accounting reference date shortened from 31/03 to 30/11
dot icon08/09/1991
Registered office changed on 08/09/91 from: 8 park street bridgend mid glam CF31 4AU
dot icon27/02/1991
Particulars of mortgage/charge
dot icon23/06/1989
Full accounts made up to 1987-11-30
dot icon23/06/1989
Return made up to 21/07/88; full list of members
dot icon23/06/1989
Return made up to 19/10/87; full list of members
dot icon23/06/1989
Return made up to 12/11/86; full list of members
dot icon23/06/1989
Return made up to 31/12/85; full list of members
dot icon23/06/1989
Return made up to 31/12/84; full list of members
dot icon23/06/1989
Return made up to 31/12/83; full list of members
dot icon23/06/1989
Return made up to 31/12/82; full list of members
dot icon23/06/1989
Return made up to 31/12/81; full list of members
dot icon17/02/1989
First gazette
dot icon17/08/1988
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/12/1979
Miscellaneous
dot icon22/10/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

15
2023
change arrow icon+73.07 % *

* during past year

Cash in Bank

£581,305.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
618.81K
-
0.00
345.30K
-
2022
14
957.04K
-
0.00
335.87K
-
2023
15
994.89K
-
0.00
581.31K
-
2023
15
994.89K
-
0.00
581.31K
-

Employees

2023

Employees

15 Ascended7 % *

Net Assets(GBP)

994.89K £Ascended3.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

581.31K £Ascended73.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Paul
Director
30/09/1994 - 05/05/2020
2
Driscoll, Kay
Director
13/03/2025 - Present
-
Perry, Kerry Lee
Director
13/03/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BROUGHSHIRE LIMITED

BROUGHSHIRE LIMITED is an(a) Active company incorporated on 22/10/1979 with the registered office located at C/O GRAHAM PAUL, Court House, Court Road, Bridgend, Mid Glamorgan CF31 1BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BROUGHSHIRE LIMITED?

toggle

BROUGHSHIRE LIMITED is currently Active. It was registered on 22/10/1979 .

Where is BROUGHSHIRE LIMITED located?

toggle

BROUGHSHIRE LIMITED is registered at C/O GRAHAM PAUL, Court House, Court Road, Bridgend, Mid Glamorgan CF31 1BE.

What does BROUGHSHIRE LIMITED do?

toggle

BROUGHSHIRE LIMITED operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

How many employees does BROUGHSHIRE LIMITED have?

toggle

BROUGHSHIRE LIMITED had 15 employees in 2023.

What is the latest filing for BROUGHSHIRE LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-02-28.