BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01893151

Incorporation date

07/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jet Engineering, Ditton Road, Widnes, Cheshire WA8 0THCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1985)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon30/09/2025
Termination of appointment of Paul Bryan Ducker as a director on 2025-09-30
dot icon25/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon22/11/2023
Director's details changed for Mr Alan Howard on 2023-11-20
dot icon20/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon17/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/01/2023
Notification of Thomas John Kennedy as a person with significant control on 2022-08-31
dot icon04/01/2023
Change of details for a person with significant control
dot icon03/01/2023
Cessation of Derek Raymond Kermode as a person with significant control on 2022-08-30
dot icon22/12/2022
Confirmation statement made on 2022-11-17 with updates
dot icon21/10/2022
Purchase of own shares.
dot icon17/10/2022
Cancellation of shares. Statement of capital on 2022-08-30
dot icon14/09/2022
Resolutions
dot icon14/09/2022
Memorandum and Articles of Association
dot icon12/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon09/09/2022
Appointment of Mr Alan Howard as a director on 2022-08-31
dot icon09/09/2022
Appointment of Mr Paul Bryan Ducker as a director on 2022-08-31
dot icon09/09/2022
Termination of appointment of Derek Raymond Kermode as a director on 2022-08-30
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/12/2021
Memorandum and Articles of Association
dot icon29/12/2021
Resolutions
dot icon21/12/2021
Change of share class name or designation
dot icon21/12/2021
Particulars of variation of rights attached to shares
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/12/2020
Confirmation statement made on 2020-11-17 with updates
dot icon20/07/2020
Appointment of Dean James Tynan as a director on 2020-07-20
dot icon05/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/02/2020
Termination of appointment of David Martin as a director on 2019-07-04
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon25/11/2019
Change of details for Derek Raymond Kermode as a person with significant control on 2019-07-04
dot icon25/11/2019
Cessation of David Martin as a person with significant control on 2019-07-04
dot icon30/08/2019
Purchase of own shares.
dot icon15/08/2019
Cancellation of shares. Statement of capital on 2019-07-04
dot icon15/08/2019
Resolutions
dot icon28/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/11/2018
Notification of Derek Raymond Kermode as a person with significant control on 2017-03-23
dot icon20/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon02/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon07/12/2016
Appointment of Mr Thomas John Kennedy as a director on 2016-12-01
dot icon01/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon22/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon08/07/2016
Termination of appointment of Raymond John Dudley as a director on 2016-06-30
dot icon03/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon21/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon03/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon11/05/2010
Director's details changed for David Martin on 2009-11-16
dot icon11/05/2010
Director's details changed for Derek Raymond Kermode on 2009-11-16
dot icon11/05/2010
Director's details changed for Raymond John Dudley on 2009-11-16
dot icon17/03/2010
Termination of appointment of David Martin as a secretary
dot icon21/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon09/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon24/11/2008
Return made up to 17/11/08; full list of members
dot icon19/11/2008
Director's change of particulars / derek kermode / 19/11/2008
dot icon13/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon29/11/2007
Return made up to 17/11/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/01/2007
Secretary resigned;director resigned
dot icon10/01/2007
Return made up to 17/11/06; full list of members
dot icon10/01/2007
New secretary appointed
dot icon25/09/2006
New director appointed
dot icon17/05/2006
£ ic 450/300 07/04/06 £ sr 150@1=150
dot icon05/04/2006
Resolutions
dot icon14/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/01/2006
Return made up to 17/11/05; full list of members
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/01/2005
Return made up to 17/11/04; full list of members
dot icon18/03/2004
Accounts for a small company made up to 2003-08-31
dot icon08/12/2003
Return made up to 17/11/03; full list of members
dot icon02/01/2003
Full accounts made up to 2002-08-31
dot icon23/12/2002
Return made up to 17/11/02; full list of members
dot icon13/03/2002
Full accounts made up to 2001-08-31
dot icon04/12/2001
Return made up to 17/11/01; full list of members
dot icon17/07/2001
Registered office changed on 17/07/01 from: ditton road widnes cheshire WA8 0TH
dot icon20/04/2001
Accounts for a small company made up to 2000-08-31
dot icon05/12/2000
Return made up to 17/11/00; full list of members
dot icon16/02/2000
Accounts for a small company made up to 1999-08-31
dot icon25/01/2000
Return made up to 17/11/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-08-31
dot icon31/01/1999
New director appointed
dot icon04/12/1998
Return made up to 17/11/98; full list of members
dot icon03/12/1998
Director resigned
dot icon03/11/1998
£ ic 1000/450 22/10/98 £ sr 550@1=550
dot icon13/10/1998
Ad 06/10/98--------- £ si 900@1=900 £ ic 100/1000
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Resolutions
dot icon25/02/1998
Accounts for a small company made up to 1997-08-31
dot icon09/12/1997
Return made up to 17/11/97; no change of members
dot icon25/01/1997
Accounts for a small company made up to 1996-08-31
dot icon27/11/1996
Return made up to 17/11/96; full list of members
dot icon05/01/1996
Return made up to 17/11/95; no change of members
dot icon17/11/1995
Accounts for a small company made up to 1995-08-31
dot icon23/11/1994
Return made up to 17/11/94; no change of members
dot icon10/11/1994
Accounts for a small company made up to 1994-08-31
dot icon01/12/1993
Accounts for a small company made up to 1993-08-31
dot icon30/11/1993
Return made up to 17/11/93; full list of members
dot icon24/02/1993
Accounts for a small company made up to 1992-08-31
dot icon24/11/1992
Return made up to 17/11/92; no change of members
dot icon07/10/1992
Particulars of mortgage/charge
dot icon03/01/1992
Accounts for a small company made up to 1991-08-31
dot icon03/01/1992
Return made up to 27/11/91; full list of members
dot icon08/10/1991
Particulars of mortgage/charge
dot icon06/12/1990
Accounts for a small company made up to 1990-08-31
dot icon06/12/1990
Return made up to 27/11/90; full list of members
dot icon25/10/1990
Particulars of mortgage/charge
dot icon13/02/1990
Accounts for a small company made up to 1989-08-31
dot icon11/01/1990
Return made up to 30/11/89; full list of members
dot icon07/03/1989
Accounts for a small company made up to 1988-08-31
dot icon07/02/1989
Return made up to 31/08/88; full list of members
dot icon27/05/1988
Accounts made up to 1987-08-31
dot icon30/03/1988
Return made up to 31/08/87; full list of members
dot icon10/06/1987
Registered office changed on 10/06/87 from: fernden house chapel lane stockton heath warrington WA4 6LL
dot icon03/04/1987
Return made up to 31/08/86; full list of members
dot icon30/01/1987
New director appointed
dot icon04/01/1987
Accounting reference date extended from 31/03 to 31/08
dot icon07/03/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
2.34M
-
0.00
2.48M
-
2022
33
573.74K
-
0.00
514.17K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Thomas John
Director
01/12/2016 - Present
-
Ducker, Paul Bryan
Director
31/08/2022 - 30/09/2025
-
Tynan, Dean James
Director
20/07/2020 - Present
-
Howard, Alan
Director
31/08/2022 - Present
3

Persons with Significant Control

3
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 BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED

BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 07/03/1985 with the registered office located at Jet Engineering, Ditton Road, Widnes, Cheshire WA8 0TH. There are currently 3 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 BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED?

toggle

BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED is currently Active. It was registered on 07/03/1985 .

Where is BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED located?

toggle

BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED is registered at Jet Engineering, Ditton Road, Widnes, Cheshire WA8 0TH.

What does BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED do?

toggle

BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BROUGHTON MECHANICAL & CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.