BROUGHTON OF BATLEY (HOLDINGS)

Register to unlock more data on OkredoRegister

BROUGHTON OF BATLEY (HOLDINGS)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00601712

Incorporation date

31/03/1958

Size

-

Contacts

Registered address

Registered address

Hazelford 1 Slades Orchard, Horton, Ilminster TA19 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1986)
dot icon30/04/2025
Confirmation statement made on 2025-04-26 with updates
dot icon23/02/2025
Termination of appointment of Paul Marshall as a director on 2025-02-19
dot icon23/02/2025
Termination of appointment of Claire Estelle Marshall as a secretary on 2025-02-19
dot icon23/02/2025
Registered office address changed from 9 Northall Road Eaton Bray Dunstable Bedfordshire LU6 2DQ to Hazelford 1 Slades Orchard Horton Ilminster TA19 9SQ on 2025-02-23
dot icon23/02/2025
Cessation of Claire Estelle Marshall as a person with significant control on 2025-02-19
dot icon23/02/2025
Cessation of Paul Marshall as a person with significant control on 2025-02-19
dot icon23/02/2025
Notification of Alan William Marshall as a person with significant control on 2025-02-19
dot icon23/02/2025
Notification of Jayna Patricia Marshall as a person with significant control on 2025-02-19
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon08/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon06/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon06/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon15/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon22/06/2017
Confirmation statement made on 2017-04-26 with updates
dot icon02/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon29/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon01/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon27/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon11/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon13/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon02/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon15/05/2009
Return made up to 26/04/09; full list of members
dot icon27/05/2008
Return made up to 26/04/08; full list of members
dot icon26/05/2008
Secretary's change of particulars / claire marshall / 29/02/2008
dot icon09/04/2008
Registered office changed on 09/04/2008 from 3 branch road batley yorkshire WF17 5RY
dot icon09/04/2008
Appointment terminated director william broughton
dot icon17/03/2008
Director appointed paul marshall
dot icon17/03/2008
Director appointed alan william marshall
dot icon17/03/2008
Secretary appointed claire estelle marshall
dot icon17/03/2008
Appointment terminated director and secretary anna bond
dot icon12/10/2007
Secretary resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
New secretary appointed;new director appointed
dot icon23/05/2007
Return made up to 26/04/07; no change of members
dot icon11/05/2006
Return made up to 26/04/06; full list of members
dot icon04/05/2005
Return made up to 26/04/05; full list of members
dot icon08/05/2004
Return made up to 26/04/04; full list of members
dot icon07/05/2003
Return made up to 26/04/03; full list of members
dot icon10/05/2002
Return made up to 26/04/02; full list of members
dot icon03/05/2001
Return made up to 26/04/01; full list of members
dot icon12/05/2000
Return made up to 04/05/00; full list of members
dot icon13/05/1999
Return made up to 06/05/99; full list of members
dot icon13/05/1998
Return made up to 06/05/98; no change of members
dot icon05/06/1997
Return made up to 06/05/97; no change of members
dot icon09/05/1996
Return made up to 06/05/96; full list of members
dot icon11/07/1995
Secretary's particulars changed
dot icon31/05/1995
Return made up to 06/05/95; no change of members
dot icon01/06/1994
Return made up to 06/05/94; no change of members
dot icon11/05/1993
Return made up to 06/05/93; full list of members
dot icon15/05/1992
Return made up to 11/05/92; no change of members
dot icon22/05/1991
Return made up to 11/05/91; no change of members
dot icon16/05/1990
Return made up to 11/05/90; full list of members
dot icon17/07/1989
Return made up to 30/06/89; full list of members
dot icon21/06/1988
Return made up to 10/06/88; full list of members
dot icon14/08/1987
Return made up to 19/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/07/1986
Return made up to 23/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
26/04/2026

Accounts

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Paul
Director
29/02/2008 - 19/02/2025
29
Marshall, Alan William
Director
29/02/2008 - Present
7
Bond, Anna
Director
14/09/2007 - 29/02/2008
-
Marshall, Claire Estelle
Secretary
29/02/2008 - 19/02/2025
-
Bond, Anna
Secretary
14/09/2007 - 29/02/2008
-

Persons with Significant Control

6
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 OF BATLEY (HOLDINGS)

BROUGHTON OF BATLEY (HOLDINGS) is an(a) Active company incorporated on 31/03/1958 with the registered office located at Hazelford 1 Slades Orchard, Horton, Ilminster TA19 9SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BROUGHTON OF BATLEY (HOLDINGS)?

toggle

BROUGHTON OF BATLEY (HOLDINGS) is currently Active. It was registered on 31/03/1958 .

Where is BROUGHTON OF BATLEY (HOLDINGS) located?

toggle

BROUGHTON OF BATLEY (HOLDINGS) is registered at Hazelford 1 Slades Orchard, Horton, Ilminster TA19 9SQ.

What does BROUGHTON OF BATLEY (HOLDINGS) do?

toggle

BROUGHTON OF BATLEY (HOLDINGS) operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for BROUGHTON OF BATLEY (HOLDINGS)?

toggle

The latest filing was on 30/04/2025: Confirmation statement made on 2025-04-26 with updates.