BROUGHTON PRINTERS LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01091137

Incorporation date

17/01/1973

Size

Dormant

Contacts

Registered address

Registered address

One Canada Square, Canary Wharf, London E14 5APCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1973)
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon01/04/2025
Termination of appointment of James Joseph Mullen as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Piers Michael North as a director on 2025-03-31
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon29/01/2024
Appointment of Mr Darren Fisher as a director on 2024-01-24
dot icon02/10/2023
Full accounts made up to 2022-12-25
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon09/01/2023
Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31
dot icon09/08/2022
Accounts for a dormant company made up to 2021-12-26
dot icon12/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-27
dot icon17/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon24/10/2020
Accounts for a dormant company made up to 2019-12-29
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon19/08/2019
Appointment of Mr James Joseph Mullen as a director on 2019-08-16
dot icon19/08/2019
Termination of appointment of Simon Richard Fox as a director on 2019-08-16
dot icon09/07/2019
Full accounts made up to 2018-12-30
dot icon08/07/2019
Termination of appointment of Vijay Lakhman Vaghela as a director on 2019-06-30
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon05/03/2019
Appointment of Mr Simon Jeremy Ian Fuller as a director on 2019-03-01
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon11/05/2018
Director's details changed for T M Directors Limited on 2018-05-04
dot icon11/05/2018
Secretary's details changed for T M Secretaries Limited on 2018-05-04
dot icon20/03/2018
Change of details for Northern & Shell Media Limited as a person with significant control on 2018-02-28
dot icon14/03/2018
Cessation of Richard Clive Desmond as a person with significant control on 2018-02-28
dot icon09/03/2018
Appointment of T M Directors Limited as a director on 2018-02-28
dot icon09/03/2018
Appointment of Mr Simon Richard Fox as a director on 2018-02-28
dot icon09/03/2018
Appointment of Mr Vijay Lakhman Vaghela as a director on 2018-02-28
dot icon09/03/2018
Appointment of T M Secretaries Limited as a secretary on 2018-02-28
dot icon09/03/2018
Termination of appointment of Martin Stephen Ellice as a director on 2018-02-28
dot icon09/03/2018
Termination of appointment of Robert Sanderson as a director on 2018-02-28
dot icon09/03/2018
Termination of appointment of Richard Clive Desmond as a director on 2018-02-28
dot icon09/03/2018
Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 2018-03-09
dot icon09/03/2018
Termination of appointment of Robert Sanderson as a secretary on 2018-02-28
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon06/09/2016
Director's details changed for Mr Robert Sanderson on 2016-07-08
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon09/02/2016
Satisfaction of charge 2 in full
dot icon09/02/2016
Satisfaction of charge 3 in full
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon06/05/2015
Director's details changed for Mr Richard Clive Desmond on 2015-04-30
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon14/05/2012
Director's details changed for Mr Martin Stephen Ellice on 2012-04-30
dot icon14/05/2012
Director's details changed for Mr Robert Sanderson on 2012-04-30
dot icon14/05/2012
Director's details changed for Mr Richard Clive Desmond on 2012-04-30
dot icon14/05/2012
Secretary's details changed for Mr Robert Sanderson on 2012-04-30
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr Martin Stephen Ellice on 2011-04-30
dot icon10/05/2011
Director's details changed for Mr Robert Sanderson on 2011-04-30
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Resolutions
dot icon12/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 30/04/09; full list of members
dot icon24/03/2009
Resolutions
dot icon12/06/2008
Return made up to 30/04/08; full list of members
dot icon02/06/2008
Full accounts made up to 2007-12-31
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 30/04/07; full list of members
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 30/04/06; full list of members
dot icon26/09/2005
Particulars of mortgage/charge
dot icon26/09/2005
Particulars of mortgage/charge
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
New secretary appointed
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 30/04/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX
dot icon24/05/2004
Return made up to 30/04/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 30/04/03; full list of members
dot icon21/02/2003
Auditor's resignation
dot icon29/07/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 30/04/02; full list of members
dot icon08/04/2002
New director appointed
dot icon06/12/2001
Declaration of assistance for shares acquisition
dot icon06/12/2001
Declaration of assistance for shares acquisition
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 30/04/01; full list of members
dot icon15/05/2001
Particulars of mortgage/charge
dot icon15/05/2001
Particulars of mortgage/charge
dot icon09/05/2001
Declaration of assistance for shares acquisition
dot icon14/03/2001
Secretary resigned
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon18/12/2000
Memorandum and Articles of Association
dot icon07/12/2000
Resolutions
dot icon06/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Declaration of assistance for shares acquisition
dot icon06/12/2000
Declaration of assistance for shares acquisition
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New secretary appointed
dot icon28/11/2000
Ad 22/11/00--------- £ si 500@1=500 £ ic 10500/11000
dot icon28/11/2000
Ad 22/11/00--------- £ si 500@1=500 £ ic 10000/10500
dot icon28/11/2000
Resolutions
dot icon16/11/2000
Ad 06/11/00--------- £ si 2000@1=2000 £ ic 8000/10000
dot icon16/11/2000
Ad 06/11/00--------- £ si 2000@1=2000 £ ic 6000/8000
dot icon16/11/2000
Ad 14/11/00--------- £ si 500@1=500 £ ic 5500/6000
dot icon16/11/2000
Ad 14/11/00--------- £ si 500@1=500 £ ic 5000/5500
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon10/11/2000
Resolutions
dot icon10/11/2000
Resolutions
dot icon10/11/2000
£ nc 5000/10000 03/11/00
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
Return made up to 30/04/99; full list of members
dot icon06/07/1999
Director resigned
dot icon16/09/1998
Auditor's resignation
dot icon07/09/1998
New director appointed
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
New director appointed
dot icon30/05/1998
Secretary resigned;director resigned
dot icon30/05/1998
Director resigned
dot icon30/05/1998
New director appointed
dot icon30/05/1998
New secretary appointed;new director appointed
dot icon30/05/1998
New director appointed
dot icon27/05/1998
Return made up to 30/04/98; full list of members
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon16/02/1998
New director appointed
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Director resigned
dot icon12/02/1998
Resolutions
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon17/06/1997
Secretary resigned
dot icon17/06/1997
New secretary appointed
dot icon16/06/1997
Full accounts made up to 1996-12-28
dot icon19/05/1997
Return made up to 30/04/97; full list of members
dot icon19/05/1997
Director resigned
dot icon03/01/1997
Auditor's resignation
dot icon30/12/1996
Certificate of change of name
dot icon30/10/1996
Auditor's resignation
dot icon05/07/1996
Secretary resigned
dot icon05/07/1996
New secretary appointed
dot icon04/06/1996
Return made up to 09/05/96; full list of members
dot icon30/05/1996
Director resigned
dot icon22/04/1996
Full accounts made up to 1995-12-30
dot icon12/05/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Return made up to 09/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Full accounts made up to 1993-12-25
dot icon11/05/1994
Return made up to 09/05/94; no change of members
dot icon18/04/1994
New director appointed
dot icon02/02/1994
Director's particulars changed
dot icon06/09/1993
Director's particulars changed
dot icon18/05/1993
Full accounts made up to 1992-12-26
dot icon18/05/1993
Return made up to 09/05/93; full list of members
dot icon21/04/1993
New director appointed
dot icon22/02/1993
Director resigned
dot icon14/05/1992
Full accounts made up to 1991-12-28
dot icon14/05/1992
Return made up to 09/05/92; no change of members
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Director resigned
dot icon22/07/1991
New director appointed
dot icon26/06/1991
Director resigned
dot icon15/06/1991
Full accounts made up to 1990-12-29
dot icon15/06/1991
Return made up to 09/05/91; no change of members
dot icon20/03/1991
New director appointed
dot icon04/03/1991
Director resigned
dot icon08/06/1990
Full accounts made up to 1989-12-30
dot icon08/06/1990
Return made up to 09/05/90; full list of members
dot icon12/12/1989
Director resigned
dot icon24/08/1989
Secretary resigned;new secretary appointed
dot icon23/08/1989
Full accounts made up to 1988-12-31
dot icon23/08/1989
Return made up to 27/07/89; full list of members
dot icon03/07/1989
Registered office changed on 03/07/89 from: 121-128 fleet st london EC4A 2BD
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon19/07/1988
Auditor's resignation
dot icon05/07/1988
Resolutions
dot icon30/06/1988
Auditor's resignation
dot icon28/06/1988
Accounting reference date extended from 31/07 to 31/12
dot icon22/06/1988
Memorandum and Articles of Association
dot icon21/06/1988
New director appointed
dot icon15/06/1988
New director appointed
dot icon14/06/1988
Resolutions
dot icon09/06/1988
New director appointed
dot icon09/06/1988
New director appointed
dot icon09/06/1988
New director appointed
dot icon08/06/1988
Certificate of change of name
dot icon08/06/1988
Certificate of change of name
dot icon20/05/1988
Accounts made up to 1987-12-26
dot icon19/05/1988
Return made up to 17/05/88; full list of members
dot icon09/05/1988
New secretary appointed;new director appointed
dot icon28/04/1988
Secretary resigned;director resigned
dot icon06/07/1987
Return made up to 31/05/87; full list of members
dot icon01/07/1987
Accounts made up to 1986-12-31
dot icon12/06/1987
Director resigned
dot icon02/04/1987
Registered office changed on 02/04/87 from: ford mill little chart ashford kent
dot icon06/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
New director appointed
dot icon17/11/1986
New director appointed
dot icon15/09/1986
Director's particulars changed;director resigned
dot icon17/01/1973
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
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaghela, Vijay Lakhman
Director
28/02/2018 - 30/06/2019
315
Campbell, James Milne
Director
13/05/1998 - 06/11/2000
111
REACH SECRETARIES LIMITED
Corporate Secretary
28/02/2018 - Present
273
REACH DIRECTORS LIMITED
Corporate Director
28/02/2018 - Present
268
CROSSWALL NOMINEES LIMITED
Corporate Secretary
02/06/1997 - 13/05/1998
694

Persons with Significant Control

2
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 PRINTERS LIMITED

BROUGHTON PRINTERS LIMITED is an(a) Active company incorporated on 17/01/1973 with the registered office located at One Canada Square, Canary Wharf, London E14 5AP. There are currently 4 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 PRINTERS LIMITED?

toggle

BROUGHTON PRINTERS LIMITED is currently Active. It was registered on 17/01/1973 .

Where is BROUGHTON PRINTERS LIMITED located?

toggle

BROUGHTON PRINTERS LIMITED is registered at One Canada Square, Canary Wharf, London E14 5AP.

What does BROUGHTON PRINTERS LIMITED do?

toggle

BROUGHTON PRINTERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROUGHTON PRINTERS LIMITED?

toggle

The latest filing was on 16/09/2025: Accounts for a dormant company made up to 2024-12-31.