BROUGHWAND LIMITED

Register to unlock more data on OkredoRegister

BROUGHWAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01455709

Incorporation date

22/10/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Mill, 9 Soar Lane, Leicester LE3 5DECopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1979)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Registered office address changed from The Old Mill 9 Soar Lane Leicester United Kingdom to The Old Mill 9 Soar Lane Leicester LE3 5DE on 2019-11-12
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon15/03/2019
Termination of appointment of Vijay Shantilal Thakkar as a director on 2018-11-01
dot icon15/03/2019
Termination of appointment of Sudhir Shantilal Thakkar as a secretary on 2018-11-02
dot icon03/01/2019
Registered office address changed from 13 Pomeroy Drive Oadby Leicester LE2 5NE to The Old Mill 9 Soar Lane Leicester on 2019-01-03
dot icon03/01/2019
Appointment of Mr Dip Shameet Sudhir Thakkar as a secretary on 2018-11-02
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/01/2019
Cessation of Sudhir Shantilal Thakkar as a person with significant control on 2018-11-02
dot icon02/01/2019
Notification of Dip Shameet Sudhir Thakkar as a person with significant control on 2018-11-02
dot icon02/01/2019
Termination of appointment of Sudhir Shantilal Thakkar as a director on 2018-11-02
dot icon02/01/2019
Appointment of Mr Dip Shameet Thakkar as a director on 2018-11-02
dot icon02/01/2019
Cessation of Vijay Shantilal Thakkar as a person with significant control on 2018-11-01
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/01/2014
Registered office address changed from 13 Pomeroy Drive Daby Industrial Estate Leicester LE2 5EN on 2014-01-02
dot icon28/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Termination of appointment of Bharti Thakkar as a director
dot icon22/03/2011
Termination of appointment of Darshana Thakkar as a director
dot icon15/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Sudhir Shantilal Thakkar on 2009-12-31
dot icon12/02/2010
Director's details changed for Vijay Shantilal Thakkar on 2009-12-31
dot icon12/02/2010
Director's details changed for Darshana Vijay Thakkar on 2009-12-31
dot icon12/02/2010
Director's details changed for Bharti Sudhir Thakkar on 2009-12-31
dot icon25/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 31/12/08; no change of members
dot icon19/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/01/2008
Return made up to 31/12/07; no change of members
dot icon26/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 31/12/05; full list of members
dot icon19/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 31/12/04; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 31/12/03; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon04/09/2002
Particulars of mortgage/charge
dot icon01/08/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon10/08/2000
Full accounts made up to 2000-03-31
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon17/02/2000
Return made up to 31/12/99; full list of members
dot icon16/09/1999
Full accounts made up to 1999-03-31
dot icon18/03/1999
Return made up to 31/12/98; no change of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon19/03/1997
Return made up to 31/12/96; no change of members
dot icon19/03/1997
Secretary's particulars changed;director's particulars changed
dot icon01/11/1996
Full accounts made up to 1996-03-31
dot icon20/02/1996
Return made up to 31/12/95; no change of members
dot icon12/02/1996
Registered office changed on 12/02/96 from: 54 baker street london W1M 1DJ
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon26/01/1995
Return made up to 31/12/94; full list of members
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon03/08/1993
Full accounts made up to 1992-03-31
dot icon18/09/1992
Full accounts made up to 1991-03-31
dot icon25/02/1992
Return made up to 31/12/91; full list of members
dot icon12/09/1991
Full accounts made up to 1990-03-31
dot icon24/09/1990
Full accounts made up to 1989-03-31
dot icon03/04/1990
Declaration of satisfaction of mortgage/charge
dot icon10/10/1989
Full accounts made up to 1988-03-31
dot icon04/10/1989
Declaration of satisfaction of mortgage/charge
dot icon04/07/1989
Particulars of mortgage/charge
dot icon11/11/1988
Full accounts made up to 1987-03-31
dot icon04/02/1988
Full accounts made up to 1986-03-31
dot icon03/03/1987
Particulars of mortgage/charge
dot icon25/02/1987
Director resigned;new director appointed
dot icon02/10/1979
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-14.45 % *

* during past year

Cash in Bank

£22,461.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
435.85K
-
0.00
32.20K
-
2022
0
465.83K
-
0.00
26.26K
-
2023
0
496.31K
-
0.00
22.46K
-
2023
0
496.31K
-
0.00
22.46K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

496.31K £Ascended6.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.46K £Descended-14.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thakkar, Dip Shameet Sudhir
Director
02/11/2018 - Present
16

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROUGHWAND LIMITED

BROUGHWAND LIMITED is an(a) Active company incorporated on 22/10/1979 with the registered office located at The Old Mill, 9 Soar Lane, Leicester LE3 5DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROUGHWAND LIMITED?

toggle

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

Where is BROUGHWAND LIMITED located?

toggle

BROUGHWAND LIMITED is registered at The Old Mill, 9 Soar Lane, Leicester LE3 5DE.

What does BROUGHWAND LIMITED do?

toggle

BROUGHWAND LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROUGHWAND LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with no updates.