BROXAP LIMITED

Register to unlock more data on OkredoRegister

BROXAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02583752

Incorporation date

19/02/1991

Size

Full

Contacts

Registered address

Registered address

Apedale Works, Chesterton, Newcastle Under Lyme, Staffs ST5 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1991)
dot icon20/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon03/12/2025
Appointment of Mrs Stacy Rebecca Brown as a director on 2025-12-01
dot icon03/12/2025
Appointment of Ms Rachel Gina Lee as a director on 2025-12-01
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon29/09/2023
Termination of appointment of William Albert Mountford as a director on 2023-09-28
dot icon29/09/2023
Director's details changed for Mr John Boyle on 2023-09-29
dot icon17/01/2023
Termination of appointment of John Stuart Lee as a director on 2022-12-12
dot icon04/08/2022
Appointment of Mr Robert Lee as a secretary on 2022-08-03
dot icon04/08/2022
Termination of appointment of John Stuart Lee as a secretary on 2022-08-03
dot icon20/05/2022
Full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon23/07/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Satisfaction of charge 025837520009 in full
dot icon24/05/2021
Registration of charge 025837520010, created on 2021-05-17
dot icon30/04/2021
Satisfaction of charge 7 in full
dot icon30/04/2021
Satisfaction of charge 025837520008 in full
dot icon23/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon19/02/2019
Director's details changed for Mr John Boyle on 2019-02-19
dot icon19/02/2019
Director's details changed for Mr Thomas Matthew Elliott on 2019-02-19
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon27/04/2017
Full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon24/02/2016
Director's details changed for Mr Adrian Geoffrey Fullwood on 2016-02-24
dot icon24/02/2016
Director's details changed for Mr John Stuart Lee on 2016-02-24
dot icon24/02/2016
Secretary's details changed for Mr John Stuart Lee on 2016-02-24
dot icon31/12/2015
Auditor's resignation
dot icon22/12/2015
Auditor's resignation
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Registration of charge 025837520008, created on 2015-09-02
dot icon03/09/2015
Registration of charge 025837520009, created on 2015-09-02
dot icon04/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Appointment of Mr William Albert Mountford as a director on 2014-08-01
dot icon04/08/2014
Appointment of Mr Matthew Richard Miles as a director on 2014-08-01
dot icon16/07/2014
Director's details changed for Mr Robert Clive Lee on 2014-06-01
dot icon21/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Joseph Mcbride as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon27/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon28/02/2011
Director's details changed for Mr Adrian Geoffrey Fullwood on 2010-11-05
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Appointment of Mr Thomas Matthew Elliott as a director
dot icon01/06/2010
Appointment of Mr John Boyle as a director
dot icon01/06/2010
Appointment of Mr Joseph Mcbride as a director
dot icon01/06/2010
Termination of appointment of Maria Lee as a director
dot icon01/06/2010
Termination of appointment of Linda Lee as a director
dot icon01/06/2010
Termination of appointment of Reginald Bradbury as a director
dot icon04/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mrs Maria Lee on 2010-02-19
dot icon04/03/2010
Director's details changed for Reginald Michael Bradbury on 2010-02-19
dot icon04/03/2010
Director's details changed for Mrs Linda Lee on 2010-02-19
dot icon14/09/2009
Full accounts made up to 2008-11-30
dot icon02/09/2009
Gbp nc 1000/500000\28/02/09
dot icon11/08/2009
Director appointed mrs maria lee
dot icon11/08/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon11/08/2009
Director appointed mrs linda lee
dot icon26/02/2009
Return made up to 19/02/09; full list of members
dot icon29/09/2008
Accounts for a medium company made up to 2007-11-30
dot icon01/08/2008
Appointment terminated director kevin buckley
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon14/03/2008
Return made up to 19/02/08; full list of members
dot icon30/09/2007
Accounts for a medium company made up to 2006-11-30
dot icon24/08/2007
New director appointed
dot icon14/03/2007
Return made up to 19/02/07; full list of members
dot icon14/02/2007
New director appointed
dot icon25/10/2006
New director appointed
dot icon24/10/2006
Accounts for a medium company made up to 2005-11-30
dot icon10/03/2006
Return made up to 19/02/06; full list of members
dot icon10/10/2005
Accounting reference date extended from 31/08/05 to 30/11/05
dot icon07/06/2005
Accounts for a medium company made up to 2004-08-31
dot icon18/03/2005
Return made up to 19/02/05; full list of members
dot icon02/02/2005
Particulars of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/06/2004
Accounts for a medium company made up to 2003-08-31
dot icon10/03/2004
Return made up to 19/02/04; change of members
dot icon12/09/2003
Director resigned
dot icon02/06/2003
Accounts for a medium company made up to 2002-08-31
dot icon06/04/2003
Return made up to 19/02/03; full list of members
dot icon04/03/2003
Director resigned
dot icon30/12/2002
New director appointed
dot icon25/04/2002
Accounts for a medium company made up to 2001-08-31
dot icon15/03/2002
Return made up to 19/02/02; full list of members
dot icon10/09/2001
Return made up to 19/02/01; full list of members
dot icon09/08/2001
Accounting reference date extended from 30/04/01 to 31/08/01
dot icon09/08/2001
New director appointed
dot icon04/07/2001
Accounts for a medium company made up to 2000-04-30
dot icon30/05/2001
New secretary appointed
dot icon18/05/2001
Secretary resigned
dot icon24/10/2000
Certificate of change of name
dot icon09/10/2000
Ad 21/09/00--------- £ si [email protected]=1 £ ic 205/206
dot icon09/10/2000
Conve 21/09/00
dot icon09/10/2000
Resolutions
dot icon09/10/2000
Resolutions
dot icon09/10/2000
Resolutions
dot icon06/10/2000
Secretary resigned
dot icon27/06/2000
Return made up to 19/02/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-04-30
dot icon10/09/1999
Secretary resigned
dot icon10/09/1999
New secretary appointed
dot icon11/05/1999
Declaration of satisfaction of mortgage/charge
dot icon11/05/1999
Declaration of satisfaction of mortgage/charge
dot icon11/05/1999
Declaration of satisfaction of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
dot icon03/03/1999
Return made up to 19/02/99; full list of members
dot icon11/02/1999
Full accounts made up to 1998-04-30
dot icon20/02/1998
Return made up to 19/02/98; no change of members
dot icon06/02/1998
Full accounts made up to 1997-04-30
dot icon14/02/1997
Return made up to 19/02/97; no change of members
dot icon25/01/1997
Full accounts made up to 1996-04-30
dot icon15/09/1996
Director resigned
dot icon12/06/1996
New director appointed
dot icon12/06/1996
New director appointed
dot icon10/04/1996
Return made up to 19/02/96; full list of members
dot icon28/12/1995
Full accounts made up to 1995-04-30
dot icon06/03/1995
Return made up to 19/02/95; no change of members
dot icon06/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a medium company made up to 1994-04-30
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon27/02/1994
Return made up to 19/02/94; no change of members
dot icon13/04/1993
Return made up to 19/02/93; full list of members
dot icon11/12/1992
Full group accounts made up to 1992-04-30
dot icon02/12/1992
Particulars of mortgage/charge
dot icon02/12/1992
Particulars of mortgage/charge
dot icon02/12/1992
Particulars of mortgage/charge
dot icon18/09/1992
Director resigned
dot icon24/03/1992
New director appointed
dot icon06/03/1992
Ad 31/10/91--------- £ si 5@1
dot icon03/03/1992
Return made up to 19/02/92; full list of members
dot icon18/11/1991
Memorandum and Articles of Association
dot icon07/11/1991
Certificate of change of name
dot icon28/03/1991
Secretary resigned;new director appointed
dot icon28/03/1991
New secretary appointed;director resigned;new director appointed
dot icon28/03/1991
Registered office changed on 28/03/91 from: aquis court 31 fishpool street sr albans herts AL3 4RF
dot icon28/03/1991
Ad 12/03/91--------- £ si 198@1=198 £ ic 2/200
dot icon28/03/1991
Accounting reference date notified as 30/04
dot icon19/02/1991
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
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Robert Clive
Director
08/03/1991 - Present
33
Mountford, William Albert
Director
01/08/2014 - 28/09/2023
-
Boyle, John
Director
01/06/2010 - Present
1
Miles, Matthew Richard
Director
01/08/2014 - Present
1
Elliott, Thomas Matthew
Director
01/06/2010 - Present
2

Persons with Significant Control

0

No PSC data available.

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 BROXAP LIMITED

BROXAP LIMITED is an(a) Active company incorporated on 19/02/1991 with the registered office located at Apedale Works, Chesterton, Newcastle Under Lyme, Staffs ST5 6BD. There are currently 7 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 BROXAP LIMITED?

toggle

BROXAP LIMITED is currently Active. It was registered on 19/02/1991 .

Where is BROXAP LIMITED located?

toggle

BROXAP LIMITED is registered at Apedale Works, Chesterton, Newcastle Under Lyme, Staffs ST5 6BD.

What does BROXAP LIMITED do?

toggle

BROXAP LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for BROXAP LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-19 with no updates.