BROXBOURNE PLANT LIMITED

Register to unlock more data on OkredoRegister

BROXBOURNE PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02658912

Incorporation date

30/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1-3 Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1991)
dot icon01/04/2026
Declaration of solvency
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Appointment of a voluntary liquidator
dot icon01/04/2026
Registered office address changed from 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB to Unit 1-3 Devizes Road Salisbury Wiltshire SP3 4UF on 2026-04-01
dot icon07/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon06/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon14/10/2025
Previous accounting period shortened from 2025-10-31 to 2025-09-30
dot icon08/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/05/2025
Statement of capital following an allotment of shares on 2025-05-13
dot icon17/04/2025
Change of details for Mr Andrew John Williams as a person with significant control on 2025-04-01
dot icon01/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/02/2021
Satisfaction of charge 026589120001 in full
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/02/2019
Registration of charge 026589120001, created on 2019-02-19
dot icon05/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/11/2017
Second filing of Confirmation Statement dated 30/10/2016
dot icon09/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/05/2014
Director's details changed for Mrs Julie Williams on 2014-03-01
dot icon14/05/2014
Director's details changed for Andrew John Williams on 2014-03-01
dot icon06/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon30/10/2013
Director's details changed for Andrew John Williams on 2012-12-01
dot icon30/10/2013
Secretary's details changed for Andrew John Williams on 2012-12-01
dot icon10/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon31/10/2012
Director's details changed for Andrew John Williams on 2012-10-25
dot icon31/10/2012
Registered office address changed from 48 Saint Leonards Road Bexhill on Sea East Sussex TN40 1JB on 2012-10-31
dot icon31/10/2012
Director's details changed for Mrs Julie Williams on 2012-10-25
dot icon19/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/05/2012
Appointment of Mrs Julie Williams as a director
dot icon09/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon11/11/2010
Director's details changed for Andrew John Williams on 2010-11-11
dot icon11/11/2010
Secretary's details changed for Andrew John Williams on 2010-11-11
dot icon29/09/2010
Termination of appointment of Alan Taylor as a director
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon27/11/2009
Director's details changed for Alan James Taylor on 2009-10-01
dot icon27/11/2009
Director's details changed for Andrew John Williams on 2009-10-01
dot icon07/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/11/2008
Return made up to 30/10/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/08/2008
Appointment terminated director john baker
dot icon29/01/2008
Secretary's particulars changed;director's particulars changed
dot icon27/11/2007
Return made up to 30/10/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/12/2006
Return made up to 30/10/06; full list of members
dot icon18/12/2006
Location of debenture register
dot icon18/12/2006
Location of register of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/11/2005
Secretary's particulars changed;director's particulars changed
dot icon21/11/2005
Return made up to 30/10/05; full list of members
dot icon21/11/2005
Secretary's particulars changed;director's particulars changed
dot icon29/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/12/2004
Return made up to 30/10/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon31/03/2004
New director appointed
dot icon05/01/2004
Nc inc already adjusted 09/12/03
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon10/12/2003
Return made up to 30/10/03; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/12/2002
Return made up to 30/10/02; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/01/2002
Return made up to 30/10/01; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon15/01/2001
Return made up to 30/10/00; full list of members
dot icon16/11/2000
Auditor's resignation
dot icon14/11/2000
New secretary appointed;new director appointed
dot icon07/11/2000
Registered office changed on 07/11/00 from: c/o higgisons higgison house 381/383 city road london EC1 1NA
dot icon07/11/2000
Secretary resigned
dot icon17/04/2000
Accounts for a small company made up to 1999-10-31
dot icon25/02/2000
Secretary resigned
dot icon25/02/2000
New secretary appointed
dot icon25/02/2000
Return made up to 30/10/99; full list of members
dot icon15/03/1999
Accounts for a small company made up to 1998-10-31
dot icon15/02/1999
Return made up to 30/10/98; full list of members
dot icon08/07/1998
Accounts for a small company made up to 1997-10-31
dot icon20/01/1998
Return made up to 30/10/97; full list of members
dot icon23/06/1997
Accounts for a small company made up to 1996-10-31
dot icon18/03/1997
Return made up to 30/10/96; full list of members
dot icon11/07/1996
Accounts for a small company made up to 1995-10-31
dot icon17/02/1996
Return made up to 30/10/95; full list of members
dot icon11/08/1995
Accounts for a small company made up to 1994-10-31
dot icon24/11/1994
Return made up to 30/10/94; no change of members
dot icon04/07/1994
Accounts for a small company made up to 1993-10-31
dot icon23/03/1994
Return made up to 30/10/93; no change of members
dot icon11/06/1993
Accounts for a small company made up to 1992-10-31
dot icon18/02/1993
Return made up to 30/10/92; full list of members
dot icon22/11/1991
Accounting reference date notified as 31/10
dot icon05/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+156.74 % *

* during past year

Cash in Bank

£40,061.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
243.60K
-
0.00
23.17K
-
2022
2
251.40K
-
0.00
15.60K
-
2023
2
253.24K
-
0.00
40.06K
-
2023
2
253.24K
-
0.00
40.06K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

253.24K £Ascended0.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.06K £Ascended156.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Andrew John
Secretary
01/09/2000 - Present
-
Mrs Julie Williams
Director
01/04/2012 - Present
6
Bond, Jean Margaret
Secretary
30/10/1999 - 31/08/2000
-
Taylor, Alan James
Director
17/03/2004 - 31/05/2010
8
Mr Andrew John Williams
Director
01/09/2000 - Present
21

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROXBOURNE PLANT LIMITED

BROXBOURNE PLANT LIMITED is an(a) Liquidation company incorporated on 30/10/1991 with the registered office located at Unit 1-3 Devizes Road, Salisbury, Wiltshire SP3 4UF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROXBOURNE PLANT LIMITED?

toggle

BROXBOURNE PLANT LIMITED is currently Liquidation. It was registered on 30/10/1991 .

Where is BROXBOURNE PLANT LIMITED located?

toggle

BROXBOURNE PLANT LIMITED is registered at Unit 1-3 Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does BROXBOURNE PLANT LIMITED do?

toggle

BROXBOURNE PLANT LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BROXBOURNE PLANT LIMITED have?

toggle

BROXBOURNE PLANT LIMITED had 2 employees in 2023.

What is the latest filing for BROXBOURNE PLANT LIMITED?

toggle

The latest filing was on 01/04/2026: Declaration of solvency.