Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROUGHTON CONTROLS LIMITED
Company Information for

BROUGHTON CONTROLS LIMITED

APEX BUILDING, 1 WATER VOLE WAY, DONCASTER, DN4 5JP,
Company Registration Number
01089363
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Broughton Controls Ltd
BROUGHTON CONTROLS LIMITED was founded on 1973-01-02 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Broughton Controls Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROUGHTON CONTROLS LIMITED
 
Legal Registered Office
APEX BUILDING
1 WATER VOLE WAY
DONCASTER
DN4 5JP
Other companies in M24
 
Filing Information
Company Number 01089363
Company ID Number 01089363
Date formed 1973-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-13 19:24:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROUGHTON CONTROLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BROUGHTON CONTROLS LIMITED
The following companies were found which have the same name as BROUGHTON CONTROLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROUGHTON CONTROLS LTD 59A EPSOM ROAD MORDEN SM4 5PR Active Company formed on the 2023-11-28

Company Officers of BROUGHTON CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN HAMER BROUGHTON
Director 1999-12-01
GILLES RABOT
Director 2015-10-01
MICHAEL WIGHTMAN
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON DAVID WILLIAM BURNETT
Director 2017-12-04 2018-05-25
ANDREW KENNETH PEACH
Company Secretary 2016-10-28 2017-09-15
ANDREW KENNETH PEACH
Director 2016-10-28 2017-09-15
PHILIP CHADWICK
Company Secretary 2004-12-23 2016-10-27
PHILIP CHADWICK
Director 2005-09-01 2016-10-27
SIMON ANDREW TOWERS
Director 2004-12-23 2015-10-02
ROGER GRANT KELLY
Director 1999-12-01 2014-12-31
LAURENCE PIERS GOODE
Director 1999-08-24 2014-09-30
BARRY SCOT DICKMAN
Director 2001-03-16 2013-05-28
GERARDUS JOHANNES CORNELIUS THERESIA VAN SCHIJNDEL
Director 2004-12-23 2009-11-30
GEORGE PAUL DINSLEY
Company Secretary 1999-08-17 2004-12-23
ANTHONY WILLIAM VALLELY
Director 2000-07-03 2004-12-23
STANLEY JOHN KEYWORTH
Director 1999-08-17 2004-10-26
PHILIP KENYON THOMAS
Director 1999-08-17 2000-06-30
DOROTHY ANNE BROUGHTON
Company Secretary 1991-07-25 1999-08-17
DOROTHY ANNE BROUGHTON
Director 1991-07-25 1999-08-17
ERIC BROUGHTON
Director 1991-07-25 1999-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLES RABOT EISOTECH SERVICES LIMITED Director 2015-10-01 CURRENT 1986-10-22 Active - Proposal to Strike off
GILLES RABOT WEST MIDLAND FENCING LIMITED Director 2015-10-01 CURRENT 1992-05-13 Active - Proposal to Strike off
GILLES RABOT TANGORAIL LIMITED Director 2015-10-01 CURRENT 1992-09-18 Active - Proposal to Strike off
GILLES RABOT QUALITY SECURITY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2005-03-23 Active - Proposal to Strike off
GILLES RABOT HERAS PERIMETER PROTECTION LTD Director 2015-10-01 CURRENT 1993-07-29 Active
GILLES RABOT GARFEX LIMITED Director 2015-10-01 CURRENT 1999-10-22 Active - Proposal to Strike off
GILLES RABOT GEOQUIP LIMITED Director 2015-10-01 CURRENT 1980-11-04 Active - Proposal to Strike off
GILLES RABOT GEOQUIP HOLDINGS LIMITED Director 2015-10-01 CURRENT 1998-11-04 Active - Proposal to Strike off
MICHAEL WIGHTMAN NAL DEVELOPMENTS LIMITED Director 2018-04-03 CURRENT 2006-06-15 Active
MICHAEL WIGHTMAN NAL LIMITED Director 2018-04-03 CURRENT 1996-12-10 Active
MICHAEL WIGHTMAN HIGH CARR POINT MANAGEMENT COMPANY LIMITED Director 2016-05-03 CURRENT 2002-09-10 Active
MICHAEL WIGHTMAN MCL GROUP INDUSTRIES LTD Director 2016-05-03 CURRENT 2001-07-30 Active
MICHAEL WIGHTMAN MCL COMPOUNDS LTD Director 2016-05-03 CURRENT 2001-12-17 Active
MICHAEL WIGHTMAN MCL COMPOSITES LTD Director 2016-05-03 CURRENT 1941-01-16 Active
MICHAEL WIGHTMAN MCL INDUSTRIAL ENCLOSURES LTD Director 2016-05-03 CURRENT 1977-02-25 Active
MICHAEL WIGHTMAN EISOTECH SERVICES LIMITED Director 2015-10-01 CURRENT 1986-10-22 Active - Proposal to Strike off
MICHAEL WIGHTMAN WEST MIDLAND FENCING LIMITED Director 2015-10-01 CURRENT 1992-05-13 Active - Proposal to Strike off
MICHAEL WIGHTMAN TANGORAIL LIMITED Director 2015-10-01 CURRENT 1992-09-18 Active - Proposal to Strike off
MICHAEL WIGHTMAN QUALITY SECURITY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2005-03-23 Active - Proposal to Strike off
MICHAEL WIGHTMAN HERAS PERIMETER PROTECTION LTD Director 2015-10-01 CURRENT 1993-07-29 Active
MICHAEL WIGHTMAN GARFEX LIMITED Director 2015-10-01 CURRENT 1999-10-22 Active - Proposal to Strike off
MICHAEL WIGHTMAN GEOQUIP LIMITED Director 2015-10-01 CURRENT 1980-11-04 Active - Proposal to Strike off
MICHAEL WIGHTMAN GEOQUIP HOLDINGS LIMITED Director 2015-10-01 CURRENT 1998-11-04 Active - Proposal to Strike off
MICHAEL WIGHTMAN MANUFACTURING NORTHERN IRELAND Director 2009-09-23 CURRENT 2009-09-23 Active
MICHAEL WIGHTMAN NORTHSTONE (NI) LIMITED Director 2008-11-11 CURRENT 1958-05-19 Active
MICHAEL WIGHTMAN C4 INDUSTRIES LIMITED Director 2008-01-30 CURRENT 2002-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-31DS01Application to strike the company off the register
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAMER BROUGHTON
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Carr Hill Herons Way Balby Doncaster DN4 8WA England
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Carr Hill Herons Way Balby Doncaster DN4 8WA England
2022-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-01-22PSC05Change of details for Crh Fencing & Security Group (Uk) Ltd as a person with significant control on 2019-10-07
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-21RES01ADOPT ARTICLES 21/01/20
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGHTMAN
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON DAVID WILLIAM BURNETT
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 33 Stakehill Industrial Estate Middleton Manchester M24 2RW
2018-02-21AP01DIRECTOR APPOINTED MR CAMERON DAVID WILLIAM BURNETT
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH PEACH
2018-02-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PEACH
2018-02-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PEACH
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-29AP01DIRECTOR APPOINTED MR ANDREW KENNETH PEACH
2016-11-21AP03Appointment of Mr Andrew Kenneth Peach as company secretary on 2016-10-28
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHADWICK
2016-11-18TM02Termination of appointment of Philip Chadwick on 2016-10-27
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW TOWERS
2015-10-12AP01DIRECTOR APPOINTED MR MICHAEL WIGHTMAN
2015-10-12AP01DIRECTOR APPOINTED MR GILLES RABOT
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRANT KELLY
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GOODE
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0131/10/13 FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DICKMAN
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0131/10/12 FULL LIST
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW TOWERS / 06/11/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRANT KELLY / 06/11/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PIERS GOODE / 06/11/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SCOT DICKMAN / 06/11/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAMER BROUGHTON / 06/11/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHADWICK / 06/11/2012
2012-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP CHADWICK / 06/11/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-28AR0131/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0131/10/10 FULL LIST
2010-09-01AR0125/07/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRANT KELLY / 25/07/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY SCOT DICKMAN / 25/07/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM SHAW ROAD OLDHAM LANCASHIRE OL1 4AW
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GERARDUS VAN SCHIJNDEL
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-03363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-08-07363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-05363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-02-06288aNEW DIRECTOR APPOINTED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-12363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-01-07288bDIRECTOR RESIGNED
2005-01-07288aNEW SECRETARY APPOINTED
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07288bSECRETARY RESIGNED
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 1ST FLOOR MILLER HOUSE 47-49 MARKET STREET FARNWORTH BOLTON BL4 7NS
2005-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24288bDIRECTOR RESIGNED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-05363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-01-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-26AUDAUDITOR'S RESIGNATION
2002-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/02
2002-09-30363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-29363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-04-04288aNEW DIRECTOR APPOINTED
2000-11-10AUDAUDITOR'S RESIGNATION
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-04288bDIRECTOR RESIGNED
2000-09-04363(288)DIRECTOR RESIGNED
2000-09-04363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BROUGHTON CONTROLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROUGHTON CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-11-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROUGHTON CONTROLS LIMITED

Intangible Assets
Patents
We have not found any records of BROUGHTON CONTROLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROUGHTON CONTROLS LIMITED
Trademarks
We have not found any records of BROUGHTON CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROUGHTON CONTROLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BROUGHTON CONTROLS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BROUGHTON CONTROLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BROUGHTON CONTROLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0185308000Electrical signalling, safety or traffic control equipment (excl. that for railways or tramways and mechanical or electromechanical equipment of heading 8608)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROUGHTON CONTROLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROUGHTON CONTROLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.