Active
Company Information for BROUGHWAND LIMITED
THE OLD MILL, 9 SOAR LANE, LEICESTER, LE3 5DE,
|
Company Registration Number
01455709
Private Limited Company
Active |
Company Name | |
---|---|
BROUGHWAND LIMITED | |
Legal Registered Office | |
THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE Other companies in LE2 | |
Company Number | 01455709 | |
---|---|---|
Company ID Number | 01455709 | |
Date formed | 1979-10-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:51:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUDHIR SHANTILAL THAKKAR |
||
SUDHIR SHANTILAL THAKKAR |
||
VIJAY SHANTILAL THAKKAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BHARTI SUDHIR THAKKAR |
Director | ||
DARSHANA VIJAY THAKKAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIMED INTERNATIONAL LTD | Company Secretary | 1991-12-14 | CURRENT | 1978-08-09 | Liquidation | |
BC PHARMACEUTICAL PLC | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active - Proposal to Strike off | |
BC PHARMA PLC | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
PREMIUMWAY INTERNATIONAL LTD | Director | 2011-03-01 | CURRENT | 2000-05-31 | Liquidation | |
UNIMED PROCUREMENT LTD | Director | 2008-07-25 | CURRENT | 2008-07-24 | Active - Proposal to Strike off | |
UNIMED SOLUTIONS LTD | Director | 2008-07-25 | CURRENT | 2008-07-24 | Active - Proposal to Strike off | |
UNIMED (CHINA) LTD | Director | 2008-07-25 | CURRENT | 2008-07-24 | Active - Proposal to Strike off | |
UNIMED (INDIA) LTD | Director | 2008-07-25 | CURRENT | 2008-07-24 | Active - Proposal to Strike off | |
UNIMED GROUP LTD | Director | 2008-07-25 | CURRENT | 2008-07-25 | Active - Proposal to Strike off | |
FIELDYORK INTERNATIONAL LIMITED | Director | 2008-06-05 | CURRENT | 2008-05-29 | Active | |
ITALEK LTD | Director | 2005-04-07 | CURRENT | 2005-03-09 | Active | |
UNIMED INTERNATIONAL LTD | Director | 1991-12-14 | CURRENT | 1978-08-09 | Liquidation | |
BC PHARMACEUTICAL PLC | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active - Proposal to Strike off | |
BC PHARMA PLC | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
PREMIUMWAY INTERNATIONAL LTD | Director | 2011-03-01 | CURRENT | 2000-05-31 | Liquidation | |
OADBY (HOLDINGS) LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
UNIMED PROCUREMENT LTD | Director | 2008-07-25 | CURRENT | 2008-07-24 | Active - Proposal to Strike off | |
UNIMED SOLUTIONS LTD | Director | 2008-07-25 | CURRENT | 2008-07-24 | Active - Proposal to Strike off | |
UNIMED (CHINA) LTD | Director | 2008-07-25 | CURRENT | 2008-07-24 | Active - Proposal to Strike off | |
UNIMED (INDIA) LTD | Director | 2008-07-25 | CURRENT | 2008-07-24 | Active - Proposal to Strike off | |
FIELDYORK INTERNATIONAL LIMITED | Director | 2008-06-05 | CURRENT | 2008-05-29 | Active | |
UNIMED INTERNATIONAL LTD | Director | 1991-12-14 | CURRENT | 1978-08-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/19 FROM The Old Mill 9 Soar Lane Leicester United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIJAY SHANTILAL THAKKAR | |
TM02 | Termination of appointment of Sudhir Shantilal Thakkar on 2018-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/19 FROM 13 Pomeroy Drive Oadby Leicester LE2 5NE | |
AP03 | Appointment of Mr Dip Shameet Sudhir Thakkar as company secretary on 2018-11-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
PSC07 | CESSATION OF VIJAY SHANTILAL THAKKAR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIP SHAMEET SUDHIR THAKKAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUDHIR SHANTILAL THAKKAR | |
AP01 | DIRECTOR APPOINTED MR DIP SHAMEET THAKKAR | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/14 FROM 13 Pomeroy Drive Daby Industrial Estate Leicester LE2 5EN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHARTI THAKKAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARSHANA THAKKAR | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIJAY SHANTILAL THAKKAR / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUDHIR SHANTILAL THAKKAR / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARSHANA VIJAY THAKKAR / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BHARTI SUDHIR THAKKAR / 31/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/01/08 | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/06/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 24/07/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
ELRES | S252 DISP LAYING ACC 24/07/00 | |
ELRES | S386 DISP APP AUDS 24/07/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/96 FROM: 54 BAKER STREET LONDON W1M 1DJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | ALLIED ARAB BANK LTD. | |
LEGAL CHARGE | Satisfied | STANDARD CHARTERED BANK PLC | |
GENERAL LETTER OF SET-OFF | Satisfied | STANDARD CHARTERED BANK PLC | |
LETTER OF SET OFF. | Satisfied | STANDARD CHARTERED BANK PLC. | |
DEBENTURE | Satisfied | STANDARD CHARTERED BANK PLC. |
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 BROUGHWAND LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROUGHWAND LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |