Background WavePink WaveYellow Wave

BROUGHTON AUCTION CO LIMITED(THE) (00011771)

BROUGHTON AUCTION CO LIMITED(THE) (00011771) is an active UK company. incorporated on 20 October 1877. with registered office in Broughton-In-Furness. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). BROUGHTON AUCTION CO LIMITED(THE) has been registered for 148 years. Current directors include BENSON, Stephen George, EDMONDSON, Ian, HOGGARTH, Jonathan David and 5 others.

Company Number
00011771
Status
active
Type
ltd
Incorporated
20 October 1877
Age
148 years
Address
The Folds, Broughton-In-Furness, LA20 6EX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BENSON, Stephen George, EDMONDSON, Ian, HOGGARTH, Jonathan David, HOLLAND, Roger David, JOHNSON, Richard William, KNOWLES, Bryan James, MCWILLIAM, Jeremy Neil Campbell, TEMPLE, Neil Antony
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON AUCTION CO LIMITED(THE)

BROUGHTON AUCTION CO LIMITED(THE) is an active company incorporated on 20 October 1877 with the registered office located in Broughton-In-Furness. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). BROUGHTON AUCTION CO LIMITED(THE) was registered 148 years ago.(SIC: 01629)

Status

active

Active since 148 years ago

Company No

00011771

LTD Company

Age

148 Years

Incorporated 20 October 1877

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The Folds Ulpha Broughton-In-Furness, LA20 6EX,

Previous Addresses

Borderway Rosehill Carlisle Cumbria CA1 2RS
From: 20 October 1877To: 31 January 2024
Timeline

11 key events • 1899 - 2023

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Apr 12
Director Joined
May 12
Director Left
May 13
Director Joined
Apr 14
Director Left
Sept 17
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Aug 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

BENSON, Stephen George

Active
Ulpha, Broughton-In-FurnessLA20 6EX
Born January 1961
Director
Appointed 26 Sept 2022

EDMONDSON, Ian

Active
Stoney Cragg Farm, Ulverston
Born October 1964
Director
Appointed 26 May 2004

HOGGARTH, Jonathan David

Active
Ulpha, Broughton-In-FurnessLA20 6EX
Born September 1990
Director
Appointed 26 Sept 2022

HOLLAND, Roger David

Active
Low Scales Farm, MillomLA18 5JL
Born July 1960
Director
Appointed 13 Jan 2004

JOHNSON, Richard William

Active
Hobkin Ground, Broughton In FurnessLA20 6AU
Born June 1951
Director
Appointed N/A

KNOWLES, Bryan James

Active
Ulpha, Broughton-In-FurnessLA20 6EX
Born April 1967
Director
Appointed 01 Apr 2012

MCWILLIAM, Jeremy Neil Campbell

Active
Ulpha, Broughton-In-FurnessLA20 6EX
Born December 1955
Director
Appointed 19 Mar 2014

TEMPLE, Neil Antony

Active
Black Hall Farm, Broughton-In-FurnessLA20 6FQ
Born May 1959
Director
Appointed 20 Oct 2008

BARROW, William David

Resigned
Well Ground, UlverstonLA12 7NT
Secretary
Appointed N/A
Resigned 13 Oct 1998

BLACK, Katie Louise

Resigned
Goose Howe Barn, KendalLA8 9JQ
Secretary
Appointed 01 Sept 2002
Resigned 07 Feb 2005

IRVING, Margaret

Resigned
Houghton, CarlisleCA6 4JF
Secretary
Appointed 07 Feb 2005
Resigned 31 Jan 2024

KENDAL, Clifford Bateman

Resigned
Dale House, KendalLA8 9BU
Secretary
Appointed 26 Mar 2002
Resigned 01 Sept 2002

WHITTLE, Carol Louise

Resigned
Higher Bakesdown, BudeEX23 0HJ
Secretary
Appointed 13 Oct 1998
Resigned 26 Mar 2002

BENSON, Richard Andrew

Resigned
Gamswell Farm, Ulverston
Born January 1959
Director
Appointed N/A
Resigned 07 Mar 2013

BOWES, Tom Mayson

Resigned
Wabbertwaite, MillomLA19 5YZ
Born January 1949
Director
Appointed N/A
Resigned 31 Aug 2022

CASE, George

Resigned
Manor Farm, Barrow In Furness
Born June 1947
Director
Appointed N/A
Resigned 22 Oct 2021

EDMONDSON, John Bruce

Resigned
Nether Hawk, Ulverston
Born May 1935
Director
Appointed N/A
Resigned 22 Dec 1996

HARRISON, John Moffat

Resigned
Crosbythwaite Farm, Broughton In FurnessLA20 6DY
Born March 1942
Director
Appointed N/A
Resigned 01 Jul 2008

HARRISON, Joseph Allison

Resigned
Lane End Farm, Broughton In FurnessLA20 6AX
Born July 1943
Director
Appointed N/A
Resigned 07 Nov 2003

HARTLEY, Christopher Ian

Resigned
Barfield Farm Whitbeck, MillomLA19 5XJ
Born August 1956
Director
Appointed N/A
Resigned 31 Aug 2017

HARTLEY, Tyson

Resigned
Turner Hall, Broughton In FurnessLA20 6EE
Born April 1924
Director
Appointed N/A
Resigned 14 May 2003

HOOL, Frederick Thomas

Resigned
14 Dorchester Crescent, UlverstonLA12 9LP
Born February 1948
Director
Appointed N/A
Resigned 22 Nov 1994

NICHOLSON, David

Resigned
Birch Bank, UlversonLA12 8EW
Born May 1955
Director
Appointed 13 Jan 2004
Resigned 26 Jul 2023

PARK, Thomas Parr

Resigned
The Tarn, Millom
Born July 1927
Director
Appointed N/A
Resigned 16 May 2006

SAUNDERS, Harold Rowland

Resigned
Hill Farm, Kirkby In FurnessLA17 7XU
Born December 1937
Director
Appointed N/A
Resigned 08 Mar 2012
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Legacy
26 February 2009
288cChange of Particulars
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
31 March 2005
287Change of Registered Office
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
287Change of Registered Office
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
24 June 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
25 November 1994
288288
Accounts With Accounts Type Full
28 February 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Legacy
13 February 1992
363(287)363(287)
Legacy
5 December 1991
288288
Legacy
27 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
21 March 1989
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
11 October 1988
288288
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
2 March 1988
288288
Legacy
18 December 1987
288288
Legacy
15 August 1987
288288
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 January 1900
NEWINCIncorporation