Background WavePink WaveYellow Wave

BROUGHTON OF BATLEY (HOLDINGS) (00601712)

BROUGHTON OF BATLEY (HOLDINGS) (00601712) is an active UK company. incorporated on 31 March 1958. with registered office in Ilminster. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. BROUGHTON OF BATLEY (HOLDINGS) has been registered for 67 years. Current directors include MARSHALL, Alan William.

Company Number
00601712
Status
active
Type
private-unlimited
Incorporated
31 March 1958
Age
67 years
Address
Hazelford 1 Slades Orchard, Ilminster, TA19 9SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
MARSHALL, Alan William
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON OF BATLEY (HOLDINGS)

BROUGHTON OF BATLEY (HOLDINGS) is an active company incorporated on 31 March 1958 with the registered office located in Ilminster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. BROUGHTON OF BATLEY (HOLDINGS) was registered 67 years ago.(SIC: 64304)

Status

active

Active since 67 years ago

Company No

00601712

PRIVATE-UNLIMITED Company

Age

67 Years

Incorporated 31 March 1958

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Hazelford 1 Slades Orchard Horton Ilminster, TA19 9SQ,

Previous Addresses

9 Northall Road Eaton Bray Dunstable Bedfordshire LU6 2DQ
From: 31 March 1958To: 23 February 2025
Timeline

5 key events • 2025 - 2025

Funding Officers Ownership
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MARSHALL, Alan William

Active
1 Slades Orchard, IlminsterTA19 9SQ
Born January 1958
Director
Appointed 29 Feb 2008

BOND, Anna

Resigned
14 Higher Rads End, Milton KeynesMK17 9ED
Secretary
Appointed 14 Sept 2007
Resigned 29 Feb 2008

BROUGHTON, William Devonsher

Resigned
14b The Nurseries, DunstableLU6 2AX
Secretary
Appointed N/A
Resigned 14 Sept 2007

MARSHALL, Claire Estelle

Resigned
Northall Road, DunstableLU6 2DQ
Secretary
Appointed 29 Feb 2008
Resigned 19 Feb 2025

BOND, Anna

Resigned
14 Higher Rads End, Milton KeynesMK17 9ED
Born November 1962
Director
Appointed 14 Sept 2007
Resigned 29 Feb 2008

BROUGHTON, Joyce Diana, Lady

Resigned
Stockwell Shay Farm, Batley
Born May 1920
Director
Appointed N/A
Resigned 22 Aug 2007

BROUGHTON, William Devonsher

Resigned
14b The Nurseries, DunstableLU6 2AX
Born October 1932
Director
Appointed N/A
Resigned 31 Mar 2008

MARSHALL, Paul

Resigned
9 Northall Road, DunstableLU6 2DQ
Born July 1960
Director
Appointed 29 Feb 2008
Resigned 19 Feb 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Alan William Marshall

Active
1 Slades Orchard, IlminsterTA19 9SQ
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2025

Mrs Jayna Patricia Marshall

Active
1 Slades Orchard, IlminsterTA19 9SQ
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2025

Mr Paul Marshall

Ceased
Northall Road, DunstableLU6 2DQ
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2025

Mrs Claire Estelle Marshall

Ceased
Northall Road, DunstableLU6 2DQ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2010
AR01AR01
Legacy
15 May 2009
363aAnnual Return
Legacy
27 May 2008
363aAnnual Return
Legacy
26 May 2008
288cChange of Particulars
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
15 May 1992
363aAnnual Return
Legacy
22 May 1991
363b363b
Legacy
16 May 1990
363363
Legacy
17 July 1989
363363
Legacy
21 June 1988
363363
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 July 1986
363363