Background WavePink WaveYellow Wave

BROKER DIRECT PLC (02958427)

BROKER DIRECT PLC (02958427) is an active UK company. incorporated on 12 August 1994. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BROKER DIRECT PLC has been registered for 31 years. Current directors include BRADSHAW, Barbara, GOLDER, Joyce Ann, GRAY, Iain Julian and 2 others.

Company Number
02958427
Status
active
Type
plc
Incorporated
12 August 1994
Age
31 years
Address
Deakins Park Deakins Mill Way, Bolton, BL7 9RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BRADSHAW, Barbara, GOLDER, Joyce Ann, GRAY, Iain Julian, GREEN, Roy, RHODES, John Kedric
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROKER DIRECT PLC

BROKER DIRECT PLC is an active company incorporated on 12 August 1994 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BROKER DIRECT PLC was registered 31 years ago.(SIC: 66190)

Status

active

Active since 31 years ago

Company No

02958427

PLC Company

Age

31 Years

Incorporated 12 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

BROKER DIRECT DEVELOPMENT PLC
From: 12 August 1994To: 1 October 1996
Contact
Address

Deakins Park Deakins Mill Way Egerton Bolton, BL7 9RW,

Previous Addresses

Deakins Park Hall Coppice Road Egerton Bolton BL7 9RW United Kingdom
From: 13 August 2012To: 12 August 2014
Deakins Business Park Blackburn Road Egerton Bolton BL7 9RW England
From: 1 February 2012To: 13 August 2012
Higham Business Centre Midland Road Higham Ferrers Northamptonshire NN10 8DW
From: 12 August 1994To: 1 February 2012
Timeline

11 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Aug 10
Director Joined
Mar 12
Director Joined
Jul 13
Loan Cleared
Nov 13
Director Left
Jan 14
Funding Round
May 16
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Mar 21
Director Left
Jul 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

BALLAGO, Jane

Active
Deakins Mill Way, BoltonBL7 9RW
Secretary
Appointed 19 Aug 2024

BRADSHAW, Barbara

Active
Deakins Mill Way, BoltonBL7 9RW
Born August 1951
Director
Appointed 25 Apr 2013

GOLDER, Joyce Ann

Active
Deakins Mill Way, BoltonBL7 9RW
Born April 1969
Director
Appointed 01 Mar 2012

GRAY, Iain Julian

Active
Deakins Mill Way, BoltonBL7 9RW
Born July 1962
Director
Appointed 03 Oct 1996

GREEN, Roy

Active
Deakins Mill Way, BoltonBL7 9RW
Born June 1946
Director
Appointed 31 Aug 1994

RHODES, John Kedric

Active
Deakins Mill Way, BoltonBL7 9RW
Born December 1944
Director
Appointed 01 May 2009

BRADSHAW, Barbara

Resigned
The Stackyard, MiddletonLE16 8YU
Secretary
Appointed 25 Aug 1994
Resigned 03 Oct 1996

GRAY, Iain Julian

Resigned
Deakins Mill Way, BoltonBL7 9RW
Secretary
Appointed 03 Oct 1996
Resigned 05 Jul 2021

MAKIN, Daran

Resigned
Deakins Mill Way, BoltonBL7 9RW
Secretary
Appointed 05 Jul 2021
Resigned 19 Aug 2024

THORNTON, Martin Hewson

Resigned
18 Church Road, ExeterEX5 4HS
Secretary
Appointed 12 Aug 1994
Resigned 25 Aug 1994

BEDDALL, Andrew Simon

Resigned
3 Grove Road, GuildfordGU1 2HR
Born February 1955
Director
Appointed 09 Sept 2003
Resigned 01 Jan 2004

BRADSHAW, Barbara

Resigned
The Stackyard, MiddletonLE16 8YU
Born August 1951
Director
Appointed 25 Aug 1994
Resigned 03 Oct 1996

EVELEIGH, Robert

Resigned
Oistins Curtis Close, BordonGU35 8PB
Born September 1946
Director
Appointed 03 Oct 1996
Resigned 31 Dec 1998

FEHLER, Barry

Resigned
Combwell Priory, WadhurstTN5 7QD
Born September 1946
Director
Appointed 31 Aug 1994
Resigned 31 Aug 2010

HARRIS, Neil Charles

Resigned
Nant Gwynant, CaernarfonLL55 4NW
Born March 1950
Director
Appointed 03 Oct 1996
Resigned 31 Dec 2013

JONES, Gareth Austin

Resigned
4 Claygate Avenue, HarpendenAL5 2HF
Born October 1954
Director
Appointed 01 Jan 1999
Resigned 09 Sept 2003

LOMAS, Mark Mallyon

Resigned
9 Franklin Street, ExeterEX2 4HF
Born November 1962
Director
Appointed 12 Aug 1994
Resigned 25 Aug 1994

PADDICK, Andrew Neville

Resigned
Arlan House, HuntingdonPE18 0QP
Born March 1949
Director
Appointed 25 Aug 1994
Resigned 24 Jan 2008

ROBERTSON, Stuart John

Resigned
Gleddoch House, Haywards HeathRH17 6LG
Born October 1960
Director
Appointed 01 Jan 2004
Resigned 27 Jul 2005

SHAW, Frank Dudley

Resigned
Westbere Cottage, CanterburyCT2 0HH
Born October 1946
Director
Appointed 31 Aug 1994
Resigned 03 Oct 1996

STANLEY, Terence Edward

Resigned
Deakins Mill Way, BoltonBL7 9RW
Born November 1956
Director
Appointed 01 Jan 1997
Resigned 05 Jul 2021

THORNTON, Martin Hewson

Resigned
18 Church Road, ExeterEX5 4HS
Born August 1950
Director
Appointed 31 Aug 1994
Resigned 03 Oct 1996

THORNTON, Martin Hewson

Resigned
18 Church Road, ExeterEX5 4HS
Born August 1950
Director
Appointed 12 Aug 1994
Resigned 25 Aug 1994
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Accounts With Accounts Type Group
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Resolution
29 July 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2019
AAAnnual Accounts
Resolution
17 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Resolution
24 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Resolution
9 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Resolution
19 June 2015
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
3 June 2015
AAMDAAMD
Accounts With Accounts Type Group
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
12 August 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 August 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 June 2014
AAAnnual Accounts
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
20 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Group
18 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
23 June 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 August 2009
288cChange of Particulars
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Group
3 July 2009
AAAnnual Accounts
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
190190
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Memorandum Articles
1 November 2006
MEM/ARTSMEM/ARTS
Legacy
12 September 2006
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
25 August 2006
CERT15CERT15
Legacy
25 August 2006
OC138OC138
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288bResignation of Director or Secretary
Memorandum Articles
20 July 2005
MEM/ARTSMEM/ARTS
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
19 November 2004
288cChange of Particulars
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
13 June 2003
288cChange of Particulars
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Legacy
14 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
24 June 2002
MEM/ARTSMEM/ARTS
Resolution
24 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
26 January 2002
403aParticulars of Charge Subject to s859A
Legacy
26 January 2002
403aParticulars of Charge Subject to s859A
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
363(353)363(353)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Memorandum Articles
7 March 2000
MEM/ARTSMEM/ARTS
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
22 December 1997
AUDAUD
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
88(2)R88(2)R
Legacy
13 January 1997
288aAppointment of Director or Secretary
Resolution
9 January 1997
RESOLUTIONSResolutions
Resolution
9 January 1997
RESOLUTIONSResolutions
Resolution
9 January 1997
RESOLUTIONSResolutions
Resolution
9 January 1997
RESOLUTIONSResolutions
Legacy
21 October 1996
PROSPPROSP
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
21 December 1995
225(1)225(1)
Legacy
27 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
88(2)R88(2)R
Legacy
27 September 1994
PROSPPROSP
Legacy
16 September 1994
288288
Legacy
16 September 1994
288288
Legacy
16 September 1994
288288
Legacy
16 September 1994
288288
Resolution
12 September 1994
RESOLUTIONSResolutions
Legacy
6 September 1994
287Change of Registered Office
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
123Notice of Increase in Nominal Capital
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
1 September 1994
CERT5CERT5
Resolution
1 September 1994
RESOLUTIONSResolutions
Resolution
1 September 1994
RESOLUTIONSResolutions
Legacy
26 August 1994
43(3)e43(3)e
Auditors Report
26 August 1994
AUDRAUDR
Accounts Balance Sheet
26 August 1994
BSBS
Auditors Statement
26 August 1994
AUDSAUDS
Re Registration Memorandum Articles
26 August 1994
MARMAR
Legacy
26 August 1994
43(3)43(3)
Incorporation Company
12 August 1994
NEWINCIncorporation