Background WavePink WaveYellow Wave

BROUGHTON RETAIL PARK NOMINEE 1 LIMITED (04319626)

BROUGHTON RETAIL PARK NOMINEE 1 LIMITED (04319626) is an active UK company. incorporated on 8 November 2001. with registered office in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BROUGHTON RETAIL PARK NOMINEE 1 LIMITED has been registered for 24 years. Current directors include WILLIAMS, Simon Richard, TESCO SERVICES LIMITED.

Company Number
04319626
Status
active
Type
ltd
Incorporated
8 November 2001
Age
24 years
Address
Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILLIAMS, Simon Richard, TESCO SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON RETAIL PARK NOMINEE 1 LIMITED

BROUGHTON RETAIL PARK NOMINEE 1 LIMITED is an active company incorporated on 8 November 2001 with the registered office located in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BROUGHTON RETAIL PARK NOMINEE 1 LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04319626

LTD Company

Age

24 Years

Incorporated 8 November 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 23 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Tesco House, Shire Park Kestrel Way Welwyn Garden City, AL7 1GA,

Previous Addresses

Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL
From: 8 November 2001To: 29 December 2015
Timeline

11 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 15 Oct 2013

WILLIAMS, Simon Richard

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born October 1966
Director
Appointed 25 Feb 2022

TESCO SERVICES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 24 Jan 2013

BAILEY, John Anthony

Resigned
Games Road, BarnetEN4 9HX
Secretary
Appointed 08 Nov 2001
Resigned 30 May 2003

O'KEEFE, Helen Jane

Resigned
New Tesco House, CheshuntEN8 9SL
Secretary
Appointed 31 Aug 2004
Resigned 15 Oct 2013

SANKAR, Nadine Amanda

Resigned
90 Ebury Road, WatfordWD17 2SB
Secretary
Appointed 30 May 2003
Resigned 31 Aug 2004

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 08 Nov 2001
Resigned 08 Nov 2001

AGER, Rowley Stuart

Resigned
Tesco House, CheshuntEN8 9SL
Born July 1945
Director
Appointed 08 Nov 2001
Resigned 15 Mar 2004

BAILEY, John Anthony

Resigned
Games Road, BarnetEN4 9HX
Born June 1947
Director
Appointed 08 Nov 2001
Resigned 30 May 2003

FIELD, Martin John

Resigned
42 Lygean Avenue, WareSG12 7AR
Born February 1960
Director
Appointed 30 May 2003
Resigned 31 May 2005

GIBNEY, John

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1967
Director
Appointed 20 Mar 2015
Resigned 25 Feb 2022

LLOYD, Jonathan Mark

Resigned
New Tesco House, CheshuntEN8 9SL
Born May 1966
Director
Appointed 31 May 2005
Resigned 23 Jan 2015

MOORE, Paul Anthony

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born July 1970
Director
Appointed 23 Jan 2015
Resigned 30 Jun 2016

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Resigned
New Tesco House, CheshuntEN8 9SL
Born January 1953
Director
Appointed 15 Mar 2004
Resigned 02 Jan 2013

PENFOLD, Julia

Resigned
33 Gurney Drive, LondonN2 0DF
Born January 1964
Director
Appointed 08 Nov 2001
Resigned 06 Jan 2003

WELCH, Robert John

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1966
Director
Appointed 10 Aug 2016
Resigned 17 Dec 2024

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 08 Nov 2001
Resigned 08 Nov 2001

Persons with significant control

1

Shire Park, Welwyn Garden CityAL7 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 December 2015
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 October 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
24 January 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Resolution
21 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Dormant
21 November 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
30 March 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
23 December 2005
AAAnnual Accounts
Legacy
22 December 2005
288cChange of Particulars
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 December 2003
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
28 March 2003
AUDAUD
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
5 February 2002
287Change of Registered Office
Legacy
27 January 2002
225Change of Accounting Reference Date
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Incorporation Company
8 November 2001
NEWINCIncorporation