Background WavePink WaveYellow Wave

BROUGHTON AIRPORT & CONTRACT CARS LIMITED (04534842)

BROUGHTON AIRPORT & CONTRACT CARS LIMITED (04534842) is an active UK company. incorporated on 13 September 2002. with registered office in Kettering. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. BROUGHTON AIRPORT & CONTRACT CARS LIMITED has been registered for 23 years. Current directors include FOSTER, Andrew, FOSTER, Sally Jane.

Company Number
04534842
Status
active
Type
ltd
Incorporated
13 September 2002
Age
23 years
Address
Headlands House 1 Kings Court, Kettering, NN15 6WJ
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
FOSTER, Andrew, FOSTER, Sally Jane
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON AIRPORT & CONTRACT CARS LIMITED

BROUGHTON AIRPORT & CONTRACT CARS LIMITED is an active company incorporated on 13 September 2002 with the registered office located in Kettering. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. BROUGHTON AIRPORT & CONTRACT CARS LIMITED was registered 23 years ago.(SIC: 49390)

Status

active

Active since 23 years ago

Company No

04534842

LTD Company

Age

23 Years

Incorporated 13 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

A & L CARS LIMITED
From: 13 September 2002To: 17 March 2005
Contact
Address

Headlands House 1 Kings Court Kettering Parkway Kettering, NN15 6WJ,

Previous Addresses

First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England
From: 9 September 2019To: 21 August 2023
Federation House 36/38 Rockingham Road Kettering NN16 8JS England
From: 13 September 2018To: 9 September 2019
Vallis House, 57 Vallis Road Frome Somerset BA11 3EG
From: 13 September 2002To: 13 September 2018
Timeline

4 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Sept 19
Director Joined
Mar 24
Share Issue
Mar 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FOSTER, Andrew

Active
Kettering Parkway, KetteringNN15 6WJ
Born May 1964
Director
Appointed 13 Sept 2002

FOSTER, Sally Jane

Active
Kettering Parkway, KetteringNN15 6WJ
Born December 1958
Director
Appointed 11 Jan 2024

FOSTER, Lorraine

Resigned
35 Centre Parade, KetteringNN16 9TL
Secretary
Appointed 13 Sept 2002
Resigned 15 Jul 2003

SMITH, Sharon Ann

Resigned
Vallis House, 57 Vallis Road, SomersetBA11 3EG
Secretary
Appointed 15 Jul 2003
Resigned 12 Apr 2018

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 13 Sept 2002
Resigned 13 Sept 2002

FOSTER, Lorraine

Resigned
35 Centre Parade, KetteringNN16 9TL
Born March 1960
Director
Appointed 13 Sept 2002
Resigned 15 Jul 2003

FOSTER, Victoria

Resigned
2 Kings Court, KetteringNN15 6WJ
Born May 1971
Director
Appointed 01 Nov 2008
Resigned 12 Sept 2019

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 13 Sept 2002
Resigned 13 Sept 2002

Persons with significant control

1

Mr Andrew Foster

Active
Kettering Parkway, KetteringNN15 6WJ
Born May 1964

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

80

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 March 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Secretary Company With Change Date
29 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
8 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Accounts Amended With Made Up Date
18 December 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
25 November 2005
363aAnnual Return
Legacy
25 November 2005
288cChange of Particulars
Legacy
25 November 2005
287Change of Registered Office
Legacy
1 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
17 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
225Change of Accounting Reference Date
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Incorporation Company
13 September 2002
NEWINCIncorporation