Background WavePink WaveYellow Wave

BROUGHTON HOLDINGS LIMITED (09591881)

BROUGHTON HOLDINGS LIMITED (09591881) is an active UK company. incorporated on 14 May 2015. with registered office in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROUGHTON HOLDINGS LIMITED has been registered for 10 years. Current directors include ABLEWHITE, Liam, FENTON, Michael Edwin.

Company Number
09591881
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
Coach House Broughton Hall Broughton, Stafford, ST21 6NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ABLEWHITE, Liam, FENTON, Michael Edwin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON HOLDINGS LIMITED

BROUGHTON HOLDINGS LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROUGHTON HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09591881

LTD Company

Age

10 Years

Incorporated 14 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Coach House Broughton Hall Broughton Eccleshall Stafford, ST21 6NS,

Previous Addresses

Broughton Hall Broughton Nr. Eccleshall Stafford ST21 6NS United Kingdom
From: 14 May 2015To: 16 March 2017
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Funding Round
Oct 18
Funding Round
Apr 20
Director Joined
Aug 20
Loan Secured
Dec 21
Funding Round
Apr 22
Funding Round
Apr 22
Director Left
Jun 23
Director Joined
Jun 23
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ABLEWHITE, Liam

Active
Broughton, StaffordST21 6NS
Born August 1987
Director
Appointed 09 Jun 2023

FENTON, Michael Edwin

Active
Broughton, StaffordST21 6NS
Born March 1986
Director
Appointed 27 Aug 2020

MAYCOCK, Timothy Allen

Resigned
Broughton, StaffordST21 6NS
Secretary
Appointed 14 May 2015
Resigned 01 Jan 2017

VERMA, Arun

Resigned
Broughton, StaffordST21 6NS
Secretary
Appointed 09 Jun 2023
Resigned 16 Aug 2024

CANFIELD, David Hodgson

Resigned
Broughton, StaffordST21 6NS
Born June 1959
Director
Appointed 14 May 2015
Resigned 09 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr John David Caudwell

Active
Broughton, StaffordST21 6NS
Born October 1952

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr David Hodgson Canfield

Ceased
Broughton, StaffordST21 6NS
Born June 1959

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Resolution
30 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Incorporation Company
14 May 2015
NEWINCIncorporation