Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Christine Ann Hamilton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 February 2004) |
Role | Secretary |
Correspondence Address | 62 Hoe Lane Abridge Romford RM4 1AU |
Director Name | Mr Christopher John Hamilton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | Inverellen Hoe Lane Abridge Romford Essex RM4 1AU |
Director Name | Mr Kevin Francis Edward Porter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months (resigned 04 March 2020) |
Role | Construction Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Secretary Name | Mr Christopher John Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | Inverellen Hoe Lane Abridge Romford Essex RM4 1AU |
Director Name | Mrs Susan Valerie Porter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(22 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 04 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Secretary Name | Mr Kevin Francis Edward Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(23 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Website | broham.co.uk |
---|---|
Telephone | 01992 524251 |
Telephone region | Lea Valley |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 80 other UK companies use this postal address |
350 at £1 | Mr Kevin Francis Edward Porter 70.00% Ordinary |
---|---|
150 at £1 | Mrs Susan Valerie Porter 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,110,368 |
Cash | £1,867,254 |
Current Liabilities | £2,000,223 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 April 2020 | Delivered on: 21 April 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 April 1991 | Delivered on: 16 April 1991 Persons entitled: Close Brothers Limited Classification: Credit application Secured details: £18,357.00 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right and interest in and to all sums payable under the insurance particulars whereof are set out on the reverse of the form 395. Outstanding |
18 October 2023 | Confirmation statement made on 16 October 2023 with updates (5 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 30 June 2022 (17 pages) |
18 October 2022 | Confirmation statement made on 16 October 2022 with updates (5 pages) |
16 February 2022 | Total exemption full accounts made up to 30 June 2021 (17 pages) |
26 October 2021 | Confirmation statement made on 16 October 2021 with updates (5 pages) |
18 October 2021 | Change of details for Broham Holdings Limited as a person with significant control on 6 March 2020 (2 pages) |
11 January 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
9 November 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
21 April 2020 | Registration of charge 015190540002, created on 16 April 2020 (56 pages) |
9 March 2020 | Appointment of Mr Mark Anthony Hughes as a director on 4 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Kevin Francis Edward Porter as a director on 4 March 2020 (1 page) |
9 March 2020 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 9 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Kevin Francis Edward Porter as a secretary on 4 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Susan Valerie Porter as a director on 4 March 2020 (1 page) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
21 January 2020 | Director's details changed for Mrs Susan Valerie Porter on 21 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Kevin Francis Edward Porter on 21 January 2020 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
4 January 2018 | Satisfaction of charge 1 in full (1 page) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
14 November 2016 | Director's details changed for Mr Kevin Francis Edward Porter on 14 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Kevin Francis Edward Porter on 14 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
11 April 2016 | Secretary's details changed for Mr Kevin Francis Edward Porter on 6 April 2016 (1 page) |
11 April 2016 | Director's details changed for Mr Kevin Francis Edward Porter on 6 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Kevin Francis Edward Porter on 6 April 2016 (2 pages) |
11 April 2016 | Secretary's details changed for Mr Kevin Francis Edward Porter on 6 April 2016 (1 page) |
11 April 2016 | Director's details changed for Mrs Susan Valerie Porter on 6 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mrs Susan Valerie Porter on 6 April 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 February 2014 | Auditor's resignation (1 page) |
18 February 2014 | Auditor's resignation (1 page) |
4 February 2014 | Auditor's resignation (1 page) |
4 February 2014 | Auditor's resignation (1 page) |
24 October 2013 | Director's details changed for Mrs Susan Valerie Porter on 21 October 2013 (2 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for Mr Kevin Francis Edward Porter on 21 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Kevin Francis Edward Porter on 17 October 2013 (2 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Mrs Susan Valerie Porter on 21 October 2013 (2 pages) |
24 October 2013 | Secretary's details changed for Mr Kevin Francis Edward Porter on 21 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Kevin Francis Edward Porter on 17 October 2013 (2 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 May 2011 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom on 12 May 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
2 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Mr Kevin Francis Edward Porter on 18 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Susan Valerie Porter on 18 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Kevin Francis Edward Porter on 18 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Mrs Susan Valerie Porter on 18 October 2009 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
30 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
30 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
8 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
2 December 2004 | Return made up to 18/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 18/10/04; full list of members (7 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned;director resigned (1 page) |
12 March 2004 | Secretary resigned;director resigned (1 page) |
12 March 2004 | Resolutions
|
12 March 2004 | New secretary appointed (2 pages) |
24 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 December 2003 | Return made up to 18/10/03; full list of members (8 pages) |
5 December 2003 | Return made up to 18/10/03; full list of members (8 pages) |
29 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
29 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
29 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
16 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
16 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
1 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
2 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
2 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
10 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
21 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
31 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
2 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
16 February 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
27 October 1994 | Return made up to 19/10/94; full list of members (5 pages) |
13 January 1994 | Accounts for a small company made up to 30 June 1993 (8 pages) |
12 November 1993 | Return made up to 30/10/93; no change of members
|
24 December 1992 | Accounts for a small company made up to 30 June 1992 (4 pages) |
28 October 1992 | Return made up to 30/10/92; no change of members (4 pages) |
3 March 1992 | Accounts for a small company made up to 30 June 1991 (3 pages) |
14 January 1992 | Return made up to 30/10/91; full list of members (7 pages) |
10 June 1991 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
16 April 1991 | Particulars of mortgage/charge (3 pages) |
25 March 1991 | Resolutions
|
25 March 1991 | New director appointed (2 pages) |
25 March 1991 | Accounts for a dormant company made up to 30 November 1990 (1 page) |
25 March 1991 | Return made up to 31/12/90; no change of members (7 pages) |
25 May 1990 | Resolutions
|
25 May 1990 | Accounts for a dormant company made up to 30 November 1988 (1 page) |
26 March 1990 | Accounts for a dormant company made up to 30 November 1987 (2 pages) |
26 March 1990 | Resolutions
|
26 March 1990 | Return made up to 30/10/89; full list of members (4 pages) |
4 April 1989 | Accounts for a small company made up to 30 November 1986 (3 pages) |
11 November 1988 | Return made up to 19/10/88; full list of members (4 pages) |
26 October 1987 | Return made up to 31/08/87; full list of members (4 pages) |
1 June 1987 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 November 1986 | Return made up to 31/07/86; full list of members (4 pages) |
10 November 1986 | Accounts for a small company made up to 30 November 1985 (5 pages) |
18 November 1985 | Annual return made up to 31/05/85 (3 pages) |
19 June 1985 | Company name changed\certificate issued on 19/06/85 (2 pages) |
25 April 1984 | Annual return made up to 29/02/84 (3 pages) |
24 April 1984 | Accounts made up to 30 November 1982 (7 pages) |
24 April 1984 | Annual return made up to 31/03/83 (3 pages) |
24 April 1984 | Accounts made up to 30 November 1982 (7 pages) |
17 June 1983 | Annual return made up to 19/01/82 (4 pages) |
17 June 1983 | Accounts made up to 30 November 1981 (7 pages) |
17 June 1983 | Accounts made up to 30 November 1981 (7 pages) |
26 September 1980 | Incorporation (22 pages) |