Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROUGHTON AUCTION CO LIMITED(THE)
Company Information for

BROUGHTON AUCTION CO LIMITED(THE)

THE FOLDS, ULPHA, BROUGHTON-IN-FURNESS, LA20 6EX,
Company Registration Number
00011771
Private Limited Company
Active

Company Overview

About Broughton Auction Co Limited(the)
BROUGHTON AUCTION CO LIMITED(THE) was founded on 1877-10-20 and has its registered office in Broughton-in-furness. The organisation's status is listed as "Active". Broughton Auction Co Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROUGHTON AUCTION CO LIMITED(THE)
 
Legal Registered Office
THE FOLDS
ULPHA
BROUGHTON-IN-FURNESS
LA20 6EX
Other companies in CA1
 
Filing Information
Company Number 00011771
Company ID Number 00011771
Date formed 1877-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:27:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROUGHTON AUCTION CO LIMITED(THE)

Current Directors
Officer Role Date Appointed
MARGARET IRVING
Company Secretary 2005-02-07
TOM MAYSON BOWES
Director 1992-02-05
GEORGE CASE
Director 1992-02-05
IAN EDMONDSON
Director 2004-05-26
ROGER DAVID HOLLAND
Director 2004-01-13
RICHARD WILLIAM JOHNSON
Director 1992-02-05
BRYAN JAMES KNOWLES
Director 2012-04-01
JEREMY NEIL CAMPBELL MCWILLIAM
Director 2014-03-19
DAVID NICHOLSON
Director 2004-01-13
NEIL ANTONY TEMPLE
Director 2008-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER IAN HARTLEY
Director 1992-02-05 2017-08-31
RICHARD ANDREW BENSON
Director 1992-02-05 2013-03-07
HAROLD ROWLAND SAUNDERS
Director 1992-02-05 2012-03-08
JOHN MOFFAT HARRISON
Director 1992-02-05 2008-07-01
THOMAS PARR PARK
Director 1992-02-05 2006-05-16
KATIE LOUISE BLACK
Company Secretary 2002-09-01 2005-02-07
JOSEPH ALLISON HARRISON
Director 1992-02-05 2003-11-07
TYSON HARTLEY
Director 1992-02-05 2003-05-14
CLIFFORD BATEMAN KENDAL
Company Secretary 2002-03-26 2002-09-01
CAROL LOUISE WHITTLE
Company Secretary 1998-10-13 2002-03-26
WILLIAM DAVID BARROW
Company Secretary 1992-02-05 1998-10-13
JOHN BRUCE EDMONDSON
Director 1992-02-05 1996-12-22
FREDERICK THOMAS HOOL
Director 1992-02-05 1994-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET IRVING BEACON BORDERWAY LIMITED Company Secretary 2003-12-17 CURRENT 1999-09-08 Dissolved 2018-08-14
MARGARET IRVING H & H KING LIMITED Company Secretary 2003-12-17 CURRENT 1999-04-23 Active - Proposal to Strike off
MARGARET IRVING H&H LAND & ESTATES LIMITED Company Secretary 2003-12-17 CURRENT 1999-06-01 Active
MARGARET IRVING HARRISON & HETHERINGTON LIMITED Company Secretary 2003-12-17 CURRENT 1999-08-31 Active
MARGARET IRVING BORDERWAY FARMSTOCK LIMITED Company Secretary 2003-12-17 CURRENT 1999-09-08 Dissolved 2018-08-14
MARGARET IRVING H&H BORDERWAY LIMITED Company Secretary 2003-12-17 CURRENT 1999-09-10 Active
ROGER DAVID HOLLAND MILLOM AND BROUGHTON AGRICULTURAL SOCIETY LTD Director 2017-08-21 CURRENT 1995-08-21 Active
JEREMY NEIL CAMPBELL MCWILLIAM CASAMAC LTD Director 2015-07-28 CURRENT 2015-07-28 Active
JEREMY NEIL CAMPBELL MCWILLIAM HARRISON COURT MANAGEMENT COMPANY LIMITED Director 2011-01-18 CURRENT 2002-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM Borderway Rosehill Carlisle Cumbria CA1 2RS
2024-01-31Termination of appointment of Margaret Irving on 2024-01-31
2024-01-31TM02Termination of appointment of Margaret Irving on 2024-01-31
2024-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/24 FROM Borderway Rosehill Carlisle Cumbria CA1 2RS
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2024-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-04APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON
2023-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON
2023-02-20CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2023-02-20CS01CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2022-10-06DIRECTOR APPOINTED MR JONATHAN DAVID HOGGARTH
2022-10-06AP01DIRECTOR APPOINTED MR JONATHAN DAVID HOGGARTH
2022-10-03DIRECTOR APPOINTED MR STEPHEN GEORGE BENSON
2022-10-03AP01DIRECTOR APPOINTED MR STEPHEN GEORGE BENSON
2022-09-06APPOINTMENT TERMINATED, DIRECTOR TOM MAYSON BOWES
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TOM MAYSON BOWES
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CASE
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-08-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-05-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-06-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN HARTLEY
2017-06-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1345
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-06-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1345
2016-02-17AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-17CH01Director's details changed for Mr Jeremy Neil Campbell Mcwilliams on 2016-02-17
2015-05-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1345
2015-02-17AR0105/02/15 ANNUAL RETURN FULL LIST
2014-04-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AP01DIRECTOR APPOINTED MR JEREMY NEIL CAMPBELL MCWILLIAMS
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1345
2014-02-11AR0105/02/14 ANNUAL RETURN FULL LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENSON
2013-04-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0105/02/13 ANNUAL RETURN FULL LIST
2012-07-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AP01DIRECTOR APPOINTED BRYAN JAMES KNOWLES
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD SAUNDERS
2012-02-16AR0105/02/12 ANNUAL RETURN FULL LIST
2011-05-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25AR0105/02/11 ANNUAL RETURN FULL LIST
2010-04-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0105/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTONY TEMPLE / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD ROWLAND SAUNDERS / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLSON / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JOHNSON / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HOLLAND / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN HARTLEY / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDMONDSON / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CASE / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BENSON / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MAYSON BOWES / 05/02/2010
2009-05-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / TOM BOWES / 01/09/2008
2009-02-26288cSECRETARY'S CHANGE OF PARTICULARS / MARGARET IRVING / 01/10/2008
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARRISON
2008-12-03288aDIRECTOR APPOINTED NEIL ANTONY TEMPLE
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / MARGARET IRVING / 01/10/2008
2008-06-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-29363sRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-10288bDIRECTOR RESIGNED
2006-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-21363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: APPLEBY ROAD KENDAL CUMBRIA LA9 6ES
2005-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-15363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-03-10288aNEW SECRETARY APPOINTED
2005-03-10288bSECRETARY RESIGNED
2004-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24288aNEW DIRECTOR APPOINTED
2004-03-06363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-24288aNEW DIRECTOR APPOINTED
2003-11-14288bDIRECTOR RESIGNED
2003-09-05288bDIRECTOR RESIGNED
2003-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-11363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-10-14288aNEW SECRETARY APPOINTED
2002-10-14288bSECRETARY RESIGNED
2002-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-11288bSECRETARY RESIGNED
2002-04-11287REGISTERED OFFICE CHANGED ON 11/04/02 FROM: C/O ULVERSTON AUCTION MART PLC NORTH LONSDALE TERRACE ULVERSTON CUMBRIA LA12 9AU
2002-04-11288aNEW SECRETARY APPOINTED
2002-02-18363sRETURN MADE UP TO 05/02/02; NO CHANGE OF MEMBERS
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROUGHTON AUCTION CO LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROUGHTON AUCTION CO LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROUGHTON AUCTION CO LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 6,145
Creditors Due Within One Year 2012-12-31 £ 5,842
Creditors Due Within One Year 2012-12-31 £ 5,842
Creditors Due Within One Year 2011-12-31 £ 8,365

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROUGHTON AUCTION CO LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,345
Called Up Share Capital 2012-12-31 £ 1,345
Called Up Share Capital 2012-12-31 £ 1,345
Called Up Share Capital 2011-12-31 £ 1,345
Cash Bank In Hand 2013-12-31 £ 10,455
Cash Bank In Hand 2012-12-31 £ 26,127
Cash Bank In Hand 2012-12-31 £ 26,127
Cash Bank In Hand 2011-12-31 £ 34,988
Current Assets 2013-12-31 £ 100,093
Current Assets 2012-12-31 £ 96,735
Current Assets 2012-12-31 £ 96,735
Current Assets 2011-12-31 £ 95,666
Debtors 2013-12-31 £ 6,639
Debtors 2012-12-31 £ 4,429
Debtors 2012-12-31 £ 4,429
Debtors 2011-12-31 £ 8,453
Shareholder Funds 2013-12-31 £ 108,692
Shareholder Funds 2012-12-31 £ 106,645
Shareholder Funds 2012-12-31 £ 106,645
Shareholder Funds 2011-12-31 £ 104,192
Tangible Fixed Assets 2013-12-31 £ 14,744
Tangible Fixed Assets 2012-12-31 £ 15,752
Tangible Fixed Assets 2012-12-31 £ 15,752
Tangible Fixed Assets 2011-12-31 £ 16,891

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROUGHTON AUCTION CO LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BROUGHTON AUCTION CO LIMITED(THE)
Trademarks
We have not found any records of BROUGHTON AUCTION CO LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROUGHTON AUCTION CO LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as BROUGHTON AUCTION CO LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BROUGHTON AUCTION CO LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROUGHTON AUCTION CO LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROUGHTON AUCTION CO LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LA20 6EX