Company NameBroughton Lubricants Limited
Company StatusActive
Company Number13047754
CategoryPrivate Limited Company
Incorporation Date27 November 2020(3 years, 4 months ago)
Previous NameBl 2020 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Director NameMr Stephen John Mayo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(8 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(2 years, 4 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Director NameMr David Hermon Hodge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Mark Raymond McCaffery
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Anthony Francis Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Declan Doorly
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2021(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Warrington
WA3 6GR

Location

Registered Address1st Floor, Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

13 June 2023Cessation of Broughton Lubricants Holdings Limited as a person with significant control on 8 January 2021 (1 page)
13 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
27 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
11 April 2023Termination of appointment of Declan Doorly as a director on 30 March 2023 (1 page)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
14 February 2023Change of details for Certas Energy Uk Limited as a person with significant control on 1 September 2022 (2 pages)
14 February 2023Registered office address changed from 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG England to 1st Floor, Allday House Warrington Road Birchwood Warrington England WA3 6GR on 14 February 2023 (1 page)
13 July 2022Full accounts made up to 31 March 2022 (19 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 March 2021 (21 pages)
1 September 2021Termination of appointment of Anthony Francis Stewart as a director on 23 August 2021 (1 page)
1 September 2021Appointment of Mr Stephen John Mayo as a director on 23 August 2021 (2 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
27 January 2021Change of name notice (2 pages)
27 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-08
(2 pages)
21 January 2021Appointment of Mr Antony Francis Stewart as a director on 8 January 2021 (2 pages)
21 January 2021Appointment of Mr Declan Doorly as a director on 8 January 2021 (2 pages)
13 January 2021Appointment of Mr Steven Michael Taylor as a director on 8 January 2021 (2 pages)
13 January 2021Termination of appointment of Mark Raymond Mccaffery as a director on 8 January 2021 (1 page)
13 January 2021Termination of appointment of David Hermon Hodge as a director on 8 January 2021 (1 page)
13 January 2021Appointment of Mr Daniel Stephen Paul Little as a director on 8 January 2021 (2 pages)
11 January 2021Current accounting period shortened from 30 November 2021 to 31 March 2021 (1 page)
11 January 2021Notification of Certas Energy Uk Limited as a person with significant control on 8 January 2021 (2 pages)
11 January 2021Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom to 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG on 11 January 2021 (1 page)
27 November 2020Incorporation
Statement of capital on 2020-11-27
  • GBP 100
(37 pages)