Broachlight Limited IPSWICH


Founded in 1982, Broachlight, classified under reg no. 01677836 is an active company. Currently registered at 7 Three Rivers Business Park Felixstowe Road IP10 0BF, Ipswich the company has been in the business for 42 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Nicola T., Jason B. and David M.. In addition one secretary - David M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Broachlight Limited Address / Contact

Office Address 7 Three Rivers Business Park Felixstowe Road
Office Address2 Foxhall
Town Ipswich
Post code IP10 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01677836
Date of Incorporation Fri, 12th Nov 1982
Industry Non-trading company
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

David M.

Position: Secretary

Appointed: 11 August 2017

Nicola T.

Position: Director

Appointed: 11 September 2013

Jason B.

Position: Director

Appointed: 17 July 2003

David M.

Position: Director

Appointed: 26 April 2002

Louis D.

Position: Secretary

Resigned: 12 May 1998

Jason B.

Position: Secretary

Appointed: 06 January 2005

Resigned: 11 August 2017

Caroline W.

Position: Director

Appointed: 05 December 2001

Resigned: 17 July 2003

Sean C.

Position: Director

Appointed: 27 June 2001

Resigned: 05 December 2001

Robert B.

Position: Director

Appointed: 15 March 1999

Resigned: 26 April 2002

Barbara P.

Position: Secretary

Appointed: 12 March 1999

Resigned: 05 March 2005

Nellie D.

Position: Director

Appointed: 16 November 1998

Resigned: 04 December 1999

Christopher C.

Position: Secretary

Appointed: 12 May 1998

Resigned: 12 March 1999

Evelyn C.

Position: Director

Appointed: 24 April 1998

Resigned: 12 March 1999

Christopher C.

Position: Director

Appointed: 24 April 1998

Resigned: 12 March 1999

Georgia C.

Position: Director

Appointed: 17 April 1992

Resigned: 24 April 1998

Derek P.

Position: Director

Appointed: 17 April 1991

Resigned: 16 April 1992

Barbara P.

Position: Director

Appointed: 17 April 1991

Resigned: 08 October 2012

Louis D.

Position: Director

Appointed: 17 April 1991

Resigned: 16 November 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Jason B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nicola T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicola T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 7th, November 2023
Free Download (2 pages)

Company search

Advertisements