A D BROADBENT & CO LIMITED

Register to unlock more data on OkredoRegister

A D BROADBENT & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04420783

Incorporation date

19/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 23 South Drive, Harrogate HG2 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2002)
dot icon30/11/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon19/01/2025
Micro company accounts made up to 2024-03-31
dot icon20/12/2024
Compulsory strike-off action has been discontinued
dot icon19/12/2024
Registered office address changed from 3 Old Town Hall Court Old Town Mill Lane Wadsworth Hebden Bridge West Yorkshire HX7 8RW United Kingdom to Flat 1 23 South Drive Harrogate HG2 8AT on 2024-12-19
dot icon19/12/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon07/05/2024
Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX to 3 Old Town Hall Court Old Town Mill Lane, Wadsworth Hebden Bridge West Yorkshire HX7 8RW on 2024-05-07
dot icon07/05/2024
Director's details changed for Mr Adrian David Broadbent on 2024-05-07
dot icon07/05/2024
Change of details for Mr Adrian David Broadbent as a person with significant control on 2024-05-07
dot icon07/05/2024
Registered office address changed from 3 Old Town Hall Court Old Town Mill Lane, Wadsworth Hebden Bridge West Yorkshire HX7 8RW United Kingdom to 3 Old Town Hall Court Old Town Mill Lane Wadsworth Hebden Bridge West Yorkshire HX7 8RW on 2024-05-07
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon26/04/2022
Change of details for Mr Adrian David Broadbent as a person with significant control on 2022-04-26
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon19/08/2021
Director's details changed for Mr Adrian David Broadbent on 2021-08-19
dot icon02/02/2021
Micro company accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon23/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-04-19 with updates
dot icon27/06/2017
Notification of Adrian David Broadbent as a person with significant control on 2016-04-06
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/10/2016
Director's details changed for Mr Adrian David Broadbent on 2016-10-27
dot icon09/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon28/05/2014
Director's details changed for Mr Adrian David Broadbent on 2014-03-01
dot icon22/04/2014
Termination of appointment of Lynne Broadbent as a secretary
dot icon14/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon26/04/2011
Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 2011-04-26
dot icon16/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr Adrian David Broadbent on 2010-01-01
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 19/04/09; full list of members
dot icon30/04/2009
Director's change of particulars / adrian broadbent / 01/04/2009
dot icon09/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 19/04/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 19/04/07; full list of members
dot icon17/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 19/04/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 19/04/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 19/04/04; full list of members
dot icon16/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 19/04/03; full list of members
dot icon18/03/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon01/07/2002
Ad 19/04/02--------- £ si 98@1=98 £ ic 2/100
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New secretary appointed
dot icon29/04/2002
Registered office changed on 29/04/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon29/04/2002
Secretary resigned
dot icon29/04/2002
Director resigned
dot icon19/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
255.43K
-
0.00
-
-
2022
1
232.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
19/04/2002 - 19/04/2002
3962
Theydon Nominees Limited
Nominee Director
19/04/2002 - 19/04/2002
5513
Mr Adrian David Broadbent
Director
19/04/2002 - Present
10
Broadbent, Lynne Dorothy
Secretary
19/04/2002 - 01/03/2014
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A D BROADBENT & CO LIMITED

A D BROADBENT & CO LIMITED is an(a) Active company incorporated on 19/04/2002 with the registered office located at Flat 1 23 South Drive, Harrogate HG2 8AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A D BROADBENT & CO LIMITED?

toggle

A D BROADBENT & CO LIMITED is currently Active. It was registered on 19/04/2002 .

Where is A D BROADBENT & CO LIMITED located?

toggle

A D BROADBENT & CO LIMITED is registered at Flat 1 23 South Drive, Harrogate HG2 8AT.

What does A D BROADBENT & CO LIMITED do?

toggle

A D BROADBENT & CO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A D BROADBENT & CO LIMITED?

toggle

The latest filing was on 30/11/2025: Micro company accounts made up to 2025-03-31.