BROAD LEYS PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

BROAD LEYS PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04586646

Incorporation date

11/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

4 Chase Gardens, Waltham Chase, Southampton SO32 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon13/04/2026
Micro company accounts made up to 2025-08-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-08-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-08-31
dot icon16/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon01/06/2023
Appointment of Mr Nigel George Bowerbank as a director on 2023-06-01
dot icon01/06/2023
Termination of appointment of Pathummas Joy as a director on 2023-06-01
dot icon04/05/2023
Micro company accounts made up to 2022-08-31
dot icon16/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-08-31
dot icon12/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-08-31
dot icon12/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon03/04/2020
Micro company accounts made up to 2019-08-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-08-31
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-08-31
dot icon12/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon11/07/2017
Registered office address changed from 43 Bridge Road Grays RM17 6BU England to 4 Chase Gardens Waltham Chase Southampton SO32 2ES on 2017-07-11
dot icon23/06/2017
Registered office address changed from 4 Chase Gardens Waltham Chase Southampton SO32 2ES to 43 Bridge Road Grays RM17 6BU on 2017-06-23
dot icon25/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon12/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon03/12/2015
Registration of charge 045866460001, created on 2015-11-18
dot icon28/11/2015
Total exemption full accounts made up to 2015-08-31
dot icon16/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon16/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-08-31
dot icon04/09/2014
Certificate of change of name
dot icon21/11/2013
Accounts for a dormant company made up to 2013-08-31
dot icon17/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon26/11/2012
Accounts for a dormant company made up to 2012-08-31
dot icon17/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Roger Bowerbank as a director
dot icon31/05/2012
Appointment of Pathummas Joy as a director
dot icon08/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon06/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon04/08/2010
Secretary's details changed for Mr Alan Pierpoint on 2010-08-04
dot icon04/08/2010
Registered office address changed from 3 Holms Close Heathfield East Sussex TN21 0DR England on 2010-08-04
dot icon11/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Roger Steven Bowerbank on 2009-11-11
dot icon20/10/2009
Total exemption full accounts made up to 2009-08-31
dot icon30/01/2009
Registered office changed on 30/01/2009 from 105 epping new road buckhurst hill essex IG9 5TQ england
dot icon09/01/2009
Return made up to 11/11/08; full list of members
dot icon08/01/2009
Return made up to 11/11/07; full list of members
dot icon07/01/2009
Location of debenture register
dot icon07/01/2009
Registered office changed on 07/01/2009 from 105 epping new road buckhurst hill essex IG9 5TQ
dot icon07/01/2009
Location of register of members
dot icon07/10/2008
Total exemption full accounts made up to 2008-08-31
dot icon29/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/12/2006
Certificate of change of name
dot icon13/12/2006
Return made up to 11/11/06; full list of members
dot icon11/08/2006
Certificate of change of name
dot icon04/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/04/2006
Director's particulars changed
dot icon06/04/2006
Registered office changed on 06/04/06 from: city house 4 oakwood hill industrial estate loughton essex IG10 3TZ
dot icon01/12/2005
Return made up to 11/11/05; full list of members
dot icon30/06/2005
Director's particulars changed
dot icon29/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon30/11/2004
Return made up to 11/11/04; full list of members
dot icon07/07/2004
Director's particulars changed
dot icon28/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon10/02/2004
Director's particulars changed
dot icon09/02/2004
Registered office changed on 09/02/04 from: unit E6 the loughton seedbed centre langston road loughton essex IG10 3TQ
dot icon26/11/2003
Return made up to 11/11/03; full list of members
dot icon15/07/2003
Registered office changed on 15/07/03 from: roding house oakwood hill industrial estate, loughton essex IG10 3TZ
dot icon11/02/2003
Accounting reference date shortened from 30/11/03 to 31/08/03
dot icon02/01/2003
Director resigned
dot icon02/01/2003
New director appointed
dot icon13/11/2002
Secretary resigned
dot icon11/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
34.82K
-
0.00
-
-
2022
-
35.56K
-
0.00
-
-
2023
-
40.39K
-
0.00
-
-
2023
-
40.39K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

40.39K £Ascended13.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowerbank, Nigel George
Director
01/06/2023 - Present
25
Joy, Pathummas
Director
30/04/2012 - 01/06/2023
8

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 BROAD LEYS PUBLICATIONS LIMITED

BROAD LEYS PUBLICATIONS LIMITED is an(a) Active company incorporated on 11/11/2002 with the registered office located at 4 Chase Gardens, Waltham Chase, Southampton SO32 2ES. 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 BROAD LEYS PUBLICATIONS LIMITED?

toggle

BROAD LEYS PUBLICATIONS LIMITED is currently Active. It was registered on 11/11/2002 .

Where is BROAD LEYS PUBLICATIONS LIMITED located?

toggle

BROAD LEYS PUBLICATIONS LIMITED is registered at 4 Chase Gardens, Waltham Chase, Southampton SO32 2ES.

What does BROAD LEYS PUBLICATIONS LIMITED do?

toggle

BROAD LEYS PUBLICATIONS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BROAD LEYS PUBLICATIONS LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-08-31.