BROADACRES SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROADACRES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04544169

Incorporation date

24/09/2002

Size

Small

Contacts

Registered address

Registered address

Broadacres House, Mount View Standard Way, Industrial Estate Northallerton, North Yorkshire DL6 2YDCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon30/03/2026
Appointment of Mrs Sarah Louise Murphy as a director on 2026-03-01
dot icon24/10/2025
Accounts for a small company made up to 2025-03-31
dot icon01/10/2025
Appointment of Miss Kate Abson as a director on 2025-10-01
dot icon01/10/2025
Appointment of Mr Stuart Robert Cotten as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Victoria Tolmie-Loverseed as a director on 2025-09-29
dot icon01/10/2025
Termination of appointment of Ruth Snell as a director on 2025-09-29
dot icon01/10/2025
Termination of appointment of Luke Gallagher as a director on 2025-09-29
dot icon29/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon24/07/2025
Termination of appointment of Adele Lingard as a secretary on 2025-07-22
dot icon24/07/2025
Appointment of Mr Andrew Mccoll as a secretary on 2025-07-22
dot icon04/02/2025
Termination of appointment of David Smith as a secretary on 2025-01-31
dot icon04/02/2025
Appointment of Mrs Adele Lingard as a secretary on 2025-02-01
dot icon04/12/2024
Appointment of Ms Alison Jackson Hadden as a director on 2024-11-26
dot icon01/10/2024
Accounts for a small company made up to 2024-03-31
dot icon30/09/2024
Termination of appointment of Ian Foy as a director on 2024-09-26
dot icon30/09/2024
Termination of appointment of June Patricia Mulroy as a director on 2024-09-26
dot icon30/09/2024
Appointment of Mrs Barbara Heather Ashton as a director on 2024-09-26
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon09/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon09/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/10/2023
Termination of appointment of Ann O'hanlon as a director on 2023-09-28
dot icon27/09/2023
Appointment of Mr Tim Payne as a director on 2023-09-14
dot icon26/09/2023
Appointment of Mrs Kathryn Louise Franklin as a director on 2023-09-14
dot icon09/05/2023
Termination of appointment of Justin Ives as a director on 2023-04-30
dot icon07/02/2023
Termination of appointment of Christopher John Robert Fawcett as a secretary on 2023-01-31
dot icon07/02/2023
Appointment of Mr David Smith as a secretary on 2023-01-31
dot icon09/12/2022
Appointment of Mr Simon Brooksbank as a director on 2022-11-24
dot icon08/12/2022
Termination of appointment of Martin Warhurst as a director on 2022-11-24
dot icon08/12/2022
Termination of appointment of Jacqui Bateson as a director on 2022-11-24
dot icon08/12/2022
Appointment of Dr Justin Ives as a director on 2022-11-24
dot icon08/12/2022
Appointment of Mr Oliver Edward Colling as a director on 2022-11-24
dot icon15/11/2022
Accounts for a small company made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon22/11/2021
Accounts for a small company made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon20/02/2021
Accounts for a small company made up to 2020-03-31
dot icon06/10/2020
Appointment of Mrs Victoria Tolmie-Loverseed as a director on 2020-09-24
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon20/08/2020
Termination of appointment of Colin Wilkie as a director on 2020-08-10
dot icon14/08/2020
Appointment of Mrs Helen Mary Simpson as a director on 2020-08-10
dot icon14/08/2020
Termination of appointment of Gordon Perry as a director on 2020-08-10
dot icon07/08/2020
Memorandum and Articles of Association
dot icon07/08/2020
Resolutions
dot icon07/08/2020
Statement of company's objects
dot icon09/03/2020
Director's details changed for Mrs Jacqui Bateson on 2020-03-05
dot icon04/03/2020
Director's details changed for Mr Ian Foy on 2020-02-21
dot icon23/12/2019
Appointment of Mrs Ruth Snell as a director on 2018-07-23
dot icon23/12/2019
Appointment of Mr Luke Gallagher as a director on 2019-11-30
dot icon23/12/2019
Appointment of Mr Keith Holloway as a director on 2019-11-30
dot icon23/12/2019
Appointment of Mr Ian Foy as a director on 2018-07-23
dot icon23/12/2019
Appointment of Mrs Ann O'hanlon as a director on 2018-07-23
dot icon01/10/2019
Accounts for a small company made up to 2019-03-31
dot icon27/09/2019
Termination of appointment of Phil Summers as a director on 2019-09-23
dot icon25/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon19/09/2019
Termination of appointment of Peter Anthony Ottowell as a director on 2019-09-11
dot icon11/01/2019
Full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon02/01/2018
Appointment of Mr Gordon Perry as a director on 2017-12-15
dot icon02/01/2018
Appointment of Mr Peter Anthony Ottowell as a director on 2017-12-15
dot icon02/01/2018
Appointment of Mr Martin Warhurst as a director on 2017-12-15
dot icon02/01/2018
Appointment of Mr Phil Summers as a director on 2017-12-15
dot icon27/12/2017
Appointment of Mrs Jacqui Bateson as a director on 2017-12-15
dot icon22/12/2017
Appointment of Mrs June Mulroy as a director on 2017-12-15
dot icon15/12/2017
Termination of appointment of Hilary Wintersgill as a director on 2017-12-15
dot icon15/12/2017
Termination of appointment of Maurice Charles Cann as a director on 2017-12-15
dot icon05/12/2017
Full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon24/01/2017
Full accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon04/10/2016
Termination of appointment of Patrick Burke as a director on 2016-09-26
dot icon04/04/2016
Registration of charge 045441690002, created on 2016-03-23
dot icon02/12/2015
Registration of charge 045441690001, created on 2015-11-27
dot icon12/11/2015
Appointment of Mr Maurice Charles Cann as a director on 2015-11-12
dot icon21/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon13/03/2015
Appointment of Mr Christopher John Robert Fawcett as a secretary on 2015-02-01
dot icon13/03/2015
Termination of appointment of Guruprakashum Dhasaratha Naidoo as a secretary on 2015-02-01
dot icon29/10/2014
Full accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon21/10/2014
Appointment of Mr Colin Wilkie as a director on 2014-03-17
dot icon21/10/2014
Termination of appointment of Austin Mcnamara as a director on 2014-09-22
dot icon21/10/2014
Termination of appointment of Brian John Mayne as a director on 2014-09-22
dot icon02/12/2013
Appointment of Mrs Hilary Wintersgill as a director
dot icon02/12/2013
Termination of appointment of Aylia Atherley as a director
dot icon03/10/2013
Appointment of Mr Austin Mcnamara as a director
dot icon02/10/2013
Termination of appointment of Anthony Twiggs as a director
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon19/03/2013
Termination of appointment of James Usher as a director
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon08/10/2012
Appointment of Revd. Canon Brian John Mayne as a director
dot icon05/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon21/10/2011
Full accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon29/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon29/09/2010
Director's details changed for James Romney Usher on 2010-09-24
dot icon29/09/2010
Director's details changed for Anthony Edward Twiggs on 2010-09-24
dot icon29/09/2010
Director's details changed for Patrick Burke on 2010-09-24
dot icon29/09/2010
Director's details changed for Aylia Atherley on 2010-09-24
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon18/12/2009
Full accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon26/09/2008
Return made up to 24/09/08; full list of members
dot icon06/08/2008
Full accounts made up to 2008-03-31
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon09/10/2007
Return made up to 24/09/07; full list of members
dot icon09/10/2007
New director appointed
dot icon08/10/2007
Director resigned
dot icon16/11/2006
Registered office changed on 16/11/06 from: york vale house east road northallerton north yorkshire
dot icon14/11/2006
Full accounts made up to 2006-03-31
dot icon26/09/2006
Return made up to 24/09/06; full list of members
dot icon04/11/2005
Full accounts made up to 2005-03-31
dot icon22/09/2005
Return made up to 24/09/05; full list of members
dot icon08/06/2005
New director appointed
dot icon08/11/2004
Full accounts made up to 2004-03-31
dot icon22/09/2004
Return made up to 24/09/04; full list of members
dot icon23/06/2004
Director resigned
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 24/09/03; full list of members
dot icon10/07/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon24/09/2002
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
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Gordon
Director
15/12/2017 - 10/08/2020
6
Wilkie, Colin
Director
17/03/2014 - 10/08/2020
3
O'hanlon, Ann
Director
23/07/2018 - 28/09/2023
6
Summers, Phil
Director
15/12/2017 - 23/09/2019
1
Foy, Ian
Director
23/07/2018 - 26/09/2024
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 BROADACRES SERVICES LIMITED

BROADACRES SERVICES LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at Broadacres House, Mount View Standard Way, Industrial Estate Northallerton, North Yorkshire DL6 2YD. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADACRES SERVICES LIMITED?

toggle

BROADACRES SERVICES LIMITED is currently Active. It was registered on 24/09/2002 .

Where is BROADACRES SERVICES LIMITED located?

toggle

BROADACRES SERVICES LIMITED is registered at Broadacres House, Mount View Standard Way, Industrial Estate Northallerton, North Yorkshire DL6 2YD.

What does BROADACRES SERVICES LIMITED do?

toggle

BROADACRES SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROADACRES SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mrs Sarah Louise Murphy as a director on 2026-03-01.