BROADBACK LIMITED

Register to unlock more data on OkredoRegister

BROADBACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03358620

Incorporation date

23/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Foxburgh Meadow Barn Broome House Farm, Bungay Road, Thwaite St Mary, Norfolk NR35 2EECopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1997)
dot icon06/05/2025
Secretary's details changed for Speycrest Limited on 2024-05-02
dot icon06/05/2025
Director's details changed for Mr Brian David Knappett on 2024-04-23
dot icon06/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/05/2024
Director's details changed for Mr Brian David Knappett on 2024-04-25
dot icon02/05/2024
Registered office address changed from Foxburgh Meadow Barn Broome House Farm Thwaite St. Mary Norfolk NR35 2EE United Kingdom to Foxburgh Meadow Barn Broome House Farm Bungay Road Thwaite St Mary Norfolk NR35 2EE on 2024-05-02
dot icon02/05/2024
Change of details for Speycrest Limited as a person with significant control on 2024-05-02
dot icon30/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon24/05/2023
Cessation of Christine Knappett as a person with significant control on 2023-05-23
dot icon24/05/2023
Notification of Speycrest Limited as a person with significant control on 2023-05-23
dot icon24/05/2023
Cessation of Brian David Knappett as a person with significant control on 2023-05-23
dot icon18/05/2023
Micro company accounts made up to 2022-09-30
dot icon02/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon07/06/2022
Micro company accounts made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon16/05/2022
Secretary's details changed for Speycrest Limited on 2021-10-06
dot icon04/03/2022
Change of details for Christine Knappett as a person with significant control on 2021-08-09
dot icon01/03/2022
Change of details for Christine Knappett as a person with significant control on 2021-08-09
dot icon06/10/2021
Change of details for Brian David Knappett as a person with significant control on 2021-08-09
dot icon05/10/2021
Director's details changed for Mr Brian David Knappett on 2021-08-09
dot icon05/10/2021
Director's details changed for Mr Brian David Knappett on 2021-08-09
dot icon05/10/2021
Change of details for Brian David Knappett as a person with significant control on 2021-08-09
dot icon04/10/2021
Registered office address changed from C/O B D Knappett the Old Rectory Belaugh Norfolk NR12 8XA United Kingdom to Foxburgh Meadow Barn Broome House Farm Thwaite St. Mary Norfolk NR35 2EE on 2021-10-04
dot icon22/06/2021
Micro company accounts made up to 2020-09-30
dot icon26/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon10/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/05/2018
Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon03/05/2018
Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon02/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon05/05/2016
Director's details changed for Mr Brian David Knappett on 2016-04-28
dot icon05/05/2016
Director's details changed for Mr Brian David Knappett on 2016-04-28
dot icon05/05/2016
Registered office address changed from C/O B D Knappett 13 Addison Road Gorleston-on-Sea Norfolk NR31 0PA to C/O B D Knappett the Old Rectory Belaugh Norfolk NR12 8XA on 2016-05-05
dot icon04/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon15/05/2015
Director's details changed for Mr Brian David Knappett on 2015-04-29
dot icon15/05/2015
Registered office address changed from Annasbrook House Gapton Hall Road Great Yarmouth Norfolk NR31 0HX to C/O B D Knappett 13 Addison Road Gorleston-on-Sea Norfolk NR31 0PA on 2015-05-15
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon03/05/2013
Registered office address changed from Annasbrook Supply Company Ltd Gapton Hall Road Great Yarmouth Norfolk NR31 0HX on 2013-05-03
dot icon03/05/2013
Director's details changed for Mr Brian David Knappett on 2013-05-03
dot icon03/05/2013
Secretary's details changed for Speycrest Limited on 2013-05-03
dot icon02/10/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/08/2011
Sub-division of shares on 2011-08-01
dot icon19/08/2011
Resolutions
dot icon20/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon19/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon30/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon26/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon05/05/2009
Return made up to 23/04/09; full list of members
dot icon07/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon04/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/05/2008
Return made up to 23/04/08; full list of members
dot icon06/08/2007
Accounting reference date extended from 31/05/07 to 30/09/07
dot icon11/05/2007
Return made up to 23/04/07; full list of members
dot icon21/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon21/04/2006
Return made up to 23/04/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/06/2005
Return made up to 23/04/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/04/2004
Return made up to 23/04/04; full list of members
dot icon21/09/2003
Total exemption full accounts made up to 2003-05-31
dot icon06/05/2003
Return made up to 23/04/03; full list of members
dot icon21/08/2002
Total exemption full accounts made up to 2002-05-31
dot icon22/07/2002
Return made up to 23/04/02; full list of members
dot icon22/07/2002
New secretary appointed
dot icon22/07/2002
Secretary resigned
dot icon27/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon10/05/2001
Return made up to 23/04/00; full list of members
dot icon26/04/2001
Return made up to 23/04/01; full list of members
dot icon03/04/2001
Accounts for a dormant company made up to 2000-05-31
dot icon04/08/2000
New secretary appointed
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
Director resigned
dot icon09/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon28/04/1999
Return made up to 23/04/99; no change of members
dot icon03/03/1999
Full accounts made up to 1998-05-31
dot icon08/07/1998
Return made up to 23/04/98; full list of members
dot icon28/05/1997
Accounting reference date extended from 30/04/98 to 31/05/98
dot icon23/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.77K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEYCREST LIMITED
Corporate Secretary
31/07/2001 - Present
2
Knappett, Brian David
Director
23/04/1997 - Present
5
Simpson, Raymond Alexander
Director
23/04/1997 - 31/01/2000
-
Knappett, Brian David
Secretary
23/04/1997 - 06/04/2001
1
ANNASBROOK SUPPLY CO LIMITED
Corporate Secretary
31/01/2000 - 31/07/2001
1

Persons with Significant Control

5
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 BROADBACK LIMITED

BROADBACK LIMITED is an(a) Active company incorporated on 23/04/1997 with the registered office located at Foxburgh Meadow Barn Broome House Farm, Bungay Road, Thwaite St Mary, Norfolk NR35 2EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADBACK LIMITED?

toggle

BROADBACK LIMITED is currently Active. It was registered on 23/04/1997 .

Where is BROADBACK LIMITED located?

toggle

BROADBACK LIMITED is registered at Foxburgh Meadow Barn Broome House Farm, Bungay Road, Thwaite St Mary, Norfolk NR35 2EE.

What does BROADBACK LIMITED do?

toggle

BROADBACK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROADBACK LIMITED?

toggle

The latest filing was on 06/05/2025: Secretary's details changed for Speycrest Limited on 2024-05-02.