BROADFIELD DEVELOPMENTS (DRONFIELD) LTD.

Register to unlock more data on OkredoRegister

BROADFIELD DEVELOPMENTS (DRONFIELD) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01691671

Incorporation date

17/01/1983

Size

Micro Entity

Contacts

Registered address

Registered address

85 Doncaster Road, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2023
First Gazette notice for voluntary strike-off
dot icon11/01/2023
Application to strike the company off the register
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon12/10/2020
Micro company accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon09/07/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon29/06/2018
Micro company accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon06/06/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon23/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon23/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/03/2015
Termination of appointment of William Lawson as a director on 2014-07-01
dot icon05/03/2015
Termination of appointment of William Lawson as a secretary on 2014-04-06
dot icon05/03/2015
Registered office address changed from Petre House Petre Street Sheffield S4 8LJ England to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 2015-03-05
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Registered office address changed from 42 Lakeside Close Old Whittington Chesterfield Derbyshire S41 9TD to Petre House Petre Street Sheffield S4 8LJ on 2014-10-13
dot icon30/06/2014
Satisfaction of charge 2 in full
dot icon30/06/2014
Satisfaction of charge 3 in full
dot icon30/06/2014
Satisfaction of charge 10 in full
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/04/2014
Director's details changed for William Lawson on 2014-04-20
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon02/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Amended accounts made up to 2010-03-31
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon25/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/05/2010
Appointment of Mr William Lawson as a secretary
dot icon12/05/2010
Termination of appointment of Anne Lawson as a secretary
dot icon12/05/2010
Termination of appointment of Paul Badger as a director
dot icon12/05/2010
Appointment of Mrs Anne Elayne Lawson as a director
dot icon11/05/2010
Appointment of Mrs Anne Elayne Lawson as a secretary
dot icon11/05/2010
Termination of appointment of Paul Badger as a secretary
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/10/2009
Director's details changed for Mr Paul Badger on 2009-10-11
dot icon30/10/2009
Director's details changed for William Lawson on 2009-10-11
dot icon30/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon30/10/2009
Director's details changed for William Lawson on 2009-10-11
dot icon30/10/2009
Director's details changed for Mr Paul Badger on 2009-10-11
dot icon27/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 11/10/08; full list of members
dot icon14/08/2008
Return made up to 11/10/07; full list of members
dot icon14/08/2008
Director and secretary's change of particulars / paul badger / 17/05/2007
dot icon12/05/2008
Registered office changed on 12/05/2008 from 12 green lane dronfield sheffield S18 6LJ
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 11/10/06; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon07/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Return made up to 11/10/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/04/2005
Particulars of mortgage/charge
dot icon16/12/2004
Return made up to 11/10/04; full list of members
dot icon06/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon29/03/2004
Total exemption full accounts made up to 2003-01-31
dot icon23/02/2004
Return made up to 11/10/03; full list of members
dot icon25/04/2003
Particulars of mortgage/charge
dot icon25/04/2003
Particulars of mortgage/charge
dot icon11/09/2002
Declaration of satisfaction of mortgage/charge
dot icon29/01/2002
Total exemption full accounts made up to 2001-01-31
dot icon29/01/2002
Return made up to 11/10/01; full list of members
dot icon24/05/2001
Particulars of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Full accounts made up to 2000-01-31
dot icon20/11/2000
Return made up to 11/10/00; full list of members
dot icon09/02/2000
Return made up to 11/10/99; full list of members
dot icon05/05/1999
Full accounts made up to 1999-01-31
dot icon14/10/1998
Return made up to 11/10/98; full list of members
dot icon09/09/1998
Full accounts made up to 1998-01-31
dot icon31/03/1998
Return made up to 11/10/97; full list of members
dot icon23/02/1998
Full accounts made up to 1997-01-31
dot icon04/04/1997
Particulars of mortgage/charge
dot icon15/02/1997
Particulars of mortgage/charge
dot icon29/11/1996
Full accounts made up to 1996-01-31
dot icon11/11/1996
Return made up to 11/10/96; no change of members
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon24/05/1996
Particulars of mortgage/charge
dot icon22/05/1996
Particulars of mortgage/charge
dot icon31/01/1996
Particulars of mortgage/charge
dot icon31/01/1996
Particulars of mortgage/charge
dot icon20/11/1995
Return made up to 11/10/95; no change of members
dot icon06/11/1995
Full accounts made up to 1995-01-31
dot icon06/01/1995
Full accounts made up to 1994-01-31
dot icon14/12/1994
Return made up to 04/10/94; full list of members
dot icon11/01/1994
Return made up to 09/11/93; no change of members
dot icon11/01/1994
Return made up to 09/11/92; no change of members
dot icon03/09/1993
Full accounts made up to 1993-01-31
dot icon21/04/1993
Auditor's resignation
dot icon27/01/1993
Full accounts made up to 1992-01-31
dot icon22/09/1992
Return made up to 01/07/92; full list of members
dot icon30/04/1992
Full accounts made up to 1991-01-31
dot icon30/04/1992
Return made up to 01/09/91; no change of members
dot icon02/12/1991
Declaration of satisfaction of mortgage/charge
dot icon02/10/1991
Particulars of mortgage/charge
dot icon25/10/1990
Full accounts made up to 1990-01-31
dot icon08/10/1990
Return made up to 18/06/90; full list of members
dot icon09/11/1989
Full accounts made up to 1989-01-31
dot icon09/11/1989
Return made up to 11/10/89; full list of members
dot icon19/10/1989
Secretary resigned;new secretary appointed
dot icon13/04/1989
Return made up to 14/06/88; full list of members
dot icon13/04/1989
Return made up to 31/12/87; full list of members
dot icon12/04/1989
Resolutions
dot icon06/04/1989
Full accounts made up to 1988-01-31
dot icon06/04/1989
Full accounts made up to 1987-01-31
dot icon22/11/1988
Registered office changed on 22/11/88 from: 31-47 keetons hill sheffield 2
dot icon16/11/1988
Certificate of change of name
dot icon16/09/1988
Particulars of mortgage/charge
dot icon17/06/1988
First gazette
dot icon03/09/1987
Director resigned
dot icon10/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Full accounts made up to 1986-01-31
dot icon06/08/1986
Return made up to 17/07/86; full list of members
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
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.00K
-
0.00
-
-
2022
0
18.50K
-
0.00
-
-
2022
0
18.50K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.50K £Descended-11.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Anne Elayne Lawson
Director
04/05/2010 - Present
-
Lawson, Anne Elayne
Secretary
04/05/2010 - 05/05/2010
-
Lawson, William
Secretary
05/05/2010 - 06/04/2014
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADFIELD DEVELOPMENTS (DRONFIELD) LTD.

BROADFIELD DEVELOPMENTS (DRONFIELD) LTD. is an(a) Dissolved company incorporated on 17/01/1983 with the registered office located at 85 Doncaster Road, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 7DN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADFIELD DEVELOPMENTS (DRONFIELD) LTD.?

toggle

BROADFIELD DEVELOPMENTS (DRONFIELD) LTD. is currently Dissolved. It was registered on 17/01/1983 and dissolved on 11/04/2023.

Where is BROADFIELD DEVELOPMENTS (DRONFIELD) LTD. located?

toggle

BROADFIELD DEVELOPMENTS (DRONFIELD) LTD. is registered at 85 Doncaster Road, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 7DN.

What does BROADFIELD DEVELOPMENTS (DRONFIELD) LTD. do?

toggle

BROADFIELD DEVELOPMENTS (DRONFIELD) LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROADFIELD DEVELOPMENTS (DRONFIELD) LTD.?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.