BROADFIELD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROADFIELD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01097277

Incorporation date

20/02/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit G2 Centenary Business Park, 150 Little London Road, Sheffield S8 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1973)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon24/09/2025
Registered office address changed from Unit C4 Centenary Business Park 150 Little London Road Sheffield S8 0UJ United Kingdom to Unit G2 Centenary Business Park 150 Little London Road Sheffield S8 0UJ on 2025-09-24
dot icon24/09/2025
Change of details for The Conceptua Group Limited as a person with significant control on 2025-09-24
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon26/04/2024
Registered office address changed from The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XO to Unit C4 Centenary Business Park 150 Little London Road Sheffield S8 0UJ on 2024-04-26
dot icon26/04/2024
Director's details changed for Mr Philip Davies Prince on 2024-04-26
dot icon26/04/2024
Change of details for The Conceptua Group Limited as a person with significant control on 2024-04-26
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon12/04/2023
Registration of charge 010972770025, created on 2023-03-30
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Director's details changed for Mr Philip Davies Prince on 2019-04-01
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon16/10/2018
Satisfaction of charge 12 in full
dot icon16/10/2018
Satisfaction of charge 17 in full
dot icon16/10/2018
Satisfaction of charge 9 in full
dot icon16/10/2018
Satisfaction of charge 16 in full
dot icon16/10/2018
Satisfaction of charge 11 in full
dot icon16/10/2018
Satisfaction of charge 18 in full
dot icon16/10/2018
Satisfaction of charge 21 in full
dot icon16/10/2018
Satisfaction of charge 22 in full
dot icon16/10/2018
Satisfaction of charge 19 in full
dot icon03/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon03/01/2018
Change of details for Mr Christopher George Littlewood as a person with significant control on 2016-04-06
dot icon03/01/2018
Change of details for The Conceptua Group Limitesd as a person with significant control on 2016-04-06
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Director's details changed for Mr Philip Davies Prince on 2017-04-14
dot icon19/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon27/11/2014
Registration of charge 010972770024, created on 2014-11-25
dot icon01/11/2014
Registration of charge 010972770023, created on 2014-10-28
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon10/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon20/12/2010
Director's details changed for Mr Philip Davies Prince on 2010-11-28
dot icon20/12/2010
Secretary's details changed for Mr Philip Davies Prince on 2010-11-28
dot icon20/12/2010
Director's details changed for Mr Christopher George Littlewood on 2010-11-28
dot icon17/03/2010
Resolutions
dot icon17/03/2010
Change of name notice
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Philip Davies Prince on 2009-12-16
dot icon16/12/2009
Director's details changed for Mr Christopher George Littlewood on 2009-12-16
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon02/12/2008
Return made up to 28/11/08; full list of members
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 22
dot icon21/12/2007
Return made up to 28/11/07; full list of members
dot icon21/12/2007
Secretary's particulars changed;director's particulars changed
dot icon20/12/2007
Accounts for a small company made up to 2007-03-31
dot icon25/01/2007
Accounts for a small company made up to 2006-03-31
dot icon30/11/2006
Return made up to 28/11/06; full list of members
dot icon25/01/2006
Accounts for a small company made up to 2005-03-31
dot icon01/12/2005
Return made up to 28/11/05; full list of members
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon06/12/2004
Return made up to 28/11/04; full list of members
dot icon16/06/2004
Declaration of satisfaction of mortgage/charge
dot icon16/12/2003
Accounts for a small company made up to 2003-03-31
dot icon08/12/2003
Return made up to 28/11/03; full list of members
dot icon12/08/2003
Declaration of satisfaction of mortgage/charge
dot icon12/08/2003
Declaration of satisfaction of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon26/01/2003
Accounts for a small company made up to 2002-03-31
dot icon30/12/2002
Return made up to 28/11/02; full list of members
dot icon06/11/2002
Particulars of mortgage/charge
dot icon05/12/2001
Return made up to 28/11/01; full list of members
dot icon08/11/2001
Accounts for a small company made up to 2001-03-31
dot icon18/08/2001
Particulars of mortgage/charge
dot icon12/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon18/12/2000
Return made up to 28/11/00; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-03-31
dot icon06/12/1999
Accounts for a small company made up to 1999-03-31
dot icon30/11/1999
Return made up to 28/11/99; full list of members
dot icon16/09/1999
Particulars of mortgage/charge
dot icon21/06/1999
Certificate of change of name
dot icon21/12/1998
Accounts for a small company made up to 1998-03-31
dot icon18/12/1998
Return made up to 28/11/98; no change of members
dot icon04/03/1998
Declaration of satisfaction of mortgage/charge
dot icon04/03/1998
Declaration of satisfaction of mortgage/charge
dot icon04/03/1998
Declaration of satisfaction of mortgage/charge
dot icon04/03/1998
Declaration of satisfaction of mortgage/charge
dot icon04/03/1998
Declaration of satisfaction of mortgage/charge
dot icon27/01/1998
Particulars of mortgage/charge
dot icon10/12/1997
Return made up to 28/11/97; full list of members
dot icon02/12/1997
Accounts for a small company made up to 1997-03-31
dot icon01/12/1997
New secretary appointed;new director appointed
dot icon01/12/1997
Director resigned
dot icon01/12/1997
Director resigned
dot icon01/12/1997
Secretary resigned;director resigned
dot icon29/08/1997
Particulars of mortgage/charge
dot icon22/07/1997
Particulars of mortgage/charge
dot icon22/07/1997
Particulars of mortgage/charge
dot icon28/06/1997
Particulars of mortgage/charge
dot icon19/12/1996
Return made up to 28/11/96; no change of members
dot icon19/12/1996
Accounts for a small company made up to 1996-03-31
dot icon01/06/1996
Particulars of mortgage/charge
dot icon13/02/1996
Particulars of mortgage/charge
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon02/02/1996
Declaration of satisfaction of mortgage/charge
dot icon02/02/1996
Declaration of satisfaction of mortgage/charge
dot icon02/02/1996
Declaration of satisfaction of mortgage/charge
dot icon02/02/1996
Declaration of satisfaction of mortgage/charge
dot icon15/11/1995
Return made up to 28/11/95; no change of members
dot icon19/05/1995
Particulars of mortgage/charge
dot icon17/05/1995
Particulars of mortgage/charge
dot icon17/05/1995
Particulars of mortgage/charge
dot icon01/05/1995
Resolutions
dot icon09/01/1995
Return made up to 28/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1994-03-31
dot icon15/06/1994
Registered office changed on 15/06/94 from: broadfield road, sheffield, south yorkshire, S8 0XQ
dot icon17/03/1994
Return made up to 28/11/93; full list of members
dot icon03/02/1994
Particulars of mortgage/charge
dot icon03/02/1994
Registered office changed on 03/02/94 from: c/o cobden board & co, broomgrove road, fountain, sheffield S10 2LS
dot icon06/01/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon05/09/1993
Full accounts made up to 1993-04-30
dot icon09/12/1992
Return made up to 28/11/92; no change of members
dot icon18/11/1992
Full group accounts made up to 1992-04-30
dot icon24/02/1992
Full group accounts made up to 1991-04-30
dot icon27/11/1991
Return made up to 28/11/91; full list of members
dot icon18/11/1991
Registered office changed on 18/11/91 from: broadfield road, sheffield, south yorkshire, S8 0XQ
dot icon05/08/1991
Certificate of change of name
dot icon27/06/1991
Certificate of change of name
dot icon01/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon26/03/1991
Full accounts made up to 1990-04-30
dot icon28/02/1991
Return made up to 30/11/90; no change of members
dot icon23/03/1990
Accounts for a small company made up to 1989-04-30
dot icon23/03/1990
Return made up to 28/11/89; full list of members
dot icon10/11/1989
Nc inc already adjusted 31/10/89
dot icon10/11/1989
Ad 31/10/89--------- £ si 300000@1=300000 £ ic 5000/305000
dot icon10/11/1989
Resolutions
dot icon10/11/1989
Resolutions
dot icon10/11/1989
Resolutions
dot icon09/06/1989
Director resigned
dot icon18/04/1989
Registered office changed on 18/04/89 from: chapel house, scotland street, sheffield, S3 7DB
dot icon05/02/1989
Accounts for a small company made up to 1988-04-30
dot icon05/02/1989
Return made up to 04/11/88; full list of members
dot icon15/04/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon16/02/1988
Particulars of mortgage/charge
dot icon01/02/1988
Accounts for a small company made up to 1987-03-31
dot icon01/02/1988
Return made up to 17/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1986
Accounts for a small company made up to 1986-03-31
dot icon04/09/1986
Return made up to 15/08/86; full list of members
dot icon20/07/1973
Memorandum and Articles of Association
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
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
1.68M
-
0.00
34.63K
-
2022
2
1.74M
-
0.00
8.52K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Philip Davies
Director
18/11/1997 - Present
49
Prince, Philip Davies
Secretary
18/11/1997 - Present
4

Persons with Significant Control

2
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 BROADFIELD HOLDINGS LIMITED

BROADFIELD HOLDINGS LIMITED is an(a) Active company incorporated on 20/02/1973 with the registered office located at Unit G2 Centenary Business Park, 150 Little London Road, Sheffield S8 0UJ. There are currently 2 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 BROADFIELD HOLDINGS LIMITED?

toggle

BROADFIELD HOLDINGS LIMITED is currently Active. It was registered on 20/02/1973 .

Where is BROADFIELD HOLDINGS LIMITED located?

toggle

BROADFIELD HOLDINGS LIMITED is registered at Unit G2 Centenary Business Park, 150 Little London Road, Sheffield S8 0UJ.

What does BROADFIELD HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BROADFIELD HOLDINGS LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.