BROADFIELDS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BROADFIELDS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05873201

Incorporation date

11/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2006)
dot icon26/03/2026
Declaration of solvency
dot icon25/03/2026
Resolutions
dot icon25/03/2026
Appointment of a voluntary liquidator
dot icon25/03/2026
Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2026-03-25
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon13/11/2025
Change of details for Mr Raymond Charles Phillips as a person with significant control on 2025-10-28
dot icon13/11/2025
Notification of Sandra Pauline Phillips as a person with significant control on 2025-10-28
dot icon12/11/2025
Satisfaction of charge 1 in full
dot icon12/11/2025
Satisfaction of charge 2 in full
dot icon11/11/2025
Previous accounting period extended from 2025-07-31 to 2025-10-31
dot icon11/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon01/06/2023
Satisfaction of charge 4 in full
dot icon01/06/2023
Satisfaction of charge 3 in full
dot icon08/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/02/2021
Director's details changed for Sandra Pauline Phillips on 2021-02-15
dot icon17/02/2021
Change of details for Mr Raymond Charles Phillips as a person with significant control on 2021-02-15
dot icon17/02/2021
Director's details changed for Mr Raymond Charles Phillips on 2021-02-15
dot icon16/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon05/07/2018
Director's details changed for Mr Raymond Charles Phillips on 2018-01-22
dot icon05/07/2018
Change of details for Mr Raymond Charles Phillips as a person with significant control on 2018-01-22
dot icon05/07/2018
Director's details changed for Sandra Pauline Phillips on 2018-01-22
dot icon05/07/2018
Director's details changed for Mr Raymond Charles Phillips on 2018-01-22
dot icon25/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon17/07/2013
Director's details changed for Raymond Charles Phillips on 2013-01-28
dot icon17/07/2013
Director's details changed for Sandra Pauline Phillips on 2013-01-28
dot icon03/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon30/07/2010
Director's details changed for Sandra Pauline Phillips on 2010-07-11
dot icon30/07/2010
Director's details changed for Raymond Charles Phillips on 2010-07-11
dot icon30/07/2010
Secretary's details changed for Sandra Pauline Phillips on 2010-07-11
dot icon30/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/07/2009
Return made up to 11/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon31/07/2008
Appointment terminated director gareth phillips
dot icon25/07/2008
Return made up to 11/07/08; full list of members
dot icon25/07/2008
Director's change of particulars / ray phillips / 11/07/2006
dot icon16/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/01/2008
Particulars of mortgage/charge
dot icon28/09/2007
Particulars of mortgage/charge
dot icon03/08/2007
Return made up to 11/07/07; full list of members
dot icon07/04/2007
Particulars of mortgage/charge
dot icon31/08/2006
Particulars of mortgage/charge
dot icon11/07/2006
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
31/10/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.94K
-
0.00
7.51K
-
2022
0
115.16K
-
0.00
2.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raymond Charles Phillips
Director
11/07/2006 - Present
-
Phillips, Sandra Pauline
Secretary
11/07/2006 - Present
-
Mrs Sandra Pauline Phillips
Director
11/07/2006 - Present
-
Phillips, Gareth
Director
11/07/2006 - 25/07/2008
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADFIELDS DEVELOPMENTS LIMITED

BROADFIELDS DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 11/07/2006 with the registered office located at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 3 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 BROADFIELDS DEVELOPMENTS LIMITED?

toggle

BROADFIELDS DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 11/07/2006 .

Where is BROADFIELDS DEVELOPMENTS LIMITED located?

toggle

BROADFIELDS DEVELOPMENTS LIMITED is registered at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BROADFIELDS DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for BROADFIELDS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Declaration of solvency.