BROADFIELDS PARK LIMITED

Register to unlock more data on OkredoRegister

BROADFIELDS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02432640

Incorporation date

16/10/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O PRIMESITE UK LIMITED, Omega Court, 360 Cemetery Road, Sheffield S11 8FTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1989)
dot icon17/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon11/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Change of details for Hinchliffe Group Limited as a person with significant control on 2020-10-16
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon08/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/10/2017
Notification of Hinchliffe Group Limited as a person with significant control on 2017-10-20
dot icon20/10/2017
Withdrawal of a person with significant control statement on 2017-10-20
dot icon18/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Auditor's resignation
dot icon23/12/2016
Registered office address changed from Wards Exchange 199 Ecclesall Road Sheffield S11 8HW to C/O Primesite Uk Limited Omega Court 360 Cemetery Road Sheffield S11 8FT on 2016-12-23
dot icon22/12/2016
Appointment of Mr David Scott Hinchliffe as a director on 2016-12-21
dot icon22/12/2016
Termination of appointment of Gary Alexander Smith as a director on 2016-12-21
dot icon21/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon07/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon01/09/2015
Registered office address changed from 863 Ecclesall Road Sheffield South Yorkhire S11 8TJ to Wards Exchange 199 Ecclesall Road Sheffield S11 8HW on 2015-09-01
dot icon02/06/2015
Satisfaction of charge 3 in full
dot icon02/06/2015
Satisfaction of charge 2 in full
dot icon02/06/2015
Satisfaction of charge 1 in full
dot icon20/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon15/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon31/01/2014
Appointment of Mr Gary Alexander Smith as a director
dot icon31/01/2014
Termination of appointment of Philip Hollister as a director
dot icon30/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon13/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon24/10/2012
Director's details changed for Mr Philip Henry Hollister on 2012-10-16
dot icon24/10/2012
Director's details changed for Mr David Ernest Hinchliffe on 2012-10-16
dot icon02/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon29/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon02/10/2010
Termination of appointment of Philip Ryan as a director
dot icon01/10/2010
Termination of appointment of Philip Ryan as a director
dot icon09/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon03/11/2009
Director's details changed for Philip Ryan on 2009-10-01
dot icon03/11/2009
Director's details changed for Philip Henry Hollister on 2009-10-01
dot icon03/11/2009
Termination of appointment of Paul Firth as a secretary
dot icon03/11/2009
Registered office address changed from 1 St Paul's Place Sheffield South Yorkshire S1 2JX on 2009-11-03
dot icon12/10/2009
Director's details changed for Philip Henry Hollister on 2009-10-06
dot icon12/10/2009
Director's details changed for Philip Ryan on 2009-10-06
dot icon06/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/12/2008
Appointment terminated director edmund gettings
dot icon10/11/2008
Return made up to 16/10/08; no change of members
dot icon10/11/2008
Director's change of particulars / philip hollister / 05/11/2008
dot icon10/10/2008
Director appointed philip henry hollister
dot icon26/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 16/10/07; no change of members
dot icon08/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 16/10/06; full list of members
dot icon26/06/2006
Registered office changed on 26/06/06 from: fountain precinct balm green sheffield S1 1RZ
dot icon16/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/10/2005
Return made up to 16/10/05; full list of members
dot icon15/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/12/2004
Return made up to 16/10/04; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 16/10/03; full list of members
dot icon15/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 16/10/02; full list of members
dot icon22/08/2002
Particulars of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon14/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/03/2002
Director resigned
dot icon19/11/2001
Return made up to 16/10/01; full list of members
dot icon17/05/2001
Full group accounts made up to 2000-12-31
dot icon18/01/2001
Director resigned
dot icon18/01/2001
New director appointed
dot icon15/01/2001
Return made up to 16/10/00; no change of members
dot icon28/06/2000
Full group accounts made up to 1999-12-31
dot icon03/04/2000
Return made up to 16/10/99; no change of members
dot icon29/02/2000
Auditor's resignation
dot icon22/11/1999
Full group accounts made up to 1998-12-31
dot icon26/01/1999
Full group accounts made up to 1997-12-31
dot icon22/10/1998
Return made up to 16/10/98; full list of members
dot icon07/01/1998
Return made up to 16/10/97; full list of members
dot icon24/10/1997
Full group accounts made up to 1996-12-31
dot icon19/01/1997
Return made up to 16/10/96; no change of members
dot icon13/10/1996
Full group accounts made up to 1995-12-31
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon24/10/1995
Return made up to 16/10/95; no change of members
dot icon05/06/1995
Certificate of change of name
dot icon21/03/1995
Return made up to 16/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Accounting reference date extended from 30/12 to 31/12
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon07/12/1993
Return made up to 16/10/93; no change of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
Return made up to 16/10/92; no change of members
dot icon02/12/1992
Full accounts made up to 1991-12-31
dot icon28/07/1992
Director resigned;new director appointed
dot icon10/02/1992
Return made up to 16/10/91; full list of members
dot icon07/02/1992
Accounts for a small company made up to 1990-12-31
dot icon29/08/1990
Memorandum and Articles of Association
dot icon29/08/1990
Resolutions
dot icon21/05/1990
Ad 12/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/1990
Certificate of change of name
dot icon26/04/1990
Director resigned;new director appointed
dot icon26/04/1990
Resolutions
dot icon21/12/1989
Resolutions
dot icon21/12/1989
Director resigned;new director appointed
dot icon21/12/1989
Secretary resigned;new secretary appointed
dot icon21/12/1989
Accounting reference date notified as 30/12
dot icon10/11/1989
Certificate of change of name
dot icon16/10/1989
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
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
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
Hollister, Philip Henry
Director
01/10/2008 - 30/01/2014
15
Ryan, Philip
Director
19/11/2000 - 29/09/2010
21
Smith, Gary Alexander
Director
30/01/2014 - 20/12/2016
4
Hinchliffe, David Scott
Director
21/12/2016 - Present
3
Ludlam, Philip Graham
Director
12/07/1992 - 30/05/2001
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADFIELDS PARK LIMITED

BROADFIELDS PARK LIMITED is an(a) Active company incorporated on 16/10/1989 with the registered office located at C/O PRIMESITE UK LIMITED, Omega Court, 360 Cemetery Road, Sheffield S11 8FT. 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 BROADFIELDS PARK LIMITED?

toggle

BROADFIELDS PARK LIMITED is currently Active. It was registered on 16/10/1989 .

Where is BROADFIELDS PARK LIMITED located?

toggle

BROADFIELDS PARK LIMITED is registered at C/O PRIMESITE UK LIMITED, Omega Court, 360 Cemetery Road, Sheffield S11 8FT.

What does BROADFIELDS PARK LIMITED do?

toggle

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

What is the latest filing for BROADFIELDS PARK LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-16 with no updates.