BROADFOLD HALL LIMITED

Register to unlock more data on OkredoRegister

BROADFOLD HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01770479

Incorporation date

16/11/1983

Size

Dormant

Contacts

Registered address

Registered address

Broadfold Hall, Luddenden, Halifax HX2 6TWCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon31/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon30/01/2026
Termination of appointment of Jack Turner as a director on 2026-01-30
dot icon21/11/2025
Termination of appointment of Patrick Michael Whittle as a director on 2025-11-20
dot icon23/09/2025
Appointment of Mr Martin Robert Mcmahon as a director on 2025-09-23
dot icon01/09/2025
Termination of appointment of Stefan Martinovic as a director on 2025-08-21
dot icon28/08/2025
Appointment of Miss Rebecca Laura Barker as a director on 2025-08-20
dot icon12/08/2025
Termination of appointment of Julie Mcmahon as a director on 2025-08-12
dot icon12/08/2025
Termination of appointment of Martin Mcmahon as a secretary on 2025-08-12
dot icon14/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/06/2025
Termination of appointment of Block Buddy Ltd as a secretary on 2025-06-02
dot icon02/06/2025
Appointment of Martin Mcmahon as a secretary on 2025-06-02
dot icon02/06/2025
Registered office address changed from Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington Ne Derbyshire S21 4LH United Kingdom to Broadfold Hall Luddenden Halifax HX2 6TW on 2025-06-02
dot icon02/06/2025
Registered office address changed from Broadfold Hall Luddenden Halifax HX2 6TW England to Broadfold Hall Luddenden Halifax HX2 6TW on 2025-06-02
dot icon02/06/2025
Appointment of Mr Jack Turner as a director on 2025-06-02
dot icon11/02/2025
Termination of appointment of Jack Turner as a director on 2025-01-28
dot icon04/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon16/01/2025
Termination of appointment of Rebecca Laura Barker as a director on 2025-01-13
dot icon16/01/2025
Appointment of Mr Stefan Martinovic as a director on 2025-01-13
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/03/2024
Termination of appointment of Anil Karl Aphale as a director on 2024-03-07
dot icon07/03/2024
Appointment of Ms Helen Spandler as a director on 2024-03-07
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon23/01/2024
Appointment of Mr Patrick Michael Whittle as a director on 2024-01-22
dot icon23/01/2024
Appointment of Mrs Julie Mcmahon as a director on 2024-01-22
dot icon20/12/2023
Notification of a person with significant control statement
dot icon31/08/2023
Secretary's details changed for Block Buddy Limited on 2023-08-31
dot icon31/08/2023
Appointment of Block Buddy Ltd as a secretary on 2023-08-31
dot icon31/08/2023
Termination of appointment of Venture Block Management Ltd as a secretary on 2023-08-31
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/08/2023
Cessation of Terence Archer as a person with significant control on 2023-08-21
dot icon03/08/2023
Secretary's details changed for Venture Block Management Limited on 2023-08-02
dot icon03/07/2023
Registered office address changed from Block Buddy Ltd Sovereign Chambers Park Place Leeds LS1 2RY England to Eckington Business Centre I 62 Market Street Eckington Eckington Ne Derbyshire S21 4LH on 2023-07-03
dot icon03/07/2023
Registered office address changed from Eckington Business Centre I 62 Market Street Eckington Eckington Ne Derbyshire S21 4LH United Kingdom to Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington Ne Derbyshire S21 4LH on 2023-07-03
dot icon08/05/2023
Termination of appointment of Adele Carole Mcparland as a director on 2023-05-08
dot icon08/05/2023
Registered office address changed from Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX England to Sovereign Chambers Park Place Leeds LS1 2RY on 2023-05-08
dot icon08/05/2023
Registered office address changed from Sovereign Chambers Park Place Leeds LS1 2RY England to Block Buddy Ltd Sovereign Chambers Park Place Leeds LS1 2RY on 2023-05-08
dot icon31/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon12/12/2022
Appointment of Mr Anil Karl Aphale as a director on 2022-12-12
dot icon06/12/2022
Termination of appointment of James Burns as a director on 2022-12-06
dot icon07/10/2022
Termination of appointment of Terence Archer as a director on 2022-10-07
dot icon07/10/2022
Termination of appointment of Janet Archer as a director on 2022-10-07
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2022
Termination of appointment of Emma Morris as a director on 2022-06-22
dot icon23/05/2022
Appointment of Miss Rebecca Laura Barker as a director on 2022-05-23
dot icon07/04/2022
Appointment of Mr Jack Turner as a director on 2022-04-06
dot icon27/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon11/11/2020
Secretary's details changed for Venture Block Management Ltd on 2020-01-01
dot icon23/07/2020
Registered office address changed from 184 Harrogate Road Leeds LS7 4NZ England to Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX on 2020-07-23
dot icon23/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/06/2020
Appointment of Mr James Burns as a director on 2020-06-04
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/03/2019
Director's details changed for Ms Emma Morris on 2019-03-23
dot icon04/02/2019
Appointment of Ms Emma Morris as a director on 2019-01-28
dot icon25/01/2019
Director's details changed for Mrs Janet Archer on 2019-01-20
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/09/2018
Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to 184 Harrogate Road Leeds LS7 4NZ on 2018-09-03
dot icon14/08/2018
Termination of appointment of Anthony John Grice as a director on 2018-07-31
dot icon14/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/06/2018
Notification of Terence Archer as a person with significant control on 2018-04-01
dot icon04/04/2018
Appointment of Venture Block Management Ltd as a secretary on 2018-04-01
dot icon04/04/2018
Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 2018-03-31
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/08/2017
Micro company accounts made up to 2016-12-31
dot icon16/08/2017
Termination of appointment of James Anthony Burns as a director on 2017-08-16
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Appointment of Mr Anthony John Grice as a director on 2016-08-17
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/11/2015
Registered office address changed from Broadfold Hall Luddenden Halifax West Yorkshire HX2 6TW to Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 2015-11-09
dot icon14/10/2015
Appointment of Dickinson Harrison Rbm Ltd as a secretary on 2015-10-14
dot icon14/10/2015
Termination of appointment of Terence Archer as a secretary on 2015-10-14
dot icon25/08/2015
Appointment of Mr Terence Archer as a director on 2015-08-25
dot icon25/08/2015
Termination of appointment of James Roy Beech as a director on 2015-06-09
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/12/2014
Appointment of Ms Adele Carole Mcparland as a director on 2014-12-07
dot icon14/12/2014
Appointment of Mr James Anthony Burns as a director on 2014-12-07
dot icon14/12/2014
Appointment of Mr Terence Archer as a secretary on 2014-12-07
dot icon29/11/2014
Termination of appointment of Clive Harry Whitworth Wilde as a director on 2014-10-31
dot icon29/11/2014
Termination of appointment of Sylvia Smith Wilde as a director on 2014-10-31
dot icon29/11/2014
Termination of appointment of Sylvia Smith Wilde as a secretary on 2014-10-31
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/01/2014
Termination of appointment of Joan Wadsworth as a director
dot icon09/01/2014
Termination of appointment of Alistair Coull as a director
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Secretary's details changed for Sylvia Smith Wilde on 2011-12-31
dot icon04/01/2012
Director's details changed for Clive Harry Whitworth Wilde on 2011-12-31
dot icon04/01/2012
Director's details changed for Lt.Colonel James Roy Beech on 2011-12-31
dot icon04/01/2012
Director's details changed for Joan Wadsworth on 2011-12-31
dot icon04/01/2012
Director's details changed for Alistair Coull on 2011-12-31
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Lt.Colonel James Roy Beech on 2009-10-01
dot icon05/01/2010
Director's details changed for Sylvia Smith Wilde on 2009-10-01
dot icon05/01/2010
Director's details changed for Alistair Coull on 2009-10-01
dot icon05/01/2010
Director's details changed for Clive Harry Whitworth Wilde on 2009-10-01
dot icon05/01/2010
Director's details changed for Joan Wadsworth on 2009-10-01
dot icon05/01/2010
Director's details changed
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon09/01/2009
Director appointed mrs janet n/a archer
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon03/11/2006
Director resigned
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon29/06/2005
Full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
Secretary resigned
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon22/02/2002
Return made up to 31/12/01; full list of members
dot icon03/12/2001
New director appointed
dot icon27/11/2001
New secretary appointed
dot icon30/10/2001
New director appointed
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Secretary resigned;director resigned
dot icon24/08/2000
Director resigned
dot icon19/07/2000
New director appointed
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon20/01/2000
New director appointed
dot icon11/11/1999
New director appointed
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon29/07/1999
New secretary appointed
dot icon29/07/1999
Secretary resigned;director resigned
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon20/11/1998
Director resigned
dot icon05/11/1998
Full accounts made up to 1997-12-31
dot icon24/08/1998
Director resigned
dot icon11/08/1998
New secretary appointed
dot icon11/08/1998
Secretary resigned
dot icon08/01/1998
Return made up to 31/12/97; change of members
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon11/11/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New secretary appointed
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon14/02/1996
Return made up to 31/12/95; full list of members
dot icon05/02/1996
Full accounts made up to 1994-12-31
dot icon30/05/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
Return made up to 31/12/93; full list of members
dot icon07/02/1994
Full accounts made up to 1992-12-31
dot icon05/02/1994
Registered office changed on 05/02/94 from: broadfold hall dean house lane midgley halifax west yorkshire HX2 6TP
dot icon08/01/1994
Return made up to 31/12/92; no change of members
dot icon25/07/1993
Ad 19/07/93--------- £ si 2@1=2 £ ic 10/12
dot icon18/01/1993
Full accounts made up to 1991-12-31
dot icon18/01/1993
Return made up to 31/12/91; no change of members
dot icon27/10/1992
Ad 16/10/92--------- £ si 1@1=1 £ ic 9/10
dot icon11/07/1990
Full accounts made up to 1988-12-31
dot icon11/07/1990
Return made up to 31/12/89; full list of members
dot icon09/07/1990
Ad 29/06/90--------- £ si 1@1=1 £ ic 8/9
dot icon28/06/1990
Ad 08/06/90--------- £ si 1@1=1 £ ic 7/8
dot icon19/03/1990
Ad 04/08/88-02/10/89 £ si 3@1=3 £ ic 4/7
dot icon28/03/1988
Accounts made up to 1986-11-15
dot icon28/03/1988
Accounts made up to 1987-11-15
dot icon10/03/1988
Return made up to 31/12/86; full list of members
dot icon10/03/1988
Return made up to 31/12/87; full list of members
dot icon18/02/1988
Accounting reference date extended from 15/11 to 31/12
dot icon09/02/1988
Full accounts made up to 1985-11-15
dot icon09/02/1988
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Accounting reference date shortened from 31/12 to 15/11
dot icon02/05/1986
Return made up to 31/12/84; full list of members
dot icon02/05/1986
Full accounts made up to 1984-11-15
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
31/12/2024
dot iconNext confirmation date
24/01/2027
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
-
14.00
-
0.00
-
-
2022
-
14.00
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, James
Director
04/06/2020 - 06/12/2022
-
Turner, Jack
Director
06/04/2022 - 28/01/2025
-
Turner, Jack
Director
02/06/2025 - 30/01/2026
-
Aphale, Anil Karl
Director
12/12/2022 - 07/03/2024
2
Mcmahon, Martin Robert
Director
23/09/2025 - Present
1

Persons with Significant Control

3
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 BROADFOLD HALL LIMITED

BROADFOLD HALL LIMITED is an(a) Active company incorporated on 16/11/1983 with the registered office located at Broadfold Hall, Luddenden, Halifax HX2 6TW. 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 BROADFOLD HALL LIMITED?

toggle

BROADFOLD HALL LIMITED is currently Active. It was registered on 16/11/1983 .

Where is BROADFOLD HALL LIMITED located?

toggle

BROADFOLD HALL LIMITED is registered at Broadfold Hall, Luddenden, Halifax HX2 6TW.

What does BROADFOLD HALL LIMITED do?

toggle

BROADFOLD HALL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADFOLD HALL LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-24 with updates.