BROADGATE ARCH UNLIMITED

Register to unlock more data on OkredoRegister

BROADGATE ARCH UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02099238

Incorporation date

12/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon26/11/2025
Termination of appointment of Heather Louise Taylor as a director on 2025-09-24
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon06/07/2022
Director's details changed for Mrs Heather Louise Taylor on 2022-06-23
dot icon05/07/2022
Director's details changed for Mr Paul Scott Robson on 2022-06-23
dot icon05/07/2022
Secretary's details changed for Sheena Mary Robson on 2022-06-23
dot icon05/07/2022
Director's details changed for Mrs Rachel Jane Wigglesworth on 2022-06-23
dot icon05/07/2022
Director's details changed for Sheena Mary Robson on 2022-06-23
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/10/2019
Previous accounting period shortened from 2019-03-31 to 2019-02-28
dot icon03/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon02/04/2019
Notification of Broadgate Arch Holdings Ltd as a person with significant control on 2019-02-25
dot icon02/04/2019
Cessation of Westeros Ltd as a person with significant control on 2019-02-25
dot icon12/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon22/06/2018
Change of details for Westeros Ltd as a person with significant control on 2018-03-16
dot icon22/06/2018
Change of details for Westeros Ltd as a person with significant control on 2018-03-16
dot icon06/04/2018
Cessation of Sheena Mary Robson as a person with significant control on 2018-03-16
dot icon06/04/2018
Notification of Westeros Ltd as a person with significant control on 2018-03-16
dot icon05/04/2018
Memorandum and Articles of Association
dot icon05/04/2018
Statement of company's objects
dot icon28/03/2018
Resolutions
dot icon28/03/2018
Change of name notice
dot icon19/03/2018
Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 2018-03-19
dot icon13/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon13/07/2017
Notification of Sheena Mary Robson as a person with significant control on 2016-04-06
dot icon18/07/2016
Director's details changed for Heather Louise Taylor on 2016-07-06
dot icon18/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon15/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon03/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon17/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon05/07/2013
Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 2013-07-05
dot icon10/09/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon10/09/2012
Director's details changed for Rachel Jane Wigglesworth on 2012-06-22
dot icon10/09/2012
Director's details changed for Sheena Mary Robson on 2012-06-22
dot icon10/09/2012
Director's details changed for Heather Louise Taylor on 2012-06-22
dot icon10/09/2012
Director's details changed for Paul Scott Robson on 2012-06-22
dot icon12/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon06/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon13/07/2009
Return made up to 23/06/09; full list of members
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/07/2008
Return made up to 23/06/08; no change of members
dot icon28/05/2008
Appointment terminated director george robson
dot icon07/08/2007
Return made up to 23/06/07; no change of members
dot icon19/07/2007
New director appointed
dot icon12/07/2006
Return made up to 23/06/06; full list of members
dot icon18/06/2005
Return made up to 23/06/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon09/04/2005
Registered office changed on 09/04/05 from: banham marshalls college mill road, banham norwich norfolk NR16 2HU
dot icon30/09/2004
Return made up to 23/06/04; full list of members
dot icon02/03/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Director resigned
dot icon03/02/2004
Particulars of mortgage/charge
dot icon18/07/2003
Return made up to 23/06/03; full list of members
dot icon27/10/2002
Return made up to 15/10/02; full list of members
dot icon23/10/2001
Return made up to 15/10/01; full list of members
dot icon25/10/2000
Registered office changed on 25/10/00 from: old rectory school church hill banham norwich norfolk NR16 2HN
dot icon25/10/2000
Return made up to 15/10/00; full list of members
dot icon14/01/2000
Return made up to 15/10/99; full list of members; amend
dot icon11/11/1999
Return made up to 15/10/99; full list of members
dot icon16/10/1998
Return made up to 15/10/98; full list of members
dot icon21/10/1997
Return made up to 15/10/97; full list of members
dot icon17/12/1996
Return made up to 15/10/96; no change of members
dot icon12/12/1995
Return made up to 15/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 15/10/94; full list of members
dot icon26/11/1993
Return made up to 15/10/93; no change of members
dot icon30/12/1992
Particulars of mortgage/charge
dot icon24/11/1992
Return made up to 31/10/92; no change of members
dot icon14/02/1992
Director's particulars changed
dot icon14/02/1992
Director's particulars changed
dot icon16/01/1992
Return made up to 31/10/91; full list of members
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon05/08/1991
Particulars of mortgage/charge
dot icon19/11/1990
Return made up to 31/10/90; full list of members
dot icon05/02/1990
Return made up to 31/12/89; full list of members
dot icon03/11/1988
Return made up to 18/08/88; full list of members
dot icon19/06/1987
Resolutions
dot icon18/06/1987
Certificate of change of name and re-registration to Unlimited
dot icon18/06/1987
Re-registration of Memorandum and Articles
dot icon18/06/1987
Declaration of assent for reregistration to UNLTD
dot icon18/06/1987
Members' assent for rereg from LTD to UNLTD
dot icon18/06/1987
Application for reregistration from LTD to UNLTD
dot icon10/06/1987
New director appointed
dot icon10/06/1987
New director appointed
dot icon08/05/1987
Director resigned;new director appointed
dot icon08/05/1987
Secretary resigned;new secretary appointed
dot icon08/05/1987
Registered office changed on 08/05/87 from: 47 brunswick place london N1 6EE
dot icon23/04/1987
Particulars of mortgage/charge
dot icon12/02/1987
Certificate of Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.64M
-
0.00
384.31K
-
2022
3
7.88M
-
0.00
508.94K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

0

No officers data available.

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+
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 BROADGATE ARCH UNLIMITED

BROADGATE ARCH UNLIMITED is an(a) Active company incorporated on 12/02/1987 with the registered office located at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HR. There is currently no 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 BROADGATE ARCH UNLIMITED?

toggle

BROADGATE ARCH UNLIMITED is currently Active. It was registered on 12/02/1987 .

Where is BROADGATE ARCH UNLIMITED located?

toggle

BROADGATE ARCH UNLIMITED is registered at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HR.

What does BROADGATE ARCH UNLIMITED do?

toggle

BROADGATE ARCH UNLIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROADGATE ARCH UNLIMITED?

toggle

The latest filing was on 26/11/2025: Termination of appointment of Heather Louise Taylor as a director on 2025-09-24.