BROADGATE BUILDERS (SPALDING) LIMITED

Register to unlock more data on OkredoRegister

BROADGATE BUILDERS (SPALDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01242542

Incorporation date

02/02/1976

Size

Group

Contacts

Registered address

Registered address

Broadgate House, Broadgate, Weston Hills, Spalding Lincs PE12 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon13/04/2026
Statement of capital following an allotment of shares on 2026-03-09
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon14/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon15/12/2025
Group of companies' accounts made up to 2025-04-05
dot icon04/08/2025
Registration of charge 012425420085, created on 2025-07-14
dot icon29/04/2025
Registration of charge 012425420084, created on 2025-04-24
dot icon16/04/2025
Director's details changed for Mr Nicholas John Bossley on 2025-04-16
dot icon09/04/2025
Appointment of Mr Alexander Jurek Szarawarski as a director on 2025-04-01
dot icon22/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon31/12/2024
Group of companies' accounts made up to 2024-04-05
dot icon17/06/2024
Appointment of Mr Nicholas John Bossley as a director on 2024-06-12
dot icon26/04/2024
Termination of appointment of Ian John Canham as a director on 2024-01-17
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon13/09/2023
Group of companies' accounts made up to 2023-04-05
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon26/08/2022
Group of companies' accounts made up to 2022-04-05
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon20/08/2021
Group of companies' accounts made up to 2021-04-05
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon08/10/2020
Group of companies' accounts made up to 2020-04-05
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon13/01/2020
Cessation of The Estate of the Late David Deas Bissett-Clarke as a person with significant control on 2019-11-25
dot icon13/01/2020
Notification of Mary Catriona Balfour Syed as a person with significant control on 2019-03-07
dot icon13/01/2020
Notification of Sharon Lesley Bissett-Clarke as a person with significant control on 2019-03-07
dot icon16/12/2019
Appointment of Mrs Sharon Lesley Bissett-Clarke as a director on 2019-11-11
dot icon18/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon25/09/2019
Group of companies' accounts made up to 2019-04-05
dot icon19/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon14/11/2018
Second filing to change the details of David Deas Bissett-Clarke as a person with significant control
dot icon30/10/2018
Change of details for Mr David Deas Bissett-Clarke as a person with significant control on 2017-10-30
dot icon16/10/2018
Group of companies' accounts made up to 2018-04-05
dot icon31/05/2018
Registration of charge 012425420083, created on 2018-05-25
dot icon05/12/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon16/10/2017
Registration of charge 012425420082, created on 2017-10-12
dot icon02/10/2017
Registration of charge 012425420081, created on 2017-09-29
dot icon14/08/2017
Group of companies' accounts made up to 2017-04-05
dot icon28/04/2017
Appointment of Mrs Susan Jane Foreman as a secretary on 2017-04-21
dot icon28/04/2017
Termination of appointment of Samantha Elizabeth Ulyett as a secretary on 2017-04-21
dot icon27/01/2017
Registration of charge 012425420080, created on 2017-01-26
dot icon15/11/2016
Group of companies' accounts made up to 2016-04-05
dot icon13/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon27/07/2016
Director's details changed for Mr Ian John Canham on 2016-07-21
dot icon27/07/2016
Secretary's details changed for Samantha Elizabeth Ulyett on 2016-07-21
dot icon16/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon10/09/2015
Group of companies' accounts made up to 2015-04-05
dot icon24/06/2015
Registration of charge 012425420079, created on 2015-06-19
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon28/08/2014
Group of companies' accounts made up to 2014-04-05
dot icon13/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon16/08/2013
Group of companies' accounts made up to 2013-04-05
dot icon14/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon13/11/2012
Register(s) moved to registered inspection location
dot icon07/11/2012
Register inspection address has been changed
dot icon23/08/2012
Group of companies' accounts made up to 2012-04-05
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon18/08/2011
Accounts for a small company made up to 2011-04-05
dot icon15/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon17/08/2010
Accounts for a small company made up to 2010-04-05
dot icon23/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon24/08/2009
Accounts for a small company made up to 2009-04-05
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 78
dot icon19/11/2008
Return made up to 12/11/08; full list of members
dot icon26/08/2008
Accounts for a small company made up to 2008-04-05
dot icon13/03/2008
Resolutions
dot icon15/01/2008
Director's particulars changed
dot icon12/11/2007
Return made up to 12/11/07; full list of members
dot icon12/09/2007
Accounts for a small company made up to 2007-04-05
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon25/04/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Return made up to 12/11/06; full list of members
dot icon25/10/2006
Accounts for a small company made up to 2006-04-05
dot icon12/01/2006
Return made up to 30/11/05; full list of members
dot icon12/01/2006
Location of register of members
dot icon22/09/2005
Accounts for a small company made up to 2005-04-05
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon25/08/2004
Accounts for a small company made up to 2004-04-05
dot icon13/01/2004
Particulars of mortgage/charge
dot icon11/12/2003
Return made up to 30/11/03; full list of members
dot icon10/12/2003
Secretary resigned
dot icon08/09/2003
Accounts for a small company made up to 2003-04-05
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon18/09/2002
Accounts for a small company made up to 2002-04-05
dot icon08/05/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon10/04/2002
Particulars of mortgage/charge
dot icon15/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Accounts for a small company made up to 2001-04-05
dot icon18/12/2001
Return made up to 30/11/01; full list of members
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon14/09/2001
Secretary's particulars changed
dot icon21/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon22/05/2001
Particulars of mortgage/charge
dot icon26/01/2001
Accounts for a small company made up to 2000-04-05
dot icon06/12/2000
Return made up to 30/11/00; full list of members
dot icon05/04/2000
Director resigned
dot icon30/03/2000
New secretary appointed
dot icon30/03/2000
New secretary appointed
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
Director resigned
dot icon04/02/2000
Accounts for a small company made up to 1999-04-05
dot icon06/12/1999
Return made up to 30/11/99; full list of members
dot icon09/10/1999
Particulars of mortgage/charge
dot icon22/02/1999
Return made up to 30/11/98; full list of members
dot icon29/01/1999
New director appointed
dot icon03/12/1998
Accounts for a medium company made up to 1998-04-05
dot icon14/05/1998
Particulars of mortgage/charge
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Ad 02/03/98--------- £ si 599900@1=599900 £ ic 300/600200
dot icon25/03/1998
Memorandum and Articles of Association
dot icon23/01/1998
Return made up to 30/11/97; no change of members
dot icon02/12/1997
Particulars of mortgage/charge
dot icon17/10/1997
Full accounts made up to 1997-04-05
dot icon18/12/1996
Return made up to 30/11/96; no change of members
dot icon20/11/1996
Director resigned
dot icon20/11/1996
Full accounts made up to 1996-04-05
dot icon13/07/1996
Declaration of satisfaction of mortgage/charge
dot icon13/07/1996
Declaration of satisfaction of mortgage/charge
dot icon13/07/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Declaration of satisfaction of mortgage/charge
dot icon11/04/1996
Particulars of mortgage/charge
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Memorandum and Articles of Association
dot icon25/01/1996
Ad 02/10/95--------- £ si 200@1
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Particulars of contract relating to shares
dot icon11/12/1995
Return made up to 30/11/95; full list of members
dot icon29/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Resolutions
dot icon08/11/1995
£ nc 100/5000000 02/10/95
dot icon20/09/1995
Full accounts made up to 1995-04-05
dot icon20/04/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon24/01/1995
Particulars of mortgage/charge
dot icon03/01/1995
Return made up to 30/11/94; no change 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 icon09/12/1994
Accounts for a medium company made up to 1994-04-05
dot icon09/11/1994
Particulars of mortgage/charge
dot icon12/07/1994
Particulars of mortgage/charge
dot icon12/07/1994
Particulars of mortgage/charge
dot icon05/07/1994
Particulars of mortgage/charge
dot icon31/03/1994
Particulars of mortgage/charge
dot icon25/01/1994
Particulars of mortgage/charge
dot icon10/01/1994
Return made up to 30/11/93; no change of members
dot icon06/10/1993
Particulars of mortgage/charge
dot icon21/08/1993
Full accounts made up to 1993-04-05
dot icon12/07/1993
Particulars of mortgage/charge
dot icon12/07/1993
Particulars of mortgage/charge
dot icon12/07/1993
Particulars of mortgage/charge
dot icon02/04/1993
Particulars of mortgage/charge
dot icon15/01/1993
Return made up to 30/11/92; full list of members
dot icon27/11/1992
Particulars of mortgage/charge
dot icon27/11/1992
Particulars of mortgage/charge
dot icon19/11/1992
Full group accounts made up to 1992-04-05
dot icon15/10/1992
Director's particulars changed
dot icon08/10/1992
Declaration of satisfaction of mortgage/charge
dot icon21/08/1992
Declaration of satisfaction of mortgage/charge
dot icon21/08/1992
Declaration of satisfaction of mortgage/charge
dot icon21/08/1992
Declaration of satisfaction of mortgage/charge
dot icon21/08/1992
Declaration of satisfaction of mortgage/charge
dot icon21/08/1992
Declaration of satisfaction of mortgage/charge
dot icon21/08/1992
Declaration of satisfaction of mortgage/charge
dot icon21/08/1992
Declaration of satisfaction of mortgage/charge
dot icon21/08/1992
Declaration of satisfaction of mortgage/charge
dot icon22/06/1992
Particulars of mortgage/charge
dot icon14/04/1992
Return made up to 30/11/91; no change of members
dot icon14/04/1992
Registered office changed on 14/04/92
dot icon16/02/1992
Full accounts made up to 1991-04-05
dot icon14/02/1992
Particulars of mortgage/charge
dot icon20/07/1991
Declaration of satisfaction of mortgage/charge
dot icon22/05/1991
New director appointed
dot icon21/05/1991
Particulars of mortgage/charge
dot icon21/05/1991
Particulars of mortgage/charge
dot icon21/05/1991
Particulars of mortgage/charge
dot icon20/04/1991
Particulars of mortgage/charge
dot icon21/02/1991
New director appointed
dot icon01/02/1991
Return made up to 31/03/90; no change of members
dot icon01/02/1991
Full accounts made up to 1990-04-05
dot icon02/11/1990
Particulars of mortgage/charge
dot icon02/11/1990
Particulars of mortgage/charge
dot icon02/11/1990
Particulars of mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon06/07/1990
Particulars of mortgage/charge
dot icon16/05/1990
Particulars of mortgage/charge
dot icon11/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Particulars of mortgage/charge
dot icon07/02/1990
Full accounts made up to 1989-04-05
dot icon07/02/1990
Return made up to 30/11/89; full list of members
dot icon02/12/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon23/12/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1988
Declaration of satisfaction of mortgage/charge
dot icon02/12/1988
Return made up to 21/11/88; full list of members
dot icon02/12/1988
Full accounts made up to 1988-04-05
dot icon01/11/1988
Particulars of mortgage/charge
dot icon12/09/1988
Certificate of change of name
dot icon12/09/1988
Certificate of change of name
dot icon14/07/1988
Certificate of change of name
dot icon16/06/1988
Full accounts made up to 1987-04-05
dot icon16/06/1988
Return made up to 31/12/87; full list of members
dot icon20/11/1987
Declaration of satisfaction of mortgage/charge
dot icon01/09/1987
Particulars of mortgage/charge
dot icon30/04/1987
Full accounts made up to 1986-04-05
dot icon30/04/1987
Return made up to 31/12/86; full list of members
dot icon17/01/1987
Particulars of mortgage/charge
dot icon27/11/1986
Particulars of mortgage/charge
dot icon27/11/1986
Particulars of mortgage/charge
dot icon27/11/1986
Particulars of mortgage/charge
dot icon27/11/1986
Particulars of mortgage/charge
dot icon18/06/1986
Full accounts made up to 1985-04-05
dot icon18/06/1986
Return made up to 18/11/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-16.62 % *

* during past year

Cash in Bank

£6,336,229.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.30M
-
0.00
7.60M
-
2022
3
19.74M
-
0.00
6.34M
-
2022
3
19.74M
-
0.00
6.34M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

19.74M £Ascended7.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.34M £Descended-16.62 % *

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
Bissett-Clarke, Sharon Lesley
Director
11/11/2019 - Present
22
Szarawarski, Alexander Jurek
Director
01/04/2025 - Present
22
Canham, Ian John
Director
29/04/2002 - 17/01/2024
28
Bossley, Nicholas John
Director
12/06/2024 - Present
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROADGATE BUILDERS (SPALDING) LIMITED

BROADGATE BUILDERS (SPALDING) LIMITED is an(a) Active company incorporated on 02/02/1976 with the registered office located at Broadgate House, Broadgate, Weston Hills, Spalding Lincs PE12 6DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADGATE BUILDERS (SPALDING) LIMITED?

toggle

BROADGATE BUILDERS (SPALDING) LIMITED is currently Active. It was registered on 02/02/1976 .

Where is BROADGATE BUILDERS (SPALDING) LIMITED located?

toggle

BROADGATE BUILDERS (SPALDING) LIMITED is registered at Broadgate House, Broadgate, Weston Hills, Spalding Lincs PE12 6DB.

What does BROADGATE BUILDERS (SPALDING) LIMITED do?

toggle

BROADGATE BUILDERS (SPALDING) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BROADGATE BUILDERS (SPALDING) LIMITED have?

toggle

BROADGATE BUILDERS (SPALDING) LIMITED had 3 employees in 2022.

What is the latest filing for BROADGATE BUILDERS (SPALDING) LIMITED?

toggle

The latest filing was on 13/04/2026: Statement of capital following an allotment of shares on 2026-03-09.