BROADHALL LIMITED

Register to unlock more data on OkredoRegister

BROADHALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03453193

Incorporation date

21/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Engine Rooms, Station Road, Chepstow NP16 5PBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1997)
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/06/2025
Notification of Michael Idris Davies as a person with significant control on 2025-06-25
dot icon25/06/2025
Cessation of Penelope June Davies as a person with significant control on 2025-06-25
dot icon25/06/2025
Termination of appointment of Penelope June Davies as a director on 2025-06-25
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon19/08/2024
Change of details for Mrs Penelope June Davies as a person with significant control on 2024-08-19
dot icon19/08/2024
Director's details changed for Mr Michael Idris Davies on 2024-08-19
dot icon19/08/2024
Director's details changed for Mrs Penelope June Davies on 2024-08-19
dot icon29/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/12/2022
Change of details for Mrs Penelope June Davies as a person with significant control on 2022-11-21
dot icon07/12/2022
Change of details for Mrs Penelope June Davies as a person with significant control on 2022-11-21
dot icon06/12/2022
Cessation of Michael Idris Davies as a person with significant control on 2022-11-21
dot icon06/12/2022
Change of details for Mrs Penelope June Davies as a person with significant control on 2022-11-21
dot icon06/12/2022
Director's details changed for Mr Michael Idris Davies on 2022-11-21
dot icon06/12/2022
Director's details changed for Mrs Penelope June Davies on 2022-11-21
dot icon06/12/2022
Director's details changed for Mrs Penelope June Davies on 2022-11-21
dot icon06/12/2022
Director's details changed for Mr Michael Idris Davies on 2022-11-21
dot icon24/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon30/03/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon20/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon06/12/2020
Registered office address changed from Merlin House Station Road Chepstow NP16 5PB Wales to Engine Rooms Station Road Chepstow NP16 5PB on 2020-12-06
dot icon09/11/2020
Appointment of Mrs Penelope June Davies as a director on 2020-11-01
dot icon24/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to Merlin House Station Road Chepstow NP16 5PB on 2020-06-10
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon18/03/2019
Termination of appointment of Clive Stanley Mathias as a secretary on 2019-03-18
dot icon30/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Termination of appointment of Penelope June Davies as a director on 2018-08-06
dot icon02/01/2018
Appointment of Mrs Penelope June Davies as a director on 2018-01-02
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon04/07/2017
Satisfaction of charge 4 in full
dot icon04/07/2017
Satisfaction of charge 5 in full
dot icon04/07/2017
Satisfaction of charge 6 in full
dot icon16/12/2016
Micro company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon09/01/2016
Micro company accounts made up to 2015-03-31
dot icon05/01/2016
Annual return made up to 2015-10-21 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon26/10/2011
Termination of appointment of Mark Pryor as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mr Mark Pryor on 2010-04-06
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Mark Pryor on 2009-10-21
dot icon20/11/2009
Director's details changed for Mr Michael Idris Davies on 2009-10-21
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/11/2008
Return made up to 21/10/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/03/2008
Return made up to 21/10/07; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Secretary resigned
dot icon05/11/2007
Secretary's particulars changed
dot icon07/08/2007
Certificate of change of name
dot icon17/06/2007
New secretary appointed
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/02/2007
Return made up to 21/10/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/10/2005
Return made up to 21/10/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/06/2005
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon09/12/2004
Return made up to 21/10/04; full list of members
dot icon17/07/2004
Particulars of mortgage/charge
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon03/02/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon02/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon07/11/2003
Return made up to 21/10/03; full list of members
dot icon07/10/2003
Registered office changed on 07/10/03 from: 1 the mews saint nicholas road barry CF62 6QX
dot icon30/07/2003
Director resigned
dot icon02/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon18/10/2002
Return made up to 21/10/02; full list of members
dot icon14/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon30/10/2001
Return made up to 21/10/01; full list of members
dot icon02/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon02/07/2001
Accounting reference date shortened from 31/10/00 to 31/08/00
dot icon16/03/2001
New director appointed
dot icon07/11/2000
Return made up to 21/10/00; full list of members
dot icon11/08/2000
Accounts for a small company made up to 1999-10-31
dot icon20/07/2000
Director resigned
dot icon20/07/2000
New director appointed
dot icon15/02/2000
Particulars of mortgage/charge
dot icon07/12/1999
Return made up to 21/10/99; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1998-10-31
dot icon17/11/1998
Return made up to 21/10/98; full list of members
dot icon28/04/1998
Particulars of mortgage/charge
dot icon11/02/1998
Director resigned
dot icon11/02/1998
New director appointed
dot icon11/02/1998
Ad 20/01/98--------- £ si 99@1=99 £ ic 1/100
dot icon11/02/1998
Resolutions
dot icon11/02/1998
New director appointed
dot icon23/01/1998
Resolutions
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New secretary appointed
dot icon21/11/1997
Registered office changed on 21/11/97 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon21/11/1997
Director resigned
dot icon21/11/1997
Secretary resigned
dot icon21/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+438.84 % *

* during past year

Cash in Bank

£38,026.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
90.92K
-
0.00
7.06K
-
2022
2
81.57K
-
0.00
38.03K
-
2022
2
81.57K
-
0.00
38.03K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

81.57K £Descended-10.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.03K £Ascended438.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pryor, Mark
Director
02/07/2000 - 30/09/2011
6
Davies, David Owen Christopher
Director
20/01/1998 - 02/07/2000
15
Davies, Michael Idris
Director
23/12/2003 - Present
26
Davies, Michael Idris
Director
20/01/1998 - 23/12/2003
26
Davies, Penelope June
Director
02/01/2018 - 06/08/2018
6

Persons with Significant Control

4
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 BROADHALL LIMITED

BROADHALL LIMITED is an(a) Active company incorporated on 21/10/1997 with the registered office located at Engine Rooms, Station Road, Chepstow NP16 5PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADHALL LIMITED?

toggle

BROADHALL LIMITED is currently Active. It was registered on 21/10/1997 .

Where is BROADHALL LIMITED located?

toggle

BROADHALL LIMITED is registered at Engine Rooms, Station Road, Chepstow NP16 5PB.

What does BROADHALL LIMITED do?

toggle

BROADHALL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BROADHALL LIMITED have?

toggle

BROADHALL LIMITED had 2 employees in 2022.

What is the latest filing for BROADHALL LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-15 with updates.