BROADLAND GROWTH LIMITED

Register to unlock more data on OkredoRegister

BROADLAND GROWTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08822021

Incorporation date

20/12/2013

Size

Small

Contacts

Registered address

Registered address

Horizon Centre Peachman Way, Broadland Business Park, Norwich NR7 0WFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2013)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon13/12/2025
Change of details for Broadland District Council as a person with significant control on 2023-05-30
dot icon29/08/2025
Director's details changed for Ms Susan Inwards Holland on 2025-08-29
dot icon29/08/2025
Termination of appointment of Melvyn Keith Stone as a director on 2025-08-29
dot icon27/05/2025
Purchase of own shares.
dot icon25/04/2025
Resolutions
dot icon24/04/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon16/04/2025
Cessation of Norse Group Holdings Limited as a person with significant control on 2025-03-31
dot icon16/04/2025
Change of details for Broadland District Council as a person with significant control on 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon07/04/2025
Cessation of Broadland Growth Limited as a person with significant control on 2021-09-30
dot icon07/04/2025
Notification of Norse Group Holdings Limited as a person with significant control on 2022-06-22
dot icon28/03/2025
Termination of appointment of Stuart Charles Beadle as a director on 2025-03-20
dot icon28/03/2025
Appointment of Mr Daniel John Roper as a director on 2025-03-20
dot icon05/11/2024
Notification of Broadland Growth Limited as a person with significant control on 2021-09-30
dot icon05/11/2024
Notification of Broadland District Council as a person with significant control on 2016-04-06
dot icon28/09/2024
Withdrawal of a person with significant control statement on 2024-09-28
dot icon28/09/2024
Notification of Nps Property Consultants Limited as a person with significant control on 2016-04-06
dot icon28/09/2024
Cessation of Nps Property Consultants Limited as a person with significant control on 2023-06-26
dot icon27/09/2024
Second filing of the annual return made up to 2016-02-02
dot icon27/09/2024
Second filing of the annual return made up to 2015-01-06
dot icon27/09/2024
Second filing of Confirmation Statement dated 2017-02-20
dot icon27/09/2024
Second filing of Confirmation Statement dated 2023-03-27
dot icon27/09/2024
Statement of capital following an allotment of shares on 2014-03-04
dot icon22/08/2024
Accounts for a small company made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon27/03/2024
Accounts for a small company made up to 2023-03-31
dot icon07/02/2024
Termination of appointment of Daniella Louise Barrow as a director on 2024-01-25
dot icon07/02/2024
Termination of appointment of Richard Charlton Gawthorpe as a director on 2024-01-25
dot icon07/02/2024
Appointment of Mr Melvyn Keith Stone as a director on 2024-01-25
dot icon13/09/2023
Memorandum and Articles of Association
dot icon06/09/2023
Registered office address changed from , Thorpe Lodge 1 Yarmouth Road, Norwich, NR7 0DU to Horizon Centre Peachman Way Broadland Business Park Norwich NR7 0WF on 2023-09-06
dot icon26/06/2023
Appointment of Mr Stuart Charles Beadle as a director on 2023-06-26
dot icon26/06/2023
Termination of appointment of Francis Whymark as a director on 2023-06-26
dot icon26/06/2023
Appointment of Ms Susan Inwards Holland as a director on 2023-06-26
dot icon26/06/2023
Termination of appointment of Shaun Andrew Vincent as a director on 2023-06-26
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon06/03/2023
Appointment of Mrs Daniella Louise Barrow as a director on 2023-03-02
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/12/2022
Termination of appointment of Simon Christopher Hersey as a director on 2022-12-02
dot icon08/08/2022
Appointment of Mr Francis Whymark as a director on 2022-08-02
dot icon05/08/2022
Termination of appointment of Susan Lawn as a director on 2022-08-02
dot icon04/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon23/07/2021
Appointment of Miss Susan Lawn as a director on 2021-07-09
dot icon22/07/2021
Termination of appointment of Lana Helena Hempsall as a director on 2021-07-09
dot icon07/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/08/2019
Appointment of Mrs Lana Helena Hempsall as a director on 2019-08-07
dot icon25/07/2019
Appointment of Miss Julie Ann Brown as a secretary on 2019-07-18
dot icon12/06/2019
Termination of appointment of Martin Thrower as a secretary on 2019-06-11
dot icon15/05/2019
Termination of appointment of Andrew James Proctor as a director on 2019-05-06
dot icon09/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon01/02/2019
Appointment of Mr Trevor Ian Holden as a director on 2019-01-21
dot icon01/02/2019
Termination of appointment of Philip Charles Kirby as a director on 2019-01-20
dot icon16/08/2018
Accounts for a small company made up to 2018-03-31
dot icon15/05/2018
Appointment of Mr Simon Christopher Hersey as a director on 2018-05-14
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon01/02/2018
Termination of appointment of Michael Lancaster Britch as a director on 2018-01-31
dot icon31/08/2017
Accounts for a small company made up to 2017-03-31
dot icon20/02/2017
20/02/17 Statement of Capital gbp 20000
dot icon02/09/2016
Full accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon05/11/2015
Director's details changed for Richard Charlton Gawthorpe on 2015-11-04
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon11/12/2014
Director's details changed for Richard Charlton Gawthorpe on 2014-12-11
dot icon12/05/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon12/05/2014
Appointment of Martin Thrower as a secretary
dot icon12/05/2014
Termination of appointment of Hilary Jones as a secretary
dot icon07/05/2014
Registered office address changed from , Thorpe Lodge 1 Yarmouth Road, Norwich, England and Wales, NR7 0DU, United Kingdom on 2014-05-07
dot icon16/04/2014
Resolutions
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-04
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-04
dot icon01/04/2014
Appointment of Shaun Andrew Vincent as a director
dot icon01/04/2014
Appointment of Mr Andrew James Proctor as a director
dot icon01/04/2014
Appointment of Mr Philip Charles Kirby as a director
dot icon01/04/2014
Appointment of Richard Charlton Gawthorpe as a director
dot icon01/04/2014
Registered office address changed from , Lancaster House 16 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, United Kingdom on 2014-04-01
dot icon21/01/2014
Certificate of change of name
dot icon20/12/2013
Incorporation
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
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
603.58K
-
0.00
927.53K
-
2022
0
506.29K
-
0.00
735.47K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawn, Susan
Director
09/07/2021 - 02/08/2022
-
Whymark, Francis
Director
02/08/2022 - 26/06/2023
1
Proctor, Andrew James
Director
04/03/2014 - 06/05/2019
23
Britch, Michael Lancaster
Director
20/12/2013 - 31/01/2018
42
Vincent, Shaun Andrew
Director
04/03/2014 - 26/06/2023
7

Persons with Significant Control

7
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 BROADLAND GROWTH LIMITED

BROADLAND GROWTH LIMITED is an(a) Active company incorporated on 20/12/2013 with the registered office located at Horizon Centre Peachman Way, Broadland Business Park, Norwich NR7 0WF. There are currently 4 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 BROADLAND GROWTH LIMITED?

toggle

BROADLAND GROWTH LIMITED is currently Active. It was registered on 20/12/2013 .

Where is BROADLAND GROWTH LIMITED located?

toggle

BROADLAND GROWTH LIMITED is registered at Horizon Centre Peachman Way, Broadland Business Park, Norwich NR7 0WF.

What does BROADLAND GROWTH LIMITED do?

toggle

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

What is the latest filing for BROADLAND GROWTH LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with updates.