BROADLAND MERIDIAN

Register to unlock more data on OkredoRegister

BROADLAND MERIDIAN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01847453

Incorporation date

11/09/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O BROADLAND HOUSING GROUP, Ncfc, Carrow Road, Norwich NR1 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1984)
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon24/09/2025
Termination of appointment of Gavin Jonathan Tempest as a director on 2025-09-23
dot icon24/09/2025
Appointment of Mr Iain Finlay Grieve as a director on 2025-09-23
dot icon24/09/2025
Appointment of Mr David Richardson as a director on 2025-09-23
dot icon08/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon20/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon05/03/2024
Termination of appointment of Martin Richard William Keats as a director on 2024-03-01
dot icon07/02/2024
Appointment of Mr Stuart John Everett as a director on 2024-02-02
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Appointment of Mrs Moreen Pascal Davies as a director on 2023-09-28
dot icon04/07/2023
Termination of appointment of Samantha Louise England as a director on 2023-07-04
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon15/11/2022
Termination of appointment of Kate Slack as a director on 2022-11-08
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Appointment of Mrs Samantha Louise England as a director on 2022-07-19
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon20/04/2022
Termination of appointment of Jennifer Ann Manser as a director on 2022-03-21
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Appointment of Mrs Kate Slack as a director on 2020-11-25
dot icon01/12/2020
Termination of appointment of Amanda Ellis as a director on 2020-11-25
dot icon07/10/2020
Appointment of Mr Martin Richard William Keats as a director on 2020-09-30
dot icon14/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon10/10/2018
Full accounts made up to 2018-03-31
dot icon07/08/2018
Appointment of Amanda Ellis as a director on 2018-07-25
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon10/10/2017
Accounts for a small company made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon28/10/2016
Second filing for the appointment of Gavin Tempest as a director
dot icon17/10/2016
Full accounts made up to 2016-03-31
dot icon05/10/2016
Appointment of Mr Gavin Tempest as a director on 2016-09-28
dot icon05/10/2016
Termination of appointment of Helen Skoyles as a director on 2016-09-28
dot icon02/08/2016
Registered office address changed from Ncfc the Jarrold Stand Carrow Road Norwich Norfolk NR1 1HU to C/O Broadland Housing Group Ncfc Carrow Road Norwich NR1 1HU on 2016-08-02
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/05/2016
Appointment of Mrs Sarah Jane Wyatt as a secretary on 2016-04-29
dot icon04/05/2016
Termination of appointment of Shirley Anna Simpson as a secretary on 2016-04-29
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-30 no member list
dot icon30/06/2015
Director's details changed for Mrs Jennifer Ann Manser on 2015-06-30
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-30 no member list
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon23/07/2013
Appointment of Mrs Helen Skoyles as a director
dot icon01/07/2013
Annual return made up to 2013-06-30 no member list
dot icon30/05/2013
Termination of appointment of Barry Dennis as a director
dot icon30/05/2013
Termination of appointment of Barry Dennis as a director
dot icon29/11/2012
Termination of appointment of John Seach as a director
dot icon23/11/2012
Full accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-06-30 no member list
dot icon19/07/2012
Termination of appointment of Peter Goodrick as a director
dot icon10/07/2012
Termination of appointment of Peter Goodrick as a director
dot icon26/01/2012
Termination of appointment of Louise Gardiner as a director
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon19/09/2011
Secretary's details changed for Mrs Shirley Anna Simpson on 2011-09-19
dot icon14/07/2011
Annual return made up to 2011-06-30 no member list
dot icon11/07/2011
Memorandum and Articles of Association
dot icon08/07/2011
Certificate of change of name
dot icon10/06/2011
Certificate of change of name
dot icon26/05/2011
Termination of appointment of Alastair Roy as a director
dot icon24/01/2011
Termination of appointment of Peter Hargrave as a director
dot icon24/01/2011
Termination of appointment of Jonathan Barber as a director
dot icon02/12/2010
Appointment of Mr Alastair Peter Kennedy Roy as a director
dot icon26/11/2010
Appointment of Mr Peter John Goodrick as a director
dot icon26/11/2010
Appointment of Mr Barry Roy Dennis as a director
dot icon24/11/2010
Resolutions
dot icon23/11/2010
Termination of appointment of Margaret Cook as a director
dot icon22/11/2010
Appointment of Mr Jonathan Barber as a director
dot icon03/11/2010
Full accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-30 no member list
dot icon06/07/2010
Director's details changed for Mr John Edward Seach on 2010-06-30
dot icon04/06/2010
Appointment of Ms Louise Harriet Gardiner as a director
dot icon18/11/2009
Full accounts made up to 2009-03-31
dot icon08/10/2009
Appointment of Mr John Edward Seach as a director
dot icon01/10/2009
Appointment terminated director ronald turrell
dot icon01/10/2009
Appointment terminated director esther harris
dot icon14/07/2009
Annual return made up to 30/06/09
dot icon15/12/2008
Director appointed mr ron turrell
dot icon12/12/2008
Director appointed mrs margaret cook
dot icon12/12/2008
Director appointed mr peter hargrave
dot icon12/12/2008
Director appointed mrs jenny manser
dot icon12/12/2008
Secretary appointed mrs shirley anna simpson
dot icon12/12/2008
Appointment terminated secretary alan holland
dot icon12/12/2008
Appointment terminated director margaret wormall
dot icon08/12/2008
Full accounts made up to 2008-03-31
dot icon21/10/2008
Annual return made up to 30/06/08
dot icon07/10/2008
Registered office changed on 07/10/2008 from, first floor premises, st crispin's wing st mary's hous, duke street norwich, norfolk, NR3 1QA
dot icon23/06/2008
Annual return made up to 30/06/07
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon26/04/2007
Registered office changed on 26/04/07 from: 4 - 5 marriott close, city trading estate, norwich, norfolk NR2 4UX
dot icon09/02/2007
Full accounts made up to 2006-03-31
dot icon05/02/2007
New director appointed
dot icon04/08/2006
Annual return made up to 30/06/06
dot icon20/01/2006
Full accounts made up to 2005-03-31
dot icon29/06/2005
Annual return made up to 30/06/05
dot icon23/04/2005
Particulars of mortgage/charge
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon06/10/2004
Particulars of mortgage/charge
dot icon12/07/2004
Annual return made up to 30/06/04
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon25/07/2003
Annual return made up to 30/06/03
dot icon25/09/2002
Full accounts made up to 2002-03-31
dot icon18/09/2002
Director resigned
dot icon18/09/2002
New director appointed
dot icon05/09/2002
Certificate of change of name
dot icon03/09/2002
Annual return made up to 30/06/02
dot icon03/09/2002
New director appointed
dot icon03/09/2002
Director resigned
dot icon08/10/2001
Full accounts made up to 2001-03-31
dot icon07/07/2001
Annual return made up to 30/06/01
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon07/08/2000
Annual return made up to 30/06/00
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon02/08/1999
Annual return made up to 30/06/99
dot icon19/08/1998
Annual return made up to 30/06/98
dot icon12/08/1998
Full accounts made up to 1998-03-31
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon15/07/1997
New secretary appointed
dot icon15/07/1997
Secretary resigned
dot icon15/07/1997
Annual return made up to 30/06/97
dot icon14/10/1996
Full accounts made up to 1996-03-31
dot icon03/09/1996
Annual return made up to 30/06/96
dot icon21/09/1995
Full accounts made up to 1995-03-31
dot icon22/08/1995
Annual return made up to 30/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon14/09/1994
Director resigned;new director appointed
dot icon30/06/1994
Annual return made up to 30/06/94
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon16/09/1993
New secretary appointed;new director appointed
dot icon25/08/1993
Annual return made up to 30/06/93
dot icon30/06/1993
New secretary appointed
dot icon02/03/1993
Director resigned
dot icon02/03/1993
New director appointed
dot icon02/03/1993
New director appointed
dot icon02/03/1993
New director appointed
dot icon02/03/1993
New director appointed
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon18/08/1992
Annual return made up to 30/06/92
dot icon31/05/1992
Registered office changed on 31/05/92 from: unicorn yard, oak street, norwich, NR3 3AL NR3 3AL
dot icon30/03/1992
Full accounts made up to 1991-03-31
dot icon08/08/1991
Annual return made up to 30/06/91
dot icon14/06/1991
Director resigned
dot icon03/06/1991
New director appointed
dot icon03/06/1991
Director resigned
dot icon20/05/1991
Full accounts made up to 1990-06-30
dot icon03/04/1991
Accounting reference date shortened from 30/06 to 31/03
dot icon18/07/1990
Full accounts made up to 1989-06-30
dot icon18/07/1990
Annual return made up to 30/06/90
dot icon16/07/1990
Certificate of change of name
dot icon16/07/1990
Certificate of change of name
dot icon11/12/1989
Annual return made up to 26/05/89
dot icon03/08/1989
Annual return made up to 27/05/88
dot icon03/08/1989
Annual return made up to 07/05/87
dot icon28/07/1989
Full accounts made up to 1988-06-30
dot icon29/02/1988
Full accounts made up to 1987-06-30
dot icon20/10/1987
Full accounts made up to 1986-06-30
dot icon31/07/1987
Company type changed from pri to PRI30
dot icon21/03/1987
Registered office changed on 21/03/87 from: bull close, norwich, NR3 1FX
dot icon09/02/1987
Full accounts made up to 1985-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Annual return made up to 28/02/86
dot icon11/09/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, David
Director
23/09/2025 - Present
1
Manser, Jennifer Ann
Director
11/12/2008 - 20/03/2022
13
Roy, Alastair Peter Kennedy
Director
24/11/2010 - 18/05/2011
4
Tempest, Gavin Jonathan
Director
28/09/2016 - 23/09/2025
2
England, Samantha Louise
Director
19/07/2022 - 04/07/2023
4

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 BROADLAND MERIDIAN

BROADLAND MERIDIAN is an(a) Active company incorporated on 11/09/1984 with the registered office located at C/O BROADLAND HOUSING GROUP, Ncfc, Carrow Road, Norwich NR1 1HU. There are currently 5 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 MERIDIAN?

toggle

BROADLAND MERIDIAN is currently Active. It was registered on 11/09/1984 .

Where is BROADLAND MERIDIAN located?

toggle

BROADLAND MERIDIAN is registered at C/O BROADLAND HOUSING GROUP, Ncfc, Carrow Road, Norwich NR1 1HU.

What does BROADLAND MERIDIAN do?

toggle

BROADLAND MERIDIAN operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BROADLAND MERIDIAN?

toggle

The latest filing was on 15/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.