BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED

Register to unlock more data on OkredoRegister

BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02541299

Incorporation date

19/09/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

Broadland House Shepherds Business Park, Norwich Road, Lenwade, Norwich, Norfolk NR9 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1990)
dot icon17/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon21/11/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-01-16 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Purchase of own shares.
dot icon09/04/2024
Termination of appointment of Roland Cook as a director on 2024-04-08
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon21/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon18/01/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon10/01/2022
Director's details changed for Mr Roland Cook on 2022-01-10
dot icon07/10/2021
Registered office address changed from Broadland House Norwich Road Lenwade Norwich Norfolk NR9 5SH England to Broadland House Shepherds Business Park Norwich Road, Lenwade Norwich Norfolk NR9 5SG on 2021-10-07
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/07/2021
Registered office address changed from Broadland House Burton Road Norwich Norfolk NR6 6AT England to Broadland House Norwich Road Lenwade Norwich Norfolk NR9 5SH on 2021-07-05
dot icon16/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon16/02/2021
Registration of charge 025412990004, created on 2021-02-16
dot icon29/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/07/2020
Registration of charge 025412990003, created on 2020-07-21
dot icon23/01/2020
Resolutions
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon16/01/2020
Statement of capital following an allotment of shares on 2020-01-15
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon06/08/2018
Micro company accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-01-18 with updates
dot icon23/02/2018
Notification of a person with significant control statement
dot icon22/02/2018
Withdrawal of a person with significant control statement on 2018-02-22
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-08-10
dot icon22/08/2017
Resolutions
dot icon14/07/2017
Termination of appointment of Gordon Brew Craig as a director on 2017-07-14
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon16/01/2017
Appointment of Mr Gordon Brew Craig as a director on 2017-01-03
dot icon13/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon13/01/2017
Register inspection address has been changed from Caterpillar Uk Legal Services Department Eastfield Frank Perkins Way Peterborough PE1 5FQ England to Broadland House Burton Road Norwich Norfolk NR6 6AT
dot icon04/01/2017
Termination of appointment of Michael David Cleaver as a director on 2017-01-03
dot icon04/01/2017
Termination of appointment of Michael David Cleaver as a director on 2017-01-03
dot icon04/01/2017
Termination of appointment of Nigel John Burroughs as a director on 2017-01-03
dot icon04/01/2017
Director's details changed for Mr Rolad Cook on 2017-01-03
dot icon04/01/2017
Termination of appointment of Janette Margaret Nicholls as a secretary on 2017-01-03
dot icon03/01/2017
Appointment of Mr Christopher Goodson as a director on 2017-01-03
dot icon03/01/2017
Appointment of Mr Darrell John Roper as a director on 2017-01-03
dot icon03/01/2017
Appointment of Mr Rolad Cook as a director on 2017-01-03
dot icon03/01/2017
Appointment of Mr James Marshall as a director on 2017-01-03
dot icon03/01/2017
Registered office address changed from Endeavour Works 59 Dolphin Road Shoreham-by-Sea West Sussex BN43 6QG to Broadland House Burton Road Norwich Norfolk NR6 6AT on 2017-01-03
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon28/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon21/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon15/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon15/10/2013
Register inspection address has been changed from Legal Services Department Eastfields Peterborough Cambridgeshire PE1 5NA England
dot icon15/10/2013
Termination of appointment of Mark Towell as a director
dot icon01/10/2013
Termination of appointment of Mark Towell as a director
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Termination of appointment of Ian Ratcliff as a director
dot icon10/12/2012
Appointment of Mr Michael David Cleaver as a director
dot icon10/12/2012
Termination of appointment of Laurence Dobney as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon21/09/2012
Register(s) moved to registered inspection location
dot icon21/09/2012
Register inspection address has been changed
dot icon21/09/2012
Secretary's details changed for Mrs Janette Margaret Nicholls on 2012-01-01
dot icon21/09/2012
Director's details changed for Mr Nigel John Burroughs on 2012-01-01
dot icon21/09/2012
Director's details changed for Mr Laurence Dobney on 2012-01-01
dot icon14/11/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon10/11/2011
Current accounting period extended from 2011-10-30 to 2011-12-31
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/10/2011
Appointment of Mrs Janette Margaret Nicholls as a secretary
dot icon10/10/2011
Appointment of Mr Nigel John Burroughs as a director
dot icon10/10/2011
Appointment of Mr Laurence Dobney as a director
dot icon07/10/2011
Termination of appointment of Parviz Behdad as a director
dot icon25/08/2011
Appointment of Mr Ian Henry Ratcliff as a director
dot icon15/08/2011
Appointment of Mr Mark Richard Towell as a director
dot icon15/08/2011
Purchase of own shares.
dot icon12/08/2011
Appointment of Mr Parviz Behdad as a director
dot icon12/08/2011
Registered office address changed from Burton Road Norwich Norfolk NR6 6AT on 2011-08-12
dot icon11/08/2011
Termination of appointment of Alan Brooks as a director
dot icon11/08/2011
Termination of appointment of Gordon Craig as a director
dot icon11/08/2011
Termination of appointment of Emma Craig as a director
dot icon11/08/2011
Termination of appointment of Shaun Carrick as a secretary
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/08/2011
Resolutions
dot icon03/08/2011
Statement of capital on 2011-07-28
dot icon03/08/2011
Resolutions
dot icon03/08/2011
Cancellation of shares. Statement of capital on 2011-08-03
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon10/11/2010
Director's details changed for Emma Craig on 2010-09-19
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/12/2008
Return made up to 19/09/08; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/10/2007
Return made up to 19/09/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/12/2006
Return made up to 19/09/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-30
dot icon15/06/2006
New director appointed
dot icon01/12/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/11/2005
Return made up to 19/09/05; full list of members
dot icon03/05/2005
Return made up to 19/09/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon19/09/2003
Return made up to 19/09/03; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/11/2002
Return made up to 19/09/02; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/12/2001
Return made up to 19/09/01; full list of members
dot icon24/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon17/10/2000
Return made up to 19/09/00; change of members
dot icon29/06/2000
Accounts for a small company made up to 1999-10-31
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon25/02/2000
Return made up to 19/09/99; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon10/03/1999
Return made up to 19/09/98; no change of members
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
Secretary resigned
dot icon29/10/1998
Registered office changed on 29/10/98 from: 13 cathedral close norwich norfolk NR1 4DS
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon06/11/1997
Return made up to 19/09/97; full list of members
dot icon21/10/1997
New director appointed
dot icon29/08/1997
Accounts for a small company made up to 1996-10-31
dot icon13/05/1997
Director resigned
dot icon28/01/1997
Return made up to 19/09/96; change of members
dot icon27/11/1996
Accounts for a small company made up to 1995-10-30
dot icon16/11/1995
Certificate of change of name
dot icon07/09/1995
Return made up to 19/09/95; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1994-10-30
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 icon04/10/1994
Return made up to 19/09/94; full list of members
dot icon31/08/1994
Accounts for a small company made up to 1993-10-30
dot icon25/11/1993
Ad 27/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon24/11/1993
Return made up to 19/09/93; no change of members
dot icon05/09/1993
Accounts for a small company made up to 1992-10-30
dot icon15/10/1992
Return made up to 19/09/92; no change of members
dot icon09/10/1992
Particulars of mortgage/charge
dot icon08/09/1992
Accounts for a small company made up to 1991-10-30
dot icon14/10/1991
Director resigned;new director appointed
dot icon14/10/1991
Return made up to 19/09/91; full list of members
dot icon01/06/1991
Accounting reference date notified as 30/10
dot icon30/11/1990
Certificate of change of name
dot icon30/11/1990
Certificate of change of name
dot icon23/11/1990
Registered office changed on 23/11/90 from: holland court the close norwich norfolk NR1 4DX
dot icon23/11/1990
Memorandum and Articles of Association
dot icon23/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon+38.76 % *

* during past year

Cash in Bank

£383,953.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
428.96K
-
0.00
276.70K
-
2022
15
681.92K
-
0.00
383.95K
-
2022
15
681.92K
-
0.00
383.95K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

681.92K £Ascended58.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

383.95K £Ascended38.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodson, Christopher
Director
03/01/2017 - Present
3
Marshall, James
Director
03/01/2017 - Present
4
Brooks, Alan Leslie
Director
23/09/1997 - 29/07/2011
4
Roper, Darrell John
Director
03/01/2017 - Present
5
Burroughs, Nigel John
Director
31/08/2011 - 03/01/2017
32

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED

BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED is an(a) Active company incorporated on 19/09/1990 with the registered office located at Broadland House Shepherds Business Park, Norwich Road, Lenwade, Norwich, Norfolk NR9 5SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED?

toggle

BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED is currently Active. It was registered on 19/09/1990 .

Where is BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED located?

toggle

BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED is registered at Broadland House Shepherds Business Park, Norwich Road, Lenwade, Norwich, Norfolk NR9 5SG.

What does BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED do?

toggle

BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED have?

toggle

BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED had 15 employees in 2022.

What is the latest filing for BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-16 with no updates.