BROADLAND ST BENEDICTS LIMITED

Register to unlock more data on OkredoRegister

BROADLAND ST BENEDICTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05734119

Incorporation date

08/03/2006

Size

Small

Contacts

Registered address

Registered address

C/O BROADLAND HOUSING GROUP, Ncfc, Carrow Road, Norwich, Norfolk NR1 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon10/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon17/10/2025
Appointment of Miss Louise Archer as a secretary on 2025-10-08
dot icon17/10/2025
Appointment of Mr Andrew Savage as a secretary on 2025-10-08
dot icon30/09/2025
Accounts for a small company made up to 2025-03-31
dot icon14/11/2024
Accounts for a small company made up to 2024-03-31
dot icon01/10/2024
Termination of appointment of Sean Tompkins as a director on 2024-09-26
dot icon25/03/2024
Satisfaction of charge 057341190006 in full
dot icon12/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon09/01/2024
Appointment of Mrs Jacqueline Anne Crisp as a director on 2024-01-01
dot icon24/11/2023
Auditor's resignation
dot icon01/11/2023
Satisfaction of charge 057341190007 in full
dot icon27/10/2023
Accounts for a small company made up to 2023-03-31
dot icon10/10/2023
Termination of appointment of Martin Peter Clark as a director on 2023-10-06
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon20/10/2022
Accounts for a small company made up to 2022-03-31
dot icon27/05/2022
Termination of appointment of Christopher Francis Ewbank as a director on 2022-05-24
dot icon25/05/2022
Appointment of Mr Stephen John Dickinson as a director on 2022-05-24
dot icon16/05/2022
Registration of charge 057341190007, created on 2022-05-10
dot icon22/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon24/11/2021
Accounts for a small company made up to 2021-03-31
dot icon18/11/2021
Director's details changed for Mr Sean Tompkins on 2021-10-01
dot icon27/09/2021
Registration of charge 057341190006, created on 2021-09-22
dot icon08/06/2021
Termination of appointment of Helen Skoyles as a director on 2021-06-06
dot icon26/05/2021
Appointment of Mr Christopher Francis Ewbank as a director on 2021-05-18
dot icon18/05/2021
Satisfaction of charge 057341190005 in full
dot icon18/05/2021
Part of the property or undertaking has been released from charge 057341190004
dot icon04/05/2021
Amended accounts for a small company made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Appointment of Mr Jonathan Gordon Barber as a director on 2020-09-30
dot icon24/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon11/11/2019
Termination of appointment of Julian Anthony Foster as a director on 2019-11-06
dot icon07/11/2019
Appointment of Mr Iain Finlay Grieve as a director on 2019-11-05
dot icon05/08/2019
Accounts for a small company made up to 2019-03-31
dot icon18/03/2019
Registration of charge 057341190005, created on 2019-03-14
dot icon15/03/2019
Registration of charge 057341190004, created on 2019-03-14
dot icon12/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon30/11/2018
Registration of charge 057341190003, created on 2018-11-27
dot icon11/10/2018
Full accounts made up to 2018-03-31
dot icon06/04/2018
Registration of charge 057341190002, created on 2018-03-16
dot icon13/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon27/01/2018
Satisfaction of charge 057341190001 in full
dot icon11/10/2017
Accounts for a small company made up to 2017-03-31
dot icon12/05/2017
Registration of charge 057341190001, created on 2017-04-26
dot icon14/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon17/10/2016
Full accounts made up to 2016-03-31
dot icon05/10/2016
Appointment of Mr Julian Anthony Foster as a director on 2016-09-28
dot icon10/08/2016
Director's details changed for Mr Sean Tompkins on 2010-09-01
dot icon02/08/2016
Registered office address changed from , C/O Broadland Housing Association, the Jarrold Stand Norwich City Football Club, Carrow Road, Norwich, Norfolk, NR1 1HU, England to C/O Broadland Housing Group Ncfc Carrow Road Norwich Norfolk NR1 1HU on 2016-08-02
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 director on 2016-04-29
dot icon04/05/2016
Termination of appointment of Shirley Anna Simpson as a secretary on 2016-04-29
dot icon23/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon23/03/2016
Registered office address changed from , Norwich City Football Club, Jarrold Stand Carrow Road, Norwich, Norfolk, NR1 1HU to C/O Broadland Housing Group Ncfc Carrow Road Norwich Norfolk NR1 1HU on 2016-03-23
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon25/03/2013
Director's details changed for Mr Sean Tompkins on 2013-03-25
dot icon25/03/2013
Director's details changed for Mr Michael Clive Newey on 2013-03-25
dot icon25/03/2013
Director's details changed for Mr Martin Peter Clark on 2013-03-25
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon15/12/2011
Appointment of Mrs Helen Skoyles as a director
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon19/09/2011
Director's details changed for Mrs Shirley Anna Simpson on 2011-09-19
dot icon19/09/2011
Secretary's details changed for Mrs Shirley Anna Simpson on 2011-09-19
dot icon13/09/2011
Termination of appointment of Jonathan Barber as a director
dot icon01/07/2011
Memorandum and Articles of Association
dot icon10/06/2011
Certificate of change of name
dot icon22/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon22/03/2011
Director's details changed for Mr Jonathan Barber on 2011-01-24
dot icon24/01/2011
Appointment of Mr Jonathan Barber as a director
dot icon24/01/2011
Termination of appointment of Peter Hargrave as a director
dot icon03/11/2010
Full accounts made up to 2010-03-31
dot icon22/09/2010
Termination of appointment of Nicholas Price as a director
dot icon12/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon12/03/2010
Register inspection address has been changed
dot icon12/03/2010
Director's details changed for Mr Nicholas John Price on 2010-03-12
dot icon12/03/2010
Director's details changed for Sean Tompkins on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Martin Peter Clark on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Peter Hargrave on 2010-03-12
dot icon18/11/2009
Full accounts made up to 2009-03-31
dot icon01/10/2009
Appointment terminated director caroline pickering
dot icon09/04/2009
Director appointed mr martin clark
dot icon09/03/2009
Return made up to 08/03/09; full list of members
dot icon20/01/2009
Director appointed mr nicholas price
dot icon13/11/2008
Appointment terminated director roy townsend
dot icon21/10/2008
Full accounts made up to 2008-03-31
dot icon09/10/2008
Appointment terminated director colin barrett
dot icon02/06/2008
Full accounts made up to 2007-03-31
dot icon23/04/2008
Return made up to 08/03/08; full list of members
dot icon19/03/2007
Return made up to 08/03/07; full list of members
dot icon19/07/2006
Registered office changed on 19/07/06 from: 100 st benedicts, norwich, NR2 4AB
dot icon24/05/2006
New director appointed
dot icon03/04/2006
New director appointed
dot icon08/03/2006
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
08/03/2027
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

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tompkins, Sean
Director
15/05/2006 - 26/09/2024
11
Crisp, Jacqueline Anne
Director
01/01/2024 - Present
1
Clark, Martin Peter
Director
27/03/2009 - 06/10/2023
24
Dickinson, Stephen John
Director
24/05/2022 - Present
22
Townsend, Roy Edward
Director
24/03/2006 - 31/10/2008
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADLAND ST BENEDICTS LIMITED

BROADLAND ST BENEDICTS LIMITED is an(a) Active company incorporated on 08/03/2006 with the registered office located at C/O BROADLAND HOUSING GROUP, Ncfc, Carrow Road, Norwich, Norfolk NR1 1HU. There are currently 8 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 ST BENEDICTS LIMITED?

toggle

BROADLAND ST BENEDICTS LIMITED is currently Active. It was registered on 08/03/2006 .

Where is BROADLAND ST BENEDICTS LIMITED located?

toggle

BROADLAND ST BENEDICTS LIMITED is registered at C/O BROADLAND HOUSING GROUP, Ncfc, Carrow Road, Norwich, Norfolk NR1 1HU.

What does BROADLAND ST BENEDICTS LIMITED do?

toggle

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

What is the latest filing for BROADLAND ST BENEDICTS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-08 with no updates.