BROADLAND WINDOWS LIMITED

Register to unlock more data on OkredoRegister

BROADLAND WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01182840

Incorporation date

03/09/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

148 Hellesdon Park Road, Norwich, Norfolk NR6 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1974)
dot icon24/12/2025
Purchase of own shares.
dot icon05/12/2025
Cancellation of shares. Statement of capital on 2025-11-04
dot icon08/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon23/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon10/09/2024
Termination of appointment of Michael Eric Bye as a director on 2024-03-01
dot icon08/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/02/2023
Memorandum and Articles of Association
dot icon20/02/2023
Resolutions
dot icon20/02/2023
Change of share class name or designation
dot icon20/02/2023
Particulars of variation of rights attached to shares
dot icon20/02/2023
Resolutions
dot icon15/02/2023
Cessation of Michael Eric Bye as a person with significant control on 2023-02-14
dot icon15/02/2023
Notification of Matthew Sean Bye as a person with significant control on 2023-02-14
dot icon15/02/2023
Notification of Richard Howard Bye as a person with significant control on 2023-02-14
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/05/2022
Purchase of own shares.
dot icon12/04/2022
Cancellation of shares. Statement of capital on 2022-03-31
dot icon11/04/2022
Resolutions
dot icon08/04/2022
Termination of appointment of Stephen Crane as a director on 2022-03-31
dot icon25/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon28/04/2021
Secretary's details changed for Mr Matthew Sean Bye on 2021-04-23
dot icon28/04/2021
Director's details changed for Mr Stephen Crane on 2021-04-23
dot icon27/04/2021
Director's details changed for Mr Richard Howard Bye on 2021-04-23
dot icon27/04/2021
Director's details changed for Mr Matthew Sean Bye on 2021-04-23
dot icon27/04/2021
Registered office address changed from C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY to 148 Hellesdon Park Road Norwich Norfolk NR6 5DR on 2021-04-27
dot icon15/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon19/07/2019
Director's details changed for Mr Matthew Sean Bye on 2019-07-12
dot icon19/07/2019
Secretary's details changed for Mr Matthew Sean Bye on 2019-07-12
dot icon24/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon16/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/05/2015
Registered office address changed from East Coast House, Galahad Road Gorleston Gt.Yarmouth Norfolk NR31 7RU to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY on 2015-05-08
dot icon15/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon11/09/2013
Director's details changed for Mr Matthew Sean Bye on 2013-09-05
dot icon11/09/2013
Secretary's details changed for Mr Matthew Sean Bye on 2013-09-05
dot icon19/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/06/2012
Appointment of Mr Stephen Crane as a director
dot icon25/06/2012
Appointment of Mr Richard Howard Bye as a director
dot icon25/06/2012
Appointment of Mr Matthew Sean Bye as a director
dot icon13/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon08/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon08/10/2010
Director's details changed for Michael Eric Bye on 2010-09-03
dot icon08/10/2010
Secretary's details changed for Matthew Sean Bye on 2010-09-03
dot icon18/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/09/2009
Return made up to 04/09/09; full list of members
dot icon24/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/10/2008
Return made up to 04/09/08; full list of members
dot icon24/10/2008
Secretary's change of particulars / matthew bye / 31/08/2008
dot icon22/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/09/2007
Return made up to 04/09/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/09/2006
Return made up to 04/09/06; full list of members
dot icon14/09/2006
Location of debenture register
dot icon14/09/2006
Location of register of members
dot icon14/09/2006
Registered office changed on 14/09/06 from: 148 hellesdon park road norwich NR6 5DR
dot icon28/10/2005
Return made up to 04/09/05; full list of members
dot icon28/10/2005
Secretary's particulars changed
dot icon22/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/10/2004
Return made up to 04/09/04; full list of members
dot icon05/08/2004
Full accounts made up to 2004-02-29
dot icon13/10/2003
Return made up to 04/09/03; full list of members
dot icon20/08/2003
Full accounts made up to 2003-02-28
dot icon03/10/2002
Return made up to 04/09/02; full list of members
dot icon09/08/2002
Full accounts made up to 2002-02-28
dot icon03/10/2001
Return made up to 04/09/01; full list of members
dot icon20/08/2001
Full accounts made up to 2001-02-28
dot icon12/10/2000
Return made up to 04/09/00; full list of members
dot icon14/08/2000
Full accounts made up to 2000-02-29
dot icon04/10/1999
Return made up to 04/09/99; full list of members
dot icon08/09/1999
Full accounts made up to 1999-02-28
dot icon06/10/1998
Full accounts made up to 1998-02-28
dot icon29/09/1998
Return made up to 04/09/98; no change of members
dot icon30/04/1998
New secretary appointed
dot icon30/04/1998
Secretary resigned;director resigned
dot icon02/10/1997
Return made up to 04/09/97; no change of members
dot icon15/08/1997
Full accounts made up to 1997-02-28
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon30/09/1996
Full accounts made up to 1996-02-28
dot icon30/09/1996
Return made up to 04/09/96; full list of members
dot icon04/10/1995
Return made up to 04/09/95; no change of members
dot icon25/07/1995
Full accounts made up to 1995-02-28
dot icon27/10/1994
Full accounts made up to 1994-02-28
dot icon25/08/1994
Return made up to 04/09/94; no change of members
dot icon28/02/1994
Return made up to 04/09/92; no change of members
dot icon03/02/1994
Return made up to 04/09/93; full list of members
dot icon16/09/1993
Accounts for a small company made up to 1993-02-28
dot icon06/10/1992
Full accounts made up to 1992-02-29
dot icon03/10/1991
Return made up to 04/09/91; no change of members
dot icon20/09/1991
Full accounts made up to 1991-02-28
dot icon10/08/1990
Accounts for a small company made up to 1990-02-28
dot icon10/08/1990
Return made up to 07/08/90; full list of members
dot icon24/10/1989
Accounts for a small company made up to 1989-02-28
dot icon24/10/1989
Return made up to 02/10/89; full list of members
dot icon12/05/1989
Wd 03/05/89 ad 24/02/89--------- £ si 900@1=900 £ ic 100/1000
dot icon12/05/1989
Nc inc already adjusted
dot icon12/05/1989
Resolutions
dot icon12/05/1989
Resolutions
dot icon28/09/1988
Accounts made up to 1988-02-29
dot icon28/09/1988
Return made up to 01/08/88; full list of members
dot icon06/11/1987
Accounts made up to 1987-02-28
dot icon06/11/1987
Return made up to 31/08/87; full list of members
dot icon24/10/1987
Director resigned
dot icon19/02/1987
Return made up to 13/01/87; full list of members
dot icon19/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/08/1986
Return made up to 31/12/83; full list of members
dot icon23/08/1986
Return made up to 15/03/85; full list of members
dot icon23/08/1986
Return made up to 06/02/82; full list of members
dot icon23/08/1986
Return made up to 20/02/84; full list of members
dot icon23/08/1986
New director appointed
dot icon07/08/1986
Accounts for a small company made up to 1986-02-28
dot icon07/08/1986
Return made up to 01/08/86; full list of members
dot icon07/08/1986
Return made up to 31/12/85; full list of members
dot icon30/06/1986
Accounts for a small company made up to 1985-02-28
dot icon03/09/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon+12.07 % *

* during past year

Cash in Bank

£884,940.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
775.88K
-
0.00
702.37K
-
2022
20
860.17K
-
0.00
789.65K
-
2023
20
915.55K
-
0.00
884.94K
-
2023
20
915.55K
-
0.00
884.94K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

915.55K £Ascended6.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

884.94K £Ascended12.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crane, Stephen
Director
01/06/2012 - 31/03/2022
1
Mr Matthew Sean Bye
Director
01/06/2012 - Present
2
Bye, Richard Howard
Director
01/06/2012 - Present
-
Bye, Matthew Sean
Secretary
28/02/1998 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BROADLAND WINDOWS LIMITED

BROADLAND WINDOWS LIMITED is an(a) Active company incorporated on 03/09/1974 with the registered office located at 148 Hellesdon Park Road, Norwich, Norfolk NR6 5DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADLAND WINDOWS LIMITED?

toggle

BROADLAND WINDOWS LIMITED is currently Active. It was registered on 03/09/1974 .

Where is BROADLAND WINDOWS LIMITED located?

toggle

BROADLAND WINDOWS LIMITED is registered at 148 Hellesdon Park Road, Norwich, Norfolk NR6 5DR.

What does BROADLAND WINDOWS LIMITED do?

toggle

BROADLAND WINDOWS LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does BROADLAND WINDOWS LIMITED have?

toggle

BROADLAND WINDOWS LIMITED had 20 employees in 2023.

What is the latest filing for BROADLAND WINDOWS LIMITED?

toggle

The latest filing was on 24/12/2025: Purchase of own shares..