BROADLEAF BIDCO LIMITED

Register to unlock more data on OkredoRegister

BROADLEAF BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11473951

Incorporation date

19/07/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Quay House, The Ambury, Bath BA1 1UACopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2018)
dot icon19/03/2026
Appointment of Mr David John Bateson as a director on 2026-03-19
dot icon19/03/2026
Appointment of Mr Robert William Tompkins as a director on 2026-03-19
dot icon19/03/2026
Termination of appointment of Sharjeel Suleman as a director on 2026-03-19
dot icon19/03/2026
Termination of appointment of Chin Shin Kevin Li Ying as a director on 2026-03-19
dot icon07/08/2025
Notification of Broadleaf Newco 2 Limited as a person with significant control on 2023-03-31
dot icon07/08/2025
Cessation of Broadleaf Midco Limited as a person with significant control on 2023-03-31
dot icon07/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon02/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon15/04/2025
Memorandum and Articles of Association
dot icon04/04/2025
Resolutions
dot icon31/03/2025
Termination of appointment of Jon Steinberg as a director on 2025-03-30
dot icon31/03/2025
Appointment of Mr Chin Shin Kevin Li Ying as a director on 2025-03-31
dot icon28/03/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon27/03/2025
Resolutions
dot icon27/03/2025
Solvency Statement dated 27/03/25
dot icon27/03/2025
Statement by Directors
dot icon27/03/2025
Statement of capital on 2025-03-27
dot icon16/09/2024
Appointment of Mr Sharjeel Suleman as a director on 2024-09-16
dot icon09/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon29/07/2024
Termination of appointment of Penelope Anne Ladkin-Brand as a director on 2024-07-28
dot icon05/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon05/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon05/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon05/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon05/09/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon31/07/2023
Director's details changed for Mr Jon Steinberg on 2023-07-17
dot icon12/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon12/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon31/05/2023
Appointment of Mr Jon Steinberg as a director on 2023-05-30
dot icon31/05/2023
Termination of appointment of Oliver James Foster as a director on 2023-05-30
dot icon31/05/2023
Termination of appointment of David John Bateson as a director on 2023-05-30
dot icon31/05/2023
Termination of appointment of Robert William Tompkins as a director on 2023-05-30
dot icon24/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon24/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon12/04/2023
Appointment of Mr David John Bateson as a director on 2023-03-31
dot icon12/04/2023
Appointment of Mr David John Bateson as a secretary on 2023-03-31
dot icon05/01/2023
Appointment of Robert William Tompkins as a director on 2022-12-18
dot icon21/12/2022
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon07/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon28/02/2022
Change of details for Broadleaf Midco Limited as a person with significant control on 2022-02-25
dot icon23/02/2022
Registered office address changed from 31-32 Alfred Place London WC1E 7DP to Quay House the Ambury Bath BA1 1UA on 2022-02-23
dot icon04/02/2022
Notification of Broadleaf Midco Limited as a person with significant control on 2021-10-01
dot icon04/02/2022
Cessation of Broadleaf Holdco Limited as a person with significant control on 2021-10-01
dot icon04/01/2022
Termination of appointment of James Alexander Tye as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Richard James Kerr as a director on 2021-12-31
dot icon01/11/2021
Appointment of Penelope Anne Ladkin-Brand as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Rachel Bernadette Addison as a director on 2021-10-31
dot icon13/10/2021
Appointment of Oliver James Foster as a director on 2021-10-01
dot icon13/10/2021
Appointment of Rachel Bernadette Addison as a director on 2021-10-01
dot icon08/10/2021
Satisfaction of charge 114739510001 in full
dot icon08/10/2021
Satisfaction of charge 114739510002 in full
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon30/09/2021
Resolutions
dot icon30/09/2021
Resolutions
dot icon30/09/2021
Memorandum and Articles of Association
dot icon30/09/2021
Change of share class name or designation
dot icon30/09/2021
Particulars of variation of rights attached to shares
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-09-25
dot icon27/09/2021
Second filed SH01 - 31/10/18 Statement of Capital gbp 940307 31/10/18 Statement of Capital usd 2070311
dot icon27/09/2021
Statement of capital on 2021-09-27
dot icon27/09/2021
Statement by Directors
dot icon27/09/2021
Solvency Statement dated 27/09/21
dot icon27/09/2021
Resolutions
dot icon24/09/2021
Statement of capital following an allotment of shares on 2021-09-23
dot icon24/09/2021
Statement of capital on 2021-09-24
dot icon24/09/2021
Statement by Directors
dot icon24/09/2021
Solvency Statement dated 23/09/21
dot icon24/09/2021
Resolutions
dot icon29/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon26/09/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon11/08/2020
Full accounts made up to 2019-12-31
dot icon22/07/2020
Appointment of Mr Richard James Kerr as a director on 2020-07-21
dot icon21/07/2020
Termination of appointment of Peter Andrew Wootton as a director on 2020-07-21
dot icon09/10/2019
Termination of appointment of Brett Wilson Reynolds as a director on 2019-09-30
dot icon09/10/2019
Appointment of Mr Peter Andrew Wootton as a director on 2019-09-30
dot icon09/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon11/06/2019
Registered office address changed from 30 Broadwick Street London W1F 8JB England to 31-32 Alfred Place London WC1E 7DP on 2019-06-11
dot icon16/05/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon17/10/2018
Resolutions
dot icon10/10/2018
Termination of appointment of Shane Patrick Farragher as a director on 2018-10-01
dot icon10/10/2018
Termination of appointment of David Mcgovern as a director on 2018-10-01
dot icon10/10/2018
Termination of appointment of James Richard St John Lenane as a director on 2018-10-01
dot icon10/10/2018
Appointment of Brett Wilson Reynolds as a director on 2018-10-01
dot icon10/10/2018
Appointment of James Alexander Tye as a director on 2018-10-01
dot icon07/08/2018
Registration of charge 114739510002, created on 2018-07-28
dot icon03/08/2018
Resolutions
dot icon02/08/2018
Registration of charge 114739510001, created on 2018-07-28
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon25/07/2018
Appointment of Mr Shane Patrick Farragher as a director on 2018-07-25
dot icon19/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suleman, Sharjeel
Director
16/09/2024 - 19/03/2026
66
Tye, James Alexander
Director
01/10/2018 - 31/12/2021
44
Bateson, David John
Director
31/03/2023 - 30/05/2023
38
Bateson, David John
Director
19/03/2026 - Present
38
Wootton, Peter Andrew
Director
30/09/2019 - 21/07/2020
26

Persons with Significant Control

4
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 BROADLEAF BIDCO LIMITED

BROADLEAF BIDCO LIMITED is an(a) Active company incorporated on 19/07/2018 with the registered office located at Quay House, The Ambury, Bath BA1 1UA. There are currently 3 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 BROADLEAF BIDCO LIMITED?

toggle

BROADLEAF BIDCO LIMITED is currently Active. It was registered on 19/07/2018 .

Where is BROADLEAF BIDCO LIMITED located?

toggle

BROADLEAF BIDCO LIMITED is registered at Quay House, The Ambury, Bath BA1 1UA.

What does BROADLEAF BIDCO LIMITED do?

toggle

BROADLEAF BIDCO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BROADLEAF BIDCO LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Mr David John Bateson as a director on 2026-03-19.