BROADLEY (GROUP) LIMITED

Register to unlock more data on OkredoRegister

BROADLEY (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04234451

Incorporation date

14/06/2001

Size

Full

Contacts

Registered address

Registered address

29 Park Square West, Leeds, West Yorkshire LS1 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2001)
dot icon20/03/2026
Liquidators' statement of receipts and payments to 2026-01-02
dot icon07/02/2025
Liquidators' statement of receipts and payments to 2025-01-02
dot icon19/07/2024
Liquidators' statement of receipts and payments to 2024-01-02
dot icon07/03/2022
Liquidators' statement of receipts and payments to 2022-01-02
dot icon04/03/2022
Termination of appointment of Gary Stephen Broadley as a director on 2022-02-04
dot icon08/03/2021
Liquidators' statement of receipts and payments to 2021-01-02
dot icon12/02/2021
Notice of ceasing to act as receiver or manager
dot icon12/02/2021
Notice of ceasing to act as receiver or manager
dot icon08/02/2021
Receiver's abstract of receipts and payments to 2021-01-29
dot icon10/02/2020
Appointment of receiver or manager
dot icon07/02/2020
Appointment of a voluntary liquidator
dot icon30/01/2020
Establishment of creditors or liquidation committee
dot icon23/01/2020
Registered office address changed from Leigh House St. Pauls Street Leeds LS1 2JT England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 2020-01-23
dot icon22/01/2020
Statement of affairs
dot icon22/01/2020
Appointment of a voluntary liquidator
dot icon22/01/2020
Resolutions
dot icon20/01/2020
Registered office address changed from Broadley Group Whitehouse Street Leeds LS10 1AD to Leigh House St. Pauls Street Leeds LS1 2JT on 2020-01-20
dot icon23/12/2019
Registration of charge 042344510003, created on 2019-12-17
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon25/01/2019
Termination of appointment of Richard Pickles as a director on 2019-01-18
dot icon20/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon26/03/2018
Full accounts made up to 2017-06-30
dot icon20/12/2017
Appointment of Mr Naveen Nazir Ahmed as a director on 2016-01-13
dot icon20/12/2017
Appointment of Mr Inderpaul Singh Manku as a director on 2016-01-13
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon26/06/2017
Notification of Gary Stephen Broadley as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Park Lane Properties (Leeds) Limited as a person with significant control on 2016-04-06
dot icon09/03/2017
Full accounts made up to 2016-06-30
dot icon10/02/2017
Change of share class name or designation
dot icon23/08/2016
Resolutions
dot icon28/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/02/2016
Appointment of Mr Richard Pickles as a director on 2016-02-11
dot icon29/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Richard Armitage as a director on 2015-04-11
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/01/2015
Termination of appointment of Stephen Allen Jaques as a director on 2015-01-30
dot icon04/12/2014
Registration of charge 042344510002, created on 2014-11-27
dot icon01/09/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon04/07/2014
Certificate of change of name
dot icon04/07/2014
Change of name notice
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon02/05/2013
Registered office address changed from Bank House Marshall Terrace Crossgates Leeds West Yorkshire LS15 8EA United Kingdom on 2013-05-02
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/12/2009
Director's details changed for Stephen Allen Jaques on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Gary Stephen Broadley on 2009-12-02
dot icon02/12/2009
Director's details changed for Christopher Leonard on 2009-12-02
dot icon02/12/2009
Director's details changed for Ian Campbell on 2009-12-02
dot icon02/12/2009
Director's details changed for Richard Armitage on 2009-12-02
dot icon02/12/2009
Director's details changed for Jonathan Armitage on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Victoria Louise Binks on 2009-12-02
dot icon01/12/2009
Registered office address changed from Bank House 231 Burley Road Leeds LS4 2ET on 2009-12-01
dot icon21/08/2009
Statement of affairs
dot icon21/08/2009
Capitals not rolled up
dot icon20/07/2009
Memorandum and Articles of Association
dot icon09/07/2009
Return made up to 14/06/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/04/2009
Director appointed stephen allen jaques
dot icon04/08/2008
Return made up to 14/06/08; full list of members
dot icon01/08/2008
Director's change of particulars / christopher leonard / 01/08/2008
dot icon01/08/2008
Director's change of particulars / gary broadley / 01/08/2008
dot icon01/08/2008
Director's change of particulars / richard armitage / 01/08/2008
dot icon01/08/2008
Director's change of particulars / jonathan armitage / 01/08/2008
dot icon17/04/2008
Director appointed ian campbell
dot icon17/04/2008
Ad 28/03/08\gbp si 100@1=100\gbp ic 1000/1100\
dot icon16/04/2008
Nc inc already adjusted 28/03/08
dot icon16/04/2008
Resolutions
dot icon10/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon13/07/2007
Return made up to 14/06/07; no change of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/09/2006
Director resigned
dot icon06/07/2006
Return made up to 14/06/06; full list of members
dot icon27/02/2006
Memorandum and Articles of Association
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon10/02/2006
Ad 02/02/06--------- £ si 699@1=699 £ ic 301/1000
dot icon10/02/2006
Ad 02/02/06--------- £ si 300@1=300 £ ic 1/301
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon09/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon29/06/2005
Return made up to 14/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/07/2004
Return made up to 14/06/04; full list of members
dot icon04/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon12/08/2003
Memorandum and Articles of Association
dot icon26/07/2003
Return made up to 14/06/03; full list of members
dot icon24/07/2003
Certificate of change of name
dot icon01/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon26/06/2002
Return made up to 14/06/02; full list of members
dot icon27/07/2001
Memorandum and Articles of Association
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Secretary resigned
dot icon27/07/2001
Registered office changed on 27/07/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New secretary appointed
dot icon11/07/2001
Certificate of change of name
dot icon14/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
14/06/2020
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
dot iconNext due on
31/03/2020
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

0

No officers data available.

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADLEY (GROUP) LIMITED

BROADLEY (GROUP) LIMITED is an(a) Liquidation company incorporated on 14/06/2001 with the registered office located at 29 Park Square West, Leeds, West Yorkshire LS1 2PQ. There is currently no 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 BROADLEY (GROUP) LIMITED?

toggle

BROADLEY (GROUP) LIMITED is currently Liquidation. It was registered on 14/06/2001 .

Where is BROADLEY (GROUP) LIMITED located?

toggle

BROADLEY (GROUP) LIMITED is registered at 29 Park Square West, Leeds, West Yorkshire LS1 2PQ.

What does BROADLEY (GROUP) LIMITED do?

toggle

BROADLEY (GROUP) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BROADLEY (GROUP) LIMITED?

toggle

The latest filing was on 20/03/2026: Liquidators' statement of receipts and payments to 2026-01-02.