BROADOAKS UK LIMITED

Register to unlock more data on OkredoRegister

BROADOAKS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03348924

Incorporation date

10/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Hollyfield Road South, Sutton Coldfield, West Midlands B76 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon21/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/05/2023
Confirmation statement made on 2023-04-10 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-10 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-04-10 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-10 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/06/2017
Confirmation statement made on 2017-04-10 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/07/2016
Compulsory strike-off action has been discontinued
dot icon12/07/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/06/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon19/02/2015
Termination of appointment of Alison Louise Robinson as a secretary on 2013-08-27
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/12/2009
Secretary's details changed for Alison Louise Preston on 2009-11-07
dot icon15/05/2009
Return made up to 10/04/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/06/2008
Return made up to 10/04/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/07/2007
Particulars of mortgage/charge
dot icon09/05/2007
Return made up to 10/04/07; full list of members
dot icon08/05/2007
Secretary's particulars changed
dot icon12/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/09/2006
Secretary resigned
dot icon01/09/2006
New secretary appointed
dot icon05/05/2006
Return made up to 10/04/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon19/04/2005
Return made up to 10/04/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/04/2004
Return made up to 10/04/04; full list of members
dot icon16/02/2004
Accounts for a small company made up to 2003-04-30
dot icon01/06/2003
Return made up to 10/04/03; full list of members
dot icon15/04/2003
Director's particulars changed
dot icon08/01/2003
Accounts for a small company made up to 2002-04-30
dot icon19/06/2002
£ ic 3/2 01/05/02 £ sr 1@1=1
dot icon21/05/2002
Registered office changed on 21/05/02 from: beechey house 87 church street crowthorne berkshire RG45 7AW
dot icon21/05/2002
Secretary resigned;director resigned
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New secretary appointed
dot icon16/05/2002
Return made up to 10/04/02; full list of members
dot icon14/05/2002
Particulars of mortgage/charge
dot icon19/10/2001
Accounts for a small company made up to 2001-04-30
dot icon03/05/2001
Return made up to 10/04/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-04-30
dot icon26/04/2000
Return made up to 10/04/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-04-30
dot icon24/04/1999
Return made up to 10/04/99; full list of members
dot icon10/02/1999
Accounts for a small company made up to 1998-04-30
dot icon21/04/1998
Registered office changed on 21/04/98 from: c/o blackwell davidson & co doncastle house doncastle road bracknell RG12 4PQ
dot icon21/04/1998
Return made up to 10/04/98; full list of members
dot icon22/04/1997
Director resigned
dot icon22/04/1997
Secretary resigned
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New secretary appointed;new director appointed
dot icon22/04/1997
New director appointed
dot icon10/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
93.45K
-
0.00
18.69K
-
2022
8
60.21K
-
0.00
250.22K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/04/1997 - 10/04/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/04/1997 - 10/04/1997
36021
Ms Jacqueline Christina Phipps
Director
10/04/1997 - Present
7
Preston, Alison Louise
Secretary
30/08/2006 - 27/08/2013
12
Blunt, Jennifer Dawn
Secretary
01/05/2002 - 30/08/2006
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROADOAKS UK LIMITED

BROADOAKS UK LIMITED is an(a) Active company incorporated on 10/04/1997 with the registered office located at 11 Hollyfield Road South, Sutton Coldfield, West Midlands B76 1NY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADOAKS UK LIMITED?

toggle

BROADOAKS UK LIMITED is currently Active. It was registered on 10/04/1997 .

Where is BROADOAKS UK LIMITED located?

toggle

BROADOAKS UK LIMITED is registered at 11 Hollyfield Road South, Sutton Coldfield, West Midlands B76 1NY.

What does BROADOAKS UK LIMITED do?

toggle

BROADOAKS UK LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for BROADOAKS UK LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-10 with updates.