BROADREACH HOUSE

Register to unlock more data on OkredoRegister

BROADREACH HOUSE

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01634415

Incorporation date

09/05/1982

Size

Small

Contacts

Registered address

Registered address

C/O Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1982)
dot icon13/10/2025
Liquidators' statement of receipts and payments to 2025-08-13
dot icon11/10/2024
Liquidators' statement of receipts and payments to 2024-08-13
dot icon18/10/2023
Liquidators' statement of receipts and payments to 2023-08-13
dot icon20/10/2022
Liquidators' statement of receipts and payments to 2022-08-13
dot icon13/10/2021
Liquidators' statement of receipts and payments to 2021-08-13
dot icon18/09/2020
Appointment of a voluntary liquidator
dot icon14/08/2020
Administrator's progress report
dot icon14/08/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/07/2020
Notice of extension of period of Administration
dot icon14/02/2020
Administrator's progress report
dot icon23/09/2019
Notice of deemed approval of proposals
dot icon12/09/2019
Statement of affairs with form AM02SOA/AM02SOC
dot icon07/09/2019
Statement of administrator's proposal
dot icon25/07/2019
Registered office address changed from 465 Tavistock Road Plymouth Devon PL6 7HE England to C/O Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2019-07-25
dot icon24/07/2019
Appointment of an administrator
dot icon02/07/2019
Termination of appointment of John Joseph Kiddey as a director on 2019-05-23
dot icon02/07/2019
All of the property or undertaking has been released from charge 10
dot icon02/07/2019
All of the property or undertaking has been released from charge 10
dot icon02/07/2019
All of the property or undertaking has been released from charge 016344150015
dot icon02/07/2019
All of the property or undertaking has been released from charge 10
dot icon02/07/2019
All of the property or undertaking has been released from charge 9
dot icon02/07/2019
All of the property or undertaking has been released from charge 8
dot icon02/07/2019
All of the property or undertaking has been released from charge 016344150013
dot icon02/07/2019
All of the property or undertaking has been released from charge 11
dot icon27/06/2019
All of the property or undertaking has been released from charge 016344150013
dot icon27/06/2019
All of the property or undertaking has been released from charge 10
dot icon27/06/2019
All of the property or undertaking has been released from charge 016344150015
dot icon03/04/2019
Satisfaction of charge 12 in full
dot icon04/03/2019
Accounts for a small company made up to 2018-05-31
dot icon25/02/2019
Termination of appointment of Charlotte Massey as a director on 2019-02-22
dot icon16/01/2019
Registration of charge 016344150015, created on 2019-01-03
dot icon07/01/2019
Director's details changed for Mrs Georgina Dormer on 2018-09-03
dot icon17/12/2018
Registration of charge 016344150014, created on 2018-12-17
dot icon27/11/2018
Termination of appointment of Peter John Michael Urwin as a director on 2018-11-18
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon20/11/2017
Full accounts made up to 2017-05-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon06/11/2017
Appointment of Mrs Georgina Dormer as a director on 2017-07-13
dot icon01/11/2017
Registered office address changed from Unit 2 Ocean Quay Richmond Walk Plymouth Devon PL1 4LL to 465 Tavistock Road Plymouth Devon PL6 7HE on 2017-11-01
dot icon31/01/2017
Appointment of Dr Charlotte Massey as a director on 2017-01-19
dot icon16/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon16/11/2016
Appointment of Mr Craig Marshall as a director on 2016-07-14
dot icon15/11/2016
Full accounts made up to 2016-05-31
dot icon08/12/2015
Registration of charge 016344150013, created on 2015-12-01
dot icon13/11/2015
Full accounts made up to 2015-05-31
dot icon06/11/2015
Annual return made up to 2015-11-06 no member list
dot icon19/01/2015
Annual return made up to 2014-11-06 no member list
dot icon07/11/2014
Full accounts made up to 2014-05-31
dot icon03/06/2014
Appointment of Mr James Buller Kitson as a director
dot icon13/03/2014
Appointment of Mrs Cynthia Wendy Dyer as a secretary
dot icon13/03/2014
Termination of appointment of Judith Wallace as a secretary
dot icon09/01/2014
Annual return made up to 2013-11-06 no member list
dot icon09/01/2014
Director's details changed for Mrs Christina Saunders Gavin on 2013-11-01
dot icon06/11/2013
Full accounts made up to 2013-05-31
dot icon24/06/2013
Termination of appointment of Sebastian Fenwick as a director
dot icon24/06/2013
Termination of appointment of Sebastian Fenwick as a director
dot icon10/06/2013
Resolutions
dot icon14/11/2012
Annual return made up to 2012-11-06 no member list
dot icon08/11/2012
Full accounts made up to 2012-05-31
dot icon15/05/2012
Termination of appointment of Christina Gavin as a director
dot icon08/12/2011
Appointment of Mrs Christina Saunders Gavin as a director
dot icon07/12/2011
Termination of appointment of Sybille Schiffmann as a director
dot icon08/11/2011
Annual return made up to 2011-11-06 no member list
dot icon08/11/2011
Appointment of Mrs Christina Saunders Gavin as a director
dot icon07/11/2011
Resolutions
dot icon01/11/2011
Full accounts made up to 2011-05-31
dot icon11/02/2011
Appointment of Mrs Sybille Erika Schiffmann as a director
dot icon16/11/2010
Annual return made up to 2010-11-06 no member list
dot icon28/10/2010
Full accounts made up to 2010-05-31
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon26/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/04/2010
Termination of appointment of Jean Lopes as a director
dot icon20/11/2009
Full accounts made up to 2009-05-31
dot icon06/11/2009
Annual return made up to 2009-11-06 no member list
dot icon06/11/2009
Director's details changed for Peter John Michael Urwin on 2009-11-05
dot icon06/11/2009
Director's details changed for Jean Campbell Sorell Lopes on 2009-11-05
dot icon06/11/2009
Director's details changed for Christopher John Loftus on 2009-11-05
dot icon06/11/2009
Director's details changed for John Joseph Kiddey on 2009-11-05
dot icon06/11/2009
Director's details changed for Mr Timothy Michael Jones on 2009-11-05
dot icon06/11/2009
Director's details changed for Mr Raymond Charles Svend O'connell Hayes on 2009-11-05
dot icon06/11/2009
Director's details changed for Mr Sebastian Edmund Stephen Fenwick on 2009-11-05
dot icon25/03/2009
Appointment terminated director lorraine hughes
dot icon10/11/2008
Full accounts made up to 2008-05-31
dot icon06/11/2008
Annual return made up to 06/11/08
dot icon13/10/2008
Registered office changed on 13/10/2008 from 465 tavistock road plymouth devon PL6 7HE
dot icon06/08/2008
Director's change of particulars / sebastian fenwick / 01/07/2008
dot icon21/11/2007
Annual return made up to 06/11/07
dot icon19/11/2007
New director appointed
dot icon16/11/2007
Director resigned
dot icon29/10/2007
Full accounts made up to 2007-05-31
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon17/04/2007
Particulars of mortgage/charge
dot icon15/12/2006
Full accounts made up to 2006-05-31
dot icon29/11/2006
Annual return made up to 06/11/06
dot icon12/10/2006
Director resigned
dot icon03/02/2006
Director's particulars changed
dot icon20/12/2005
Memorandum and Articles of Association
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon16/11/2005
Annual return made up to 06/11/05
dot icon26/10/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Full accounts made up to 2005-05-31
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon18/08/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon10/11/2004
Annual return made up to 06/11/04
dot icon13/09/2004
Full accounts made up to 2004-05-31
dot icon06/08/2004
New director appointed
dot icon06/08/2004
Director resigned
dot icon14/07/2004
Auditor's resignation
dot icon24/06/2004
Resolutions
dot icon27/02/2004
Director's particulars changed
dot icon12/11/2003
Annual return made up to 06/11/03
dot icon12/11/2003
New secretary appointed
dot icon05/11/2003
Full accounts made up to 2003-05-31
dot icon08/03/2003
Declaration of satisfaction of mortgage/charge
dot icon08/03/2003
Declaration of satisfaction of mortgage/charge
dot icon08/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Director resigned
dot icon19/11/2002
Annual return made up to 06/11/02
dot icon01/11/2002
Full accounts made up to 2002-05-31
dot icon23/05/2002
Auditor's resignation
dot icon25/01/2002
New director appointed
dot icon13/12/2001
Full accounts made up to 2001-05-31
dot icon05/12/2001
New director appointed
dot icon30/11/2001
Annual return made up to 06/11/01
dot icon27/11/2000
Full accounts made up to 2000-05-31
dot icon21/11/2000
Annual return made up to 06/11/00
dot icon01/06/2000
Director resigned
dot icon06/12/1999
Full accounts made up to 1999-05-31
dot icon12/11/1999
Annual return made up to 06/11/99
dot icon24/08/1999
Memorandum and Articles of Association
dot icon24/08/1999
Resolutions
dot icon11/11/1998
Full accounts made up to 1998-05-31
dot icon11/11/1998
Annual return made up to 06/11/98
dot icon23/04/1998
Full accounts made up to 1997-05-31
dot icon18/02/1998
New director appointed
dot icon17/02/1998
Annual return made up to 16/01/98
dot icon06/02/1997
Full accounts made up to 1996-05-31
dot icon06/02/1997
Annual return made up to 16/01/97
dot icon26/01/1997
New director appointed
dot icon18/08/1996
Director resigned
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New secretary appointed
dot icon29/01/1996
Full accounts made up to 1995-05-31
dot icon23/01/1996
Secretary resigned;director resigned
dot icon23/01/1996
Annual return made up to 16/01/96
dot icon28/04/1995
Annual return made up to 16/01/95
dot icon09/02/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Full accounts made up to 1993-05-31
dot icon04/03/1994
Memorandum and Articles of Association
dot icon25/02/1994
Memorandum and Articles of Association
dot icon25/02/1994
Resolutions
dot icon16/02/1994
Annual return made up to 16/01/94
dot icon05/07/1993
Director resigned
dot icon05/07/1993
Director resigned
dot icon17/05/1993
Annual return made up to 16/01/93
dot icon18/03/1993
Full accounts made up to 1992-05-31
dot icon21/06/1992
Auditor's resignation
dot icon31/03/1992
Full accounts made up to 1991-05-31
dot icon04/03/1992
Director resigned
dot icon29/01/1992
Annual return made up to 16/01/92
dot icon14/10/1991
Declaration of satisfaction of mortgage/charge
dot icon15/06/1991
Full accounts made up to 1990-05-31
dot icon15/06/1991
Annual return made up to 06/01/91
dot icon15/06/1991
Annual return made up to 06/01/90
dot icon31/05/1990
Full accounts made up to 1989-05-31
dot icon20/04/1990
Declaration of satisfaction of mortgage/charge
dot icon15/01/1990
Declaration of satisfaction of mortgage/charge
dot icon21/12/1989
Particulars of mortgage/charge
dot icon30/11/1989
Particulars of mortgage/charge
dot icon04/05/1989
Full accounts made up to 1988-05-31
dot icon04/05/1989
Annual return made up to 16/01/89
dot icon22/08/1988
Particulars of mortgage/charge
dot icon05/08/1988
Particulars of mortgage/charge
dot icon22/07/1988
Registered office changed on 22/07/88 from: 70/72 north hill plymouth devon PL4 8HM
dot icon22/07/1988
Annual return made up to 03/05/88
dot icon04/07/1988
Full accounts made up to 1987-05-31
dot icon23/07/1987
Full accounts made up to 1986-05-31
dot icon23/07/1987
Accounts made up to 1985-05-31
dot icon19/06/1987
Director resigned
dot icon27/01/1987
Annual return made up to 30/10/86
dot icon27/01/1987
Annual return made up to 30/10/85
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/05/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2018
dot iconNext confirmation date
05/11/2019
dot iconLast change occurred
30/05/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/05/2018
dot iconNext account date
30/05/2019
dot iconNext due on
28/02/2020
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Timothy Michael
Director
20/04/2005 - Present
81
Marshall, Craig Rodger
Director
13/07/2016 - Present
7
Kitson, James Buller
Director
14/05/2014 - Present
14
Fenwick, Sebastian Edmund Stephen
Director
09/01/1997 - 09/05/2013
15
Morgan, Heather Margaret
Director
21/11/2001 - 24/04/2003
2

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 BROADREACH HOUSE

BROADREACH HOUSE is an(a) Liquidation company incorporated on 09/05/1982 with the registered office located at C/O Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. 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 BROADREACH HOUSE?

toggle

BROADREACH HOUSE is currently Liquidation. It was registered on 09/05/1982 .

Where is BROADREACH HOUSE located?

toggle

BROADREACH HOUSE is registered at C/O Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does BROADREACH HOUSE do?

toggle

BROADREACH HOUSE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BROADREACH HOUSE?

toggle

The latest filing was on 13/10/2025: Liquidators' statement of receipts and payments to 2025-08-13.