BROADREACH SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

BROADREACH SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06464633

Incorporation date

04/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riding Court House Riding Court Road, Datchet, Slough SL3 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2008)
dot icon27/02/2026
Previous accounting period shortened from 2025-05-31 to 2025-03-31
dot icon16/10/2025
Resolutions
dot icon16/10/2025
Memorandum and Articles of Association
dot icon22/08/2025
Cessation of Christopher John Broadley as a person with significant control on 2025-04-01
dot icon22/08/2025
Notification of Atlas Fm Group Limited as a person with significant control on 2025-04-01
dot icon22/08/2025
Cessation of John Rodgers Broadley as a person with significant control on 2025-04-01
dot icon22/08/2025
Termination of appointment of Christopher Broadley as a secretary on 2025-04-01
dot icon22/08/2025
Termination of appointment of John Rodgers Broadley as a director on 2025-04-01
dot icon22/08/2025
Termination of appointment of Christopher John Broadley as a director on 2025-04-01
dot icon22/08/2025
Appointment of Mr Paul David Atkinson as a director on 2025-04-01
dot icon22/08/2025
Appointment of Mr Edward John Bolton as a director on 2025-04-01
dot icon22/08/2025
Confirmation statement made on 2025-07-04 with updates
dot icon22/07/2025
Registered office address changed from Riding Court House Riding Court Road Datchet Slough SL3 9JT England to Riding Court House Riding Court Road Datchet Slough SL3 9JT on 2025-07-22
dot icon22/07/2025
Registered office address changed from The Barn Fordham House Estate Newmarket Road Fordham Cambridgeshire CB7 5LL England to Riding Court House Riding Court Road Datchet Slough SL3 9JT on 2025-07-22
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon04/07/2023
Cessation of Wendy Louise Broadley as a person with significant control on 2023-06-07
dot icon04/07/2023
Termination of appointment of Wendy Broadley as a director on 2023-06-07
dot icon27/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon21/06/2022
Director's details changed for Mr John Rodgers Broadley on 2022-04-27
dot icon21/06/2022
Change of details for Mr John Rodgers Broadley as a person with significant control on 2022-04-27
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon12/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon09/01/2019
Statement by Directors
dot icon09/01/2019
Statement of capital on 2019-01-09
dot icon09/01/2019
Solvency Statement dated 03/12/18
dot icon09/01/2019
Resolutions
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/09/2016
Cancellation of shares. Statement of capital on 2016-08-09
dot icon13/09/2016
Purchase of own shares.
dot icon08/03/2016
Registered office address changed from C/O Acs the Barn Station Road Swaffham Bulbeck Cambridge CB25 0NW to The Barn Fordham House Estate Newmarket Road Fordham Cambridgeshire CB7 5LL on 2016-03-08
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon15/07/2014
Satisfaction of charge 1 in full
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon21/11/2012
Accounts for a small company made up to 2012-05-31
dot icon20/02/2012
Particulars of variation of rights attached to shares
dot icon20/02/2012
Resolutions
dot icon16/02/2012
Statement of capital following an allotment of shares on 2012-02-15
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon19/10/2011
Accounts for a small company made up to 2011-05-31
dot icon27/07/2011
Registered office address changed from 40-42 Chapel Street Exning Newmarket Suffolk CB8 7HB on 2011-07-27
dot icon06/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon11/11/2010
Accounts for a small company made up to 2010-05-31
dot icon24/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon23/02/2010
Director's details changed for Christopher Broadley on 2009-10-01
dot icon23/02/2010
Director's details changed for Wendy Silvester on 2009-05-01
dot icon23/02/2010
Director's details changed for Wendy Silvester on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr John Rodgers Broadley on 2009-10-01
dot icon23/02/2010
Director's details changed for Christopher Broadley on 2009-05-01
dot icon23/02/2010
Secretary's details changed for Christopher Broadley on 2009-05-01
dot icon10/12/2009
Accounts for a small company made up to 2009-05-31
dot icon05/09/2009
Amending 88(2)
dot icon06/01/2009
Return made up to 04/01/09; full list of members
dot icon30/10/2008
Resolutions
dot icon17/10/2008
Resolutions
dot icon17/10/2008
Ad 02/10/08\gbp si 7000@1=7000\gbp ic 3000/10000\
dot icon17/10/2008
Ad 29/09/08\gbp si 2997@1=2997\gbp ic 3/3000\
dot icon17/10/2008
Registered office changed on 17/10/2008 from 4 more london riverside london SE1 2AU
dot icon17/10/2008
Accounting reference date extended from 31/01/2009 to 31/05/2009
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2008
Ad 18/02/08\gbp si 2@1=2\gbp ic 1/3\
dot icon01/03/2008
Appointment terminated director lawgram directors LIMITED
dot icon01/03/2008
Appointment terminated secretary lawgram secretaries LIMITED
dot icon01/03/2008
Director appointed wendy silvester
dot icon01/03/2008
Director appointed john rodgers broadley
dot icon01/03/2008
Director and secretary appointed christopher broadley
dot icon10/01/2008
Certificate of change of name
dot icon04/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/03/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
475.16K
-
0.00
3.19K
-
2022
3
455.04K
-
0.00
4.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
04/01/2008 - 19/02/2008
520
Broadley, John Rodgers
Director
19/02/2008 - 01/04/2025
15
Atkinson, Paul David
Director
01/04/2025 - Present
54
Bolton, Edward John
Director
01/04/2025 - Present
30
Broadley, Christopher John
Director
19/02/2008 - 01/04/2025
8

Persons with Significant Control

7
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 BROADREACH SERVICES GROUP LIMITED

BROADREACH SERVICES GROUP LIMITED is an(a) Active company incorporated on 04/01/2008 with the registered office located at Riding Court House Riding Court Road, Datchet, Slough SL3 9JT. There are currently 2 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 SERVICES GROUP LIMITED?

toggle

BROADREACH SERVICES GROUP LIMITED is currently Active. It was registered on 04/01/2008 .

Where is BROADREACH SERVICES GROUP LIMITED located?

toggle

BROADREACH SERVICES GROUP LIMITED is registered at Riding Court House Riding Court Road, Datchet, Slough SL3 9JT.

What does BROADREACH SERVICES GROUP LIMITED do?

toggle

BROADREACH SERVICES GROUP LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for BROADREACH SERVICES GROUP LIMITED?

toggle

The latest filing was on 27/02/2026: Previous accounting period shortened from 2025-05-31 to 2025-03-31.