BROADRIVER (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BROADRIVER (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11902824

Incorporation date

25/03/2019

Size

Full

Contacts

Registered address

Registered address

Compass House, Waterside, Bromsgrove, Worcestershire B60 4FDCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2019)
dot icon28/04/2026
Confirmation statement made on 2026-04-25 with updates
dot icon18/03/2026
Cancellation of shares. Statement of capital on 2026-03-04
dot icon18/03/2026
Purchase of own shares.
dot icon10/03/2026
Termination of appointment of Susan Angela Winnington as a secretary on 2026-02-20
dot icon11/06/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon05/07/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon28/10/2022
Registration of charge 119028240002, created on 2022-10-24
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon04/05/2022
Director's details changed for Mr Richard Jeffries on 2022-05-04
dot icon04/05/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon07/04/2022
Appointment of Ms Susan Angela Winnington as a secretary on 2022-03-28
dot icon02/02/2022
Cancellation of shares. Statement of capital on 2021-12-22
dot icon02/02/2022
Purchase of own shares.
dot icon01/02/2022
Resolutions
dot icon01/02/2022
Memorandum and Articles of Association
dot icon27/01/2022
Cessation of Ian Stuart Mitchell as a person with significant control on 2022-01-17
dot icon27/01/2022
Cessation of David Harvey as a person with significant control on 2022-01-17
dot icon27/01/2022
Notification of Broadriver Eot Limited as a person with significant control on 2022-01-17
dot icon27/01/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon27/01/2022
Cessation of Graham Arthur Ridgeway Ball as a person with significant control on 2022-01-17
dot icon24/01/2022
Registration of charge 119028240001, created on 2022-01-17
dot icon15/12/2021
Statement of capital on 2021-08-31
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon09/06/2021
Micro company accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon11/03/2021
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon05/05/2020
Change of details for David Harvey as a person with significant control on 2019-05-02
dot icon04/05/2020
Confirmation statement made on 2020-03-24 with updates
dot icon04/05/2020
Statement of capital following an allotment of shares on 2019-05-02
dot icon04/05/2020
Change of details for David Harvey as a person with significant control on 2019-05-02
dot icon04/05/2020
Notification of Graham Arthur Ridgeway Ball as a person with significant control on 2019-05-02
dot icon04/05/2020
Appointment of Mr Richard Jeffries as a director on 2019-05-02
dot icon04/05/2020
Appointment of Mr Ian Stuart Mitchell as a director on 2019-05-02
dot icon04/05/2020
Notification of Ian Stuart Mitchell as a person with significant control on 2019-05-02
dot icon04/05/2020
Director's details changed for Mr Graham Arthur Ridgeway Ball on 2019-05-02
dot icon04/05/2020
Appointment of Mr Graham Arthur Ridgeway Ball as a director on 2019-05-02
dot icon25/03/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£227.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
571.36K
-
0.00
-
-
2022
3
569.65K
-
0.00
227.00
-
2022
3
569.65K
-
0.00
227.00
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

569.65K £Descended-0.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Ian Stuart
Director
02/05/2019 - Present
10
Mr David Harvey
Director
25/03/2019 - Present
13
Ball, Graham Arthur Ridgeway
Director
02/05/2019 - Present
24
Jefferies, Richard
Director
02/05/2019 - Present
4
Winnington, Susan Angela
Secretary
28/03/2022 - 20/02/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROADRIVER (HOLDINGS) LIMITED

BROADRIVER (HOLDINGS) LIMITED is an(a) Active company incorporated on 25/03/2019 with the registered office located at Compass House, Waterside, Bromsgrove, Worcestershire B60 4FD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADRIVER (HOLDINGS) LIMITED?

toggle

BROADRIVER (HOLDINGS) LIMITED is currently Active. It was registered on 25/03/2019 .

Where is BROADRIVER (HOLDINGS) LIMITED located?

toggle

BROADRIVER (HOLDINGS) LIMITED is registered at Compass House, Waterside, Bromsgrove, Worcestershire B60 4FD.

What does BROADRIVER (HOLDINGS) LIMITED do?

toggle

BROADRIVER (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BROADRIVER (HOLDINGS) LIMITED have?

toggle

BROADRIVER (HOLDINGS) LIMITED had 3 employees in 2022.

What is the latest filing for BROADRIVER (HOLDINGS) LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-25 with updates.