BROADSTONE PENSIONS LIMITED

Register to unlock more data on OkredoRegister

BROADSTONE PENSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06321397

Incorporation date

23/07/2007

Size

Full

Contacts

Registered address

Registered address

100 Wood Street, London EC2V 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon15/03/2026
Full accounts made up to 2025-06-30
dot icon04/11/2025
Termination of appointment of Jeremy William James Clack as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Gavin Bryce Merchant Giles as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Nigel Jones as a director on 2025-11-01
dot icon17/10/2025
Termination of appointment of Jonathan Nicholas Jones as a director on 2025-10-16
dot icon17/10/2025
Appointment of Gordon Andrew Kerr as a director on 2025-10-16
dot icon15/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon04/06/2025
Registration of charge 063213970003, created on 2025-06-03
dot icon17/03/2025
Satisfaction of charge 063213970002 in full
dot icon12/11/2024
Full accounts made up to 2024-06-30
dot icon13/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon12/08/2024
Change of details for Broadstone Holdings (Midlands) Limited as a person with significant control on 2019-03-08
dot icon05/02/2024
Full accounts made up to 2023-06-30
dot icon15/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon08/08/2023
Appointment of Jeremy William James Clack as a director on 2023-07-31
dot icon08/08/2023
Termination of appointment of Andrew Michael Allsopp as a director on 2023-07-30
dot icon12/01/2023
Full accounts made up to 2022-06-30
dot icon29/09/2022
Termination of appointment of Elizabeth Loosmore as a director on 2022-09-22
dot icon29/09/2022
Appointment of Mr Gavin Bryce Merchant Giles as a director on 2022-09-22
dot icon15/08/2022
Termination of appointment of Paul Bowden as a director on 2022-08-03
dot icon11/08/2022
Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 2022-08-03
dot icon08/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon22/03/2022
Termination of appointment of Grant Edwin Stobart as a director on 2022-03-17
dot icon02/03/2022
Full accounts made up to 2021-06-30
dot icon09/02/2022
Director's details changed for Mrs Elizabeth Loosmore on 2022-02-08
dot icon09/02/2022
Director's details changed for Mr Andrew Michael Allsopp on 2021-11-25
dot icon12/01/2022
Director's details changed for Mr Nigel Jones on 2021-11-19
dot icon13/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon16/06/2021
Memorandum and Articles of Association
dot icon16/06/2021
Resolutions
dot icon16/06/2021
Statement of company's objects
dot icon04/06/2021
Registration of charge 063213970002, created on 2021-05-28
dot icon24/05/2021
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon24/05/2021
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon24/05/2021
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon24/05/2021
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon24/05/2021
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon24/05/2021
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon21/05/2021
Change of details for Quattro Holdings (Midlands) Limited as a person with significant control on 2021-04-15
dot icon20/04/2021
Current accounting period shortened from 2021-09-30 to 2021-06-30
dot icon20/04/2021
Registered office address changed from Suite 1a, Prospect House Fishing Line Road Redditch Worcestershire B97 6EW to 100 Wood Street London EC2V 7AN on 2021-04-20
dot icon15/04/2021
Resolutions
dot icon15/04/2021
Termination of appointment of Kenneth Bruce Donaldson as a director on 2021-04-09
dot icon15/04/2021
Termination of appointment of Karl Fenton Millward as a director on 2021-04-09
dot icon15/04/2021
Termination of appointment of Mark Frost as a director on 2021-04-09
dot icon15/04/2021
Termination of appointment of Karl Fenton Millward as a secretary on 2021-04-09
dot icon15/04/2021
Appointment of Mr Grant Edwin Stobart as a director on 2021-04-09
dot icon15/04/2021
Appointment of Mr Jonathan Nicholas Jones as a director on 2021-04-09
dot icon15/04/2021
Appointment of Mr Paul Bowden as a director on 2021-04-09
dot icon15/04/2021
Appointment of Mr Nigel Jones as a director on 2021-04-09
dot icon16/03/2021
Satisfaction of charge 063213970001 in full
dot icon15/03/2021
Memorandum and Articles of Association
dot icon15/03/2021
Resolutions
dot icon04/03/2021
Cessation of Elizabeth Loosmore as a person with significant control on 2019-03-08
dot icon04/03/2021
Notification of Elizabeth Loosmore as a person with significant control on 2018-01-23
dot icon22/02/2021
Cessation of Andrew Michael Allsopp as a person with significant control on 2019-03-08
dot icon22/02/2021
Cessation of Karl Fenton Millward as a person with significant control on 2019-03-08
dot icon12/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon04/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon08/10/2019
Consolidation of shares on 2019-03-08
dot icon07/10/2019
Change of share class name or designation
dot icon25/09/2019
Notification of Quattro Holdings (Midlands) Limited as a person with significant control on 2019-03-08
dot icon25/09/2019
Confirmation statement made on 2019-07-23 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/05/2019
Cancellation of shares. Statement of capital on 2018-11-29
dot icon16/05/2019
Cancellation of shares. Statement of capital on 2018-04-01
dot icon16/05/2019
Purchase of own shares.
dot icon16/05/2019
Purchase of own shares.
dot icon12/03/2019
Sub-division of shares on 2019-03-08
dot icon12/03/2019
Particulars of variation of rights attached to shares
dot icon12/03/2019
Change of share class name or designation
dot icon12/03/2019
Resolutions
dot icon03/08/2018
Cessation of Andrew Allsopp as a person with significant control on 2018-08-03
dot icon03/08/2018
Notification of Andrew Michael Allsopp as a person with significant control on 2018-01-23
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon03/08/2018
Notification of Andrew Allsopp as a person with significant control on 2018-01-24
dot icon08/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/05/2018
Notification of Karl Fenton Millward as a person with significant control on 2018-01-23
dot icon04/05/2018
Withdrawal of a person with significant control statement on 2018-05-04
dot icon26/03/2018
Particulars of variation of rights attached to shares
dot icon26/03/2018
Change of share class name or designation
dot icon26/03/2018
Cancellation of shares. Statement of capital on 2018-01-23
dot icon26/03/2018
Purchase of own shares.
dot icon31/01/2018
Termination of appointment of Alison Vera Sturgess as a director on 2018-01-23
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon24/07/2017
Appointment of Mr Kenneth Bruce Donaldson as a director on 2017-07-13
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/04/2016
Appointment of Mr Mark Frost as a director on 2016-04-01
dot icon03/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon25/06/2015
Registration of charge 063213970001, created on 2015-06-25
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon21/07/2014
Director's details changed for Mrs Alison Vera Sturgess on 2014-07-21
dot icon21/07/2014
Director's details changed for Karl Fenton Millward on 2014-07-21
dot icon21/07/2014
Director's details changed for Elizabeth Loosmore on 2014-07-21
dot icon21/07/2014
Director's details changed for Mr Andrew Michael Allsopp on 2014-07-21
dot icon21/07/2014
Secretary's details changed for Karl Fenton Millward on 2014-07-21
dot icon21/07/2014
Registered office address changed from Prospect House Fishing Line Road Redditch Worcestershire B97 6EW England to Suite 1a, Prospect House Fishing Line Road Redditch Worcestershire B97 6EW on 2014-07-21
dot icon21/07/2014
Registered office address changed from Bordesley Hall the Holloway Alvechurch Birmingham B48 7QA United Kingdom to Suite 1a, Prospect House Fishing Line Road Redditch Worcestershire B97 6EW on 2014-07-21
dot icon20/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon25/07/2013
Director's details changed for Karl Fenton Millward on 2012-08-01
dot icon25/07/2013
Secretary's details changed for Karl Fenton Millward on 2012-08-01
dot icon27/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon26/07/2010
Director's details changed for Elizabeth Loosmore on 2010-07-23
dot icon26/07/2010
Director's details changed for Alison Sturgess on 2010-07-23
dot icon26/07/2010
Director's details changed for Karl Fenton Millward on 2010-07-23
dot icon26/07/2010
Director's details changed for Andrew Allsopp on 2010-07-23
dot icon31/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/12/2009
Certificate of change of name
dot icon10/11/2009
Change of name notice
dot icon04/09/2009
Return made up to 23/07/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/10/2008
Return made up to 23/07/08; full list of members
dot icon21/10/2008
Location of debenture register
dot icon21/10/2008
Registered office changed on 21/10/2008 from bordesley hall the holloway alvechurch worcestershire B48 7QA
dot icon21/10/2008
Location of register of members
dot icon15/10/2008
Registered office changed on 15/10/2008 from 52 mucklow hill halesowen west midlands B62 8BL
dot icon12/11/2007
Ad 22/07/07--------- £ si 39999@1=39999 £ ic 1/40000
dot icon12/11/2007
Nc inc already adjusted 23/07/07
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon27/10/2007
Accounting reference date extended from 31/07/08 to 30/09/08
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowden, Paul
Director
09/04/2021 - 03/08/2022
11
Jones, Nigel
Director
09/04/2021 - 01/11/2025
15
Gusmao, Antonio Guilherme Ramos
Director
03/08/2022 - Present
27
Jones, Jonathan Nicholas
Director
09/04/2021 - 16/10/2025
47
Mr Andrew Michael Allsopp
Director
23/07/2007 - 30/07/2023
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BROADSTONE PENSIONS LIMITED

BROADSTONE PENSIONS LIMITED is an(a) Active company incorporated on 23/07/2007 with the registered office located at 100 Wood Street, London EC2V 7AN. 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 BROADSTONE PENSIONS LIMITED?

toggle

BROADSTONE PENSIONS LIMITED is currently Active. It was registered on 23/07/2007 .

Where is BROADSTONE PENSIONS LIMITED located?

toggle

BROADSTONE PENSIONS LIMITED is registered at 100 Wood Street, London EC2V 7AN.

What does BROADSTONE PENSIONS LIMITED do?

toggle

BROADSTONE PENSIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROADSTONE PENSIONS LIMITED?

toggle

The latest filing was on 15/03/2026: Full accounts made up to 2025-06-30.