BROOMFIELD CARBIDE GAUGES LIMITED

Register to unlock more data on OkredoRegister

BROOMFIELD CARBIDE GAUGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01352774

Incorporation date

13/02/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brigg Mills The Cobbles, Meltham, Holmfirth HD9 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1978)
dot icon17/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/02/2025
Cessation of Shirley Pearson as a person with significant control on 2025-01-30
dot icon03/02/2025
Change of details for Mr Gary Pearson as a person with significant control on 2025-01-30
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon29/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon18/11/2024
Micro company accounts made up to 2024-02-28
dot icon02/02/2024
Termination of appointment of Shirley Pearson as a director on 2024-02-02
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon27/07/2023
Micro company accounts made up to 2023-02-28
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon25/08/2022
Micro company accounts made up to 2022-02-28
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon25/02/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon25/02/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/06/2019
Registered office address changed from Holinwood Business Centre Albert Street Oldham OL8 3QL England to Brigg Mills the Cobbles Meltham Holmfirth HD9 5QQ on 2019-06-12
dot icon12/06/2019
Director's details changed for Mr Gary Pearson on 2019-04-04
dot icon12/06/2019
Registered office address changed from Brigg Mills 3 the Cobbles Meltham Holmfirth HD9 5QQ to Holinwood Business Centre Albert Street Oldham OL8 3QL on 2019-06-12
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon16/01/2019
Notification of Gary Pearson as a person with significant control on 2018-08-15
dot icon16/01/2019
Change of details for Mrs Shirley Pearson as a person with significant control on 2018-08-15
dot icon16/01/2019
Appointment of Mr Gary Pearson as a director on 2018-12-07
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/11/2018
Termination of appointment of David Roy Pearson as a director on 2018-06-17
dot icon21/11/2018
Cessation of David Roy Pearson as a person with significant control on 2018-06-17
dot icon21/11/2018
Termination of appointment of David Roy Pearson as a secretary on 2018-06-17
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2018
Notification of Shirley Pearson as a person with significant control on 2016-04-06
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/11/2010
Registered office address changed from Unit 7 Crossley Mills New Mill Road Honley Holmfirth W Yorks HD9 6PL on 2010-11-16
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for David Roy Pearson on 2010-01-11
dot icon11/01/2010
Director's details changed for Shirley Pearson on 2010-01-11
dot icon12/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon23/12/2008
Return made up to 31/12/07; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/03/2006
Return made up to 31/12/05; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/11/2005
Registered office changed on 23/11/05 from: broomfield house firth street huddersfield HD1 3DA
dot icon28/02/2005
Return made up to 31/12/04; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon05/04/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon22/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon07/03/2001
Return made up to 31/12/00; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-02-28
dot icon20/03/2000
Return made up to 31/12/99; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-02-28
dot icon14/03/1999
Return made up to 31/12/98; full list of members
dot icon20/12/1998
Accounts for a small company made up to 1998-02-28
dot icon06/02/1998
Return made up to 31/12/97; full list of members
dot icon07/08/1997
Full accounts made up to 1997-02-28
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
Return made up to 31/12/96; no change of members
dot icon23/07/1996
Accounts for a small company made up to 1996-02-29
dot icon23/07/1996
Return made up to 31/12/95; full list of members
dot icon26/09/1995
Accounts for a small company made up to 1995-02-28
dot icon26/09/1995
Director resigned;new director appointed
dot icon10/03/1995
Accounts for a small company made up to 1994-02-28
dot icon01/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/01/1994
Return made up to 31/12/93; no change of members
dot icon10/01/1994
Accounts for a small company made up to 1993-02-28
dot icon03/03/1993
Return made up to 31/12/92; full list of members
dot icon04/01/1993
Accounts for a small company made up to 1992-02-28
dot icon11/08/1992
Accounts for a small company made up to 1991-02-28
dot icon17/03/1992
Return made up to 31/12/91; no change of members
dot icon04/06/1991
Return made up to 31/12/90; no change of members
dot icon21/05/1991
Accounts for a small company made up to 1990-02-28
dot icon21/03/1990
Accounts for a small company made up to 1989-02-28
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon24/05/1989
Accounts for a small company made up to 1988-02-28
dot icon24/05/1989
Return made up to 31/12/88; full list of members
dot icon26/11/1987
Return made up to 18/11/87; full list of members
dot icon26/11/1987
Accounts for a small company made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Accounts for a small company made up to 1986-02-28
dot icon14/11/1986
Return made up to 14/08/86; full list of members
dot icon13/02/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
106.00
-
0.00
32.14K
-
2022
5
47.71K
-
0.00
-
-
2023
5
40.81K
-
0.00
-
-
2023
5
40.81K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

40.81K £Descended-14.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Shirley Pearson
Director
31/01/1997 - 02/02/2024
-
Mr Gary Pearson
Director
07/12/2018 - Present
-
Quinn, Kathryn Elizabeth
Director
31/01/1997 - 30/11/1997
3
Quinn, Seamus Christopher
Director
30/07/1995 - 30/11/1997
6

Persons with Significant Control

4
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 BROOMFIELD CARBIDE GAUGES LIMITED

BROOMFIELD CARBIDE GAUGES LIMITED is an(a) Active company incorporated on 13/02/1978 with the registered office located at Brigg Mills The Cobbles, Meltham, Holmfirth HD9 5QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMFIELD CARBIDE GAUGES LIMITED?

toggle

BROOMFIELD CARBIDE GAUGES LIMITED is currently Active. It was registered on 13/02/1978 .

Where is BROOMFIELD CARBIDE GAUGES LIMITED located?

toggle

BROOMFIELD CARBIDE GAUGES LIMITED is registered at Brigg Mills The Cobbles, Meltham, Holmfirth HD9 5QQ.

What does BROOMFIELD CARBIDE GAUGES LIMITED do?

toggle

BROOMFIELD CARBIDE GAUGES LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does BROOMFIELD CARBIDE GAUGES LIMITED have?

toggle

BROOMFIELD CARBIDE GAUGES LIMITED had 5 employees in 2023.

What is the latest filing for BROOMFIELD CARBIDE GAUGES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-03 with updates.