BROOMFIELD ESTATES LIMITED

Register to unlock more data on OkredoRegister

BROOMFIELD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04192878

Incorporation date

03/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 2 Leicester Road, Hale Altricham, Cheshire WA15 9PRCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2001)
dot icon08/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon14/07/2021
Satisfaction of charge 041928780015 in full
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2019
Notification of Anne Josephine Crossland as a person with significant control on 2019-10-10
dot icon21/10/2019
Change of details for Mr Marc Edward Crossland as a person with significant control on 2019-10-10
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon23/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon14/07/2014
Registration of charge 041928780015, created on 2014-07-11
dot icon02/07/2014
Satisfaction of charge 12 in full
dot icon02/07/2014
Satisfaction of charge 13 in full
dot icon25/04/2014
Satisfaction of charge 041928780014 in full
dot icon16/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon10/03/2014
Termination of appointment of Andrew Crossland as a director
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/05/2013
Registration of charge 041928780014
dot icon05/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 12
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 13
dot icon16/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon06/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Director's details changed for Andrew Peter Crossland on 2010-04-06
dot icon06/04/2010
Register inspection address has been changed
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 10
dot icon23/04/2009
Return made up to 03/04/09; full list of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 03/04/08; full list of members
dot icon31/10/2007
Director's particulars changed
dot icon31/10/2007
Secretary's particulars changed;director's particulars changed
dot icon23/10/2007
Registered office changed on 23/10/07 from: camellia house 74-78 water lane wilmslow cheshire SK9 5BB
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/04/2007
Return made up to 03/04/07; no change of members
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/11/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 03/04/06; full list of members
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Director's particulars changed
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Particulars of mortgage/charge
dot icon05/10/2005
Director's particulars changed
dot icon15/06/2005
Particulars of mortgage/charge
dot icon13/05/2005
Full accounts made up to 2004-12-31
dot icon24/03/2005
Return made up to 03/04/05; full list of members
dot icon23/03/2005
Particulars of mortgage/charge
dot icon10/03/2005
Registered office changed on 10/03/05 from: 10 broomfield lane hale altrincham cheshire WA15 9AQ
dot icon23/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon19/01/2005
Declaration of satisfaction of mortgage/charge
dot icon19/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
Particulars of mortgage/charge
dot icon23/03/2004
Return made up to 03/04/04; full list of members
dot icon23/10/2003
Secretary's particulars changed;director's particulars changed
dot icon26/03/2003
Return made up to 03/04/03; full list of members
dot icon26/02/2003
Full accounts made up to 2002-12-31
dot icon04/08/2002
Miscellaneous
dot icon25/03/2002
Return made up to 03/04/02; full list of members
dot icon25/03/2002
Accounts for a small company made up to 2001-12-31
dot icon10/08/2001
Ad 04/07/01--------- £ si 145800@1=145800 £ ic 1175001/1320801
dot icon03/08/2001
Ad 23/07/01--------- £ si 1175000@1=1175000 £ ic 1/1175001
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon03/08/2001
£ nc 145801/1320801 23/07/01
dot icon23/07/2001
Nc inc already adjusted 04/07/01
dot icon13/07/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon13/07/2001
New director appointed
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Resolutions
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New secretary appointed;new director appointed
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Registered office changed on 19/04/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+77.91 % *

* during past year

Cash in Bank

£11,233.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
2
3.12M
-
0.00
6.31K
-
2022
2
2.44M
-
0.00
11.23K
-
2022
2
2.44M
-
0.00
11.23K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.44M £Descended-21.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.23K £Ascended77.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Robert
Director
09/07/2001 - 28/02/2007
4
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
03/04/2001 - 03/04/2001
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
03/04/2001 - 03/04/2001
12820
Mrs Anne Josephine Crossland
Director
28/02/2007 - Present
1
Crossland, Andrew Peter
Director
03/04/2001 - 27/02/2014
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOMFIELD ESTATES LIMITED

BROOMFIELD ESTATES LIMITED is an(a) Active company incorporated on 03/04/2001 with the registered office located at The Corner House, 2 Leicester Road, Hale Altricham, Cheshire WA15 9PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMFIELD ESTATES LIMITED?

toggle

BROOMFIELD ESTATES LIMITED is currently Active. It was registered on 03/04/2001 .

Where is BROOMFIELD ESTATES LIMITED located?

toggle

BROOMFIELD ESTATES LIMITED is registered at The Corner House, 2 Leicester Road, Hale Altricham, Cheshire WA15 9PR.

What does BROOMFIELD ESTATES LIMITED do?

toggle

BROOMFIELD ESTATES LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

How many employees does BROOMFIELD ESTATES LIMITED have?

toggle

BROOMFIELD ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for BROOMFIELD ESTATES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-27 with no updates.