BROOMRIGGS FLATS (HAWKSHEAD) LIMITED

Register to unlock more data on OkredoRegister

BROOMRIGGS FLATS (HAWKSHEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01335896

Incorporation date

27/10/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Wardens Office, Broomriggs Flats, Near Sawrey, Ambleside LA22 0JXCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/05/2025
Register inspection address has been changed from C/O Colin Dickinson Southwood Cottage Slaley Road Riding Mill Northumberland NE44 6AD England to Wardens Office, Broomriggs Near Sawrey Ambleside LA22 0JX
dot icon28/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon05/03/2024
Termination of appointment of Sarah Jennifer Anderson as a director on 2023-12-15
dot icon05/03/2024
Appointment of Dr Wendy Jane Kitching as a director on 2024-03-04
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Notification of a person with significant control statement
dot icon01/06/2023
Cessation of Richard James Gilliard as a person with significant control on 2023-03-31
dot icon01/06/2023
Appointment of Mrs Julie Mary Wilson as a director on 2023-03-31
dot icon01/06/2023
Cessation of Lucy Gilliard as a person with significant control on 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Registered office address changed from St Crispin House St Crispin Way Haslingden Rossendale BB4 4PW to Wardens Office, Broomriggs Flats Near Sawrey Ambleside LA22 0JX on 2022-12-06
dot icon06/07/2022
Confirmation statement made on 2022-05-19 with updates
dot icon05/07/2022
Termination of appointment of Colin Dickinson as a secretary on 2022-06-30
dot icon05/07/2022
Appointment of Mr Cyrus Dorab Maneksha as a secretary on 2022-06-30
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Termination of appointment of Nigel David Charles Wall as a director on 2021-10-30
dot icon03/11/2021
Appointment of Mrs Sarah Jennifer Anderson as a director on 2021-10-30
dot icon05/07/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon19/05/2020
Appointment of Ms Sarah Berryman as a director on 2020-05-19
dot icon19/05/2020
Confirmation statement made on 2020-02-15 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Notification of Lucy Gilliard as a person with significant control on 2016-09-16
dot icon08/03/2019
Notification of Richard James Gilliard as a person with significant control on 2016-09-16
dot icon07/03/2019
Cessation of Richard James Gilliard and Lucy Gilliard as a person with significant control on 2019-03-07
dot icon16/02/2019
Notification of Richard James Gilliard and Lucy Gilliard as a person with significant control on 2016-09-16
dot icon16/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon15/02/2019
Withdrawal of a person with significant control statement on 2019-02-15
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon29/09/2016
Termination of appointment of Eveline Claire Feldschreiber as a director on 2016-09-16
dot icon09/08/2016
Termination of appointment of Donald Albert Cummins as a director on 2016-07-25
dot icon04/02/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Termination of appointment of Robert Hunter Howie as a director on 2014-09-03
dot icon23/09/2014
Appointment of Ms Susan Margaret Dyson as a director on 2014-09-03
dot icon20/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Appointment of Mr Peter Mark Dickinson as a director
dot icon29/11/2012
Termination of appointment of Colin Dickinson as a director
dot icon01/02/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon01/02/2012
Termination of appointment of Eileen Roberts as a director
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Appointment of Mr Richard James Gilliard as a director
dot icon10/05/2010
Termination of appointment of Maurice Harvey as a director
dot icon05/03/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon05/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Register inspection address has been changed
dot icon04/03/2010
Director's details changed for Maurice James Reginald Harvey on 2010-03-04
dot icon04/03/2010
Director's details changed for Mr Donald Albert Cummins on 2010-03-04
dot icon04/03/2010
Director's details changed for Eileen Patricia Roberts on 2010-03-04
dot icon04/03/2010
Director's details changed for Sorab Maneksha on 2010-03-04
dot icon04/03/2010
Director's details changed for Eveline Claire Feldschreiber on 2010-03-04
dot icon04/03/2010
Director's details changed for Robert Hunter Howie on 2010-03-04
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2008
Return made up to 01/12/08; full list of members
dot icon17/12/2008
Director appointed nigel davis charles wall
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Appointment terminate, director valerie ann mortlock logged form
dot icon10/12/2008
Director appointed paul keith martin
dot icon10/12/2008
Appointment terminate, director paul maurice gillham logged form
dot icon03/12/2008
Return made up to 01/12/07; full list of members
dot icon02/12/2008
Appointment terminated director paul gillham
dot icon02/12/2008
Appointment terminated director valerie mortlock
dot icon23/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/02/2008
Accounting reference date shortened from 05/04/08 to 31/03/08
dot icon01/02/2008
Registered office changed on 01/02/08 from: ashworth house, manchester road, burnley, lancashire BB11 1TT
dot icon17/10/2007
Registered office changed on 17/10/07 from: st crispin house, st crispin way, haslingden, rossendale, BB4 4PW
dot icon06/02/2007
Return made up to 01/12/06; full list of members
dot icon06/02/2007
Director resigned
dot icon01/12/2006
Registered office changed on 01/12/06 from: 4TH floor ashworth house, manchester road, burnley, lancashire BB11 1TT
dot icon01/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/01/2006
New director appointed
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 01/12/05; full list of members
dot icon21/01/2005
Return made up to 01/12/04; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon22/01/2004
Return made up to 01/12/03; change of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/12/2002
Return made up to 01/12/02; full list of members
dot icon12/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/12/2001
Return made up to 01/12/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon13/12/2000
Return made up to 01/12/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Return made up to 01/12/99; full list of members
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Auditor's resignation
dot icon14/12/1998
Return made up to 01/12/98; full list of members
dot icon14/12/1998
New director appointed
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon24/02/1998
Return made up to 01/12/97; no change of members
dot icon05/01/1998
Director resigned
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon13/12/1996
Return made up to 01/12/96; no change of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon04/12/1995
Return made up to 01/12/95; full list of members
dot icon04/12/1995
Accounts for a small company made up to 1995-03-31
dot icon04/01/1995
Return made up to 01/12/94; change of members
dot icon04/01/1995
Director resigned
dot icon04/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-03-31
dot icon04/02/1994
Full accounts made up to 1993-04-05
dot icon08/12/1993
Return made up to 01/12/93; no change of members
dot icon04/12/1992
Return made up to 01/12/92; full list of members
dot icon04/12/1992
Full accounts made up to 1992-04-05
dot icon12/12/1991
Return made up to 01/12/91; change of members
dot icon02/12/1991
Full accounts made up to 1991-04-05
dot icon05/08/1991
Director resigned;new director appointed
dot icon17/07/1991
Director resigned;new director appointed
dot icon28/01/1991
Director resigned;new director appointed
dot icon28/01/1991
Return made up to 02/12/90; full list of members
dot icon19/12/1990
Full accounts made up to 1990-04-05
dot icon14/12/1989
Return made up to 01/12/89; full list of members
dot icon14/12/1989
Accounts for a small company made up to 1989-04-05
dot icon31/05/1989
Accounts for a small company made up to 1988-04-05
dot icon12/12/1988
Return made up to 23/10/88; full list of members
dot icon08/01/1988
Director resigned;new director appointed
dot icon04/12/1987
Return made up to 28/11/87; full list of members
dot icon04/12/1987
Accounts for a small company made up to 1987-04-05
dot icon24/01/1987
Return made up to 23/11/86; full list of members
dot icon24/01/1987
Accounts for a small company made up to 1986-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1986
Registered office changed on 24/07/86 from: 33 grey street, newcastle upon tyne, tyne and wear
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

2
2023
change arrow icon-55.57 % *

* during past year

Cash in Bank

£10,019.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
300.00
-
0.00
6.21K
-
2022
9
300.00
-
0.00
22.55K
-
2023
2
300.00
-
0.00
10.02K
-
2023
2
300.00
-
0.00
10.02K
-

Employees

2023

Employees

2 Descended-78 % *

Net Assets(GBP)

300.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.02K £Descended-55.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Alison
Director
02/03/2004 - Present
2
Berryman, Sarah
Director
19/05/2020 - Present
-
Mortlock, Valerie Ann
Director
21/12/2002 - 24/05/2006
1
Wall, Nigel David Charles
Director
22/12/2006 - 30/10/2021
4
Martin, Paul Keith
Director
24/05/2006 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BROOMRIGGS FLATS (HAWKSHEAD) LIMITED

BROOMRIGGS FLATS (HAWKSHEAD) LIMITED is an(a) Active company incorporated on 27/10/1977 with the registered office located at Wardens Office, Broomriggs Flats, Near Sawrey, Ambleside LA22 0JX. There are currently 10 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 BROOMRIGGS FLATS (HAWKSHEAD) LIMITED?

toggle

BROOMRIGGS FLATS (HAWKSHEAD) LIMITED is currently Active. It was registered on 27/10/1977 .

Where is BROOMRIGGS FLATS (HAWKSHEAD) LIMITED located?

toggle

BROOMRIGGS FLATS (HAWKSHEAD) LIMITED is registered at Wardens Office, Broomriggs Flats, Near Sawrey, Ambleside LA22 0JX.

What does BROOMRIGGS FLATS (HAWKSHEAD) LIMITED do?

toggle

BROOMRIGGS FLATS (HAWKSHEAD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BROOMRIGGS FLATS (HAWKSHEAD) LIMITED have?

toggle

BROOMRIGGS FLATS (HAWKSHEAD) LIMITED had 2 employees in 2023.

What is the latest filing for BROOMRIGGS FLATS (HAWKSHEAD) LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.