Company Information for BROADLAND CONSTRUCTION LIMITED
UNIT 12, THE OAKS REVENGE ROAD, LORDSWOOD, CHATHAM, KENT, ME5 8LF,
|
Company Registration Number
02748789
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BROADLAND CONSTRUCTION LIMITED | |||
Legal Registered Office | |||
UNIT 12, THE OAKS REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8LF Other companies in ME7 | |||
| |||
Company Number | 02748789 | |
---|---|---|
Company ID Number | 02748789 | |
Date formed | 1992-09-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB651032871 |
Last Datalog update: | 2025-01-05 12:34:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROADLAND CONSTRUCTION SDN. BHD. | Unknown | |||
BROADLAND CONSTRUCTION SERVICES LTD | PARK HOUSE VICARAGE ROAD SALHOUSE NORWICH NR13 6HD | Active | Company formed on the 2018-06-11 | |
BROADLAND CONSTRUCTIONS PTY LTD | WA 6062 | Dissolved | Company formed on the 2018-04-23 | |
BROADLAND CONSTRUCTIONS PTY LTD | Active | Company formed on the 2020-10-15 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN HOCKING |
||
KEVIN FRANCIS COTTON |
||
ROBERT KINGSLAND |
||
MATTHEW ANDREW NICHOLLS |
||
DAVID MALCOLM SOUTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY ROBNSON |
Company Secretary | ||
OLIVE ALLFREY |
Company Secretary | ||
KAREN JANE COTTON |
Director | ||
KAREN JANE COTTON |
Company Secretary | ||
DAVID BLACK |
Nominated Secretary | ||
DAVID BLACK |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSE AND CROWN (SHORNE) LTD | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
FAITHDEAN SPECIAL WORKS LTD | Director | 2016-05-14 | CURRENT | 2016-05-14 | Active | |
HOLCOMBE PARK TRADING LTD | Director | 2016-04-29 | CURRENT | 2016-04-29 | Dissolved 2016-11-29 | |
ROGATE PROPERTIES (ST THOMAS'S) LIMITED | Director | 2015-10-01 | CURRENT | 2015-09-28 | Active | |
OAKDEAN CONSTRUCTION LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
REGENT HOUSE PROPERTY DEVELOPMENT LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Dissolved 2016-06-07 | |
RAINHAM GROUP (NORTH) LTD | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2017-06-17 | |
SOUTHGATE (ASH) LTD | Director | 2011-09-09 | CURRENT | 2011-09-09 | Dissolved 2017-06-13 | |
DJA (KENT) LTD | Director | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2013-10-01 | |
WARREN BARN & BOTLEY LTD | Director | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2013-10-01 | |
FAITHDEAN INTERIORS LIMITED | Director | 2007-12-31 | CURRENT | 1989-04-24 | Active | |
AIR ENVIRONMENT LIMITED | Director | 2005-10-18 | CURRENT | 2005-04-18 | Active | |
FAITHDEAN RECONSTRUCTION SERVICES LIMITED | Director | 2003-05-06 | CURRENT | 2003-03-20 | Active | |
RAINHAM REFRIGERATION & AIR CONDITIONING LIMITED | Director | 2002-11-01 | CURRENT | 1990-10-19 | Active | |
THE OAKS BUSINESS VILLAGE MANAGEMENT COMPANY (CHATHAM) LIMITED | Director | 1997-07-21 | CURRENT | 1994-01-27 | Active | |
FAITHDEAN PLC | Director | 1991-11-30 | CURRENT | 1978-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 18/09/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Details of share rights 01/12/2022</ul> | ||
Resolutions passed:<ul><li>Resolution Details of share rights 01/12/2022<li>Resolution on securities</ul> | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS COTTON | ||
CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CESSATION OF KEVIN FRANCIS COTTON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF FAITHDEAN PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Faithdean Holdings Limited as a person with significant control on 2020-07-20 | ||
CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES | |
RP04CS01 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Robert Kingsland on 2018-07-10 | |
CH01 | Director's details changed for Robert Kingsland on 2018-07-10 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ANDREW NICHOLLS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM 139/141 Watling Street Gillingham Kent ME7 2YY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 27778 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 27778 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 27778 | |
SH01 | 27/11/15 STATEMENT OF CAPITAL GBP 27778 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Hilary Robnson on 2012-03-31 | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP03 | Appointment of Mr Stephen John Hocking as company secretary | |
CH01 | Director's details changed for Mr Kevin Francis Cotton on 2011-11-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 18/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED ROBERT KINGSLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 18/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | £ NC 100/100000 25/05/99 | |
SRES04 | NC INC ALREADY ADJUSTED 25/05/99 | |
88(2)R | AD 25/05/99--------- £ SI 24900@1=24900 £ IC 100/25000 | |
363s | RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/10/97 | |
363s | RETURN MADE UP TO 18/09/97; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/04/97 FROM: OWL BARN POPLAR FARM THE GREEN UPTON NR. ACLE NORWICH NORFOLK NR13 6AZ | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97 | |
88(2)R | AD 13/03/97--------- £ SI 98@1=98 £ IC 2/100 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/03/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADLAND CONSTRUCTION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39181090 | Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride") | |||
68042290 | Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated natural abrasives or ceramics (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines) | |||
34029090 | Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |