Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADLAND CONSTRUCTION LIMITED
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 Overview

About Broadland Construction Ltd
BROADLAND CONSTRUCTION LIMITED was founded on 1992-09-18 and has its registered office in Chatham. The organisation's status is listed as "Active". Broadland Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROADLAND CONSTRUCTION LIMITED
 
Legal Registered Office
UNIT 12, THE OAKS REVENGE ROAD
LORDSWOOD
CHATHAM
KENT
ME5 8LF
Other companies in ME7
 
Telephone01493751922
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADLAND CONSTRUCTION LIMITED
Is this data useful to you?
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.
Companies with same name BROADLAND CONSTRUCTION LIMITED
The following companies were found which have the same name as BROADLAND CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BROADLAND CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN HOCKING
Company Secretary 2012-04-01
KEVIN FRANCIS COTTON
Director 1992-09-23
ROBERT KINGSLAND
Director 2010-04-01
MATTHEW ANDREW NICHOLLS
Director 2018-04-06
DAVID MALCOLM SOUTH
Director 1997-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY ROBNSON
Company Secretary 2002-07-31 2012-03-31
OLIVE ALLFREY
Company Secretary 1999-06-01 2002-07-31
KAREN JANE COTTON
Director 1992-09-23 2001-10-31
KAREN JANE COTTON
Company Secretary 1992-09-23 1999-06-01
DAVID BLACK
Nominated Secretary 1992-09-18 1992-09-23
DAVID BLACK
Nominated Director 1992-09-18 1992-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MALCOLM SOUTH ROSE AND CROWN (SHORNE) LTD Director 2016-05-20 CURRENT 2016-05-20 Active
DAVID MALCOLM SOUTH FAITHDEAN SPECIAL WORKS LTD Director 2016-05-14 CURRENT 2016-05-14 Active
DAVID MALCOLM SOUTH HOLCOMBE PARK TRADING LTD Director 2016-04-29 CURRENT 2016-04-29 Dissolved 2016-11-29
DAVID MALCOLM SOUTH ROGATE PROPERTIES (ST THOMAS'S) LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
DAVID MALCOLM SOUTH OAKDEAN CONSTRUCTION LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
DAVID MALCOLM SOUTH REGENT HOUSE PROPERTY DEVELOPMENT LIMITED Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2016-06-07
DAVID MALCOLM SOUTH RAINHAM GROUP (NORTH) LTD Director 2013-06-26 CURRENT 2013-06-26 Dissolved 2017-06-17
DAVID MALCOLM SOUTH SOUTHGATE (ASH) LTD Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2017-06-13
DAVID MALCOLM SOUTH DJA (KENT) LTD Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2013-10-01
DAVID MALCOLM SOUTH WARREN BARN & BOTLEY LTD Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2013-10-01
DAVID MALCOLM SOUTH FAITHDEAN INTERIORS LIMITED Director 2007-12-31 CURRENT 1989-04-24 Active
DAVID MALCOLM SOUTH AIR ENVIRONMENT LIMITED Director 2005-10-18 CURRENT 2005-04-18 Active
DAVID MALCOLM SOUTH FAITHDEAN RECONSTRUCTION SERVICES LIMITED Director 2003-05-06 CURRENT 2003-03-20 Active
DAVID MALCOLM SOUTH RAINHAM REFRIGERATION & AIR CONDITIONING LIMITED Director 2002-11-01 CURRENT 1990-10-19 Active
DAVID MALCOLM SOUTH THE OAKS BUSINESS VILLAGE MANAGEMENT COMPANY (CHATHAM) LIMITED Director 1997-07-21 CURRENT 1994-01-27 Active
DAVID MALCOLM SOUTH FAITHDEAN PLC Director 1991-11-30 CURRENT 1978-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-19FULL ACCOUNTS MADE UP TO 31/03/24
2024-09-18CONFIRMATION STATEMENT MADE ON 18/09/24, WITH UPDATES
2024-05-01Resolutions passed:<ul><li>Resolution Details of share rights 01/12/2022</ul>
2024-05-01Resolutions passed:<ul><li>Resolution Details of share rights 01/12/2022<li>Resolution on securities</ul>
2023-12-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-27APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS COTTON
2023-09-29CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15CESSATION OF KEVIN FRANCIS COTTON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15CESSATION OF FAITHDEAN PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15Notification of Faithdean Holdings Limited as a person with significant control on 2020-07-20
2022-09-26CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-09-02RP04CS01
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-10CH01Director's details changed for Robert Kingsland on 2018-07-10
2018-07-10CH01Director's details changed for Robert Kingsland on 2018-07-10
2018-04-13AP01DIRECTOR APPOINTED MR MATTHEW ANDREW NICHOLLS
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM 139/141 Watling Street Gillingham Kent ME7 2YY
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 27778
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 27778
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 27778
2016-04-06SH0127/11/15 STATEMENT OF CAPITAL GBP 27778
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-18AR0118/09/15 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-23AR0118/09/14 ANNUAL RETURN FULL LIST
2014-08-21TM02Termination of appointment of Hilary Robnson on 2012-03-31
2013-10-23AR0118/09/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-16AR0118/09/12 ANNUAL RETURN FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-25AP03Appointment of Mr Stephen John Hocking as company secretary
2012-04-02CH01Director's details changed for Mr Kevin Francis Cotton on 2011-11-17
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20AR0118/09/11 ANNUAL RETURN FULL LIST
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-21AR0118/09/10 FULL LIST
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-13AP01DIRECTOR APPOINTED ROBERT KINGSLAND
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07AR0118/09/09 FULL LIST
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2006-10-23363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-01363aRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-08-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-17363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-21288bSECRETARY RESIGNED
2002-08-21288aNEW SECRETARY APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-01288bDIRECTOR RESIGNED
2001-10-15363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-09-19363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-05-02395PARTICULARS OF MORTGAGE/CHARGE
1999-10-06363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-30288aNEW SECRETARY APPOINTED
1999-06-30288bSECRETARY RESIGNED
1999-06-18123£ NC 100/100000 25/05/99
1999-06-18SRES04NC INC ALREADY ADJUSTED 25/05/99
1999-06-1888(2)RAD 25/05/99--------- £ SI 24900@1=24900 £ IC 100/25000
1998-10-29363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/97
1997-10-06363sRETURN MADE UP TO 18/09/97; CHANGE OF MEMBERS
1997-05-21288aNEW DIRECTOR APPOINTED
1997-04-08287REGISTERED OFFICE CHANGED ON 08/04/97 FROM: OWL BARN POPLAR FARM THE GREEN UPTON NR. ACLE NORWICH NORFOLK NR13 6AZ
1997-03-20225ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97
1997-03-2088(2)RAD 13/03/97--------- £ SI 98@1=98 £ IC 2/100
1996-11-27AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-18363sRETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-09-18363sRETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS
1995-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1995-03-13SRES03EXEMPTION FROM APPOINTING AUDITORS 07/03/95
1995-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROADLAND CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROADLAND CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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

Intangible Assets
Patents
We have not found any records of BROADLAND CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BROADLAND CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROADLAND CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-02-19 GBP £3,706 Building Works - Main Contract
Kent County Council 2014-02-12 GBP £7,547 Building Works - Main Contract
Kent County Council 2013-12-11 GBP £19,381 Building Works - Main Contract
Kent County Council 2013-10-18 GBP £43,489 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.

Outgoings
Business Rates/Property Tax
No properties were found where BROADLAND CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BROADLAND CONSTRUCTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0139181090Floor 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")
2012-12-0168042290Millstones, 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)
2012-11-0134029090Washing 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)
2012-09-0195069990Articles 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADLAND CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADLAND CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.