Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADLEAF HOMES LIMITED
Company Information for

BROADLEAF HOMES LIMITED

TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
04869657
Private Limited Company
Liquidation

Company Overview

About Broadleaf Homes Ltd
BROADLEAF HOMES LIMITED was founded on 2003-08-18 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Broadleaf Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BROADLEAF HOMES LIMITED
 
Legal Registered Office
TOWN WALL HOUSE
BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD
Other companies in SO31
 
Filing Information
Company Number 04869657
Company ID Number 04869657
Date formed 2003-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADLEAF HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW MOORE LIMITED   HAINES WATTS (COLCHESTER) LIMITED   LANGLEY ASSOCIATES LIMITED   WORKING FINANCE LTD
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 BROADLEAF HOMES LIMITED
The following companies were found which have the same name as BROADLEAF HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Broadleaf Homes Inc Maryland Unknown
BROADLEAF HOMES LTD UNIT 2A UNIVERSAL COURT RADFORD ROAD NOTTINGHAM NG7 7NQ Active Company formed on the 2020-08-19
BROADLEAF HOMES LLC 3717 SAILING VIEW BLVD ARLINGTON TX 76005 Active Company formed on the 2023-04-03

Company Officers of BROADLEAF HOMES LIMITED

Current Directors
Officer Role Date Appointed
JANETTE ANN STADDON
Company Secretary 2003-08-18
KEVAN ARTHUR ROBERTS
Director 2003-08-18
ANTHONY TERRENCE CRAWFORD STADDON
Director 2003-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2003-08-18 2003-08-18
APEX NOMINEES LIMITED
Nominated Director 2003-08-18 2003-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVAN ARTHUR ROBERTS SATCHELL LANE MANAGEMENT COMPANY LIMITED Director 2009-07-31 CURRENT 2007-03-14 Active
ANTHONY TERRENCE CRAWFORD STADDON BROADLEAF LAND AND NEW HOMES LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active - Proposal to Strike off

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
2019-03-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-05-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-13
2017-05-254.68 Liquidators' statement of receipts and payments to 2017-03-13
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM Norman Gilbert House 38 Mitchell Point Ensign Way Hamble Southampton Hampshire SO31 4RF
2016-04-014.70DECLARATION OF SOLVENCY
2016-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-014.70DECLARATION OF SOLVENCY
2016-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-20AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19AA01Previous accounting period extended from 31/08/15 TO 30/11/15
2015-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0118/08/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0118/08/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0118/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0118/08/12 ANNUAL RETURN FULL LIST
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10MG01Particulars of a mortgage or charge / charge no: 18
2011-08-22AR0118/08/11 FULL LIST
2011-05-16AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-08-24AR0118/08/10 FULL LIST
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-09-10363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / KEVAN ROBERTS / 18/08/2008
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-19AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05363sRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-10363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-26363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-09-13287REGISTERED OFFICE CHANGED ON 13/09/04 FROM: LOPERWOOD COTTAGE LOPERWOOD LANE CALMORE SOUTHAMPTON SO40 2RR
2004-09-08363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288bSECRETARY RESIGNED
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-3088(2)RAD 18/08/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
2003-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BROADLEAF HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-03-29
Appointment of Liquidators2016-03-29
Notices to Creditors2016-03-29
Fines / Sanctions
No fines or sanctions have been issued against BROADLEAF HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-30 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-06-21 Satisfied KAR CONTRACTORS LIMITED
LEGAL CHARGE 2006-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2005-02-15 Satisfied WAITH HOLDINGS LIMITED
MORTGAGE DEBENTURE 2005-02-15 Satisfied KEVAN ARTHUR ROBERTS
MORTGAGE DEBENTURE 2005-02-15 Satisfied ANTHONY STADDON AND JEANETTE STADDON
LEGAL CHARGE 2004-11-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2004-11-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-11-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2013-08-31 £ 334,249
Creditors Due Within One Year 2012-08-31 £ 633,537
Creditors Due Within One Year 2012-08-31 £ 633,537
Creditors Due Within One Year 2011-08-31 £ 222,421
Provisions For Liabilities Charges 2013-08-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-11-30

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 BROADLEAF HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 168,626
Cash Bank In Hand 2012-08-31 £ 16,840
Cash Bank In Hand 2012-08-31 £ 16,840
Cash Bank In Hand 2011-08-31 £ 333,202
Current Assets 2013-08-31 £ 942,347
Current Assets 2012-08-31 £ 1,130,400
Current Assets 2012-08-31 £ 1,130,400
Current Assets 2011-08-31 £ 793,073
Debtors 2013-08-31 £ 5,483
Debtors 2012-08-31 £ 53,671
Debtors 2012-08-31 £ 53,671
Debtors 2011-08-31 £ 34,775
Secured Debts 2013-08-31 £ 283,035
Secured Debts 2012-08-31 £ 468,110
Secured Debts 2012-08-31 £ 468,110
Secured Debts 2011-08-31 £ 173,035
Shareholder Funds 2013-08-31 £ 608,805
Shareholder Funds 2012-08-31 £ 497,693
Shareholder Funds 2012-08-31 £ 497,693
Shareholder Funds 2011-08-31 £ 570,652
Stocks Inventory 2013-08-31 £ 768,238
Stocks Inventory 2012-08-31 £ 1,059,889
Stocks Inventory 2012-08-31 £ 1,059,889
Stocks Inventory 2011-08-31 £ 425,096
Tangible Fixed Assets 2013-08-31 £ 0
Tangible Fixed Assets 2012-08-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROADLEAF HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADLEAF HOMES LIMITED
Trademarks
We have not found any records of BROADLEAF HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROADLEAF HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Winchester City Council 2013-11-20 GBP £3,500
Winchester City Council 2013-11-20 GBP £3,500
Winchester City Council 2013-11-20 GBP £3,500
Winchester City Council 2013-11-20 GBP £3,500
Winchester City Council 2013-11-20 GBP £3,500
Winchester City Council 2013-09-04 GBP £8,560 Miscellaneous
Winchester City Council 2013-09-04 GBP £8,560
Winchester City Council 2013-09-04 GBP £8,560
Winchester City Council 2013-09-04 GBP £8,560
Winchester City Council 2013-09-04 GBP £8,560
Winchester City Council 2013-09-04 GBP £8,560

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 BROADLEAF HOMES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBROADLEAF HOMES LIMITEDEvent Date2016-03-21
In accordance with Rule 4.106A, we, Simon Lowes and Lee De'ath of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 14 March 2016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 25 April 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Office Holder details: Lee Michael De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Simon Lowes , (IP No. 9194) of CVR Global LLP , 20 Brunswick Place, Southampton, SO15 2AQ . Further details contact: Julian Purser, Email: jpurser@cvr.global or Tel: 01206 217900
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROADLEAF HOMES LIMITEDEvent Date2016-03-14
The following resolutions were duly passed on 14 March 2016 , in writing by the members as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily and that Lee Michael De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Simon Lowes , (IP No. 9194) of CVR Global LLP , 20 Brunswick Place, Southampton, SO15 2AQ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally." Further details contact: Julian Purser, Email: jpurser@cvr.global or Tel: 01206 217900
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBROADLEAF HOMES LIMITEDEvent Date2016-03-14
Lee Michael De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Simon Lowes , (IP No. 9194) of CVR Global LLP , 20 Brunswick Place, Southampton, SO15 2AQ . : Further details contact: Julian Purser, Email: jpurser@cvr.global or Tel: 01206 217900
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADLEAF HOMES 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 BROADLEAF HOMES 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.