About

Registered Number: 05564231
Date of Incorporation: 14/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR,

 

Broadbent Foods Ltd was registered on 14 September 2005 and are based in Colchester, it's status at Companies House is "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 17 September 2019
PSC05 - N/A 17 September 2019
TM01 - Termination of appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
AD01 - Change of registered office address 24 June 2019
AP01 - Appointment of director 24 June 2019
MR04 - N/A 31 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 30 September 2018
PARENT_ACC - N/A 30 September 2018
AGREEMENT2 - N/A 30 September 2018
GUARANTEE2 - N/A 30 September 2018
CS01 - N/A 14 September 2018
CS01 - N/A 12 September 2018
PSC02 - N/A 10 September 2018
PSC07 - N/A 10 September 2018
AA - Annual Accounts 16 May 2018
PARENT_ACC - N/A 16 May 2018
GUARANTEE2 - N/A 11 April 2018
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
RP04SH01 - N/A 17 October 2017
CS01 - N/A 22 September 2017
AGREEMENT2 - N/A 06 September 2017
GUARANTEE2 - N/A 17 August 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 28 September 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AP04 - Appointment of corporate secretary 27 July 2016
TM02 - Termination of appointment of secretary 27 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2016
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH03 - Change of particulars for secretary 09 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 26 September 2011
RESOLUTIONS - N/A 11 May 2011
RESOLUTIONS - N/A 11 May 2011
SH01 - Return of Allotment of shares 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 25 September 2010
MG01 - Particulars of a mortgage or charge 28 June 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 14 October 2008
353 - Register of members 14 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 2008
287 - Change in situation or address of Registered Office 15 February 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
AA - Annual Accounts 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
225 - Change of Accounting Reference Date 25 October 2006
395 - Particulars of a mortgage or charge 20 April 2006
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 June 2010 Fully Satisfied

N/A

Debenture 19 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.