About

Registered Number: 02748789
Date of Incorporation: 18/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent, ME5 8LF,

 

Based in Chatham, Broadland Construction Ltd was founded on 18 September 1992, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Hocking, Stephen John, Cotton, Kevin Francis, Kingsland, Robert, Nicholls, Matthew Andrew, Robnson, Hilary, Cotton, Karen Jane at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Kevin Francis 23 September 1992 - 1
KINGSLAND, Robert 01 April 2010 - 1
NICHOLLS, Matthew Andrew 06 April 2018 - 1
COTTON, Karen Jane 23 September 1992 31 October 2001 1
Secretary Name Appointed Resigned Total Appointments
HOCKING, Stephen John 01 April 2012 - 1
ROBNSON, Hilary 31 July 2002 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 19 September 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 10 July 2018
AP01 - Appointment of director 13 April 2018
AD01 - Change of registered office address 30 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 22 September 2016
SH01 - Return of Allotment of shares 06 April 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 23 September 2014
TM02 - Termination of appointment of secretary 21 August 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 26 September 2012
AP03 - Appointment of secretary 25 May 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 10 September 2010
AP01 - Appointment of director 13 April 2010
AA - Annual Accounts 13 October 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 16 October 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 28 September 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 13 October 2005
RESOLUTIONS - N/A 30 August 2005
363a - Annual Return 01 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 07 October 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 19 September 2000
395 - Particulars of a mortgage or charge 02 May 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 02 September 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
RESOLUTIONS - N/A 18 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1999
123 - Notice of increase in nominal capital 18 June 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 06 October 1997
288c - Notice of change of directors or secretaries or in their particulars 06 October 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
287 - Change in situation or address of Registered Office 08 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
225 - Change of Accounting Reference Date 20 March 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 18 October 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 18 September 1995
RESOLUTIONS - N/A 13 March 1995
AA - Annual Accounts 13 March 1995
AA - Annual Accounts 13 March 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 02 December 1994
363s - Annual Return 10 November 1994
363s - Annual Return 03 December 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
NEWINC - New incorporation documents 18 September 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.