About

Registered Number: 04239971
Date of Incorporation: 22/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit 22b Stalham Road Ind. Estate, Hoveton, Norwich, Norfolk, NR12 8DZ

 

Founded in 2001, Broadland Products Ltd are based in Norwich in Norfolk, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Rathbone, Peter John, Reynolds-gotts, Gavin, Slaughter, Paul James, Batley, Malcolm John, Holmes, Susan Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATHBONE, Peter John 22 June 2001 - 1
REYNOLDS-GOTTS, Gavin 01 October 2015 - 1
SLAUGHTER, Paul James 01 October 2015 - 1
HOLMES, Susan Mary 22 June 2001 21 January 2011 1
Secretary Name Appointed Resigned Total Appointments
BATLEY, Malcolm John 22 June 2001 28 March 2017 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 24 June 2020
AA - Annual Accounts 10 December 2019
AA01 - Change of accounting reference date 11 September 2019
PSC01 - N/A 11 July 2019
PSC01 - N/A 11 July 2019
PSC04 - N/A 11 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 25 June 2018
MR01 - N/A 05 September 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 20 June 2017
SH01 - Return of Allotment of shares 18 April 2017
TM02 - Termination of appointment of secretary 07 April 2017
AD01 - Change of registered office address 07 April 2017
RESOLUTIONS - N/A 17 January 2017
AR01 - Annual Return 19 July 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 07 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 19 June 2012
DISS40 - Notice of striking-off action discontinued 19 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 17 October 2011
CH03 - Change of particulars for secretary 17 October 2011
RESOLUTIONS - N/A 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
TM01 - Termination of appointment of director 17 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 05 July 2009
AA - Annual Accounts 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 04 July 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 27 April 2003
395 - Particulars of a mortgage or charge 19 April 2003
225 - Change of Accounting Reference Date 12 August 2002
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
NEWINC - New incorporation documents 22 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2017 Outstanding

N/A

Debenture 14 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.