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

BROADREACH GROUP LIMITED

LEVEL 12, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
02427982
Private Limited Company
Liquidation

Company Overview

About Broadreach Group Ltd
BROADREACH GROUP LIMITED was founded on 1989-09-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Broadreach Group 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
BROADREACH GROUP LIMITED
 
Legal Registered Office
LEVEL 12
THE SHARD, 32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in RG10
 
Filing Information
Company Number 02427982
Company ID Number 02427982
Date formed 1989-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:38:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADREACH GROUP 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 BROADREACH GROUP LIMITED
The following companies were found which have the same name as BROADREACH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROADREACH GROUP LIMITED BROADREACH IRELAND C/O TESCO IRELAND SANDYFORD ROAD DUBLIN 18. SANDYFORD, DUBLIN, IRELAND Ceased IRL Company formed on the 1989-09-29
BROADREACH GROUP (EMEA) LIMITED LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LEYTONSTONE LONDON E11 1GA Active - Proposal to Strike off Company formed on the 2014-11-04
BROADREACH GROUP, INC. 12 LAKE AVENUE REHOBOTH BEACH DELAWARE 19971 Active Company formed on the 2002-10-16
BROADREACH GROUP PTY LTD WA 6010 Active Company formed on the 2016-06-10
Broadreach Group (Asia) Limited Dissolved Company formed on the 2006-08-17
BROADREACH GROUP LLC Georgia Unknown
BROADREACH GROUP Georgia Unknown
BROADREACH GROUP LLC Georgia Unknown

Company Officers of BROADREACH GROUP LIMITED

Current Directors
Officer Role Date Appointed
DANIEL BUSH
Company Secretary 2017-12-22
DANIEL BUSH
Director 2017-12-22
JAMES THOMAS FELL
Director 2013-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR BRADBURY
Company Secretary 2006-07-20 2017-12-22
TREVOR BRADBURY
Director 2006-07-20 2017-12-22
BENJAMIN EDWARD BADCOCK
Director 2007-10-17 2013-09-04
DAVID MAURICE CLITHEROE
Director 2006-07-20 2007-10-17
STEPHEN ROBERT SHIPLEY
Company Secretary 2002-05-13 2006-07-20
PETER EDWARD BLACKBURN
Director 2002-05-13 2006-07-20
JOHN LESLIE ELLIS
Director 2002-05-13 2006-07-20
JOHN RODGERS BROADLEY
Director 1991-04-30 2004-03-31
JANET KATHERINE SHERIDAN
Company Secretary 1991-04-30 2002-05-13
DAVID JOHN EVANS
Director 1991-04-30 2002-05-13
JANET KATHERINE SHERIDAN
Director 1992-03-20 2002-05-13
ROGER JOHN SMITH
Director 1991-04-30 2002-05-13
ELIZABETH MARGARET MCCARTHY
Director 1992-03-20 2000-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL BUSH INTERSERVE FINANCE LIMITED Director 2017-12-22 CURRENT 2008-02-05 Liquidation
DANIEL BUSH INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2017-12-22 CURRENT 2013-11-12 Active - Proposal to Strike off
DANIEL BUSH MITIE TECHNICAL SERVICES LIMITED Director 2017-08-23 CURRENT 1993-03-10 Active
DANIEL BUSH INTERSERVE INTERNATIONAL LIMITED Director 2017-08-02 CURRENT 2016-03-14 Active - Proposal to Strike off
DANIEL BUSH HOW GROUP TRUST COMPANY LIMITED Director 2017-08-02 CURRENT 1989-01-31 Active - Proposal to Strike off
DANIEL BUSH BANDT PROPERTIES LIMITED Director 2017-08-02 CURRENT 1912-09-19 Active - Proposal to Strike off
DANIEL BUSH MACLELLAN GROUP LIMITED Director 2017-08-02 CURRENT 1988-07-22 Liquidation
DANIEL BUSH BANDT HOLDINGS LIMITED Director 2017-08-02 CURRENT 1995-05-31 Active - Proposal to Strike off
DANIEL BUSH BANDT LIMITED Director 2017-08-02 CURRENT 1917-01-23 Liquidation
JAMES THOMAS FELL INTERSERVE INTERNATIONAL LIMITED Director 2017-12-22 CURRENT 2016-03-14 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2017-12-22 CURRENT 2016-04-28 Active - Proposal to Strike off
JAMES THOMAS FELL HOW GROUP TRUST COMPANY LIMITED Director 2017-12-22 CURRENT 1989-01-31 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT PROPERTIES LIMITED Director 2017-12-22 CURRENT 1912-09-19 Active - Proposal to Strike off
JAMES THOMAS FELL MACLELLAN GROUP LIMITED Director 2017-12-22 CURRENT 1988-07-22 Liquidation
JAMES THOMAS FELL BANDT HOLDINGS LIMITED Director 2017-12-22 CURRENT 1995-05-31 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT LIMITED Director 2017-12-22 CURRENT 1917-01-23 Liquidation
JAMES THOMAS FELL INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE FINANCE LIMITED Director 2013-05-23 CURRENT 2008-02-05 Liquidation
JAMES THOMAS FELL R.M. DOUGLAS CONSTRUCTION LIMITED Director 2013-04-24 CURRENT 1964-03-26 Liquidation
JAMES THOMAS FELL THE RAMONEUR COMPANY LIMITED Director 2013-04-24 CURRENT 1993-05-05 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY HOMES (SCOTLAND) LIMITED Director 2013-04-24 CURRENT 1972-08-22 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY HOMES (GLASGOW) LIMITED Director 2013-04-24 CURRENT 1985-02-13 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT P J H LIMITED Director 2013-04-24 CURRENT 1971-11-10 Active - Proposal to Strike off
JAMES THOMAS FELL BATEMAN'S CLEANING SERVICES LIMITED Director 2013-04-24 CURRENT 1973-01-01 Liquidation
JAMES THOMAS FELL MACLELLAN INTEGRATED SERVICES LIMITED Director 2013-04-24 CURRENT 1987-10-30 Liquidation
JAMES THOMAS FELL INTERSERVE BUILDING LIMITED Director 2013-04-24 CURRENT 1990-11-20 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE SUPPORT SERVICES LIMITED Director 2013-04-24 CURRENT 2007-10-19 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY ESTATES LIMITED Director 2013-04-24 CURRENT 1973-04-10 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
2024-04-23Voluntary liquidation. Notice of members return of final meeting
2023-08-14Appointment of a voluntary liquidator
2023-08-03Removal of liquidator by court order
2023-06-06Director's details changed for Mrs Stephanie Alison Pound on 2023-05-23
2023-04-21Voluntary liquidation declaration of solvency
2023-04-21Appointment of a voluntary liquidator
2023-04-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-29Consolidation and sub-division of shares on
2023-03-29Resolutions passed:<ul><li>Resolution Cancel share premium 27/03/2023</ul>
2023-03-29Resolutions passed:<ul><li>Resolution Cancel share premium 27/03/2023</ul>
2023-03-29Resolutions passed:<ul><li>Resolution Cancel share premium 27/03/2023<li>Resolution reduction in capital</ul>
2023-03-29Resolutions passed:<ul><li>Resolution Cancel share premium 27/03/2023<li>Resolution reduction in capital</ul>
2023-03-29Solvency Statement dated 27/03/23
2023-03-29Solvency Statement dated 27/03/23
2023-03-29Statement by Directors
2023-03-29Statement by Directors
2023-03-29Statement of capital on GBP 5.05
2023-03-29Statement of capital on GBP 5.05
2023-03-28Change of share class name or designation
2023-03-28Change of share class name or designation
2023-03-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-28Resolutions passed:<ul><li>Resolution Consolidate and sub divide 27/03/2023</ul>
2023-03-28Resolutions passed:<ul><li>Resolution Consolidate and sub divide 27/03/2023</ul>
2023-03-28Resolutions passed:<ul><li>Resolution Consolidate & sub divide 27/03/2023</ul>
2023-03-28Resolutions passed:<ul><li>Resolution Consolidate & sub divide 27/03/2023</ul>
2023-03-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-28Memorandum articles filed
2023-03-28Memorandum articles filed
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-08AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES KIRKPATRICK
2021-07-19CH01Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
2021-07-12AA01Previous accounting period shortened from 30/11/21 TO 31/03/21
2021-06-25AA01Previous accounting period shortened from 30/12/20 TO 30/11/20
2021-04-07AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE CLARK
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-12-07PSC05Change of details for Maclellan Group Limited as a person with significant control on 2020-12-01
2020-12-04AP01DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT England
2020-12-01AP01DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK
2020-12-01AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2020-11-30
2020-12-01TM02Termination of appointment of Stephanie Alison Pound on 2020-11-30
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-03-26CH01Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAM LING
2019-02-21AP01DIRECTOR APPOINTED MR PHILIP GEORGE CLARK
2018-08-29PSC05Change of details for Maclellan Group Limited as a person with significant control on 2018-08-24
2018-08-28AP03Appointment of Mrs Stephanie Alison Pound as company secretary on 2018-08-28
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS FELL
2018-08-28TM02Termination of appointment of Daniel Bush on 2018-08-28
2018-08-24AP01DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND
2018-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/18 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 145264
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY
2018-01-02TM02Termination of appointment of Trevor Bradbury on 2017-12-22
2018-01-02AP03Appointment of Mr Daniel Bush as company secretary on 2017-12-22
2018-01-02AP01DIRECTOR APPOINTED MR DANIEL BUSH
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 145264
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 145264
2016-04-18AR0105/04/16 ANNUAL RETURN FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 145264
2015-04-09AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-24CH01Director's details changed for Mr James Thomas Fell on 2014-05-08
2014-06-09AUDAUDITOR'S RESIGNATION
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 145264
2014-04-24AR0105/04/14 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK
2013-09-12AP01DIRECTOR APPOINTED MR JAMES THOMAS FELL
2013-04-11AR0105/04/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0105/04/12 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11AR0105/04/11 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08AR0105/04/10 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01RES01ALTER ARTICLES 18/09/2008
2008-10-01RES13SECTION 175 18/09/2008
2008-04-14363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-10-02353LOCATION OF REGISTER OF MEMBERS
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: MACLELLAN HOUSE CLEWS ROAD OAKENSHAW REDDITCH WORCESTERSHIRE B98 7ST
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bSECRETARY RESIGNED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15AUDAUDITOR'S RESIGNATION
2006-04-10363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16288bDIRECTOR RESIGNED
2004-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-16363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-10-31225ACC. REF. DATE SHORTENED FROM 03/03/03 TO 31/12/02
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-20AUDAUDITOR'S RESIGNATION
2003-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-17363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-01-21123£ NC 475261/515261 13/12/02
2003-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-2188(2)RAD 13/12/02--------- £ SI 40000@1=40000 £ IC 105264/145264
2003-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/02
2002-06-10225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 03/03/02
2002-05-27288bDIRECTOR RESIGNED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 17 THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5HZ
2002-05-27288bDIRECTOR RESIGNED
2002-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-27288aNEW SECRETARY APPOINTED
2002-04-30363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROADREACH GROUP 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 BROADREACH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-03-03 Satisfied BRIDGESTART PROPERTIES LIMITED
GUARANTEE & DEBENTURE 1999-02-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-06-19 Satisfied BARCLAYS BANK PLC
CHARGE 1992-02-12 Satisfied MARKHEATH PROPERTIES LIMITED
CHARGE 1992-02-12 Satisfied MARKHEATH PROPERTIES LIMITED
DEBENTURE 1990-03-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BROADREACH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BROADREACH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADREACH GROUP LIMITED
Trademarks
We have not found any records of BROADREACH GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT CHARGE H & G RECRUITMENT SOLUTIONS LTD 2005-11-09 Outstanding
RENT DEPOSIT DEED H & G RECRUITMENT SOLUTIONS LTD 2008-12-05 Outstanding

We have found 2 mortgage charges which are owed to BROADREACH GROUP LIMITED

Income
Government Income
We have not found government income sources for BROADREACH GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BROADREACH GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BROADREACH GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADREACH GROUP 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 BROADREACH GROUP 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.