Active
Company Information for BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED
BROADLAND HOUSE SHEPHERDS BUSINESS PARK, NORWICH ROAD, LENWADE, NORWICH, NORFOLK, NR9 5SG,
|
Company Registration Number
02541299
Private Limited Company
Active |
Company Name | |
---|---|
BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED | |
Legal Registered Office | |
BROADLAND HOUSE SHEPHERDS BUSINESS PARK NORWICH ROAD, LENWADE NORWICH NORFOLK NR9 5SG Other companies in BN43 | |
Company Number | 02541299 | |
---|---|---|
Company ID Number | 02541299 | |
Date formed | 1990-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB257526778 |
Last Datalog update: | 2024-02-07 01:32:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROLAND COOK |
||
CHRISTOPHER GOODSON |
||
JAMES MARSHALL |
||
DARRELL JOHN ROPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON BREW CRAIG |
Director | ||
JANETTE MARGARET NICHOLLS |
Company Secretary | ||
NIGEL JOHN BURROUGHS |
Director | ||
MICHAEL DAVID CLEAVER |
Director | ||
MARK RICHARD TOWELL |
Director | ||
IAN HENRY RATCLIFF |
Director | ||
LAURENCE DOBNEY |
Director | ||
PARVIZ BEHDAD |
Director | ||
SHAUN PAUL CARRICK |
Company Secretary | ||
ALAN LESLIE BROOKS |
Director | ||
EMMA CRAIG |
Director | ||
GORDON BREW CRAIG |
Director | ||
FRANK CLARKE |
Company Secretary | ||
PETER CLARK SMYTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARROP LTD | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROLAND COOK | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | |
Director's details changed for Mr Roland Cook on 2022-01-10 | ||
CH01 | Director's details changed for Mr Roland Cook on 2022-01-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/21 FROM Broadland House Norwich Road Lenwade Norwich Norfolk NR9 5SH England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/21 FROM Broadland House Burton Road Norwich Norfolk NR6 6AT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025412990004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025412990003 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
SH01 | 15/01/20 STATEMENT OF CAPITAL GBP 108 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/08/17 STATEMENT OF CAPITAL;GBP 102 | |
SH01 | 10/08/17 STATEMENT OF CAPITAL GBP 104 | |
RES10 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON BREW CRAIG | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GORDON BREW CRAIG | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AD02 | Register inspection address changed from Caterpillar Uk Legal Services Department Eastfield Frank Perkins Way Peterborough PE1 5FQ England to Broadland House Burton Road Norwich Norfolk NR6 6AT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEAVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BURROUGHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEAVER | |
TM02 | Termination of appointment of Janette Margaret Nicholls on 2017-01-03 | |
CH01 | Director's details changed for Mr Rolad Cook on 2017-01-03 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GOODSON | |
AP01 | DIRECTOR APPOINTED MR DARRELL JOHN ROPER | |
AP01 | DIRECTOR APPOINTED MR ROLAD COOK | |
AP01 | DIRECTOR APPOINTED MR JAMES MARSHALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM Endeavour Works 59 Dolphin Road Shoreham-by-Sea West Sussex BN43 6QG | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/14 FULL LIST | |
AR01 | 19/09/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: LEGAL SERVICES DEPARTMENT EASTFIELDS PETERBOROUGH CAMBRIDGESHIRE PE1 5NA ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TOWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TOWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RATCLIFF | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/09/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DOBNEY / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BURROUGHS / 01/01/2012 | |
AR01 | 19/09/11 FULL LIST | |
AA01 | CURREXT FROM 30/10/2011 TO 31/12/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP03 | SECRETARY APPOINTED MRS JANETTE MARGARET NICHOLLS | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS | |
AP01 | DIRECTOR APPOINTED MR LAURENCE DOBNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARVIZ BEHDAD | |
AP01 | DIRECTOR APPOINTED MR IAN HENRY RATCLIFF | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD TOWELL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MR PARVIZ BEHDAD | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2011 FROM BURTON ROAD NORWICH NORFOLK NR6 6AT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA CRAIG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAUN CARRICK | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 29/07/2011 | |
SH02 | 28/07/11 STATEMENT OF CAPITAL GBP 100 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
SH06 | 03/08/11 STATEMENT OF CAPITAL GBP 100 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA CRAIG / 19/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | GORDON BREW CRAIG AND ELIZABETH CRAIG | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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 BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73221900 | Radiators for central heating, non-electrically heated, and parts thereof, of iron other than cast iron or steel (excl. parts, elsewhere specified or included, and central-heating boilers) | |||
90261089 | Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators) | |||
90261089 | Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators) | |||
90261089 | Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators) | |||
73229000 | Air heaters and hot-air distributors, incl. distributors which can also distribute fresh or conditioned air, non-electrically heated, incorporating a motor-driven fan or blower, and parts thereof, of iron or steel | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90261089 | Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators) | |||
87089135 | Radiators for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20) | |||
87089135 | Radiators for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20) | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90268080 | Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
84198998 | Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s. | |||
90261021 | Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators) | |||
73221900 | Radiators for central heating, non-electrically heated, and parts thereof, of iron other than cast iron or steel (excl. parts, elsewhere specified or included, and central-heating boilers) | |||
73221900 | Radiators for central heating, non-electrically heated, and parts thereof, of iron other than cast iron or steel (excl. parts, elsewhere specified or included, and central-heating boilers) | |||
74121000 | Refined copper tube or pipe fittings "e.g., couplings, elbows, sleeves" | |||
90261089 | Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |