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

BROADHALL LIMITED

ENGINE ROOMS, STATION ROAD, CHEPSTOW, NP16 5PB,
Company Registration Number
03453193
Private Limited Company
Active

Company Overview

About Broadhall Ltd
BROADHALL LIMITED was founded on 1997-10-21 and has its registered office in Chepstow. The organisation's status is listed as "Active". Broadhall Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROADHALL LIMITED
 
Legal Registered Office
ENGINE ROOMS
STATION ROAD
CHEPSTOW
NP16 5PB
Other companies in TN13
 
Previous Names
FORDWEST LIMITED07/08/2007
Filing Information
Company Number 03453193
Company ID Number 03453193
Date formed 1997-10-21
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB709531240  
Last Datalog update: 2024-06-07 10:39:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADHALL 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 BROADHALL LIMITED
The following companies were found which have the same name as BROADHALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROADHALL COMMERCIAL DEVELOPMENTS LIMITED Engine Rooms Station Road Chepstow NP16 5PB Active - Proposal to Strike off Company formed on the 2008-08-05
BROADHALL COMMERCIAL DEVELOPMENTS LIMITED 54 EASTMOORS ROAD CARDIFF UNITED KINGDOM CF24 5NN Dissolved Company formed on the 2011-01-06
BROADHALL DEVELOPMENTS LTD Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne NE1 1JF Active Company formed on the 2003-07-18
BROADHALL ESTATES LIMITED 150 HIGH STREET SEVENOAKS SEVENOAKS KENT TN13 1XE Active - Proposal to Strike off Company formed on the 1991-11-08
BROADHALL HAMPTON LIMITED 6 STRATTON STREET MAYFAIR MAYFAIR LONDON W1J 8LD Dissolved Company formed on the 1995-11-23
BROADHALL MANOR RTM COMPANY LIMITED 50 STATION ROAD WESTGATE-ON-SEA KENT CT8 8QY Dissolved Company formed on the 2011-06-29
BROADHALL MEDIA LIMITED 2 MARLBOROUGH ROAD STEVENAGE SG2 9HP Active - Proposal to Strike off Company formed on the 2015-11-25
BROADHALL (COLDRA WOODS) LIMITED COLDRA WOODS THE COLDRA CATSASH NEWPORT NP18 1HQ Active Company formed on the 2016-01-15
BROADHALL MANOR FREEHOLD COMPANY LTD. C/O HENDERSON SETTERFIELD 194 CANTERBURY ROAD BIRCHINGTON CT7 9AQ Active Company formed on the 2016-08-19
BROADHALL PTY. LTD. VIC 3195 Active Company formed on the 2001-06-04
Broadhall Holdings, LLC Delaware Unknown
Broadhall Ventures, LLC Delaware Unknown
BROADHALL LTD Pennsylvannia Unknown

Company Officers of BROADHALL LIMITED

Current Directors
Officer Role Date Appointed
CLIVE STANLEY MATHIAS
Company Secretary 1997-11-19
MICHAEL IDRIS DAVIES
Director 2003-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JUNE DAVIES
Director 2018-01-02 2018-08-06
MARK PRYOR
Director 2000-07-02 2011-09-30
JOSEPH DONALD GRAY
Company Secretary 2007-04-04 2007-10-20
MICHAEL IDRIS DAVIES
Director 1998-01-20 2003-12-23
ELIZABETH FATHI
Director 2000-10-09 2003-07-20
DAVID OWEN CHRISTOPHER DAVIES
Director 1998-01-20 2000-07-02
FARMERS FABRICATIONS LIMITED
Director 1997-11-19 1998-01-20
IRENE LESLEY HARRISON
Nominated Secretary 1997-10-21 1997-11-19
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1997-10-21 1997-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE STANLEY MATHIAS AQUA PASSPORT LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Active
CLIVE STANLEY MATHIAS PWMC REALISATIONS LIMITED Company Secretary 2012-06-15 CURRENT 2010-06-24 Dissolved 2015-08-27
CLIVE STANLEY MATHIAS PENNYWAY LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
CLIVE STANLEY MATHIAS GARTPORT LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS DRAYPARK LIMITED Company Secretary 2010-12-18 CURRENT 2010-09-14 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS HALYARN LIMITED Company Secretary 2010-12-18 CURRENT 2010-08-31 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS BOSTON DESIGNS LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-18 Dissolved 2014-02-07
CLIVE STANLEY MATHIAS SWIM WALES Company Secretary 2008-09-13 CURRENT 2003-03-10 Active
CLIVE STANLEY MATHIAS WELSH AMATEUR SWIMMING ASSOCIATION LIMITED Company Secretary 2008-07-21 CURRENT 2007-01-08 Active
CLIVE STANLEY MATHIAS WILCARE HOLDINGS LIMITED Company Secretary 2007-01-27 CURRENT 2006-07-18 Active
CLIVE STANLEY MATHIAS MOTION FURNITURE DIRECT LIMITED Company Secretary 2007-01-27 CURRENT 2006-10-11 Active
CLIVE STANLEY MATHIAS WILCARE WALES LIMITED Company Secretary 2007-01-27 CURRENT 2001-11-08 Active
CLIVE STANLEY MATHIAS CRU INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 2005-02-09 Dissolved 2017-08-26
CLIVE STANLEY MATHIAS SD ASSET MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 1999-06-29 Liquidation
CLIVE STANLEY MATHIAS SWANSEA BAY ENERGY PARTNERSHIP LIMITED Company Secretary 2006-01-13 CURRENT 2003-06-30 Active
CLIVE STANLEY MATHIAS HERONREED (TURBERVILLE HOTEL) LIMITED Company Secretary 2003-05-22 CURRENT 2003-04-02 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS HERONREED (MALTSTERS ARMS) LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS TECHNICAL ENVIRONMENTAL SERVICES LIMITED Company Secretary 2002-12-19 CURRENT 2001-11-16 Active
CLIVE STANLEY MATHIAS GRANTMONT LIMITED Company Secretary 2002-11-29 CURRENT 2002-10-24 Dissolved 2015-02-13
CLIVE STANLEY MATHIAS CROWN HOTELS & RESTAURANTS LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2014-08-15
CLIVE STANLEY MATHIAS B&S HOMES LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-06 Liquidation
CLIVE STANLEY MATHIAS CONSORTIUM HOTELS & INNS BUSINESS SERVICES LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Dissolved 2014-10-08
CLIVE STANLEY MATHIAS BRENTMILL LIMITED Company Secretary 1999-05-07 CURRENT 1999-04-20 Dissolved 2014-07-15
CLIVE STANLEY MATHIAS GRANTMEAD LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-04 Dissolved 2014-06-17
CLIVE STANLEY MATHIAS DRH BUSINESS SYSTEMS LIMITED Company Secretary 1998-09-10 CURRENT 1993-04-01 Active
CLIVE STANLEY MATHIAS WOODFORCE LIMITED Company Secretary 1998-09-10 CURRENT 1985-07-18 Active
CLIVE STANLEY MATHIAS THEPACKEXCHANGE LIMITED Company Secretary 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
CLIVE STANLEY MATHIAS FORDWEST LIMITED Company Secretary 1995-01-12 CURRENT 1995-01-12 Dissolved 2014-06-10
CLIVE STANLEY MATHIAS M.I.D. NOMINEES LIMITED Company Secretary 1995-01-01 CURRENT 1991-11-22 Dissolved 2014-06-10
MICHAEL IDRIS DAVIES BROADHALL (COLDRA WOODS) LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
MICHAEL IDRIS DAVIES WELL OILED LIMITED Director 2009-08-07 CURRENT 2009-08-07 Dissolved 2016-06-21
MICHAEL IDRIS DAVIES BROADHALL COMMERCIAL DEVELOPMENTS LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active - Proposal to Strike off
MICHAEL IDRIS DAVIES FORDWEST LIMITED Director 2005-03-10 CURRENT 1995-01-12 Dissolved 2014-06-10
MICHAEL IDRIS DAVIES CROWN HOTELS & RESTAURANTS LIMITED Director 2002-07-26 CURRENT 2002-07-26 Dissolved 2014-08-15
MICHAEL IDRIS DAVIES M.I.D. NOMINEES LIMITED Director 1992-11-22 CURRENT 1991-11-22 Dissolved 2014-06-10
MICHAEL IDRIS DAVIES SEVERN BARRAGE LIMITED Director 1992-03-07 CURRENT 1990-03-07 Active - Proposal to Strike off

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
2024-05-2930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-04-0630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-03-30AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-01-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2020-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/20 FROM Merlin House Station Road Chepstow NP16 5PB Wales
2020-11-09AP01DIRECTOR APPOINTED MRS PENELOPE JUNE DAVIES
2020-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-06-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM 150 High Street Sevenoaks Kent TN13 1XE
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-03-18TM02Termination of appointment of Clive Stanley Mathias on 2019-03-18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE JUNE DAVIES
2018-01-02AP01DIRECTOR APPOINTED MRS PENELOPE JUNE DAVIES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0121/10/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0121/10/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0121/10/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0121/10/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0121/10/11 ANNUAL RETURN FULL LIST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRYOR
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AR0121/10/10 ANNUAL RETURN FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PRYOR / 06/04/2010
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-20AR0121/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PRYOR / 21/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IDRIS DAVIES / 21/10/2009
2009-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-21363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-28363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288bSECRETARY RESIGNED
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2007-08-07CERTNMCOMPANY NAME CHANGED FORDWEST LIMITED CERTIFICATE ISSUED ON 07/08/07
2007-06-17288aNEW SECRETARY APPOINTED
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-06363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-21363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-06-07225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-09363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-07-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-09288bDIRECTOR RESIGNED
2004-01-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 1 THE MEWS SAINT NICHOLAS ROAD BARRY CF62 6QX
2003-07-30288bDIRECTOR RESIGNED
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-10-18363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-10-30363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-07-02225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00
2001-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-03-16288aNEW DIRECTOR APPOINTED
2000-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/00
2000-11-07363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20288bDIRECTOR RESIGNED
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-17363sRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-04-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BROADHALL 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 BROADHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF CHARGE 2008-04-28 Satisfied IDRIS DAVIES LIMITED
LEGAL MORTGAGE 2004-07-17 Satisfied HSBC BANK PLC
DEBENTURE 2004-01-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-12-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-12-22 Satisfied HSBC BANK PLC
STANDARD MORTGAGE 2000-02-10 Satisfied JULIAN HODGE BANK LIMITED
MORTGAGE 1998-04-09 Satisfied JULIAN HODGE BANK LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 248,478
Creditors Due Within One Year 2012-04-01 £ 222,199

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BROADHALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Called Up Share Capital 2012-03-31 £ 100
Called Up Share Capital 2011-03-31 £ 100
Current Assets 2012-04-01 £ 260,757
Current Assets 2012-03-31 £ 247,479
Current Assets 2011-03-31 £ 205,879
Debtors 2012-04-01 £ 201,842
Debtors 2012-03-31 £ 188,564
Debtors 2011-03-31 £ 150,128
Fixed Assets 2012-04-01 £ 4,445
Fixed Assets 2012-03-31 £ 859,983
Fixed Assets 2011-03-31 £ 859,610
Other Debtors 2012-03-31 £ 130,658
Other Debtors 2011-03-31 £ 79,181
Shareholder Funds 2012-04-01 £ 205,475
Shareholder Funds 2012-03-31 £ 714,660
Shareholder Funds 2011-03-31 £ 811,636
Stocks Inventory 2012-04-01 £ 58,915
Stocks Inventory 2012-03-31 £ 58,915
Stocks Inventory 2011-03-31 £ 55,751
Tangible Fixed Assets 2012-04-01 £ 4,445
Tangible Fixed Assets 2012-03-31 £ 9,983
Tangible Fixed Assets 2011-03-31 £ 9,610

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROADHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADHALL LIMITED
Trademarks
We have not found any records of BROADHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADHALL 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 (68100 - Buying and selling of own real estate) as BROADHALL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BROADHALL 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 BROADHALL 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 BROADHALL 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.