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

BROADLAND GROWTH LIMITED

Horizon Centre Peachman Way, Broadland Business Park, Norwich, NR7 0WF,
Company Registration Number
08822021
Private Limited Company
Active

Company Overview

About Broadland Growth Ltd
BROADLAND GROWTH LIMITED was founded on 2013-12-20 and has its registered office in Norwich. The organisation's status is listed as "Active". Broadland Growth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROADLAND GROWTH LIMITED
 
Legal Registered Office
Horizon Centre Peachman Way
Broadland Business Park
Norwich
NR7 0WF
Other companies in NR7
 
Previous Names
NPS BROADLAND LIMITED21/01/2014
Filing Information
Company Number 08822021
Company ID Number 08822021
Date formed 2013-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-03-27
Return next due 2025-04-10
Type of accounts SMALL
VAT Number /Sales tax ID GB198476541  
Last Datalog update: 2024-08-22 16:16:41
Primary Source:Companies House
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.

Company Officers of BROADLAND GROWTH LIMITED

Current Directors
Officer Role Date Appointed
MARTIN THROWER
Company Secretary 2014-05-12
RICHARD CHARLTON GAWTHORPE
Director 2014-03-04
SIMON CHRISTOPHER HERSEY
Director 2018-05-14
PHILIP CHARLES KIRBY
Director 2014-03-04
ANDREW JAMES PROCTOR
Director 2014-03-04
SHAUN ANDREW VINCENT
Director 2014-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LANCASTER BRITCH
Director 2013-12-20 2018-01-31
HILARY LOUISE JONES
Company Secretary 2013-12-20 2014-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLTON GAWTHORPE NPS HUMBER LIMITED Director 2016-10-12 CURRENT 2008-06-09 Active
RICHARD CHARLTON GAWTHORPE BEATTIE PASSIVE NORSE LIMITED Director 2013-07-15 CURRENT 2013-06-03 Active
SIMON CHRISTOPHER HERSEY NPS PETERBOROUGH LIMITED Director 2016-07-05 CURRENT 2016-06-03 Active
SIMON CHRISTOPHER HERSEY NORSE ENERGY (BSCC) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
SIMON CHRISTOPHER HERSEY NORSE ENERGY (STOKE GIFFORD) LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
SIMON CHRISTOPHER HERSEY NORSE ENERGY (HAFOD) LIMITED Director 2015-02-02 CURRENT 2012-12-03 Active
SIMON CHRISTOPHER HERSEY INTERNATIONAL AVIATION ACADEMY-NORWICH LTD Director 2015-01-30 CURRENT 2015-01-30 Active
SIMON CHRISTOPHER HERSEY BARRON AND SMITH LIMITED Director 2015-01-28 CURRENT 2008-03-28 Dissolved 2018-05-22
SIMON CHRISTOPHER HERSEY NPS SOUTH EAST LIMITED Director 2013-02-01 CURRENT 2008-06-09 Active
SIMON CHRISTOPHER HERSEY NORSE ENERGY LIMITED Director 2013-02-01 CURRENT 2013-01-14 Active
SIMON CHRISTOPHER HERSEY HAMSON BARRON SMITH LIMITED Director 2001-02-07 CURRENT 1990-05-22 Active
PHILIP CHARLES KIRBY POS ENTERPRISES LTD Director 2008-09-25 CURRENT 2008-09-25 Active
ANDREW JAMES PROCTOR NEW ANGLIA CAPITAL LTD Director 2017-06-13 CURRENT 2013-05-01 Active
ANDREW JAMES PROCTOR NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2016-06-21 CURRENT 2011-06-28 Active
ANDREW JAMES PROCTOR NORSE ENVIRONMENTAL WASTE SERVICES LIMITED Director 2014-08-06 CURRENT 2013-10-02 Active
SHAUN ANDREW VINCENT ABZAG LTD Director 2013-09-30 CURRENT 2013-09-30 Active
SHAUN ANDREW VINCENT CNC CONSULTANCY SERVICES LIMITED Director 2013-02-21 CURRENT 2007-12-18 Dissolved 2018-03-20
SHAUN ANDREW VINCENT SAVVY BUSINESS SOLUTIONS LTD Director 2012-01-04 CURRENT 2012-01-04 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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-02-07APPOINTMENT TERMINATED, DIRECTOR DANIELLA LOUISE BARROW
2024-02-07APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLTON GAWTHORPE
2024-02-07DIRECTOR APPOINTED MR MELVYN KEITH STONE
2023-09-13Memorandum articles filed
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM Thorpe Lodge 1 Yarmouth Road Norwich NR7 0DU
2023-06-26DIRECTOR APPOINTED MR STUART CHARLES BEADLE
2023-06-26APPOINTMENT TERMINATED, DIRECTOR FRANCIS WHYMARK
2023-06-26DIRECTOR APPOINTED MS SUSAN INWARDS HOLLAND
2023-06-26APPOINTMENT TERMINATED, DIRECTOR SHAUN ANDREW VINCENT
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-06DIRECTOR APPOINTED MRS DANIELLA LOUISE BARROW
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER HERSEY
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER HERSEY
2022-08-08DIRECTOR APPOINTED MR FRANCIS WHYMARK
2022-08-08AP01DIRECTOR APPOINTED MR FRANCIS WHYMARK
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWN
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-23AP01DIRECTOR APPOINTED MISS SUSAN LAWN
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LANA HELENA HEMPSALL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-20AP01DIRECTOR APPOINTED MRS LANA HELENA HEMPSALL
2019-07-25AP03Appointment of Miss Julie Ann Brown as company secretary on 2019-07-18
2019-06-12TM02Termination of appointment of Martin Thrower on 2019-06-11
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PROCTOR
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR TREVOR IAN HOLDEN
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES KIRBY
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-15AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER HERSEY
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANCASTER BRITCH
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-03AR0102/02/16 ANNUAL RETURN FULL LIST
2015-11-05CH01Director's details changed for Richard Charlton Gawthorpe on 2015-11-04
2015-07-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-06AR0106/01/15 ANNUAL RETURN FULL LIST
2014-12-11CH01Director's details changed for Richard Charlton Gawthorpe on 2014-12-11
2014-05-12AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-05-12AP03Appointment of Martin Thrower as company secretary
2014-05-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY HILARY JONES
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM Thorpe Lodge 1 Yarmouth Road Norwich England and Wales NR7 0DU United Kingdom
2014-04-16RES01ADOPT ARTICLES 16/04/14
2014-04-01AP01DIRECTOR APPOINTED SHAUN ANDREW VINCENT
2014-04-01AP01DIRECTOR APPOINTED MR PHILIP CHARLES KIRBY
2014-04-01AP01DIRECTOR APPOINTED MR ANDREW JAMES PROCTOR
2014-04-01AP01DIRECTOR APPOINTED RICHARD CHARLTON GAWTHORPE
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM LANCASTER HOUSE 16 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR UNITED KINGDOM
2014-04-01SH0104/03/14 STATEMENT OF CAPITAL GBP 10000
2014-04-01SH0104/03/14 STATEMENT OF CAPITAL GBP 10001
2014-01-21RES15CHANGE OF NAME 20/01/2014
2014-01-21CERTNMCOMPANY NAME CHANGED NPS BROADLAND LIMITED CERTIFICATE ISSUED ON 21/01/14
2013-12-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to BROADLAND GROWTH 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 BROADLAND GROWTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADLAND GROWTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
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 BROADLAND GROWTH LIMITED

Intangible Assets
Patents
We have not found any records of BROADLAND GROWTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADLAND GROWTH LIMITED
Trademarks
We have not found any records of BROADLAND GROWTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADLAND GROWTH 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 (41100 - Development of building projects) as BROADLAND GROWTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROADLAND GROWTH 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 BROADLAND GROWTH 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 BROADLAND GROWTH 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.