Vicar Lane
Sheffield
S1 2EX
Director Name | Mr Thomas Richard Lawrence |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2013(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor St James House Vicar Lane Sheffield S1 2EX |
Secretary Name | Rebecca Lawrence |
---|---|
Status | Current |
Appointed | 26 September 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 7th Floor St James House Vicar Lane Sheffield S1 2EX |
Secretary Name | Jemma Revell |
---|---|
Status | Current |
Appointed | 26 September 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 7th Floor St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr Philip Davies Prince |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ |
Secretary Name | Mr Philip Davies Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ |
Director Name | Mr Anthony William Jude Cundall |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
Director Name | Mr Stewart James Davies |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Website | broadfieldz.com |
---|
Registered Address | 1st Floor Suite 1 St James House Vicar Lane Sheffield S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
251 at £1 | Peter Revell 25.10% Ordinary |
---|---|
251 at £1 | Thomas Richard Lawrence 25.10% Ordinary |
249 at £1 | Jemma Revell 24.90% Ordinary |
249 at £1 | Rebecca Lawrence 24.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,913 |
Cash | £52,902 |
Current Liabilities | £55,711 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 October 2023 | Change of details for Pjes Holdings Limited as a person with significant control on 6 October 2023 (2 pages) |
11 October 2023 | Change of details for Dovedale Holdings Limited as a person with significant control on 6 October 2023 (2 pages) |
11 October 2023 | Registered office address changed from 7th Floor St James House Vicar Lane Sheffield S1 2EX United Kingdom to 1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX on 11 October 2023 (1 page) |
7 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 August 2021 | Notification of Dovedale Holdings Limited as a person with significant control on 20 August 2021 (2 pages) |
24 August 2021 | Notification of Pjes Holdings Limited as a person with significant control on 20 August 2021 (2 pages) |
24 August 2021 | Withdrawal of a person with significant control statement on 24 August 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
10 June 2021 | Termination of appointment of Anthony William Jude Cundall as a director on 18 May 2021 (1 page) |
10 June 2021 | Termination of appointment of Stewart James Davies as a director on 18 May 2021 (1 page) |
26 January 2021 | Director's details changed for Mr Thomas Richard Lawrence on 26 January 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 October 2020 | Registered office address changed from Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD England to 7th Floor St James House Vicar Lane Sheffield S1 2EX on 12 October 2020 (1 page) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
18 June 2019 | Director's details changed for Mr Peter David Revell on 18 June 2019 (2 pages) |
19 March 2019 | Sub-division of shares on 25 February 2019 (4 pages) |
19 March 2019 | Resolutions
|
29 January 2019 | Change of share class name or designation (2 pages) |
11 January 2019 | Notification of a person with significant control statement (2 pages) |
11 January 2019 | Cessation of Peter David Revell as a person with significant control on 30 November 2018 (1 page) |
11 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
11 January 2019 | Cessation of Thomas Richard Lawrence as a person with significant control on 30 November 2018 (1 page) |
3 January 2019 | Appointment of Anthony William Jude Cundall as a director on 30 November 2018 (2 pages) |
3 January 2019 | Appointment of Stewart James Davies as a director on 30 November 2018 (2 pages) |
24 December 2018 | Resolutions
|
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 September 2017 | Appointment of Rebecca Lawrence as a secretary on 26 September 2017 (2 pages) |
27 September 2017 | Appointment of Jemma Revell as a secretary on 26 September 2017 (2 pages) |
27 September 2017 | Appointment of Jemma Revell as a secretary on 26 September 2017 (2 pages) |
27 September 2017 | Appointment of Rebecca Lawrence as a secretary on 26 September 2017 (2 pages) |
11 July 2017 | Change of details for Mr Thomas Richard Lawrence as a person with significant control on 5 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Peter David Revell on 5 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Peter David Revell on 5 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Thomas Richard Lawrence as a person with significant control on 5 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
11 July 2017 | Change of details for Mr Peter David Revell as a person with significant control on 5 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Peter David Revell as a person with significant control on 5 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
15 February 2017 | Director's details changed for Mr Thomas Richard Lawrence on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Thomas Richard Lawrence on 15 February 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
14 June 2016 | Registered office address changed from 125 Queen Street Sheffield S1 2DU to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 125 Queen Street Sheffield S1 2DU to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 14 June 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Registered office address changed from The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ to 125 Queen Street Sheffield S1 2DU on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ to 125 Queen Street Sheffield S1 2DU on 25 November 2014 (1 page) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Appointment of Mr Thomas Richard Lawrence as a director (2 pages) |
11 December 2013 | Appointment of Mr Thomas Richard Lawrence as a director (2 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Termination of appointment of Philip Prince as a secretary (1 page) |
21 July 2011 | Termination of appointment of Philip Prince as a director (1 page) |
21 July 2011 | Termination of appointment of Philip Prince as a secretary (1 page) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Termination of appointment of Philip Prince as a director (1 page) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Director's details changed for Mr Philip Davies Prince on 5 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Peter David Revell on 5 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Peter David Revell on 5 July 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Mr Philip Davies Prince on 5 July 2010 (1 page) |
16 July 2010 | Secretary's details changed for Mr Philip Davies Prince on 5 July 2010 (1 page) |
16 July 2010 | Director's details changed for Mr Philip Davies Prince on 5 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Secretary's details changed for Mr Philip Davies Prince on 5 July 2010 (1 page) |
16 July 2010 | Director's details changed for Mr Philip Davies Prince on 5 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Peter David Revell on 5 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 August 2009 | Director's change of particulars / peter revell / 01/05/2009 (1 page) |
7 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
7 August 2009 | Director's change of particulars / peter revell / 01/05/2009 (1 page) |
7 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
22 July 2008 | Director and secretary's change of particulars / philip prince / 03/10/2007 (1 page) |
22 July 2008 | Director and secretary's change of particulars / philip prince / 03/10/2007 (1 page) |
5 June 2008 | Memorandum and Articles of Association (13 pages) |
5 June 2008 | Memorandum and Articles of Association (13 pages) |
28 May 2008 | Company name changed broadfield construction management LIMITED\certificate issued on 02/06/08 (2 pages) |
28 May 2008 | Company name changed broadfield construction management LIMITED\certificate issued on 02/06/08 (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
6 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
6 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
5 July 2005 | Incorporation (21 pages) |
5 July 2005 | Incorporation (21 pages) |