Check the

BROADHALL LIMITED

Company
BROADHALL LIMITED (03453193)

BROADHALL

Phone: 07720 558 271
E rating

ABOUT BROADHALL LIMITED

Communication is the key, through communication we can achieve so much. I have been lucky enough to work with so many people, and I understand the needs and wants of Business, Charities, I could be your link to working more effectively.

Your Voice. Whether it is in your Business, your Event, or your Compere, I am able to work with you to ensure you get the best out of the time you have, to ensure that you meet the deliverables being asked of you.

I have worked across many sectors of business, from Local Media, to Corporate Sports, from Business Development to Tourism, I feel that I am able to assist you.

Entertainment will be provided by the

KEY FINANCES

Year
2017
Assets
£9.81k ▲ £2.54k (34.95 %)
Cash
£9.81k ▲ £9.75k (16,808.62 %)
Liabilities
£284.54k ▼ £-4.17k (-1.44 %)
Net Worth
£-274.74k ▼ £6.71k (-2.38 %)

REGISTRATION INFO

Company name
BROADHALL LIMITED
Company number
03453193
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Oct 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
janetharris.co.uk
Phones
07720 558 271
Registered Address
150 HIGH STREET,
SEVENOAKS,
KENT,
TN13 1XE

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate

LAST EVENTS

16 Dec 2016
Micro company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 21 October 2016 with updates
09 Jan 2016
Micro company accounts made up to 31 March 2015

CHARGES

28 April 2008
Status
Satisfied on 20 January 2009
Delivered
9 May 2008
Persons entitled
Idris Davies Limited
Description
9 clarence corner clarence street pontypool t/no WA614389.

12 July 2004
Status
Outstanding
Delivered
17 July 2004
Persons entitled
Hsbc Bank PLC
Description
The star inn llanfihangel tor-y-mynydd usk f/h property t/n…

29 December 2003
Status
Outstanding
Delivered
2 January 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 December 2003
Status
Satisfied on 10 December 2009
Delivered
30 December 2003
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a the crown whitebrook near monmouth. T/n wa…

19 December 2003
Status
Outstanding
Delivered
30 December 2003
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a land situate at nantgarw road, caerphilly…

10 February 2000
Status
Satisfied on 27 October 2009
Delivered
15 February 2000
Persons entitled
Julian Hodge Bank Limited
Description
Property k/a approx 185SQ metres of land at nantgarw road…

9 April 1998
Status
Satisfied on 27 October 2009
Delivered
28 April 1998
Persons entitled
Julian Hodge Bank Limited
Description
Freehold property k/a land at penrhos nantgarw the goodwill…

See Also


Last update 2018

BROADHALL LIMITED DIRECTORS

Clive Stanley Mathias

  Acting
Appointed
19 November 1997
Occupation
Chartered Secretary
Role
Secretary
Nationality
Welsh
Address
6 Parc Yr Onnen, Dinas Cross, Newport, Pembrokeshire, SA42 0SU
Name
MATHIAS, Clive Stanley

Michael Idris Davies

  Acting
Appointed
23 December 2003
Occupation
Property Developer
Role
Director
Age
79
Nationality
British
Address
Kilgwrrwg House, Kilgwrrwg Devauden, Chepstow, Gwent, NP16 6PN
Country Of Residence
Wales
Name
DAVIES, Michael Idris

Joseph Donald Gray

  Resigned
Appointed
04 April 2007
Resigned
20 October 2007
Role
Secretary
Address
35 Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LR
Name
GRAY, Joseph Donald

Irene Lesley Harrison

  Resigned
Appointed
21 October 1997
Resigned
19 November 1997
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
21 October 1997
Resigned
19 November 1997
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

David Owen Christopher Davies

  Resigned
Appointed
20 January 1998
Resigned
02 July 2000
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
The Sanderlings Thorncliffe Drive, Cheltenham, Gloucestershire, GL51 6PY
Name
DAVIES, David Owen Christopher

Michael Idris Davies

  Resigned PSC
Appointed
20 January 1998
Resigned
23 December 2003
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Kilgwrrwg House, Kilgwrrwg Devauden, Chepstow, Gwent, NP16 6PN
Country Of Residence
Wales
Name
DAVIES, Michael Idris
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FARMERS FABRICATIONS LIMITED

  Resigned
Appointed
19 November 1997
Resigned
20 January 1998
Role
Director
Address
Eos House, Weston Square, Barry, South Glamorgan, CF63 2YF
Name
FARMERS FABRICATIONS LIMITED

Elizabeth Fathi

  Resigned
Appointed
09 October 2000
Resigned
20 July 2003
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Beauchamp Farm, Washfield, Tiverton, Devon, EX16 9QY
Country Of Residence
England
Name
FATHI, Elizabeth

Mark Pryor

  Resigned
Appointed
02 July 2000
Resigned
30 September 2011
Occupation
Accountant
Role
Director
Age
67
Nationality
British
Address
Trawsnant, Cross Inn, Llandysul, Wales, SA44 6LX
Country Of Residence
Wales
Name
PRYOR, Mark

REVIEWS


Check The Company
Bad according to the company’s financial health.