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 FINANCE
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
-
Check the company
-
UK
-
Sevenoaks
- Company name
- BROADHALL LIMITED
- Company number
- 03453193
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Oct 1997
Age - 28 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
- 80
- 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
- 82
- 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
- 80
- 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
- 63
- 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
- 69
- 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.