BROADOAKE LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S44 6BE
Company number 05330006
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address HARRIGTON HOUSE STATION ROAD, BOLSOVER, CHESTERFIELD, ENGLAND, S44 6BE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Units 1-3 Intake Business Park Intake Road Bolsover Chesterfield Derbyshire S44 6BB to Harrigton House Station Road Bolsover Chesterfield S44 6BE on 3 April 2017; Termination of appointment of Steven Mark Weston as a director on 17 February 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of BROADOAKE LIMITED are www.broadoake.co.uk, and www.broadoake.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Broadoake Limited is a Private Limited Company. The company registration number is 05330006. Broadoake Limited has been working since 12 January 2005. The present status of the company is Active. The registered address of Broadoake Limited is Harrigton House Station Road Bolsover Chesterfield England S44 6be. The company`s financial liabilities are £29.33k. It is £-131.48k against last year. The cash in hand is £19.13k. It is £3.06k against last year. And the total assets are £251.63k, which is £-50.53k against last year. JOWLE, David Leonard is a Secretary of the company. JOWLE, David Leonard is a Director of the company. LIGHTON, Robert is a Director of the company. WILKINSON, Robyn Treena is a Director of the company. Secretary LATHAM, John has been resigned. Secretary THROW, Garry Andrew has been resigned. Director BHABRA, Bhupinder Singh has been resigned. Director HOOPER, Ronald Edward Pickard has been resigned. Director LATHAM, John has been resigned. Director THROW, Garry Andrew has been resigned. Director WASS, Philip John has been resigned. Director WESTON, Steven Mark has been resigned. The company operates in "Other manufacturing n.e.c.".


broadoake Key Finiance

LIABILITIES £29.33k
-82%
CASH £19.13k
+19%
TOTAL ASSETS £251.63k
-17%
All Financial Figures

Current Directors

Secretary
JOWLE, David Leonard
Appointed Date: 08 April 2008

Director
JOWLE, David Leonard
Appointed Date: 08 April 2008
80 years old

Director
LIGHTON, Robert
Appointed Date: 04 September 2014
59 years old

Director
WILKINSON, Robyn Treena
Appointed Date: 04 September 2014
56 years old

Resigned Directors

Secretary
LATHAM, John
Resigned: 29 February 2008
Appointed Date: 11 April 2007

Secretary
THROW, Garry Andrew
Resigned: 11 April 2007
Appointed Date: 12 January 2005

Director
BHABRA, Bhupinder Singh
Resigned: 04 December 2006
Appointed Date: 01 July 2006
76 years old

Director
HOOPER, Ronald Edward Pickard
Resigned: 11 March 2015
Appointed Date: 12 January 2005
80 years old

Director
LATHAM, John
Resigned: 29 February 2008
Appointed Date: 12 January 2005
76 years old

Director
THROW, Garry Andrew
Resigned: 11 April 2007
Appointed Date: 12 January 2005
81 years old

Director
WASS, Philip John
Resigned: 01 July 2006
Appointed Date: 12 January 2005
69 years old

Director
WESTON, Steven Mark
Resigned: 17 February 2017
Appointed Date: 08 April 2008
58 years old

Persons With Significant Control

Mr Steven Mark Weston
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Edward Pickard Hooper
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Leonard Jowle
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROADOAKE LIMITED Events

03 Apr 2017
Registered office address changed from Units 1-3 Intake Business Park Intake Road Bolsover Chesterfield Derbyshire S44 6BB to Harrigton House Station Road Bolsover Chesterfield S44 6BE on 3 April 2017
03 Apr 2017
Termination of appointment of Steven Mark Weston as a director on 17 February 2017
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 150,100

...
... and 36 more events
17 Oct 2006
Accounts for a dormant company made up to 31 January 2006
10 Jul 2006
New director appointed
10 Jul 2006
Director resigned
06 Feb 2006
Return made up to 12/01/06; full list of members
12 Jan 2005
Incorporation