BROADFIELD DEVELOPMENTS (DRONFIELD) LTD.
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S63 7DN

Company number 01691671
Status Active
Incorporation Date 17 January 1983
Company Type Private Limited Company
Address 85 DONCASTER ROAD, WATH-UPON-DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 7DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 7,000 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BROADFIELD DEVELOPMENTS (DRONFIELD) LTD. are www.broadfielddevelopmentsdronfield.co.uk, and www.broadfield-developments-dronfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Broadfield Developments Dronfield Ltd is a Private Limited Company. The company registration number is 01691671. Broadfield Developments Dronfield Ltd has been working since 17 January 1983. The present status of the company is Active. The registered address of Broadfield Developments Dronfield Ltd is 85 Doncaster Road Wath Upon Dearne Rotherham South Yorkshire S63 7dn. The company`s financial liabilities are £22.34k. It is £-11.76k against last year. The cash in hand is £15k. It is £-25.92k against last year. And the total assets are £25.4k, which is £-16.32k against last year. LAWSON, Anne Elayne is a Director of the company. Secretary BADGER, Paul has been resigned. Secretary LAWSON, Anne Elayne has been resigned. Secretary LAWSON, William has been resigned. Director BADGER, Paul has been resigned. Director LAWSON, William has been resigned. The company operates in "Buying and selling of own real estate".


broadfield developments (dronfield) Key Finiance

LIABILITIES £22.34k
-35%
CASH £15k
-64%
TOTAL ASSETS £25.4k
-40%
All Financial Figures

Current Directors

Director
LAWSON, Anne Elayne
Appointed Date: 04 May 2010
73 years old

Resigned Directors

Secretary
BADGER, Paul
Resigned: 04 May 2010

Secretary
LAWSON, Anne Elayne
Resigned: 05 May 2010
Appointed Date: 04 May 2010

Secretary
LAWSON, William
Resigned: 06 April 2014
Appointed Date: 05 May 2010

Director
BADGER, Paul
Resigned: 04 May 2010
78 years old

Director
LAWSON, William
Resigned: 01 July 2014
78 years old

Persons With Significant Control

Mrs Anne Elayne Lawson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

BROADFIELD DEVELOPMENTS (DRONFIELD) LTD. Events

03 May 2017
Confirmation statement made on 30 April 2017 with updates
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 7,000

23 May 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 7,000

...
... and 112 more events
17 Jun 1988
First gazette

03 Sep 1987
Director resigned

10 Jan 1987
New director appointed

06 Aug 1986
Full accounts made up to 31 January 1986

06 Aug 1986
Return made up to 17/07/86; full list of members

BROADFIELD DEVELOPMENTS (DRONFIELD) LTD. Charges

16 March 2005
Legal mortgage
Delivered: 5 April 2005
Status: Satisfied on 5 June 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 64 leicester road dinnington…
11 April 2003
Legal mortgage
Delivered: 25 April 2003
Status: Satisfied on 5 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 73 doe quarry lane dinnington sheffield. With the…
11 April 2003
Legal mortgage
Delivered: 25 April 2003
Status: Satisfied on 5 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 62 leicester road dinnington sheffield. With the…
21 May 2001
Legal mortgage
Delivered: 24 May 2001
Status: Satisfied on 5 June 2010
Persons entitled: Hsbc Bank PLC
Description: 77 doe quarry lane,dinnington,rotherham,south yorkshire;…
26 March 1997
Legal mortgage
Delivered: 4 April 1997
Status: Satisfied on 5 June 2010
Persons entitled: Midland Bank PLC
Description: Property at 33 west street thurcroft rotherham south…
31 January 1997
Legal mortgage
Delivered: 15 February 1997
Status: Satisfied on 30 June 2014
Persons entitled: Midland Bank PLC
Description: 7 lordens hill dinnington sheffield and the benefit of all…
18 October 1996
Legal mortgage
Delivered: 22 October 1996
Status: Satisfied on 11 September 2002
Persons entitled: Midland Bank PLC
Description: 35 doe quarry terrace dinnington sheffield and the benefit…
18 October 1996
Legal mortgage
Delivered: 22 October 1996
Status: Satisfied on 23 December 2000
Persons entitled: Midland Bank PLC
Description: 23 east street dinnington and the benefit of all rights…
20 May 1996
Fixed and floating charge
Delivered: 24 May 1996
Status: Satisfied on 5 June 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1996
Legal mortgage
Delivered: 22 May 1996
Status: Satisfied on 7 February 2006
Persons entitled: Midland Bank PLC
Description: 95 doe quarry lane dinnington and goodwill of any business…
26 January 1996
Legal mortgage
Delivered: 31 January 1996
Status: Satisfied on 5 June 2010
Persons entitled: Midland Bank PLC
Description: 89 doe quarry lane dinnington nr rotherham and goodwill of…
26 January 1996
Legal mortgage
Delivered: 31 January 1996
Status: Satisfied on 5 June 2010
Persons entitled: Midland Bank PLC
Description: 93 east street dinnington nr rotherham. By way of fixed…
26 September 1991
Debenture
Delivered: 2 October 1991
Status: Satisfied on 30 June 2014
Persons entitled: The Royal Bank of Scotland PLC.
Description: (See doc. 395 for full details.). Fixed and floating…
23 September 1991
Charge over book debts
Delivered: 25 September 1991
Status: Satisfied on 30 June 2014
Persons entitled: County Factors Limited
Description: All book and other debts present and future.
1 September 1988
Legal charge
Delivered: 16 September 1988
Status: Satisfied on 2 December 1991
Persons entitled: Yorkshire Bank PLC
Description: L/H property, situate and k/a markham works, broadfield…