Broadland Products Limited NORWICH


Broadland Products started in year 2001 as Private Limited Company with registration number 04239971. The Broadland Products company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Norwich at Unit 22B Stalham Road Ind. Estate. Postal code: NR12 8DZ.

The firm has 3 directors, namely Emma S., Paul S. and Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 22 June 2001 and Emma S. has been with the company for the least time - from 1 April 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Malcolm B. who worked with the the firm until 28 March 2017.

This company operates within the NR12 8DZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1046408 . It is located at Unit 22, Littlewood Lane, Norwich with a total of 2 cars.

Broadland Products Limited Address / Contact

Office Address Unit 22B Stalham Road Ind. Estate
Office Address2 Hoveton
Town Norwich
Post code NR12 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04239971
Date of Incorporation Fri, 22nd Jun 2001
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Emma S.

Position: Director

Appointed: 01 April 2022

Paul S.

Position: Director

Appointed: 01 October 2015

Peter R.

Position: Director

Appointed: 22 June 2001

Gavin R.

Position: Director

Appointed: 01 October 2015

Resigned: 31 March 2021

Susan H.

Position: Director

Appointed: 22 June 2001

Resigned: 21 January 2011

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 June 2001

Resigned: 22 June 2001

Malcolm B.

Position: Secretary

Appointed: 22 June 2001

Resigned: 28 March 2017

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2001

Resigned: 22 June 2001

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Emma S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Emma S.

Notified on 18 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 22 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Peter R.

Notified on 1 October 2016
Nature of control: 25-50% shares

Gavin R.

Notified on 22 June 2019
Ceased on 31 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302011-10-012012-09-302013-09-302014-09-302015-09-302018-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 566 2 2231 2311 87011 328      
Balance Sheet
Current Assets199 970 165 323179 409173 298187 148177 576142 277129 966164 764191 383200 487
Debtors169 499 145 417140 544133 715154 404127 62894 27798 466149 764137 383138 479
Net Assets Liabilities      71 66648 48459 66550 46031 22217 023
Other Debtors      22 67413 795 315 188
Property Plant Equipment      280 017270 733252 176228 776208 125228 364
Total Inventories      49 94848 00031 50015 00054 00062 008
Cash Bank In Hand158 1017910475      
Net Assets Liabilities Including Pension Asset Liability  2 2231 2311 87011 328      
Stocks Inventory30 313 19 89638 68639 47932 669      
Tangible Fixed Assets92 19292 19279 19865 73356 31046 936      
Reserves/Capital
Called Up Share Capital100 100100100100      
Profit Loss Account Reserve2 466 2 1231 1311 77011 228      
Shareholder Funds2 566 2 2231 2311 87011 328      
Other
Description Principal Activities          25 990 
Accumulated Depreciation Impairment Property Plant Equipment      248 315262 373287 597313 265333 917313 778
Additions Other Than Through Business Combinations Property Plant Equipment       4 7746 6672 268  
Average Number Employees During Period       1515151115
Bank Borrowings      122 804119 161113 506145 713  
Bank Borrowings Overdrafts         162 613165 995158 289
Bank Overdrafts      30 91849 25137 53041 278  
Corporation Tax Payable          12 83210 567
Creditors      185 077179 782174 240179 517202 291158 289
Finance Lease Liabilities Present Value Total      30 37930 37930 37925 060  
Fixed Assets        252 176228 776208 125 
Increase From Depreciation Charge For Year Property Plant Equipment       14 05825 22425 66820 651-20 139
Net Current Assets Liabilities-74 217 -65 322-55 939-47 114-16 573-7 501-37 505-44 27427 207-10 908-53 052
Other Creditors      17 50510 218 24 37746 0366 164
Other Creditors Including Taxation Social Security Balance Sheet Subtotal         42 91017 850 
Other Taxation Social Security Payable          26 86134 057
Property Plant Equipment Gross Cost      528 332533 106539 773542 041542 041542 142
Raw Materials Consumables         15 00054 000 
Taxation Social Security Payable      34 20532 52144 68561 26439 694 
Total Additions Including From Business Combinations Property Plant Equipment           100
Total Assets Less Current Liabilities17 975 13 8769 7949 19630 363272 516233 228207 902214 023197 217175 312
Trade Creditors Trade Payables      72 07057 41361 64651 936116 561114 488
Trade Debtors Trade Receivables      104 95480 48298 466149 764137 383138 291
Director Remuneration Benefits Excluding Payments To Third Parties    9 53410 600      
Bank Loans Overdrafts Finance Charges    5 0094 518      
Creditors Due After One Year15 409 11 6538 5637 32619 035      
Creditors Due Within One Year274 187 230 645235 348220 412203 721      
Debtors Due After One Year  28 41829 7714 823       
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets    12 0319 374      
Final Payment    25 00024 000      
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods     -6 237      
Interest Expense    6 0725 211      
Leases Hire Purchase Contracts Finance Charges    1 063693      
Loans From Directors After One Year     13 733      
Net Assets Liability Excluding Pension Asset Liability2 566 2 223         
Number Shares Allotted  100100100100      
Obligations Under Finance Lease Hire Purchase Contracts After One Year  11 6538 5637 3265 302      
Profit Loss For Period     33 458      
Profit Loss On Ordinary Activities Before Tax    34 58435 983      
Share Capital Allotted Called Up Paid100 100100100100      
Standard Nominal Tax Rate    2020      
Tangible Fixed Assets Additions  5 49018 6552 608       
Tangible Fixed Assets Cost Or Valuation 275 746281 236275 091277 699277 699      
Tangible Fixed Assets Depreciation 183 554202 038209 358221 389230 763      
Tangible Fixed Assets Depreciation Charged In Period  18 48416 52812 0319 374      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   9 208        
Tangible Fixed Assets Disposals   24 800        
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate     2 525      
Trade Debtors After One Year29 135 28 418         
U K Current Corporation Tax    8 9452 525      
U K Current Corporation Tax On Income For Period    8 9458 762      
Value Shares Allotted  1111      

Transport Operator Data

Unit 22
Address Littlewood Lane , Hoveton
City Norwich
Post code NR12 8DZ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, June 2023
Free Download (7 pages)

Company search

Advertisements