Company NameBroadacres Limited
DirectorsDouglas John Parsons and Emlyn Edward Parsons
Company StatusActive
Company Number02908264
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameDouglas John Parsons
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(same day as company formation)
RoleTree Specialist
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Secretary NameJennifer Anne Parsons
NationalityBritish
StatusCurrent
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWintermist Cottage,Lower Chase
Summerhill, Althorne
Chelmsford
Essex
CM3 6BY
Director NameMr Emlyn Edward Parsons
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(23 years after company formation)
Appointment Duration7 years, 1 month
RoleGardener
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Director NameIvor Croxon
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleTree Specialist
Correspondence Address58 Latchingdon Road
Cold Norton
Chelmsford
Essex
CM3 6HT
Director NameMr David John Naylor
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(1 year, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 21 July 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address31 Rossendale
Chelmsford
Essex
CM1 2UA
Director NameFiona Sara Parsons
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 1999)
RoleStudent
Correspondence AddressWintermist Cottage
Lower Chase Summer Hill
Althorne
Essex
CM3 6BY
Director NameEmlyn Edward Parsons
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2003)
RoleLandscaper
Correspondence AddressWintermist Cottage
Summerhills Burnham Road, Althorne
Chelmsford
Essex
CM3 6BY

Contact

Websitebroadacresltd.co.uk
Telephone01621 741367
Telephone regionMaldon

Location

Registered AddressThe Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Douglas John Parsons
50.00%
Ordinary
40 at £1Jennifer Anne Parsons
40.00%
Ordinary
10 at £1Fiona Sara Parsons
10.00%
Ordinary

Financials

Year2014
Net Worth-£7,587
Cash£458
Current Liabilities£16,567

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
20 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
14 November 2022Director's details changed for Douglas John Parsons on 14 November 2022 (2 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
11 May 2021Director's details changed for Douglas John Parsons on 11 May 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 March 2017Appointment of Mr Emlyn Edward Parsons as a director on 22 March 2017 (2 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
22 March 2017Appointment of Mr Emlyn Edward Parsons as a director on 22 March 2017 (2 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 April 2016Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
14 August 2015Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
27 July 2011Termination of appointment of David Naylor as a director (2 pages)
27 July 2011Termination of appointment of David Naylor as a director (2 pages)
27 July 2011Termination of appointment of David Naylor as a director (2 pages)
27 July 2011Termination of appointment of David Naylor as a director (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 March 2010Director's details changed for Mr David John Naylor on 14 March 2010 (2 pages)
31 March 2010Director's details changed for Douglas John Parsons on 14 March 2010 (2 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Douglas John Parsons on 14 March 2010 (2 pages)
31 March 2010Director's details changed for Mr David John Naylor on 14 March 2010 (2 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 March 2009Return made up to 14/03/09; full list of members (4 pages)
26 March 2009Return made up to 14/03/09; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 April 2008Return made up to 14/03/08; full list of members (4 pages)
3 April 2008Return made up to 14/03/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 March 2007Return made up to 14/03/07; full list of members (7 pages)
28 March 2007Return made up to 14/03/07; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 March 2006Return made up to 14/03/06; full list of members (7 pages)
27 March 2006Return made up to 14/03/06; full list of members (7 pages)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
1 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 March 2005Return made up to 14/03/05; full list of members (7 pages)
14 March 2005Return made up to 14/03/05; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 March 2004Return made up to 14/03/04; full list of members (7 pages)
26 March 2004Return made up to 14/03/04; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 March 2003Return made up to 14/03/03; full list of members (7 pages)
14 March 2003Return made up to 14/03/03; full list of members (7 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: wintermist cottage lower chase summer hill althorne essex CM3 6BY (1 page)
19 December 2002Registered office changed on 19/12/02 from: wintermist cottage lower chase summer hill althorne essex CM3 6BY (1 page)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 March 2002Return made up to 14/03/02; full list of members (7 pages)
18 March 2002Return made up to 14/03/02; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 March 2001Return made up to 14/03/01; full list of members (7 pages)
13 March 2001Return made up to 14/03/01; full list of members (7 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 March 2000Return made up to 14/03/00; full list of members (7 pages)
16 March 2000Return made up to 14/03/00; full list of members (7 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
7 May 1999Full accounts made up to 31 August 1998 (10 pages)
7 May 1999Full accounts made up to 31 August 1998 (10 pages)
11 March 1999Return made up to 14/03/99; full list of members (6 pages)
11 March 1999Return made up to 14/03/99; full list of members (6 pages)
6 May 1998Full accounts made up to 31 August 1997 (10 pages)
6 May 1998Full accounts made up to 31 August 1997 (10 pages)
3 May 1997Full accounts made up to 31 August 1996 (10 pages)
3 May 1997Full accounts made up to 31 August 1996 (10 pages)
12 March 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1996Full accounts made up to 31 August 1995 (9 pages)
10 April 1996Full accounts made up to 31 August 1995 (9 pages)
8 March 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
13 October 1995Accounting reference date shortened from 31/12 to 31/05 (1 page)
13 October 1995Accounting reference date shortened from 31/12 to 31/05 (1 page)
13 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)
13 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)