Background WavePink WaveYellow Wave

BROADLAND PROPERTIES LIMITED (00483844)

BROADLAND PROPERTIES LIMITED (00483844) is an active UK company. incorporated on 28 June 1950. with registered office in North Yorkshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. BROADLAND PROPERTIES LIMITED has been registered for 75 years. Current directors include GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard and 2 others.

Company Number
00483844
Status
active
Type
ltd
Incorporated
28 June 1950
Age
75 years
Address
137 Scalby Road, North Yorkshire, YO12 6TB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard, HILL, James Maxwell, ROBSON, Martin
SIC Codes
01500, 68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLAND PROPERTIES LIMITED

BROADLAND PROPERTIES LIMITED is an active company incorporated on 28 June 1950 with the registered office located in North Yorkshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. BROADLAND PROPERTIES LIMITED was registered 75 years ago.(SIC: 01500, 68209, 70100)

Status

active

Active since 75 years ago

Company No

00483844

LTD Company

Age

75 Years

Incorporated 28 June 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

137 Scalby Road Scarborough North Yorkshire, YO12 6TB,

Timeline

10 key events • 1950 - 2025

Funding Officers Ownership
Company Founded
Jun 50
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Apr 12
Capital Reduction
Nov 17
Share Buyback
Nov 17
Director Left
Feb 19
New Owner
Jan 25
New Owner
Jan 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BEEFORTH, Deborah

Active
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 20 Jul 2020

GUTHRIE, John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born October 1936
Director
Appointed N/A

GUTHRIE, Peter John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1971
Director
Appointed 29 Jul 2003

GUTHRIE, Richard

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1972
Director
Appointed 29 Jul 2003

HILL, James Maxwell

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1974
Director
Appointed 16 Nov 2010

ROBSON, Martin

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1975
Director
Appointed 31 Jan 2005

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Secretary
Appointed N/A
Resigned 29 Jul 2003

SWIERS, Barry Peter

Resigned
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 29 Jul 2003
Resigned 20 Jul 2020

BALL, Kenneth Francis

Resigned
Moor View, ScarboroughYO13 0JP
Born December 1941
Director
Appointed N/A
Resigned 31 Dec 2004

GUTHRIE, Eileen

Resigned
Church Meadows Hutton Buscel, ScarboroughYO13 9LL
Born March 1906
Director
Appointed N/A
Resigned 12 Jul 2010

HARRISON, Michael John

Resigned
32 Stepney Grove, ScarboroughYO12 5DF
Born March 1947
Director
Appointed 31 Jan 2005
Resigned 27 Mar 2012

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Born July 1942
Director
Appointed N/A
Resigned 31 Dec 2004

SWIERS, Barry Peter

Resigned
1 Jersey Court, ScarboroughYO12 4RT
Born August 1955
Director
Appointed 29 Jul 2003
Resigned 31 Jan 2005

URQUHART, Ronald Graham

Resigned
George Street, EdinburghEH2 2LR
Born January 1957
Director
Appointed 29 Mar 2010
Resigned 28 Feb 2019

WOOD, John Dudley

Resigned
Hawkswick Cottage, St AlbansAL3 6JG
Born May 1944
Director
Appointed N/A
Resigned 29 Jul 2003

Persons with significant control

5

Stephen Andrew Watson

Active
Scalby Road, ScarboroughYO12 6TB
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2025

Mr John Robert Neil Macleod

Active
137 Scalby Road, North YorkshireYO12 6TB
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2025

Mr John Guthrie

Active
137 Scalby Road, North YorkshireYO12 6TB
Born October 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Guthrie

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter John Guthrie

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Second Filing Notification Of A Person With Significant Control
22 January 2025
RP04PSC01RP04PSC01
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
7 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Auditors Resignation Company
2 June 2015
AUDAUD
Auditors Resignation Company
22 May 2015
AUDAUD
Accounts With Accounts Type Group
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Group
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
26 March 2013
AAAnnual Accounts
Legacy
25 February 2013
MG02MG02
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Group
28 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Group
4 April 2009
AAAnnual Accounts
Legacy
23 March 2009
403aParticulars of Charge Subject to s859A
Legacy
4 March 2009
403aParticulars of Charge Subject to s859A
Legacy
4 March 2009
403aParticulars of Charge Subject to s859A
Legacy
4 March 2009
403aParticulars of Charge Subject to s859A
Legacy
4 March 2009
403aParticulars of Charge Subject to s859A
Legacy
4 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Group
8 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Group
16 April 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
9 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
7 April 2005
AAAnnual Accounts
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
353353
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
288cChange of Particulars
Legacy
12 October 2004
287Change of Registered Office
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 April 2004
AAAnnual Accounts
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 April 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
403aParticulars of Charge Subject to s859A
Legacy
16 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
12 June 2002
AAAnnual Accounts
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full Group
14 July 1999
AAMDAAMD
Accounts With Accounts Type Full Group
12 May 1999
AAAnnual Accounts
Legacy
8 May 1999
403aParticulars of Charge Subject to s859A
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 February 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 December 1994
403aParticulars of Charge Subject to s859A
Legacy
8 December 1994
403aParticulars of Charge Subject to s859A
Legacy
8 December 1994
403aParticulars of Charge Subject to s859A
Legacy
8 October 1994
363sAnnual Return (shuttle)
Legacy
3 September 1994
403aParticulars of Charge Subject to s859A
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
26 March 1994
403aParticulars of Charge Subject to s859A
Legacy
26 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
12 March 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
15 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 April 1993
AAAnnual Accounts
Resolution
26 November 1992
RESOLUTIONSResolutions
Resolution
26 November 1992
RESOLUTIONSResolutions
Resolution
26 November 1992
RESOLUTIONSResolutions
Legacy
4 November 1992
363sAnnual Return (shuttle)
Legacy
6 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 March 1992
AAAnnual Accounts
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Legacy
10 December 1991
395Particulars of Mortgage or Charge
Legacy
6 December 1991
395Particulars of Mortgage or Charge
Legacy
31 October 1991
363b363b
Legacy
31 October 1991
363(287)363(287)
Legacy
28 October 1991
395Particulars of Mortgage or Charge
Legacy
16 October 1991
395Particulars of Mortgage or Charge
Memorandum Articles
27 September 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
12 May 1991
AAAnnual Accounts
Legacy
15 April 1991
395Particulars of Mortgage or Charge
Legacy
22 March 1991
288288
Legacy
20 February 1991
288288
Legacy
13 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
6 April 1990
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
12 October 1989
403aParticulars of Charge Subject to s859A
Legacy
12 October 1989
403aParticulars of Charge Subject to s859A
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Memorandum Articles
8 June 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Resolution
4 May 1989
RESOLUTIONSResolutions
Legacy
21 March 1989
395Particulars of Mortgage or Charge
Legacy
16 January 1989
363363
Legacy
23 August 1988
395Particulars of Mortgage or Charge
Legacy
28 June 1988
225(2)225(2)
Legacy
2 June 1988
395Particulars of Mortgage or Charge
Legacy
24 November 1987
363363
Accounts With Accounts Type Full Group
19 November 1987
AAAnnual Accounts
Legacy
3 June 1987
403aParticulars of Charge Subject to s859A
Legacy
3 June 1987
403aParticulars of Charge Subject to s859A
Legacy
3 June 1987
403aParticulars of Charge Subject to s859A
Legacy
3 June 1987
403aParticulars of Charge Subject to s859A
Legacy
27 May 1987
363363
Legacy
13 April 1987
363363
Accounts With Accounts Type Group
17 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 June 1976
363363
Incorporation Company
28 June 1950
NEWINCIncorporation