Background WavePink WaveYellow Wave

BROADMANOR LIMITED (01124841)

BROADMANOR LIMITED (01124841) is an active UK company. incorporated on 26 July 1973. with registered office in York. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. BROADMANOR LIMITED has been registered for 52 years. Current directors include ATKINSON, John James, ATKINSON, Jonathan David, COWLEY, Charles John Phillip.

Company Number
01124841
Status
active
Type
ltd
Incorporated
26 July 1973
Age
52 years
Address
Barclays Bank Chambers Market Place, York, YO42 2AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATKINSON, John James, ATKINSON, Jonathan David, COWLEY, Charles John Phillip
SIC Codes
41100, 64203, 68100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADMANOR LIMITED

BROADMANOR LIMITED is an active company incorporated on 26 July 1973 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. BROADMANOR LIMITED was registered 52 years ago.(SIC: 41100, 64203, 68100, 70100)

Status

active

Active since 52 years ago

Company No

01124841

LTD Company

Age

52 Years

Incorporated 26 July 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Barclays Bank Chambers Market Place Pocklington York, YO42 2AH,

Timeline

34 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jul 73
Director Left
Oct 09
Share Issue
Oct 15
New Owner
Nov 17
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BREED, Wendy

Active
Market Place, YorkYO42 2AH
Secretary
Appointed 15 Dec 2005

ATKINSON, John James

Active
Market Place, YorkYO42 2AH
Born December 1998
Director
Appointed 28 Apr 2025

ATKINSON, Jonathan David

Active
Market Place, YorkYO42 2AH
Born April 1964
Director
Appointed N/A

COWLEY, Charles John Phillip

Active
Market Place, YorkYO42 2AH
Born May 1987
Director
Appointed 28 Apr 2025

ATKINSON, Jonathan David

Resigned
The Meads, YorkYO42 4RW
Secretary
Appointed N/A
Resigned 19 Dec 2000

OXTOBY, Georgina Ann

Resigned
139 Shipman Road, YorkYO43 3RA
Secretary
Appointed 19 Dec 2000
Resigned 15 Dec 2005

ATKINSON, John James

Resigned
Market Place, YorkYO42 2AH
Born November 1936
Director
Appointed N/A
Resigned 17 Dec 2025

ATKINSON, Margaret Alice

Resigned
Kirkside, YorkYO42 4RW
Born February 1936
Director
Appointed N/A
Resigned 14 Jun 2009

Persons with significant control

5

Mr John James Atkinson

Active
Market Place, YorkYO42 2AH
Born December 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2021

Mr John James Atkinson

Active
Market Place, YorkYO42 2AH
Born November 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2021

Ms Geraldine Elizabeth Martin

Active
Market Place, YorkYO42 2AH
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2021

Mr Andrew Michael Capes

Active
Farringdon Street, LondonEC4A 4AB
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2021

Mr Jonathan David Atkinson

Active
Market Place, YorkYO42 2AH
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Resolution
30 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
7 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
4 October 2019
CC04CC04
Resolution
23 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
28 October 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
27 February 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
287Change of Registered Office
Legacy
25 January 2006
288cChange of Particulars
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Legacy
16 July 2002
403aParticulars of Charge Subject to s859A
Legacy
16 July 2002
403aParticulars of Charge Subject to s859A
Legacy
16 July 2002
403aParticulars of Charge Subject to s859A
Legacy
16 July 2002
403aParticulars of Charge Subject to s859A
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
14 May 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
28 January 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
19 May 1994
395Particulars of Mortgage or Charge
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
10 June 1992
403aParticulars of Charge Subject to s859A
Legacy
10 June 1992
403aParticulars of Charge Subject to s859A
Legacy
10 June 1992
403aParticulars of Charge Subject to s859A
Legacy
10 June 1992
403aParticulars of Charge Subject to s859A
Legacy
10 June 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small Group
23 January 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
25 March 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Legacy
24 May 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
15 February 1990
395Particulars of Mortgage or Charge
Legacy
15 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
11 December 1989
395Particulars of Mortgage or Charge
Legacy
7 December 1989
395Particulars of Mortgage or Charge
Legacy
9 August 1989
363363
Legacy
19 July 1989
88(2)R88(2)R
Legacy
3 May 1989
288288
Legacy
20 April 1989
288288
Legacy
19 February 1989
288288
Accounts With Accounts Type Small Group
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
16 December 1988
403aParticulars of Charge Subject to s859A
Legacy
16 December 1988
403aParticulars of Charge Subject to s859A
Legacy
18 October 1988
288288
Legacy
22 September 1988
395Particulars of Mortgage or Charge
Legacy
21 July 1988
395Particulars of Mortgage or Charge
Legacy
17 February 1988
363363
Accounts With Accounts Type Small Group
29 January 1988
AAAnnual Accounts
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
2 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
395Particulars of Mortgage or Charge
Legacy
2 December 1986
395Particulars of Mortgage or Charge
Legacy
2 December 1986
395Particulars of Mortgage or Charge
Miscellaneous
6 March 1974
MISCMISC
Incorporation Company
26 July 1973
NEWINCIncorporation