Background WavePink WaveYellow Wave

BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED (02541299)

BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED (02541299) is an active UK company. incorporated on 19 September 1990. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED has been registered for 35 years. Current directors include GOODSON, Christopher, MARSHALL, James, ROPER, Darrell John.

Company Number
02541299
Status
active
Type
ltd
Incorporated
19 September 1990
Age
35 years
Address
Broadland House Shepherds Business Park, Norwich, NR9 5SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
GOODSON, Christopher, MARSHALL, James, ROPER, Darrell John
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED

BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED is an active company incorporated on 19 September 1990 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED was registered 35 years ago.(SIC: 25620)

Status

active

Active since 35 years ago

Company No

02541299

LTD Company

Age

35 Years

Incorporated 19 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 16 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

BROADLAND HEAT EXCHANGERS LIMITED
From: 3 December 1990To: 17 November 1995
LEGISLATOR 1106 LIMITED
From: 19 September 1990To: 3 December 1990
Contact
Address

Broadland House Shepherds Business Park Norwich Road, Lenwade Norwich, NR9 5SG,

Previous Addresses

Broadland House Norwich Road Lenwade Norwich Norfolk NR9 5SH England
From: 5 July 2021To: 7 October 2021
Broadland House Burton Road Norwich Norfolk NR6 6AT England
From: 3 January 2017To: 5 July 2021
Endeavour Works 59 Dolphin Road Shoreham-by-Sea West Sussex BN43 6QG
From: 12 August 2011To: 3 January 2017
Burton Road Norwich Norfolk NR6 6AT
From: 19 September 1990To: 12 August 2011
Timeline

33 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Share Issue
Aug 11
Capital Reduction
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Share Buyback
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jul 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Funding Round
Aug 17
Funding Round
Jan 20
Loan Secured
Jul 20
Loan Secured
Feb 21
Director Left
Apr 24
Share Buyback
Jul 24
6
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GOODSON, Christopher

Active
Burton Road, NorwichNR6 6AT
Born July 1979
Director
Appointed 03 Jan 2017

MARSHALL, James

Active
Burtonroad, NorwichNR6 6AT
Born August 1980
Director
Appointed 03 Jan 2017

ROPER, Darrell John

Active
Burton Road, NorwichNR6 6AT
Born May 1977
Director
Appointed 03 Jan 2017

CARRICK, Shaun Paul

Resigned
22 Waterloo Road, NorwichNR10 3AX
Secretary
Appointed 01 Nov 1998
Resigned 29 Jul 2011

CLARKE, Frank

Resigned
17 Millway, BecclesNR34 7PS
Secretary
Appointed N/A
Resigned 01 Nov 1998

NICHOLLS, Janette Margaret

Resigned
Eastfields, PeterboroughPE1 5NA
Secretary
Appointed 31 Aug 2011
Resigned 03 Jan 2017

BEHDAD, Parviz

Resigned
59 Dolphin Road, Shoreham-By-SeaBN43 6QG
Born May 1941
Director
Appointed 29 Jul 2011
Resigned 31 Aug 2011

BROOKS, Alan Leslie

Resigned
Goose Green Cottage, NorwichNR11 7LU
Born May 1947
Director
Appointed 23 Sept 1997
Resigned 29 Jul 2011

BURROUGHS, Nigel John

Resigned
Burton Road, NorwichNR6 6AT
Born July 1964
Director
Appointed 31 Aug 2011
Resigned 03 Jan 2017

CLEAVER, Michael David

Resigned
Eastfield, PeterboroughPE1 5NA
Born April 1968
Director
Appointed 30 Nov 2012
Resigned 03 Jan 2017

COOK, Roland

Resigned
Shepherds Business Park, NorwichNR9 5SG
Born May 1962
Director
Appointed 03 Jan 2017
Resigned 08 Apr 2024

CRAIG, Emma

Resigned
24 Levishaw Close, NorwichNR10 5HQ
Born May 1977
Director
Appointed 15 Jun 2006
Resigned 29 Jul 2011

CRAIG, Gordon Brew

Resigned
Burton Road, NorwichNR6 6AT
Born June 1947
Director
Appointed 03 Jan 2017
Resigned 14 Jul 2017

CRAIG, Gordon Brew

Resigned
53 Salhouse Road, NorwichNR13 6PD
Born June 1947
Director
Appointed N/A
Resigned 29 Jul 2011

DOBNEY, Laurence

Resigned
59 Dolphin Road, Shoreham-By-SeaBN43 6QG
Born July 1964
Director
Appointed 31 Aug 2011
Resigned 30 Nov 2012

RATCLIFF, Ian Henry

Resigned
59 Dolphin Road, Shoreham-By-SeaBN43 6QG
Born August 1964
Director
Appointed 29 Jul 2011
Resigned 31 May 2013

SMYTH, Peter Clark

Resigned
Ashleigh Thieves Lane, Norwich
Born December 1951
Director
Appointed N/A
Resigned 30 Apr 1997

TOWELL, Mark Richard

Resigned
59 Dolphin Road, Shoreham-By-SeaBN43 6QG
Born August 1962
Director
Appointed 29 Jul 2011
Resigned 01 Oct 2013

Persons with significant control

2

0 Active
2 Ceased

Pyroban Group Limited

Ceased
Dolphin Road, Shoreham-By-SeaBN43 6QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jan 2017
Dolphin Road, Shoreham-By-SeaBN43 6QG

Nature of Control

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

Filing History

152

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
2 July 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Resolution
23 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Resolution
22 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 January 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Sail Address Company With Old Address
15 October 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Move Registers To Sail Company
21 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 September 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 November 2011
AA01Change of Accounting Reference Date
Legacy
25 October 2011
MG02MG02
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Capital Return Purchase Own Shares
15 August 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Legacy
11 August 2011
MG01MG01
Resolution
10 August 2011
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
3 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
3 August 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
3 August 2011
SH06Cancellation of Shares
Legacy
15 July 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Resolution
16 March 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
10 March 1999
363b363b
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 August 1997
AAAnnual Accounts
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Certificate Change Of Name Company
16 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Legacy
25 November 1993
88(2)R88(2)R
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Legacy
14 October 1991
288288
Legacy
14 October 1991
363b363b
Legacy
1 June 1991
224224
Certificate Change Of Name Company
30 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1990
287Change of Registered Office
Memorandum Articles
23 November 1990
MEM/ARTSMEM/ARTS
Legacy
23 November 1990
288288
Incorporation Company
19 September 1990
NEWINCIncorporation