Background WavePink WaveYellow Wave

BROADVALE DEVELOPMENTS LIMITED (03220378)

BROADVALE DEVELOPMENTS LIMITED (03220378) is an active UK company. incorporated on 28 June 1996. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. BROADVALE DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include ATKINSON, John James, ATKINSON, Jonathan David.

Company Number
03220378
Status
active
Type
ltd
Incorporated
28 June 1996
Age
29 years
Address
Barclays Bank Chambers, York, YO42 2AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATKINSON, John James, ATKINSON, Jonathan David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADVALE DEVELOPMENTS LIMITED

BROADVALE DEVELOPMENTS LIMITED is an active company incorporated on 28 June 1996 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. BROADVALE DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03220378

LTD Company

Age

29 Years

Incorporated 28 June 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Barclays Bank Chambers Pocklington York, YO42 2AH,

Timeline

11 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jun 96
Loan Secured
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Loan Secured
Jul 18
Owner Exit
Jan 22
Owner Exit
Jul 22
Director Left
Jul 22
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BREED, Wendy

Active
Barclays Bank Chambers, YorkYO42 2AH
Secretary
Appointed 08 Oct 2015

ATKINSON, John James

Active
Barclays Bank Chambers, YorkYO42 2AH
Born November 1936
Director
Appointed 28 Jun 1996

ATKINSON, Jonathan David

Active
Barclays Bank Chambers, YorkYO42 2AH
Born April 1964
Director
Appointed 28 Jun 1996

ATKINSON, Jonathan David

Resigned
The Meads, YorkYO42 4RW
Secretary
Appointed 28 Jun 1996
Resigned 08 Oct 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jun 1996
Resigned 28 Jun 1996

THIRSK, Henry Stamford

Resigned
Barclays Bank Chambers, YorkYO42 2AH
Born May 1947
Director
Appointed 28 Jul 1998
Resigned 20 Apr 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jun 1996
Resigned 28 Jun 1996

Persons with significant control

3

1 Active
2 Ceased

Mr Henry Stamford Thirsk

Ceased
Barclays Bank Chambers, YorkYO42 2AH
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2022

Mr John James Atkinson

Ceased
Allerthorpe, YorkYO42 4RW
Born November 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2021

Mr Jonathan David Atkinson

Active
Barclays Bank Chambers, YorkYO42 2AH
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
22 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
19 November 2007
225Change of Accounting Reference Date
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Resolution
29 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 December 1998
AAAnnual Accounts
Legacy
4 August 1998
88(2)R88(2)R
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
123Notice of Increase in Nominal Capital
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 January 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
122122
Resolution
16 July 1996
RESOLUTIONSResolutions
Incorporation Company
28 June 1996
NEWINCIncorporation