Background WavePink WaveYellow Wave

BROADLAND FUELS LIMITED (03284313)

BROADLAND FUELS LIMITED (03284313) is an active UK company. incorporated on 26 November 1996. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BROADLAND FUELS LIMITED has been registered for 29 years. Current directors include BELSHAM, Chris James, SHORTLAND, Katie Jane.

Company Number
03284313
Status
active
Type
ltd
Incorporated
26 November 1996
Age
29 years
Address
C/O Nwf Group Plc, Wardle, Cheshire, CW5 6BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BELSHAM, Chris James, SHORTLAND, Katie Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLAND FUELS LIMITED

BROADLAND FUELS LIMITED is an active company incorporated on 26 November 1996 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BROADLAND FUELS LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03284313

LTD Company

Age

29 Years

Incorporated 26 November 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

WRITENOVEL LIMITED
From: 26 November 1996To: 21 January 1997
Contact
Address

C/O Nwf Group Plc, Wardle Nantwich Cheshire, CW5 6BP,

Timeline

12 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Nov 12
Capital Update
Jun 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Apr 17
Director Left
May 21
Director Joined
Oct 23
Director Left
Oct 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BELSHAM, Chris James

Active
Wardle, CheshireCW5 6BP
Born January 1975
Director
Appointed 18 Apr 2017

SHORTLAND, Katie Jane

Active
C/O Nwf Group Plc, Wardle, CheshireCW5 6BP
Born November 1977
Director
Appointed 02 Oct 2023

ANDREW, Stephen Robert

Resigned
C/O Nwf Group Plc, Wardle, CheshireCW5 6BP
Secretary
Appointed 16 Aug 2005
Resigned 27 May 2021

MARDELL-HOBBS, Janet

Resigned
2 Clarendale Estate, NewmarketCB8 9LN
Secretary
Appointed 13 Dec 1996
Resigned 16 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 1996
Resigned 13 Dec 1996

ANDREW, Stephen Robert

Resigned
C/O Nwf Group Plc, Wardle, CheshireCW5 6BP
Born September 1962
Director
Appointed 28 Feb 2006
Resigned 31 Oct 2023

BAINES, Alan

Resigned
36 Chassagne Square, CreweCW1 3GJ
Born October 1950
Director
Appointed 16 Aug 2005
Resigned 28 Feb 2006

BANNER, Brendon James

Resigned
C/O Nwf Group Plc, Wardle, CheshireCW5 6BP
Born July 1973
Director
Appointed 05 Nov 2012
Resigned 31 Aug 2016

FORD, Johnathan Richard

Resigned
Elmbridge Green, WorcesterWR4 0NH
Born September 1969
Director
Appointed 30 Apr 2009
Resigned 21 Sept 2012

GRUNDY, Paul

Resigned
74 Broadwalk, WilmslowSK9 5PN
Born February 1957
Director
Appointed 28 Feb 2006
Resigned 30 Apr 2009

KENNERLEY, Kevin Robert

Resigned
Post Office Farm, MalpasSY14 7ES
Born April 1954
Director
Appointed 16 Aug 2005
Resigned 28 Feb 2006

MARDELL-HOBBS, Janet

Resigned
2 Clarendale Estate, NewmarketCB8 9LN
Born July 1951
Director
Appointed 17 Feb 1997
Resigned 16 Aug 2005

NOBLE, Derek Martin

Resigned
Pelham Hamilton Road, NewmarketCB8 0NQ
Born September 1925
Director
Appointed 13 Dec 1996
Resigned 14 Feb 2002

NOBLE, Hilda Anne

Resigned
Pelham Hamilton Road, NewmarketCB8 0NQ
Born May 1920
Director
Appointed 17 Feb 1997
Resigned 31 Dec 2004

NOBLE, Peter Adrian

Resigned
Green Acre, BerkhamstedHP4 1LU
Born October 1956
Director
Appointed 02 Jun 1997
Resigned 16 Aug 2005

WHITING, Richard Antony

Resigned
Wardle, CheshireCW5 6BP
Born February 1964
Director
Appointed 31 Aug 2016
Resigned 27 May 2021

WHITING, Richard Antony

Resigned
C/O Nwf Group Plc, Wardle, CheshireCW5 6BP
Born February 1964
Director
Appointed 21 Sept 2012
Resigned 05 Nov 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Nov 1996
Resigned 13 Dec 1996

Persons with significant control

1

Jack Mills Way, CreweCW2 5RX

Nature of Control

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

Filing History

119

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Legacy
16 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 June 2016
SH19Statement of Capital
Legacy
16 June 2016
CAP-SSCAP-SS
Resolution
16 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Resolution
19 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363aAnnual Return
Legacy
20 December 2005
190190
Legacy
20 December 2005
353353
Legacy
20 December 2005
287Change of Registered Office
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Miscellaneous
30 August 2005
MISCMISC
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
287Change of Registered Office
Legacy
30 August 2005
225Change of Accounting Reference Date
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
20 August 2005
403aParticulars of Charge Subject to s859A
Legacy
8 August 2005
88(2)R88(2)R
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2003
AAAnnual Accounts
Legacy
19 December 2002
123Notice of Increase in Nominal Capital
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2002
AAAnnual Accounts
Legacy
12 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
14 January 2000
363aAnnual Return
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
23 September 1997
225Change of Accounting Reference Date
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Memorandum Articles
25 January 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
287Change of Registered Office
Incorporation Company
26 November 1996
NEWINCIncorporation