Background WavePink WaveYellow Wave

BROADFIELD PROJECT MANAGEMENT LIMITED (05499901)

BROADFIELD PROJECT MANAGEMENT LIMITED (05499901) is an active UK company. incorporated on 5 July 2005. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BROADFIELD PROJECT MANAGEMENT LIMITED has been registered for 20 years. Current directors include MACHIN, Andrew Jonathan.

Company Number
05499901
Status
active
Type
ltd
Incorporated
5 July 2005
Age
20 years
Address
7th Floor Suite 2 St James House, Sheffield, S1 2EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MACHIN, Andrew Jonathan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADFIELD PROJECT MANAGEMENT LIMITED

BROADFIELD PROJECT MANAGEMENT LIMITED is an active company incorporated on 5 July 2005 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BROADFIELD PROJECT MANAGEMENT LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05499901

LTD Company

Age

20 Years

Incorporated 5 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

BROADFIELD CONSTRUCTION MANAGEMENT LIMITED
From: 5 July 2005To: 2 June 2008
Contact
Address

7th Floor Suite 2 St James House Vicar Lane Sheffield, S1 2EX,

Previous Addresses

1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX United Kingdom
From: 11 October 2023To: 28 July 2025
7th Floor St James House Vicar Lane Sheffield S1 2EX United Kingdom
From: 12 October 2020To: 11 October 2023
Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD England
From: 14 June 2016To: 12 October 2020
125 Queen Street Sheffield S1 2DU
From: 25 November 2014To: 14 June 2016
The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ
From: 5 July 2005To: 25 November 2014
Timeline

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jul 11
Director Joined
Dec 13
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Share Issue
Mar 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 25
Director Left
Jan 26
Owner Exit
Feb 26
Director Left
Mar 26
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LAWRENCE, Rebecca

Active
St James House, SheffieldS1 2EX
Secretary
Appointed 26 Sept 2017

MACHIN, Alicia Emily Jane

Active
St James House, SheffieldS1 2EX
Secretary
Appointed 21 Jul 2025

MACHIN, Andrew Jonathan

Active
St James House, SheffieldS1 2EX
Born July 1981
Director
Appointed 21 Jul 2025

PRINCE, Philip Davies

Resigned
The Old Dairy, SheffieldS8 0XQ
Secretary
Appointed 05 Jul 2005
Resigned 31 Mar 2011

REVELL, Jemma

Resigned
St James House, SheffieldS1 2EX
Secretary
Appointed 26 Sept 2017
Resigned 01 Jan 2026

H S SECRETARIES LIMITED

Resigned
The Hart Shaw Building Europa Link, SheffieldS9 1XU
Corporate secretary
Appointed 05 Jul 2005
Resigned 05 Jul 2005

CUNDALL, Anthony William Jude

Resigned
Maple Court, BarnsleyS75 3DP
Born January 1979
Director
Appointed 30 Nov 2018
Resigned 18 May 2021

DAVIES, Stewart James

Resigned
Maple Court, BarnsleyS75 3DP
Born June 1951
Director
Appointed 30 Nov 2018
Resigned 18 May 2021

LAWRENCE, Thomas Richard

Resigned
St James House, SheffieldS1 2EX
Born December 1978
Director
Appointed 23 Aug 2013
Resigned 08 Mar 2026

PRINCE, Philip Davies

Resigned
The Old Dairy, SheffieldS8 0XQ
Born November 1957
Director
Appointed 05 Jul 2005
Resigned 31 Mar 2011

REVELL, Peter David

Resigned
St James House, SheffieldS1 2EX
Born February 1979
Director
Appointed 05 Jul 2005
Resigned 01 Jan 2026

Persons with significant control

5

2 Active
3 Ceased
Riverside Business Park, BakewellDE45 1GS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2025
St James House, SheffieldS1 2EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2021
Ceased 01 Feb 2026
St James House, SheffieldS1 2EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2021

Mr Peter David Revell

Ceased
Silver Street Head, SheffieldS1 2DD
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mr Thomas Richard Lawrence

Ceased
Silver Street Head, SheffieldS1 2DD
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Resolution
24 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Memorandum Articles
5 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
6 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
7 August 2006
288cChange of Particulars
Legacy
12 December 2005
288bResignation of Director or Secretary
Incorporation Company
5 July 2005
NEWINCIncorporation