Background WavePink WaveYellow Wave

BROADLAND RENEWABLE ENERGY LIMITED (07302175)

BROADLAND RENEWABLE ENERGY LIMITED (07302175) is an active UK company. incorporated on 1 July 2010. with registered office in Scarborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BROADLAND RENEWABLE ENERGY LIMITED has been registered for 15 years. Current directors include GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard and 2 others.

Company Number
07302175
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 years
Address
137 Scalby Road, Scarborough, YO12 6TB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard, MOSGROVE, David Cedric, ROBSON, Martin
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLAND RENEWABLE ENERGY LIMITED

BROADLAND RENEWABLE ENERGY LIMITED is an active company incorporated on 1 July 2010 with the registered office located in Scarborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BROADLAND RENEWABLE ENERGY LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07302175

LTD Company

Age

15 Years

Incorporated 1 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

137 Scalby Road Scarborough, YO12 6TB,

Timeline

4 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Nov 10
Director Left
Apr 12
Owner Exit
Jan 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BEEFORTH, Deborah

Active
Scalby Road, ScarboroughYO12 6TB
Secretary
Appointed 20 Jul 2020

GUTHRIE, John

Active
Scalby Road, ScarboroughYO12 6TB
Born October 1936
Director
Appointed 01 Jul 2010

GUTHRIE, Peter John

Active
Scalby Road, ScarboroughYO12 6TB
Born January 1971
Director
Appointed 01 Jul 2010

GUTHRIE, Richard

Active
Scalby Road, ScarboroughYO12 6TB
Born August 1972
Director
Appointed 01 Jul 2010

MOSGROVE, David Cedric

Active
Conaglen Estate, ArdgourPH33 7AH
Born December 1980
Director
Appointed 16 Nov 2010

ROBSON, Martin

Active
Scalby Road, ScarboroughYO12 6TB
Born January 1975
Director
Appointed 01 Jul 2010

SWIERS, Barry Peter

Resigned
Scalby Road, ScarboroughYO12 6TB
Secretary
Appointed 01 Jul 2010
Resigned 20 Jul 2020

HARRISON, Michael John

Resigned
Stepney Grove, ScarboroughYO12 5DF
Born March 1947
Director
Appointed 01 Jul 2010
Resigned 27 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
Scalby Road, ScarboroughYO12 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jan 2024

Broadland Properties Limited

Ceased
Scalby Road, ScarboroughYO12 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 02 Jan 2024
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Auditors Resignation Company
2 June 2015
AUDAUD
Auditors Resignation Company
22 May 2015
AUDAUD
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Incorporation Company
1 July 2010
NEWINCIncorporation