Background WavePink WaveYellow Wave

BROADLAND ENERGY (DONICH) LIMITED (08803627)

BROADLAND ENERGY (DONICH) LIMITED (08803627) is an active UK company. incorporated on 5 December 2013. with registered office in Scarbrough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BROADLAND ENERGY (DONICH) LIMITED has been registered for 12 years. Current directors include GUTHRIE, Richard, MOSGROVE, David Cedric, ROBSON, Martin.

Company Number
08803627
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
137 Scalby Road, Scarbrough, YO12 6TB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
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 ENERGY (DONICH) LIMITED

BROADLAND ENERGY (DONICH) LIMITED is an active company incorporated on 5 December 2013 with the registered office located in Scarbrough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BROADLAND ENERGY (DONICH) LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08803627

LTD Company

Age

12 Years

Incorporated 5 December 2013

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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

137 Scalby Road Scarbrough, YO12 6TB,

Timeline

6 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Mar 14
Director Joined
Dec 14
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BEEFORTH, Deborah

Active
Scalby Road, ScarbroughYO12 6TB
Secretary
Appointed 20 Jul 2020

GUTHRIE, Richard

Active
Scalby Road, ScarboroughYO12 6TB
Born August 1972
Director
Appointed 05 Dec 2013

MOSGROVE, David Cedric

Active
Scalby Road, ScarbroughYO12 6TB
Born December 1980
Director
Appointed 01 Dec 2014

ROBSON, Martin

Active
Scalby Road, Scarborough
Born January 1975
Director
Appointed 05 Dec 2013

SWIERS, Barry Peter

Resigned
Scalby Road, ScarboroughYO12 6TB
Secretary
Appointed 05 Dec 2013
Resigned 20 Jul 2020

Persons with significant control

1

Scalby Road, ScarboroughYO12 6TB

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Memorandum Articles
7 January 2021
MAMA
Resolution
4 January 2021
RESOLUTIONSResolutions
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
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
22 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 December 2013
NEWINCIncorporation