Background WavePink WaveYellow Wave

BROADLAND GROWTH LIMITED (08822021)

BROADLAND GROWTH LIMITED (08822021) is an active UK company. incorporated on 20 December 2013. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BROADLAND GROWTH LIMITED has been registered for 12 years. Current directors include HOLDEN, Trevor Ian, INWARDS HOLLAND, Susan, ROPER, Daniel John.

Company Number
08822021
Status
active
Type
ltd
Incorporated
20 December 2013
Age
12 years
Address
Horizon Centre Peachman Way, Norwich, NR7 0WF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLDEN, Trevor Ian, INWARDS HOLLAND, Susan, ROPER, Daniel John
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLAND GROWTH LIMITED

BROADLAND GROWTH LIMITED is an active company incorporated on 20 December 2013 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BROADLAND GROWTH LIMITED was registered 12 years ago.(SIC: 41100, 41202)

Status

active

Active since 12 years ago

Company No

08822021

LTD Company

Age

12 Years

Incorporated 20 December 2013

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

NPS BROADLAND LIMITED
From: 20 December 2013To: 21 January 2014
Contact
Address

Horizon Centre Peachman Way Broadland Business Park Norwich, NR7 0WF,

Previous Addresses

, Thorpe Lodge 1 Yarmouth Road, Norwich, NR7 0DU
From: 7 May 2014To: 6 September 2023
, Thorpe Lodge 1 Yarmouth Road, Norwich, England and Wales, NR7 0DU, United Kingdom
From: 1 April 2014To: 7 May 2014
, Lancaster House 16 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, United Kingdom
From: 20 December 2013To: 1 April 2014
Timeline

35 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jan 18
Director Joined
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Joined
Aug 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Funding Round
Sept 24
Owner Exit
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Capital Reduction
Apr 25
Share Buyback
May 25
Director Left
Aug 25
5
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BROWN, Julie Ann

Active
Peachman Way, NorwichNR7 0WF
Secretary
Appointed 18 Jul 2019

HOLDEN, Trevor Ian

Active
Peachman Way, NorwichNR7 0WF
Born December 1962
Director
Appointed 21 Jan 2019

INWARDS HOLLAND, Susan

Active
Peachman Way, NorwichNR7 0WF
Born November 1958
Director
Appointed 26 Jun 2023

ROPER, Daniel John

Active
Peachman Way, NorwichNR7 0WF
Born August 1973
Director
Appointed 20 Mar 2025

JONES, Hilary Louise

Resigned
1 Yarmouth Road, NorwichNR7 0DU
Secretary
Appointed 20 Dec 2013
Resigned 12 May 2014

THROWER, Martin

Resigned
1 Yarmouth Road, NorwichNR7 0DU
Secretary
Appointed 12 May 2014
Resigned 11 Jun 2019

BARROW, Daniella Louise

Resigned
Peachman Way, NorwichNR7 0WF
Born April 1974
Director
Appointed 02 Mar 2023
Resigned 25 Jan 2024

BEADLE, Stuart Charles

Resigned
Peachman Way, NorwichNR7 0WF
Born November 1947
Director
Appointed 26 Jun 2023
Resigned 20 Mar 2025

BRITCH, Michael Lancaster

Resigned
1 Yarmouth Road, NorwichNR7 0DU
Born February 1958
Director
Appointed 20 Dec 2013
Resigned 31 Jan 2018

GAWTHORPE, Richard Charlton

Resigned
Peachman Way, NorwichNR7 0WF
Born August 1968
Director
Appointed 04 Mar 2014
Resigned 25 Jan 2024

HEMPSALL, Lana Helena

Resigned
1 Yarmouth Road, NorwichNR7 0DU
Born April 1971
Director
Appointed 07 Aug 2019
Resigned 09 Jul 2021

HERSEY, Simon Christopher

Resigned
St. Andrews Business Park, NorwichNR7 0HR
Born April 1967
Director
Appointed 14 May 2018
Resigned 02 Dec 2022

KIRBY, Philip Charles

Resigned
1 Yarmouth Road, NorwichNR7 0DU
Born April 1958
Director
Appointed 04 Mar 2014
Resigned 20 Jan 2019

LAWN, Susan

Resigned
1 Yarmouth Road, NorwichNR7 0DU
Born December 1960
Director
Appointed 09 Jul 2021
Resigned 02 Aug 2022

PROCTOR, Andrew James

Resigned
1 Yarmouth Road, NorwichNR7 0DU
Born July 1947
Director
Appointed 04 Mar 2014
Resigned 06 May 2019

STONE, Melvyn Keith

Resigned
Peachman Way, NorwichNR7 0WF
Born September 1969
Director
Appointed 25 Jan 2024
Resigned 29 Aug 2025

VINCENT, Shaun Andrew

Resigned
1 Yarmouth Road, NorwichNR7 0DU
Born December 1965
Director
Appointed 04 Mar 2014
Resigned 26 Jun 2023

WHYMARK, Francis

Resigned
1 Yarmouth Road, NorwichNR7 0DU
Born June 1961
Director
Appointed 02 Aug 2022
Resigned 26 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2022
Ceased 31 Mar 2025
280 Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 30 Sept 2021
Ceased 30 Sept 2021
16 Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2023

Broadland District Council

Active
1 Yarmouth Road, NorwichNR7 0DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2025
PSC06Notification of Ceasing to be a PSC
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Capital Return Purchase Own Shares
27 May 2025
SH03Return of Purchase of Own Shares
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
24 April 2025
SH06Cancellation of Shares
Change To A Person With Significant Control
16 April 2025
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2024
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2024
PSC09Update to PSC Statements
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
27 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 September 2024
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
27 September 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 September 2024
RP04AR01RP04AR01
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Memorandum Articles
13 September 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 May 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Resolution
16 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 January 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2013
NEWINCIncorporation