Company NameBroadhey Estates Limited
Company StatusActive
Company Number00667343
CategoryPrivate Limited Company
Incorporation Date11 August 1960(63 years, 8 months ago)
Previous NamesGolden Eagle Holiday Centres Limited and Broadhey Agricultural Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Eric Eaves
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1992(32 years after company formation)
Appointment Duration31 years, 8 months
RoleCaravan Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadhey Farm
Lower Kinnerton
Chester
Cheshire
CH4 9AE
Wales
Director NameMrs Pamela Joyce Eaves
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1992(32 years after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBroadhey Farm
Lower Kinnerton
Chester
Cheshire
Secretary NameMrs Pamela Joyce Eaves
NationalityBritish
StatusCurrent
Appointed23 August 1992(32 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadhey Farm
Lower Kinnerton
Chester
Cheshire
Director NameKarl Desmond Eaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(40 years, 8 months after company formation)
Appointment Duration23 years
RoleCaravan Park Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Goodwins
Worthen
Shrewsbury
Shropshire
SY5 9HT
Wales
Director NameRichard Mark Eaves
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(40 years, 8 months after company formation)
Appointment Duration23 years
RoleCaravan Park Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Arthur Street
Montgomery
Powys
SY15 6RA
Wales

Location

Registered AddressBroadhey Farm
Lower Kinnerton
Chester
Cheshire
CH4 9AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington
Address Matches2 other UK companies use this postal address

Shareholders

720 at £1Cheshire Park Homes LTD
48.00%
Ordinary
720 at £1Westdale Investments LTD
48.00%
Ordinary
60 at £1Brian Eric Eaves & Pamela Joyce Eaves
4.00%
Ordinary

Financials

Year2014
Net Worth£793,545
Cash£773
Current Liabilities£1,597

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Charges

5 June 1980Delivered on: 13 June 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H caravan site known as halewood park, halewood, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 1980Delivered on: 4 March 1980
Persons entitled:
G. W. Glegg
S.W.E. Clegg

Classification: Memorandum
Secured details: Sterling pounds 25000 and all other monies due or to become due from the company to the chargees.
Particulars: Northcote, marton, salop.
Outstanding
7 August 1973Delivered on: 13 August 1973
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H known as ogwen bank, caravan park, bethesda, north wales. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
16 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
28 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 April 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
28 August 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 November 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 August 2017Notification of Wastdale Investments Ltd as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
25 August 2017Notification of Cheshire Park Homes Ltd as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Cheshire Park Homes Ltd as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Wastdale Investments Ltd as a person with significant control on 6 April 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,500
(7 pages)
4 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,500
(7 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,500
(8 pages)
17 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,500
(8 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,500
(7 pages)
23 August 2013Director's details changed for Richard Mark Eaves on 4 August 2013 (2 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,500
(7 pages)
23 August 2013Director's details changed for Richard Mark Eaves on 4 August 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 November 2010Director's details changed for Karl Desmond Eaves on 23 August 2010 (2 pages)
10 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
10 November 2010Director's details changed for Mrs Pamela Joyce Eaves on 23 August 2010 (2 pages)
10 November 2010Director's details changed for Richard Mark Eaves on 23 August 2010 (2 pages)
10 November 2010Director's details changed for Karl Desmond Eaves on 23 August 2010 (2 pages)
10 November 2010Director's details changed for Richard Mark Eaves on 23 August 2010 (2 pages)
10 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
10 November 2010Director's details changed for Mrs Pamela Joyce Eaves on 23 August 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 September 2009Return made up to 23/08/09; full list of members (5 pages)
7 September 2009Return made up to 23/08/09; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 November 2008Return made up to 23/08/08; full list of members (5 pages)
21 November 2008Return made up to 23/08/08; full list of members (5 pages)
23 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
24 October 2007Return made up to 23/08/07; full list of members (3 pages)
24 October 2007Return made up to 23/08/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 September 2006Return made up to 23/08/06; full list of members (3 pages)
1 September 2006Return made up to 23/08/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 September 2005Return made up to 23/08/05; full list of members (3 pages)
9 September 2005Return made up to 23/08/05; full list of members (3 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 September 2004Return made up to 23/08/04; full list of members (9 pages)
16 September 2004Return made up to 23/08/04; full list of members (9 pages)
6 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 September 2003Return made up to 23/08/03; full list of members (9 pages)
3 September 2003Return made up to 23/08/03; full list of members (9 pages)
27 August 2003Registered office changed on 27/08/03 from: watergate bldg crane wharf chester CH1 4SQ (1 page)
27 August 2003Registered office changed on 27/08/03 from: watergate bldg crane wharf chester CH1 4SQ (1 page)
24 June 2003Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2003Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
13 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
26 September 2001Return made up to 23/08/01; full list of members (8 pages)
26 September 2001Return made up to 23/08/01; full list of members (8 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
12 March 2001Company name changed broadhey agricultural LIMITED\certificate issued on 12/03/01 (2 pages)
12 March 2001Company name changed broadhey agricultural LIMITED\certificate issued on 12/03/01 (2 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 October 2000Return made up to 23/08/00; full list of members (7 pages)
17 October 2000Return made up to 23/08/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 November 1999Return made up to 23/08/99; full list of members (6 pages)
4 November 1999Return made up to 23/08/99; full list of members (6 pages)
5 March 1999Full accounts made up to 30 April 1998 (10 pages)
5 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 September 1998Return made up to 23/08/98; no change of members (4 pages)
2 September 1998Return made up to 23/08/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
25 February 1997Accounting reference date shortened from 30/06 to 30/04 (1 page)
25 February 1997Accounting reference date shortened from 30/06 to 30/04 (1 page)
20 November 1996Full accounts made up to 30 June 1996 (9 pages)
20 November 1996Full accounts made up to 30 June 1996 (9 pages)
8 September 1996Return made up to 23/08/96; full list of members (6 pages)
8 September 1996Return made up to 23/08/96; full list of members (6 pages)
25 April 1996Auditor's resignation (2 pages)
25 April 1996Auditor's resignation (2 pages)
30 August 1995Accounts for a small company made up to 30 June 1995 (8 pages)
30 August 1995Accounts for a small company made up to 30 June 1995 (8 pages)
30 August 1995Return made up to 23/08/95; no change of members (4 pages)
30 August 1995Return made up to 23/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)