Company NameC.E. Broomfield Limited
Company StatusActive
Company Number00399912
CategoryPrivate Limited Company
Incorporation Date31 October 1945(78 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameDavid John Broomfield
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1993(47 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleFarmer
Correspondence AddressManor Farm Manor Road
Longfield
Kent
DA3 8LD
Director NameDorothy Elizabeth Broomfield
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(50 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleHousewife
Correspondence AddressManor Farm
Manor Road, Longfield Hill
Longfield
Kent
DA3 8LD
Secretary NameDorothy Elizabeth Broomfield
NationalityBritish
StatusCurrent
Appointed27 April 2000(54 years, 6 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressManor Farm
Manor Road, Longfield Hill
Longfield
Kent
DA3 8LD
Director NameSarah Broomfield
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(66 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameMrs Victoria Raie Perry
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(76 years after company formation)
Appointment Duration2 years, 5 months
RoleEquine Professional
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameCyril Edward Broomfield
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(46 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 1993)
RoleFarmer
Correspondence AddressManor Farm
Longfield Hill
Longfield
Kent
DA3 8LD
Director NameIvy Florence Broomfield
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(46 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence AddressManor Farm
Longfield Hill
Longfield
Kent
DA3 8LD
Secretary NameIvy Florence Broomfield
NationalityBritish
StatusResigned
Appointed24 October 1991(46 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence AddressManor Farm
Longfield Hill
Longfield
Kent
DA3 8LD
Secretary NameDorothy Elizabeth Broomfield
NationalityBritish
StatusResigned
Appointed11 October 1993(47 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 1996)
RoleSecretary
Correspondence AddressManor Farm
Manor Road, Longfield Hill
Longfield
Kent
DA3 8LD
Secretary NameAmanda Jane Broomfield
NationalityBritish
StatusResigned
Appointed04 October 1996(50 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address1 Barn End Cottages
Barn End Road
Wilmington
Kent

Contact

Telephone01474 702162
Telephone regionGravesend

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8k at £1David John Broomfield
80.00%
Preference
560 at £1Dorothy Elizabeth Broomfield
5.60%
Ordinary
200 at £1Sarah Jane Ede
2.00%
Ordinary
200 at £1Victoria Raie Perry
2.00%
Ordinary
1k at £1David John Broomfield
10.40%
Ordinary

Financials

Year2014
Net Worth£17,516
Current Liabilities£81,052

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

16 February 1966Delivered on: 28 February 1966
Persons entitled: The Agricultural Mortgage, Corporation LTD

Classification: Mortgage
Secured details: Further securing £12,000 due from cyril edward broomfield and florence broomfield secured by another charge dated 16 february 1966.
Particulars: The companys interest under a lease dated 15 may 1964 relating to manor farm, longfield, neat dartford, kent.
Outstanding

Filing History

25 November 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
5 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
25 October 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
19 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 November 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
31 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 January 2017Appointment of David John Broomfield as a director on 11 October 1993 (2 pages)
16 January 2017Appointment of David John Broomfield as a director on 11 October 1993 (2 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
(7 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 November 2014Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (22 pages)
24 November 2014Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (22 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000

Statement of capital on 2014-10-24
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2014
(8 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000

Statement of capital on 2014-10-24
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2014
(8 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(6 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
28 September 2012Appointment of Sarah Broomfield as a director (3 pages)
28 September 2012Appointment of Sarah Broomfield as a director (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 November 2008Return made up to 24/10/08; full list of members (5 pages)
19 November 2008Return made up to 24/10/08; full list of members (5 pages)
31 January 2008Return made up to 24/10/07; full list of members (4 pages)
31 January 2008Return made up to 24/10/07; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 February 2007Return made up to 24/10/06; full list of members (4 pages)
28 February 2007Return made up to 24/10/06; full list of members (4 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 January 2006Return made up to 24/10/05; full list of members (4 pages)
22 January 2006Return made up to 24/10/05; full list of members (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 November 2004Return made up to 24/10/04; full list of members (7 pages)
24 November 2004Return made up to 24/10/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
22 December 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
25 November 2003Return made up to 24/10/03; full list of members (7 pages)
25 November 2003Return made up to 24/10/03; full list of members (7 pages)
29 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 October 2001Return made up to 24/10/01; full list of members (6 pages)
26 October 2001Return made up to 24/10/01; full list of members (6 pages)
27 December 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
6 January 2000Return made up to 24/10/99; full list of members (6 pages)
6 January 2000Return made up to 24/10/99; full list of members (6 pages)
19 December 1999Registered office changed on 19/12/99 from: manor farm longfield hill longfield kent DA3 8LD (1 page)
19 December 1999Registered office changed on 19/12/99 from: manor farm, longfield hill, longfield, kent DA3 8LD (1 page)
29 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 December 1998Return made up to 24/10/98; no change of members (4 pages)
18 December 1998Return made up to 24/10/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 July 1998Registered office changed on 09/07/98 from: nurstead hill farm, longfield hill, longfield, kent DA3 7AN (1 page)
9 July 1998Registered office changed on 09/07/98 from: nurstead hill farm longfield hill longfield kent DA3 7AN (1 page)
28 October 1997Return made up to 24/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1997Return made up to 24/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 January 1997Return made up to 24/10/96; change of members (6 pages)
16 January 1997Return made up to 24/10/96; change of members (6 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996New director appointed (2 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 November 1995Return made up to 24/10/95; no change of members (4 pages)
8 November 1995Return made up to 24/10/95; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)