NORMAN BROADBENT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNORMAN BROADBENT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00318267
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORMAN BROADBENT PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NORMAN BROADBENT PLC located?

    Registered Office Address
    68 King William Street
    EC4N 7HR London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORMAN BROADBENT PLC?

    Previous Company Names
    Company NameFromUntil
    GARNER PLCJul 03, 2006Jul 03, 2006
    CONSTELLATION CORPORATION PLCNov 06, 2000Nov 06, 2000
    UPTON & SOUTHERN HOLDINGS PLCAug 15, 1989Aug 15, 1989
    E UPTON AND SONS P L CSep 07, 1936Sep 07, 1936

    What are the latest accounts for NORMAN BROADBENT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NORMAN BROADBENT PLC?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for NORMAN BROADBENT PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Dr Annette Patricia Nabavi as a director on May 01, 2026

    2 pagesAP01

    Statement of capital on Apr 30, 2026

    • Capital: GBP 96,284.40
    3 pagesSH19

    legacy

    1 pagesOC138

    Certificate of reduction of issued capital and share premium and cancellation of share premium

    1 pagesCERT17

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled , deferred shares cancelled 26/03/2026
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 03, 2026

    • Capital: GBP 6,396,536.66
    4 pagesSH01

    Satisfaction of charge 21 in full

    1 pagesMR04

    Termination of appointment of Devyani Vaishampayan as a director on Mar 05, 2026

    1 pagesTM01

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Sub-division of shares on May 23, 2025

    10 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Group of companies' accounts made up to Dec 31, 2024

    31 pagesAA

    Consolidation of shares on May 23, 2025

    10 pagesSH02

    Statement of capital following an allotment of shares on May 23, 2025

    • Capital: GBP 6,395,826.96
    4 pagesSH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: share consolidation and subdivision / re: company business 22/05/2025
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Director's details changed for Mr Peter Searle on Dec 10, 2024

    2 pagesCH01

    Director's details changed for Mrs Devyani Vaishampayan on Dec 10, 2024

    2 pagesCH01

    Director's details changed for Mehr Makhdoom Malik on Dec 10, 2024

    2 pagesCH01

    Director's details changed for Mr Kevin Graeme Davidson on Dec 10, 2024

    2 pagesCH01

    Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to 68 King William Street London England EC4N 7HR on Oct 03, 2024

    1 pagesAD01

    Satisfaction of charge 003182670027 in full

    1 pagesMR04

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Appointment of One Advisory Limited as a secretary on Jul 01, 2024

    2 pagesAP04

    Termination of appointment of Mehr Makhdoom Malik as a secretary on Jul 01, 2024

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of NORMAN BROADBENT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONE ADVISORY LIMITED
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    Secretary
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05226417
    194573090002
    DAVIDSON, Kevin Graeme
    King William Street
    EC4N 7HR London
    68
    England
    England
    Director
    King William Street
    EC4N 7HR London
    68
    England
    England
    EnglandBritish154522120003
    KEMPSTER, Jonathan
    King William Street
    EC4N 7HR London
    68
    England
    England
    Director
    King William Street
    EC4N 7HR London
    68
    England
    England
    United KingdomBritish153034830002
    MALIK, Mehr Makhdoom
    King William Street
    EC4N 7HR London
    68
    England
    England
    Director
    King William Street
    EC4N 7HR London
    68
    England
    England
    EnglandBritish304793380001
    NABAVI, Annette Patricia, Dr
    King William Street
    EC4N 7HR London
    68
    England
    England
    Director
    King William Street
    EC4N 7HR London
    68
    England
    England
    United KingdomBritish71771760001
    SEARLE, Peter
    King William Street
    EC4N 7HR London
    68
    England
    England
    Director
    King William Street
    EC4N 7HR London
    68
    England
    England
    United KingdomBritish284729330001
    ARMITAGE, John Anthony
    Leven Cottage 91 High Street
    Great Ayton
    TS9 6NF Middlesbrough
    Cleveland
    Secretary
    Leven Cottage 91 High Street
    Great Ayton
    TS9 6NF Middlesbrough
    Cleveland
    British12424870001
    GOULD, Catherin Leigh
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    Secretary
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    304008480001
    HARDING, David George
    10 Cokeham Gardens
    Sompting
    BN15 9TB Lancing
    West Sussex
    Secretary
    10 Cokeham Gardens
    Sompting
    BN15 9TB Lancing
    West Sussex
    British13078050001
    MALIK, Mehr Makhdoom
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    Secretary
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    310039320001
    ROBINSON, Richard Graham
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    Secretary
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    British15941960002
    STEVEN, Ian William
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    Secretary
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    British654410001
    ARMITAGE, John Anthony
    Leven Cottage 91 High Street
    Great Ayton
    TS9 6NF Middlesbrough
    Cleveland
    Director
    Leven Cottage 91 High Street
    Great Ayton
    TS9 6NF Middlesbrough
    Cleveland
    British12424870001
    BARCLAY, Stephen John
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    Director
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    EnglandBritish113369340001
    BARTLE, John
    Woodland 214 Amersham Road
    Hazlemere
    HP15 7QT High Wycombe
    Buckinghamshire
    Director
    Woodland 214 Amersham Road
    Hazlemere
    HP15 7QT High Wycombe
    Buckinghamshire
    EnglandBritish5191590001
    BELL, John Robin Sinclair
    7 Heriot Row
    EH3 6HU Edinburgh
    Midlothian
    Director
    7 Heriot Row
    EH3 6HU Edinburgh
    Midlothian
    British605750001
    BENTLEY, Scanes Charles
    SW1Y 4LB London
    12 St James's Square
    United Kingdom
    Director
    SW1Y 4LB London
    12 St James's Square
    United Kingdom
    EnglandBritish128972890001
    BONNEY, Michael George
    2 The Street
    Cherhill
    SN11 8XP Calne
    Wiltshire
    Director
    2 The Street
    Cherhill
    SN11 8XP Calne
    Wiltshire
    EnglandBritish12424880001
    BRENNAN, Michael John
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    EnglandBritish215744170001
    CAMERON, Janet
    St James's Square
    SW1Y 4LB London
    12
    Director
    St James's Square
    SW1Y 4LB London
    12
    EnglandBritish127625710001
    CARTER, Frank
    Bressenden Place
    SW1E 5BH London
    Portland House
    England
    Director
    Bressenden Place
    SW1E 5BH London
    Portland House
    England
    EnglandBritish215768940001
    CASEY, Pierce Augustan
    St James's Square
    SW1Y 4LB London
    12
    Director
    St James's Square
    SW1Y 4LB London
    12
    IrelandIrish152524900001
    FELTON, Benjamin Thomas
    St James's Square
    SW1Y 4LB London
    12
    Director
    St James's Square
    SW1Y 4LB London
    12
    EnglandBritish152506180001
    FROST, Geoffrey Lionel
    Heath Cottage Charing Heath Road
    Charing
    TN27 0AL Ashford
    Kent
    Director
    Heath Cottage Charing Heath Road
    Charing
    TN27 0AL Ashford
    Kent
    British39781450001
    GARNER, Andrew Charles
    Welton
    NN11 2JX Daventry
    Hobberhill Farm
    Northamptonshire
    Director
    Welton
    NN11 2JX Daventry
    Hobberhill Farm
    Northamptonshire
    EnglandBritish135543940001
    GERRAND, William James Albert
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    EnglandNew Zealander238886950001
    GOULD, Jeffrey Norman
    18a Belsize Park Gardens
    NW3 4LH London
    Director
    18a Belsize Park Gardens
    NW3 4LH London
    British69276590002
    HICKMORE, Angela Genevieve
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    EnglandBritish74194550002
    HINGLEY, Roger Stuart
    Crooke House
    Aldersey
    CH3 9EH Chester
    Cheshire
    Director
    Crooke House
    Aldersey
    CH3 9EH Chester
    Cheshire
    United KingdomBritish32618770001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritish606430001
    HOWARTH, Alan Miles
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    United KingdomBritish65713330001
    JONES, Alan Arnold
    Laurel Cottages
    Pump Meadow
    HP16 9EW Great Missenden
    Buckinghamshire
    Director
    Laurel Cottages
    Pump Meadow
    HP16 9EW Great Missenden
    Buckinghamshire
    British1440820003
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritish98839680001
    LAKEFIELD, Bruce Richard
    5 Bluebell Road
    Colts Neck
    New Jersy
    07722
    Usa
    Director
    5 Bluebell Road
    Colts Neck
    New Jersy
    07722
    Usa
    UsaAmerican78470750001
    MCANENA, Fiona
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    EnglandBritish109905840001

    Who are the persons with significant control of NORMAN BROADBENT PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Downing Llp
    Ergon House
    Horseferry Road
    SW1P 2AL London
    5 Floor
    England
    Sep 19, 2016
    Ergon House
    Horseferry Road
    SW1P 2AL London
    5 Floor
    England
    Yes
    Legal FormLlp
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration NumberOc341575
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for NORMAN BROADBENT PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 11, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0