NORMAN BROADBENT PLC
Overview
| Company Name | NORMAN BROADBENT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00318267 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NORMAN BROADBENT PLC?
| Company Name | From | Until |
|---|---|---|
| GARNER PLC | Jul 03, 2006 | Jul 03, 2006 |
| CONSTELLATION CORPORATION PLC | Nov 06, 2000 | Nov 06, 2000 |
| UPTON & SOUTHERN HOLDINGS PLC | Aug 15, 1989 | Aug 15, 1989 |
| E UPTON AND SONS P L C | Sep 07, 1936 | Sep 07, 1936 |
What are the latest accounts for NORMAN BROADBENT PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NORMAN BROADBENT PLC?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for NORMAN BROADBENT PLC?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Dr Annette Patricia Nabavi as a director on May 01, 2026 | 2 pages | AP01 | ||||||||||||||||||||||||||
Statement of capital on Apr 30, 2026
| 3 pages | SH19 | ||||||||||||||||||||||||||
legacy | 1 pages | OC138 | ||||||||||||||||||||||||||
Certificate of reduction of issued capital and share premium and cancellation of share premium | 1 pages | CERT17 | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 03, 2026
| 4 pages | SH01 | ||||||||||||||||||||||||||
Satisfaction of charge 21 in full | 1 pages | MR04 | ||||||||||||||||||||||||||
Termination of appointment of Devyani Vaishampayan as a director on Mar 05, 2026 | 1 pages | TM01 | ||||||||||||||||||||||||||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Sub-division of shares on May 23, 2025 | 10 pages | SH02 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||||||||||||||||||
Consolidation of shares on May 23, 2025 | 10 pages | SH02 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 23, 2025
| 4 pages | SH01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Director's details changed for Mr Peter Searle on Dec 10, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mrs Devyani Vaishampayan on Dec 10, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mehr Makhdoom Malik on Dec 10, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Kevin Graeme Davidson on Dec 10, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||||||
Satisfaction of charge 003182670027 in full | 1 pages | MR04 | ||||||||||||||||||||||||||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Appointment of One Advisory Limited as a secretary on Jul 01, 2024 | 2 pages | AP04 | ||||||||||||||||||||||||||
Termination of appointment of Mehr Makhdoom Malik as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Who are the officers of NORMAN BROADBENT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ONE ADVISORY LIMITED | Secretary | 3-7 Temple Avenue EC4Y 0DT London 201 Temple Chambers United Kingdom |
| 194573090002 | ||||||||||
| DAVIDSON, Kevin Graeme | Director | King William Street EC4N 7HR London 68 England England | England | British | 154522120003 | |||||||||
| KEMPSTER, Jonathan | Director | King William Street EC4N 7HR London 68 England England | United Kingdom | British | 153034830002 | |||||||||
| MALIK, Mehr Makhdoom | Director | King William Street EC4N 7HR London 68 England England | England | British | 304793380001 | |||||||||
| NABAVI, Annette Patricia, Dr | Director | King William Street EC4N 7HR London 68 England England | United Kingdom | British | 71771760001 | |||||||||
| SEARLE, Peter | Director | King William Street EC4N 7HR London 68 England England | United Kingdom | British | 284729330001 | |||||||||
| ARMITAGE, John Anthony | Secretary | Leven Cottage 91 High Street Great Ayton TS9 6NF Middlesbrough Cleveland | British | 12424870001 | ||||||||||
| GOULD, Catherin Leigh | Secretary | 21-24 Millbank SW1P 4QP London Millbank Tower United Kingdom | 304008480001 | |||||||||||
| HARDING, David George | Secretary | 10 Cokeham Gardens Sompting BN15 9TB Lancing West Sussex | British | 13078050001 | ||||||||||
| MALIK, Mehr Makhdoom | Secretary | 21-24 Millbank SW1P 4QP London Millbank Tower United Kingdom | 310039320001 | |||||||||||
| ROBINSON, Richard Graham | Secretary | 21-24 Millbank SW1P 4QP London Millbank Tower United Kingdom | British | 15941960002 | ||||||||||
| STEVEN, Ian William | Secretary | 17 Buchanan Drive Bearsden G61 2EW Glasgow | British | 654410001 | ||||||||||
| ARMITAGE, John Anthony | Director | Leven Cottage 91 High Street Great Ayton TS9 6NF Middlesbrough Cleveland | British | 12424870001 | ||||||||||
| BARCLAY, Stephen John | Director | 71 Raynham Norfolk Crescent W2 2PQ London | England | British | 113369340001 | |||||||||
| BARTLE, John | Director | Woodland 214 Amersham Road Hazlemere HP15 7QT High Wycombe Buckinghamshire | England | British | 5191590001 | |||||||||
| BELL, John Robin Sinclair | Director | 7 Heriot Row EH3 6HU Edinburgh Midlothian | British | 605750001 | ||||||||||
| BENTLEY, Scanes Charles | Director | SW1Y 4LB London 12 St James's Square United Kingdom | England | British | 128972890001 | |||||||||
| BONNEY, Michael George | Director | 2 The Street Cherhill SN11 8XP Calne Wiltshire | England | British | 12424880001 | |||||||||
| BRENNAN, Michael John | Director | 21-24 Millbank SW1P 4QP London Millbank Tower United Kingdom | England | British | 215744170001 | |||||||||
| CAMERON, Janet | Director | St James's Square SW1Y 4LB London 12 | England | British | 127625710001 | |||||||||
| CARTER, Frank | Director | Bressenden Place SW1E 5BH London Portland House England | England | British | 215768940001 | |||||||||
| CASEY, Pierce Augustan | Director | St James's Square SW1Y 4LB London 12 | Ireland | Irish | 152524900001 | |||||||||
| FELTON, Benjamin Thomas | Director | St James's Square SW1Y 4LB London 12 | England | British | 152506180001 | |||||||||
| FROST, Geoffrey Lionel | Director | Heath Cottage Charing Heath Road Charing TN27 0AL Ashford Kent | British | 39781450001 | ||||||||||
| GARNER, Andrew Charles | Director | Welton NN11 2JX Daventry Hobberhill Farm Northamptonshire | England | British | 135543940001 | |||||||||
| GERRAND, William James Albert | Director | 21-24 Millbank SW1P 4QP London Millbank Tower United Kingdom | England | New Zealander | 238886950001 | |||||||||
| GOULD, Jeffrey Norman | Director | 18a Belsize Park Gardens NW3 4LH London | British | 69276590002 | ||||||||||
| HICKMORE, Angela Genevieve | Director | 21-24 Millbank SW1P 4QP London Millbank Tower United Kingdom | England | British | 74194550002 | |||||||||
| HINGLEY, Roger Stuart | Director | Crooke House Aldersey CH3 9EH Chester Cheshire | United Kingdom | British | 32618770001 | |||||||||
| HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | 606430001 | |||||||||
| HOWARTH, Alan Miles | Director | 21-24 Millbank SW1P 4QP London Millbank Tower United Kingdom | United Kingdom | British | 65713330001 | |||||||||
| JONES, Alan Arnold | Director | Laurel Cottages Pump Meadow HP16 9EW Great Missenden Buckinghamshire | British | 1440820003 | ||||||||||
| KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | 98839680001 | |||||||||
| LAKEFIELD, Bruce Richard | Director | 5 Bluebell Road Colts Neck New Jersy 07722 Usa | Usa | American | 78470750001 | |||||||||
| MCANENA, Fiona | Director | 21-24 Millbank SW1P 4QP London Millbank Tower United Kingdom | England | British | 109905840001 |
Who are the persons with significant control of NORMAN BROADBENT PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Downing Llp | Sep 19, 2016 | Ergon House Horseferry Road SW1P 2AL London 5 Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NORMAN BROADBENT PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2021 | The 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