Company NameBroderick Group Limited
DirectorsJohn Martin Broderick and Peter Anthony Broderick
Company StatusActive
Company Number01459430
CategoryPrivate Limited Company
Incorporation Date6 November 1979(44 years, 6 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr John Martin Broderick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alpha Point
Bradnor Road Sharston Industrial Area
Manchester
M22 4TE
Director NameMr Peter Anthony Broderick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(13 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alpha Point
Bradnor Road Sharston Industrial Area
Manchester
M22 4TE
Secretary NameMary Catherine Broderick
NationalityBritish
StatusCurrent
Appointed01 January 2003(23 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Correspondence Address1 Alpha Point
Bradnor Road Sharston Industrial Area
Manchester
M22 4TE
Director NameJohn Broderick
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 27 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPigginshawe Cottage
Pigginshawe Lane Altringham Road
Wilmslow
Cheshire
SK8 5NW
Secretary NameAnthony John Waller
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 January 2003)
RoleCompany Director
Correspondence Address11 Lantern View
New Mills
Stockport
Cheshire
SK12 3EE
Director NameAnthony John Waller
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(13 years, 2 months after company formation)
Appointment Duration12 years (resigned 01 January 2005)
RoleFinance Director
Correspondence Address11 Lantern View
New Mills
Stockport
Cheshire
SK12 3EE

Contact

Websitewww.manvend.com
Email address[email protected]
Telephone0161 9452020
Telephone regionManchester

Location

Registered Address1 Alpha Point
Bradnor Road Sharston Industrial Area
Manchester
M22 4TE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5.5k at £1Mr John Martin Broderick
35.55%
Ordinary
5.5k at £1Peter Broderick
35.55%
Ordinary
4.5k at £1Miss Beverley Broderick
28.89%
Ordinary

Financials

Year2014
Turnover£11,820,816
Net Worth£1,813,953
Cash£161,971
Current Liabilities£2,366,066

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 October 2016Delivered on: 3 November 2016
Persons entitled:
Organon Pension Trustees Limited (Trustee of the Broderick Group Pension Scheme)
Beverley Ann Broderick (Trustee of the Broderick Group Pension Scheme)
John Martin Broderick (Trustee of the Broderick Group Pension Scheme)
Peter Broderick (Trustee of the Broderick Group Pension Scheme)

Classification: A registered charge
Outstanding
9 June 1989Delivered on: 14 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 September 2017Full accounts made up to 31 December 2016 (26 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 November 2016Registration of charge 014594300002, created on 24 October 2016 (57 pages)
29 September 2016Full accounts made up to 31 December 2015 (26 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,574
(5 pages)
1 October 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 15,574
(5 pages)
27 November 2014Company name changed manchester vending services LIMITED\certificate issued on 27/11/14 (2 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-24
  • RES15 ‐ Change company name resolution on 2014-10-24
(1 page)
1 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
30 September 2014Change of name notice (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 15,574
(5 pages)
29 August 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Registered office address changed from Unit 1 Alpha Point Bradnor Road Sharston Industrial Area Manchester M22 4TE on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Unit 1 Alpha Point Bradnor Road Sharston Industrial Area Manchester M22 4TE on 3 January 2012 (1 page)
12 September 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
26 October 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
26 April 2010Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 26 April 2010 (3 pages)
6 January 2010Director's details changed for Peter Anthony Broderick on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Peter Anthony Broderick on 1 October 2009 (2 pages)
6 January 2010Director's details changed for John Martin Broderick on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for John Martin Broderick on 1 October 2009 (2 pages)
12 December 2009Full accounts made up to 31 December 2008 (19 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 April 2006Registered office changed on 12/04/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 October 2005Director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003New secretary appointed (2 pages)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2002Director resigned (1 page)
5 December 2001£ ic 22600/15574 27/11/01 £ sr 7026@1=7026 (1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
14 June 1994Accounts for a small company made up to 31 December 1993 (4 pages)
3 November 1993Accounts for a small company made up to 31 December 1992 (4 pages)
18 June 1992Accounts for a small company made up to 31 December 1991 (4 pages)
15 October 1991Accounts for a small company made up to 31 December 1990 (4 pages)
26 April 1990Accounts for a small company made up to 31 December 1989 (7 pages)
8 March 1989Accounts for a small company made up to 31 December 1988 (7 pages)
18 April 1988Accounts for a small company made up to 31 December 1987 (7 pages)
5 March 1987Accounts for a small company made up to 31 December 1986 (7 pages)
8 October 1986Full accounts made up to 31 December 1985 (6 pages)
31 May 1986Accounts for a small company made up to 31 December 1984 (7 pages)
11 June 1985Company name changed\certificate issued on 11/06/85 (2 pages)
31 August 1984Accounts made up to 31 December 1983 (5 pages)
21 May 1983Accounts made up to 31 December 1982 (6 pages)
15 May 1982Accounts made up to 31 December 1981 (7 pages)
5 June 1981Accounts made up to 31 December 1980 (6 pages)
6 November 1979Certificate of incorporation (1 page)
6 November 1979Incorporation (16 pages)