Company NameBroadstone Mill Ltd
DirectorRichard Ralph Sym
Company StatusActive
Company Number03386969
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Previous NamesSpeed 6398 Limited and Broadstone House Limited

Business Activity

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

Directors

Director NameMr Richard Ralph Sym
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlstonfield Castle Hill
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AX
Director NameDenis Andrew Burdock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2000)
RoleAccountant
Correspondence Address35 Lyndhurst Avenue
Hazel Grove
Stockport
Cheshire
SK7 5PN
Secretary NameMr Richard Ralph Sym
NationalityBritish
StatusResigned
Appointed18 July 1997(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlstonfield Castle Hill
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AX
Secretary NameMrs Julie Fiona Sym
NationalityBritish
StatusResigned
Appointed22 December 2000(3 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlstonfield Castle Hill
Mottram Saint Andrew
Macclesfield
Cheshire
SK10 4AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebroadstone.co.uk
Telephone020 38696900
Telephone regionLondon

Location

Registered AddressBroadstone Mill
Broadstone Road
Stockport
Cheshire
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Julie Fiona Sym
50.00%
Ordinary
1 at £1Richard Ralph Sym
50.00%
Ordinary

Financials

Year2014
Net Worth£3,867,084
Cash£76,565
Current Liabilities£779,113

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

10 September 2012Delivered on: 14 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a broadstone mill and 139, 139A, 141 and 143 broadstone road stockport cheshire t/no GM588318 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 August 1997Delivered on: 11 August 1997
Persons entitled: National Westminster Bank PLC

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 property k/a broadstone mill 139/139A and 141 and 143 broadstone road reddish stockport cheshire t/nos: GM588318 and CH46241. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 April 2002Delivered on: 20 April 2002
Satisfied on: 29 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises to the east of broadstone road stockport k/a unit 2 broadstone housing estate reddish stockport t/no: GM276950. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 November 2001Delivered on: 23 November 2001
Satisfied on: 17 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of debt
Secured details: All the liabilities of octran limited to the chargee on any account whatsoever.
Particulars: £800,000 due from octran LTD to the company with all interest thereon and all increases in the debt.
Fully Satisfied
1 August 1997Delivered on: 6 August 1997
Satisfied on: 17 October 2012
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.
Fully Satisfied

Filing History

19 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
18 January 2023Satisfaction of charge 5 in full (2 pages)
27 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
27 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
17 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
2 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 October 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 2
(4 pages)
27 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
20 May 2019Cessation of Richard Ralph Sym as a person with significant control on 1 January 2019 (1 page)
13 April 2019Satisfaction of charge 2 in full (4 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
12 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
12 July 2018Notification of Richard Ralph Sym as a person with significant control on 10 November 2016 (2 pages)
6 June 2018Notification of Richard Ralph Sym as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
17 October 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Termination of appointment of Julie Fiona Sym as a secretary on 1 September 2015 (1 page)
18 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Termination of appointment of Julie Fiona Sym as a secretary on 1 September 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
4 December 2013Registered office address changed from Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 4 December 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
27 March 2013Secretary's details changed for Julie Fiona Sym on 27 March 2013 (1 page)
27 March 2013Secretary's details changed for Julie Fiona Sym on 27 March 2013 (1 page)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (13 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (13 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
8 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (12 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (12 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a small company made up to 31 December 2009 (11 pages)
8 December 2010Accounts for a small company made up to 31 December 2009 (11 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
9 January 2010Accounts for a small company made up to 31 December 2008 (10 pages)
9 January 2010Accounts for a small company made up to 31 December 2008 (10 pages)
2 July 2009Return made up to 16/06/09; full list of members (3 pages)
2 July 2009Return made up to 16/06/09; full list of members (3 pages)
9 January 2009Accounts for a small company made up to 31 December 2007 (9 pages)
9 January 2009Accounts for a small company made up to 31 December 2007 (9 pages)
23 June 2008Return made up to 16/06/08; full list of members (3 pages)
23 June 2008Return made up to 16/06/08; full list of members (3 pages)
17 April 2008Accounts for a small company made up to 31 December 2006 (9 pages)
17 April 2008Accounts for a small company made up to 31 December 2006 (9 pages)
20 November 2007Return made up to 16/06/07; full list of members (6 pages)
20 November 2007Return made up to 16/06/07; full list of members (6 pages)
17 August 2007Memorandum and Articles of Association (16 pages)
17 August 2007Memorandum and Articles of Association (16 pages)
10 August 2007Company name changed broadstone house LIMITED\certificate issued on 10/08/07 (3 pages)
10 August 2007Company name changed broadstone house LIMITED\certificate issued on 10/08/07 (3 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
11 July 2006Return made up to 16/06/06; full list of members (6 pages)
11 July 2006Return made up to 16/06/06; full list of members (6 pages)
2 February 2006Accounts for a small company made up to 31 December 2004 (9 pages)
2 February 2006Accounts for a small company made up to 31 December 2004 (9 pages)
8 July 2005Return made up to 16/06/05; full list of members (6 pages)
8 July 2005Return made up to 16/06/05; full list of members (6 pages)
6 June 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 June 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
31 August 2004Accounts for a small company made up to 31 July 2003 (8 pages)
31 August 2004Accounts for a small company made up to 31 July 2003 (8 pages)
29 June 2004Return made up to 16/06/04; full list of members (6 pages)
29 June 2004Return made up to 16/06/04; full list of members (6 pages)
3 July 2003Return made up to 16/06/03; full list of members (6 pages)
3 July 2003Return made up to 16/06/03; full list of members (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
9 July 2002Return made up to 16/06/02; full list of members (6 pages)
9 July 2002Return made up to 16/06/02; full list of members (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
30 July 2001Accounts for a small company made up to 31 July 2000 (8 pages)
30 July 2001Accounts for a small company made up to 31 July 2000 (8 pages)
2 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
21 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
21 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
20 July 1999Return made up to 16/06/99; no change of members (4 pages)
20 July 1999Return made up to 16/06/99; no change of members (4 pages)
18 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 July 1998Return made up to 16/06/98; full list of members (6 pages)
9 July 1998Return made up to 16/06/98; full list of members (6 pages)
31 October 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
31 October 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
5 September 1997Memorandum and Articles of Association (15 pages)
5 September 1997Memorandum and Articles of Association (15 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed;new director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed;new director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
1 September 1997Company name changed speed 6398 LIMITED\certificate issued on 02/09/97 (2 pages)
1 September 1997Company name changed speed 6398 LIMITED\certificate issued on 02/09/97 (2 pages)
11 August 1997Particulars of mortgage/charge (3 pages)
11 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
30 July 1997Registered office changed on 30/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
30 July 1997Registered office changed on 30/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
16 June 1997Incorporation (21 pages)
16 June 1997Incorporation (21 pages)