Mottram St Andrew
Macclesfield
Cheshire
SK10 4AX
Director Name | Denis Andrew Burdock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2000) |
Role | Accountant |
Correspondence Address | 35 Lyndhurst Avenue Hazel Grove Stockport Cheshire SK7 5PN |
Secretary Name | Mr Richard Ralph Sym |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alstonfield Castle Hill Mottram St Andrew Macclesfield Cheshire SK10 4AX |
Secretary Name | Mrs Julie Fiona Sym |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alstonfield Castle Hill Mottram Saint Andrew Macclesfield Cheshire SK10 4AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | broadstone.co.uk |
---|---|
Telephone | 020 38696900 |
Telephone region | London |
Registered Address | Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Julie Fiona Sym 50.00% Ordinary |
---|---|
1 at £1 | Richard Ralph Sym 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,867,084 |
Cash | £76,565 |
Current Liabilities | £779,113 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
10 September 2012 | Delivered 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 1997 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 |
19 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
18 January 2023 | Satisfaction of charge 5 in full (2 pages) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
27 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
5 July 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
17 June 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
2 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 October 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
27 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
20 May 2019 | Cessation of Richard Ralph Sym as a person with significant control on 1 January 2019 (1 page) |
13 April 2019 | Satisfaction of charge 2 in full (4 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
12 July 2018 | Notification of Richard Ralph Sym as a person with significant control on 10 November 2016 (2 pages) |
6 June 2018 | Notification of Richard Ralph Sym as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
17 October 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Termination of appointment of Julie Fiona Sym as a secretary on 1 September 2015 (1 page) |
18 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Termination of appointment of Julie Fiona Sym as a secretary on 1 September 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
21 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 December 2013 | Registered office address changed from Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 4 December 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
27 March 2013 | Secretary's details changed for Julie Fiona Sym on 27 March 2013 (1 page) |
27 March 2013 | Secretary's details changed for Julie Fiona Sym on 27 March 2013 (1 page) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (13 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (13 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
8 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (12 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (12 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
8 December 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Accounts for a small company made up to 31 December 2008 (10 pages) |
9 January 2010 | Accounts for a small company made up to 31 December 2008 (10 pages) |
2 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
9 January 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
9 January 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
20 November 2007 | Return made up to 16/06/07; full list of members (6 pages) |
20 November 2007 | Return made up to 16/06/07; full list of members (6 pages) |
17 August 2007 | Memorandum and Articles of Association (16 pages) |
17 August 2007 | Memorandum and Articles of Association (16 pages) |
10 August 2007 | Company name changed broadstone house LIMITED\certificate issued on 10/08/07 (3 pages) |
10 August 2007 | Company name changed broadstone house LIMITED\certificate issued on 10/08/07 (3 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
8 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
6 June 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
6 June 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
31 August 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
31 August 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
29 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
3 July 2003 | Return made up to 16/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 16/06/03; full list of members (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
9 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
30 July 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
2 July 2001 | Return made up to 16/06/01; full list of members
|
2 July 2001 | Return made up to 16/06/01; full list of members
|
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members
|
21 June 2000 | Return made up to 16/06/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
20 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
18 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
18 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
31 October 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
31 October 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
5 September 1997 | Memorandum and Articles of Association (15 pages) |
5 September 1997 | Memorandum and Articles of Association (15 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Company name changed speed 6398 LIMITED\certificate issued on 02/09/97 (2 pages) |
1 September 1997 | Company name changed speed 6398 LIMITED\certificate issued on 02/09/97 (2 pages) |
11 August 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
16 June 1997 | Incorporation (21 pages) |
16 June 1997 | Incorporation (21 pages) |