Company NameBroadstone Mill Shopping Outlet Limited
DirectorsRichard Ralph Sym and Julie Fiona Sym
Company StatusActive
Company Number03902289
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Richard Ralph Sym
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(1 month after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadstone Mill Broadstone Road
Reddish
Stockport
Cheshire
SK5 7DL
Director NameMrs Julie Fiona Sym
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(13 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadstone Mill Broadstone Road
Reddish
Stockport
Cheshire
SK5 7DL
Director NameDenis Andrew Burdock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 December 2000)
RoleAccountant
Correspondence Address35 Lyndhurst Avenue
Hazel Grove
Stockport
Cheshire
SK7 5PN
Secretary NameDenis Andrew Burdock
NationalityBritish
StatusResigned
Appointed03 February 2000(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 December 2000)
RoleAccountant
Correspondence Address35 Lyndhurst Avenue
Hazel Grove
Stockport
Cheshire
SK7 5PN
Secretary NameMrs Julie Fiona Sym
NationalityBritish
StatusResigned
Appointed22 December 2000(11 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlstonfield Castle Hill
Mottram Saint Andrew
Macclesfield
Cheshire
SK10 4AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebroadstonemillshoppingoutlet.co.uk
Telephone0161 9534470
Telephone regionManchester

Location

Registered AddressBroadstone Mill Broadstone Road
Reddish
Stockport
Cheshire
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

2 at £1Julie Fiona Sym
100.00%
Ordinary

Financials

Year2014
Net Worth£456,855
Cash£1,118,159
Current Liabilities£758,274

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

20 January 2010Delivered on: 26 January 2010
Satisfied on: 9 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 30 December 2022 (9 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
25 September 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 October 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 August 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
8 February 2021Confirmation statement made on 22 July 2020 with updates (5 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 January 2020Statement of capital following an allotment of shares on 1 December 2019
  • GBP 1,000
(3 pages)
30 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 February 2015Director's details changed for Mr Richard Ralph Sym on 1 January 2014 (2 pages)
25 February 2015Registered office address changed from Broadstone House Broadstone Road Stockport Cheshire SK5 7DL to Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK5 7DL on 25 February 2015 (1 page)
25 February 2015Director's details changed for Mr Richard Ralph Sym on 1 January 2014 (2 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Registered office address changed from Broadstone House Broadstone Road Stockport Cheshire SK5 7DL to Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK5 7DL on 25 February 2015 (1 page)
25 February 2015Director's details changed for Mr Richard Ralph Sym on 1 January 2014 (2 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Company name changed broadstone mill factory outlet LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Company name changed broadstone mill factory outlet LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
31 January 2014Termination of appointment of Julie Sym as a secretary (1 page)
31 January 2014Termination of appointment of Julie Sym as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 April 2013Appointment of Mrs Julie Fiona Sym as a director (2 pages)
12 April 2013Appointment of Mrs Julie Fiona Sym as a director (2 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 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 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
9 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
13 February 2009Return made up to 04/01/09; full list of members (3 pages)
13 February 2009Return made up to 04/01/09; full list of members (3 pages)
9 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
9 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
17 April 2008Accounts for a small company made up to 31 December 2006 (8 pages)
17 April 2008Accounts for a small company made up to 31 December 2006 (8 pages)
6 February 2008Return made up to 04/01/08; full list of members (2 pages)
6 February 2008Return made up to 04/01/08; full list of members (2 pages)
11 January 2007Return made up to 04/01/07; full list of members (6 pages)
11 January 2007Return made up to 04/01/07; full list of members (6 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 February 2006Return made up to 04/01/06; full list of members (6 pages)
10 February 2006Return made up to 04/01/06; full list of members (6 pages)
2 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
2 February 2006Accounts for a small company made up to 31 December 2004 (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)
17 February 2005Return made up to 04/01/05; full list of members (6 pages)
17 February 2005Return made up to 04/01/05; full list of members (6 pages)
31 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
31 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 March 2004Return made up to 04/01/04; full list of members (6 pages)
1 March 2004Return made up to 04/01/04; full list of members (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
26 February 2003Return made up to 04/01/03; full list of members (6 pages)
26 February 2003Return made up to 04/01/03; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
17 January 2002Return made up to 04/01/02; full list of members (6 pages)
17 January 2002Return made up to 04/01/02; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
2 November 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
2 November 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
2 November 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
12 April 2001Return made up to 04/01/01; full list of members (6 pages)
12 April 2001Return made up to 04/01/01; full list of members (6 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 July 2000Memorandum and Articles of Association (16 pages)
28 July 2000Memorandum and Articles of Association (16 pages)
11 July 2000Company name changed fabric treatments LIMITED\certificate issued on 12/07/00 (2 pages)
11 July 2000Company name changed fabric treatments LIMITED\certificate issued on 12/07/00 (2 pages)
10 July 2000Registered office changed on 10/07/00 from: tong park works baildon shipley west yorkshire BD17 7QE (1 page)
10 July 2000Registered office changed on 10/07/00 from: tong park works baildon shipley west yorkshire BD17 7QE (1 page)
22 February 2000Memorandum and Articles of Association (15 pages)
22 February 2000Memorandum and Articles of Association (15 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
17 February 2000Registered office changed on 17/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
10 February 2000Company name changed speed 8062 LIMITED\certificate issued on 11/02/00 (3 pages)
10 February 2000Company name changed speed 8062 LIMITED\certificate issued on 11/02/00 (3 pages)
4 January 2000Incorporation (20 pages)
4 January 2000Incorporation (20 pages)