Reddish
Stockport
Cheshire
SK5 7DL
Director Name | Mrs Julie Fiona Sym |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(13 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK5 7DL |
Director Name | Denis Andrew Burdock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 December 2000) |
Role | Accountant |
Correspondence Address | 35 Lyndhurst Avenue Hazel Grove Stockport Cheshire SK7 5PN |
Secretary Name | Denis Andrew Burdock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 December 2000) |
Role | Accountant |
Correspondence Address | 35 Lyndhurst Avenue Hazel Grove Stockport Cheshire SK7 5PN |
Secretary Name | Mrs Julie Fiona Sym |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 December 2013) |
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 | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | broadstonemillshoppingoutlet.co.uk |
---|---|
Telephone | 0161 9534470 |
Telephone region | Manchester |
Registered Address | Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK5 7DL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
2 at £1 | Julie Fiona Sym 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £456,855 |
Cash | £1,118,159 |
Current Liabilities | £758,274 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
20 January 2010 | Delivered 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 |
---|
19 December 2023 | Total exemption full accounts made up to 30 December 2022 (9 pages) |
---|---|
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
25 September 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 October 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 August 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
8 February 2021 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 1 December 2019
|
30 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 February 2015 | Director's details changed for Mr Richard Ralph Sym on 1 January 2014 (2 pages) |
25 February 2015 | Registered 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 2015 | Director's details changed for Mr Richard Ralph Sym on 1 January 2014 (2 pages) |
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Registered 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 2015 | Director's details changed for Mr Richard Ralph Sym on 1 January 2014 (2 pages) |
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 May 2014 | Company name changed broadstone mill factory outlet LIMITED\certificate issued on 07/05/14
|
7 May 2014 | Company name changed broadstone mill factory outlet LIMITED\certificate issued on 07/05/14
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 January 2014 | Termination of appointment of Julie Sym as a secretary (1 page) |
31 January 2014 | Termination of appointment of Julie Sym as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 April 2013 | Appointment of Mrs Julie Fiona Sym as a director (2 pages) |
12 April 2013 | Appointment of Mrs Julie Fiona Sym as a director (2 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 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 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
9 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
6 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 February 2006 | Return made up to 04/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 04/01/06; full list of members (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (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) |
17 February 2005 | Return made up to 04/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 04/01/05; full list of members (6 pages) |
31 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
31 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 March 2004 | Return made up to 04/01/04; full list of members (6 pages) |
1 March 2004 | Return made up to 04/01/04; full list of members (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
26 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
26 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
17 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
2 November 2001 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
2 November 2001 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
12 April 2001 | Return made up to 04/01/01; full list of members (6 pages) |
12 April 2001 | Return made up to 04/01/01; full list of members (6 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 July 2000 | Memorandum and Articles of Association (16 pages) |
28 July 2000 | Memorandum and Articles of Association (16 pages) |
11 July 2000 | Company name changed fabric treatments LIMITED\certificate issued on 12/07/00 (2 pages) |
11 July 2000 | Company name changed fabric treatments LIMITED\certificate issued on 12/07/00 (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: tong park works baildon shipley west yorkshire BD17 7QE (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: tong park works baildon shipley west yorkshire BD17 7QE (1 page) |
22 February 2000 | Memorandum and Articles of Association (15 pages) |
22 February 2000 | Memorandum and Articles of Association (15 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
10 February 2000 | Company name changed speed 8062 LIMITED\certificate issued on 11/02/00 (3 pages) |
10 February 2000 | Company name changed speed 8062 LIMITED\certificate issued on 11/02/00 (3 pages) |
4 January 2000 | Incorporation (20 pages) |
4 January 2000 | Incorporation (20 pages) |