Company NameBroadclough Trading Co. Ltd.
Company StatusDissolved
Company Number06834833
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Emilia Greenwood
Date of BirthMay 1952 (Born 72 years ago)
NationalityPolish
StatusClosed
Appointed25 August 2009(5 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ash Grove
Holcombe Brook
Bury
Lancashire
BL0 9RS
Director NameMiss Victoria Jayne Greenwood
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Lindadale Avenue
Accrington
Lancashire
BB5 0NG
Director NameMr Duncan Greenwood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Ash Grove
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9RS
Secretary NameMr Duncan Greenwood
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ash Grove
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9RS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 March 2009(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressStation Chambers
36 Bolton Street
Bury
Lancs
BL9 0LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1D. Greenwood
90.00%
Ordinary
10 at £1V.j. Greenwood
10.00%
Ordinary

Financials

Year2014
Turnover£436,609
Gross Profit£299,325
Net Worth£47,477
Cash£29,109
Current Liabilities£68,101

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 September 2020Micro company accounts made up to 31 March 2019 (3 pages)
8 September 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
10 July 2020Registered office address changed from Kensington House 7 Roe Lane Southport Merseyside PR9 9DT to Station Chambers 36 Bolton Street Bury Lancs BL9 0LL on 10 July 2020 (1 page)
8 May 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
1 July 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
1 July 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
6 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(16 pages)
6 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(16 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(14 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(14 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(14 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 August 2014Termination of appointment of Duncan Greenwood as a director on 28 July 2014 (2 pages)
8 August 2014Termination of appointment of Duncan Greenwood as a director on 28 July 2014 (2 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(14 pages)
17 March 2014Registered office address changed from Kensington House 7 Roe Lane Southport Merseyside PR9 9DT on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from Kensington House 7 Roe Lane Southport Merseyside PR9 9DT on 17 March 2014 (2 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(14 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(14 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
27 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 March 2012Annual return made up to 3 March 2012 (14 pages)
13 March 2012Annual return made up to 3 March 2012 (14 pages)
13 March 2012Annual return made up to 3 March 2012 (14 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 March 2011Annual return made up to 3 March 2011 (14 pages)
24 March 2011Annual return made up to 3 March 2011 (14 pages)
24 March 2011Annual return made up to 3 March 2011 (14 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (13 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (13 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (13 pages)
5 October 2009Appointment of Emilia Greenwood as a director (2 pages)
5 October 2009Appointment of Emilia Greenwood as a director (2 pages)
7 September 2009Ad 03/03/09-03/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 September 2009Ad 03/03/09-03/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 September 2009Appointment terminated director victoria greenwood (1 page)
2 September 2009Appointment terminated director victoria greenwood (1 page)
10 March 2009Appointment terminated secretary chettleburghs secretarial LTD (1 page)
10 March 2009Appointment terminated secretary chettleburghs secretarial LTD (1 page)
3 March 2009Incorporation (20 pages)
3 March 2009Incorporation (20 pages)