Company NameBroad Group (UK) Ltd
DirectorsAmer Raza and Alistair Crawford Hilditch-Brown
Company StatusActive
Company Number08702241
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Amer Raza
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JG
Director NameMr Alistair Crawford Hilditch-Brown
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JG
Director NameMr Peter Roach
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JG
Director NameMr Stuart Gordon Brown
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 month, 1 week after company formation)
Appointment Duration3 weeks (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JG
Director NameMr Derek Hugh Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JG

Location

Registered AddressChancery Place
50 Brown Street
Manchester
M2 2JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Alistair Hilditch-brown
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£400

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

2 June 2023Unaudited abridged accounts made up to 31 August 2022 (11 pages)
16 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
12 July 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
1 July 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
16 July 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
12 July 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
24 June 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
11 June 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
13 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 March 2018Appointment of Mr Alistair Crawford Hilditch-Brown as a director on 7 March 2018 (2 pages)
9 June 2017Amended total exemption small company accounts made up to 31 August 2016 (3 pages)
9 June 2017Amended total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 June 2016Register inspection address has been changed to Irelands Mansion High Street Shrewsbury SY1 1SQ (1 page)
23 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Register inspection address has been changed to Irelands Mansion High Street Shrewsbury SY1 1SQ (1 page)
10 May 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
10 May 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
23 August 2015Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page)
23 August 2015Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page)
23 August 2015Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page)
24 June 2015Appointment of Mr Derek Hugh Brown as a director on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Peter Roach as a director on 15 June 2015 (1 page)
24 June 2015Appointment of Mr Derek Hugh Brown as a director on 15 June 2015 (2 pages)
24 June 2015Appointment of Mr Amer Raza as a director on 15 June 2015 (2 pages)
24 June 2015Appointment of Mr Amer Raza as a director on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Peter Roach as a director on 15 June 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 23 September 2014 with a full list of shareholders (3 pages)
12 November 2014Director's details changed for Mr Peter Roach on 1 November 2013 (2 pages)
12 November 2014Director's details changed for Mr Peter Roach on 1 November 2013 (2 pages)
12 November 2014Director's details changed for Mr Peter Roach on 1 November 2013 (2 pages)
12 November 2014Annual return made up to 23 September 2014 with a full list of shareholders (3 pages)
22 November 2013Termination of appointment of Stuart Gordon Brown as a director on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Stuart Gordon Brown as a director on 22 November 2013 (1 page)
11 November 2013Appointment of Mr Stuart Gordon Brown as a director on 1 November 2013 (2 pages)
11 November 2013Appointment of Mr Stuart Gordon Brown as a director on 1 November 2013 (2 pages)
11 November 2013Appointment of Mr Stuart Gordon Brown as a director on 1 November 2013 (2 pages)
24 September 2013Registered office address changed from Suite 29 3rd Floor Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Chancery Place 20 Brown Street Manchester M2 2JG England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Chancery Place 20 Brown Street Manchester M2 2JG England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Suite 29 3rd Floor Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom on 24 September 2013 (1 page)
23 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)