Sheffield
S11 8YZ
Director Name | Mr David Race |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 5 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ |
Secretary Name | Mrs Leanne Race |
---|---|
Status | Current |
Appointed | 14 August 2012(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ |
Director Name | Mr Neal Docherty |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 7 & 8 Europa Drive Sheffield South Yorkshire S9 1XT |
Director Name | Mr Thomas David Fehley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ |
Secretary Name | Mr David Eric Kevin Fehley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Print Broker |
Country of Residence | England |
Correspondence Address | 38 Hayes Drive Halfway Sheffield S20 4TR |
Director Name | Mr Jason Thompson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 August 2015) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 17 Wentworth Gardens Swinton Mexborough South Yorkshire S64 8EP |
Director Name | Mrs Barbara Fehley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(17 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hayes Drive Halfway Sheffield South Yorkshire S20 4TR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | broadsworduk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2427444 |
Telephone region | Sheffield |
Registered Address | 7 & 8 Europa Drive Sheffield S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
33 at £1 | Barbara Fehley 32.04% Ordinary |
---|---|
33 at £1 | David Eric Kevin Fehley 32.04% Ordinary |
4 at £1 | Jason Thompson 3.88% Ordinary |
17 at £1 | David Race 16.50% Ordinary |
16 at £1 | Leanne Race 15.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £568,944 |
Cash | £548,393 |
Current Liabilities | £445,233 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
31 October 2023 | Secretary's details changed for Mrs Leanne Race on 31 October 2023 (1 page) |
31 October 2023 | Director's details changed for Mr David Race on 31 October 2023 (2 pages) |
31 October 2023 | Director's details changed for Mr David Eric Kevin Fehley on 31 October 2023 (2 pages) |
31 October 2023 | Change of details for Mr David Eric Kevin Fehley as a person with significant control on 31 October 2023 (2 pages) |
31 October 2023 | Director's details changed for Mr Thomas David Fehley on 31 October 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 March 2021 | Cessation of Barbara Fehley as a person with significant control on 1 April 2020 (1 page) |
24 March 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 October 2020 | Appointment of Mr Thomas David Fehley as a director on 1 August 2020 (2 pages) |
8 October 2020 | Termination of appointment of Barbara Fehley as a director on 1 August 2020 (1 page) |
1 June 2020 | Appointment of Mr Neal Docherty as a director on 1 June 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 August 2018 | Amended accounts made up to 31 March 2016 (9 pages) |
9 August 2018 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 June 2017 | Appointment of Mrs Barbara Fehley as a director on 6 April 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Barbara Fehley as a director on 6 April 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
9 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (11 pages) |
9 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (11 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
1 October 2015 | Purchase of own shares. (3 pages) |
1 October 2015 | Purchase of own shares. (3 pages) |
8 September 2015 | Termination of appointment of Jason Thompson as a director on 20 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Jason Thompson as a director on 20 August 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Termination of appointment of David Fehley as a secretary (1 page) |
21 August 2012 | Termination of appointment of David Fehley as a secretary (1 page) |
21 August 2012 | Appointment of Mrs Leanne Race as a secretary (2 pages) |
21 August 2012 | Appointment of Mrs Leanne Race as a secretary (2 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 24/03/09; no change of members (3 pages) |
3 April 2009 | Return made up to 24/03/09; no change of members (3 pages) |
3 April 2009 | Director's change of particulars / david race / 18/04/2007 (1 page) |
3 April 2009 | Director's change of particulars / david race / 18/04/2007 (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 March 2008 | Return made up to 24/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 24/03/08; full list of members (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
30 March 2006 | Location of register of members (1 page) |
30 March 2006 | Location of register of members (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
30 March 2006 | Location of debenture register (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: unit D4 bowbridge close rotherham south yorkshire S60 1BY (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: unit D4 bowbridge close rotherham south yorkshire S60 1BY (1 page) |
30 March 2006 | Location of debenture register (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 April 2005 | Return made up to 24/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 24/03/05; full list of members (8 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 May 2004 | Return made up to 24/03/04; full list of members
|
13 May 2004 | Return made up to 24/03/04; full list of members
|
17 April 2004 | Ad 18/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
17 April 2004 | Ad 18/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 April 2003 | Return made up to 24/03/03; full list of members (8 pages) |
7 April 2003 | Return made up to 24/03/03; full list of members (8 pages) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
12 December 2002 | Ad 18/09/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
12 December 2002 | Ad 18/09/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
15 November 2001 | Amended accounts made up to 31 March 2001 (5 pages) |
15 November 2001 | Amended accounts made up to 31 March 2001 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
24 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
24 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
24 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
7 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 November 2000 | Ad 01/10/00-31/10/00 £ si 98@1=98 £ ic 1/99 (2 pages) |
7 November 2000 | Ad 01/10/00-31/10/00 £ si 98@1=98 £ ic 1/99 (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Incorporation (17 pages) |
24 March 2000 | Incorporation (17 pages) |