Company NameBroadsword U.K. Limited
Company StatusActive
Company Number03959528
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Eric Kevin Fehley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5 Westbrook Court Sharrow Vale Road
Sheffield
S11 8YZ
Director NameMr David Race
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address5 Westbrook Court Sharrow Vale Road
Sheffield
S11 8YZ
Secretary NameMrs Leanne Race
StatusCurrent
Appointed14 August 2012(12 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address5 Westbrook Court Sharrow Vale Road
Sheffield
S11 8YZ
Director NameMr Neal Docherty
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address7 & 8 Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameMr Thomas David Fehley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westbrook Court Sharrow Vale Road
Sheffield
S11 8YZ
Secretary NameMr David Eric Kevin Fehley
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RolePrint Broker
Country of ResidenceEngland
Correspondence Address38 Hayes Drive
Halfway
Sheffield
S20 4TR
Director NameMr Jason Thompson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(2 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 August 2015)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address17 Wentworth Gardens
Swinton
Mexborough
South Yorkshire
S64 8EP
Director NameMrs Barbara Fehley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hayes Drive Halfway
Sheffield
South Yorkshire
S20 4TR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebroadsworduk.co.uk
Email address[email protected]
Telephone0114 2427444
Telephone regionSheffield

Location

Registered Address7 & 8 Europa Drive
Sheffield
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

33 at £1Barbara Fehley
32.04%
Ordinary
33 at £1David Eric Kevin Fehley
32.04%
Ordinary
4 at £1Jason Thompson
3.88%
Ordinary
17 at £1David Race
16.50%
Ordinary
16 at £1Leanne Race
15.53%
Ordinary

Financials

Year2014
Net Worth£568,944
Cash£548,393
Current Liabilities£445,233

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 October 2023Secretary's details changed for Mrs Leanne Race on 31 October 2023 (1 page)
31 October 2023Director's details changed for Mr David Race on 31 October 2023 (2 pages)
31 October 2023Director's details changed for Mr David Eric Kevin Fehley on 31 October 2023 (2 pages)
31 October 2023Change of details for Mr David Eric Kevin Fehley as a person with significant control on 31 October 2023 (2 pages)
31 October 2023Director's details changed for Mr Thomas David Fehley on 31 October 2023 (2 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 March 2021Cessation of Barbara Fehley as a person with significant control on 1 April 2020 (1 page)
24 March 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 October 2020Appointment of Mr Thomas David Fehley as a director on 1 August 2020 (2 pages)
8 October 2020Termination of appointment of Barbara Fehley as a director on 1 August 2020 (1 page)
1 June 2020Appointment of Mr Neal Docherty as a director on 1 June 2020 (2 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 August 2018Amended accounts made up to 31 March 2016 (9 pages)
9 August 2018Amended total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 June 2017Appointment of Mrs Barbara Fehley as a director on 6 April 2017 (2 pages)
7 June 2017Appointment of Mrs Barbara Fehley as a director on 6 April 2017 (2 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
9 December 2016Unaudited abridged accounts made up to 31 March 2016 (11 pages)
9 December 2016Unaudited abridged accounts made up to 31 March 2016 (11 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 103
(6 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 103
(6 pages)
1 October 2015Purchase of own shares. (3 pages)
1 October 2015Purchase of own shares. (3 pages)
8 September 2015Termination of appointment of Jason Thompson as a director on 20 August 2015 (1 page)
8 September 2015Termination of appointment of Jason Thompson as a director on 20 August 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 103
(7 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 103
(7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 103
(7 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 103
(7 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Termination of appointment of David Fehley as a secretary (1 page)
21 August 2012Termination of appointment of David Fehley as a secretary (1 page)
21 August 2012Appointment of Mrs Leanne Race as a secretary (2 pages)
21 August 2012Appointment of Mrs Leanne Race as a secretary (2 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 24/03/09; no change of members (3 pages)
3 April 2009Return made up to 24/03/09; no change of members (3 pages)
3 April 2009Director's change of particulars / david race / 18/04/2007 (1 page)
3 April 2009Director's change of particulars / david race / 18/04/2007 (1 page)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 24/03/08; full list of members (5 pages)
28 March 2008Return made up to 24/03/08; full list of members (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2007Return made up to 24/03/07; full list of members (3 pages)
27 March 2007Return made up to 24/03/07; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 24/03/06; full list of members (3 pages)
30 March 2006Location of register of members (1 page)
30 March 2006Location of register of members (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 24/03/06; full list of members (3 pages)
30 March 2006Location of debenture register (1 page)
30 March 2006Registered office changed on 30/03/06 from: unit D4 bowbridge close rotherham south yorkshire S60 1BY (1 page)
30 March 2006Registered office changed on 30/03/06 from: unit D4 bowbridge close rotherham south yorkshire S60 1BY (1 page)
30 March 2006Location of debenture register (1 page)
30 March 2006Director's particulars changed (1 page)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 April 2005Return made up to 24/03/05; full list of members (8 pages)
22 April 2005Return made up to 24/03/05; full list of members (8 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 May 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2004Ad 18/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
17 April 2004Ad 18/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 April 2003Return made up to 24/03/03; full list of members (8 pages)
7 April 2003Return made up to 24/03/03; full list of members (8 pages)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (1 page)
12 December 2002Ad 18/09/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
12 December 2002Ad 18/09/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 April 2002Return made up to 24/03/02; full list of members (6 pages)
2 April 2002Return made up to 24/03/02; full list of members (6 pages)
15 November 2001Amended accounts made up to 31 March 2001 (5 pages)
15 November 2001Amended accounts made up to 31 March 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
24 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
24 May 2001Return made up to 24/03/01; full list of members (6 pages)
24 May 2001Return made up to 24/03/01; full list of members (6 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
7 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 November 2000Ad 01/10/00-31/10/00 £ si 98@1=98 £ ic 1/99 (2 pages)
7 November 2000Ad 01/10/00-31/10/00 £ si 98@1=98 £ ic 1/99 (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
24 March 2000Incorporation (17 pages)
24 March 2000Incorporation (17 pages)