Company NameBroder Nuclear Ltd
DirectorsMichael Andrews and Mark Francis Burton
Company StatusActive
Company Number05661265
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Previous NameAlloy Flanges & Fittings Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Andrews
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(3 months, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Director NameMr Mark Francis Burton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Secretary NameMr Richard Andrews
StatusCurrent
Appointed01 January 2016(10 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Director NameMr Michael Andrews
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Skiers Hall
Elsecar
Barnsley
South Yorkshire
S74 8EU
Secretary NameMrs Beverley Andrews
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Skiers Hall
Elsecar
Barnsley
South Yorkshire
S74 8EU
Director NameDavid Harrison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Secretary NameDoreen Williams
NationalityBritish
StatusResigned
Appointed01 April 2006(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2015)
RoleAdministration
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG

Contact

Websitealloyflangesandfittings.com

Location

Registered Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Broder Metals Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

29 October 2014Delivered on: 29 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 September 2010Delivered on: 11 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 September 2010Delivered on: 11 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 April 2010Delivered on: 11 May 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 2008Delivered on: 1 April 2008
Satisfied on: 23 April 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
6 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
30 May 2023Satisfaction of charge 3 in full (1 page)
30 May 2023Satisfaction of charge 2 in full (1 page)
30 May 2023Satisfaction of charge 4 in full (1 page)
4 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
2 December 2022Company name changed alloy flanges & fittings LIMITED\certificate issued on 02/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
(3 pages)
24 October 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
31 August 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
6 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
23 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
4 January 2016Appointment of Mr Richard Andrews as a secretary on 1 January 2016 (2 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Appointment of Mr Richard Andrews as a secretary on 1 January 2016 (2 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
1 January 2016Termination of appointment of Doreen Williams as a secretary on 31 December 2015 (1 page)
1 January 2016Termination of appointment of Doreen Williams as a secretary on 31 December 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
24 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
29 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
29 October 2014Registration of charge 056612650005, created on 29 October 2014 (23 pages)
29 October 2014Registration of charge 056612650005, created on 29 October 2014 (23 pages)
24 October 2014Appointment of Mr Mark Francis Burton as a director on 1 October 2014 (2 pages)
24 October 2014Appointment of Mr Mark Francis Burton as a director on 1 October 2014 (2 pages)
24 October 2014Appointment of Mr Mark Francis Burton as a director on 1 October 2014 (2 pages)
21 September 2014Termination of appointment of David Harrison as a director on 19 September 2014 (1 page)
21 September 2014Termination of appointment of David Harrison as a director on 19 September 2014 (1 page)
7 May 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 May 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
1 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(5 pages)
1 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 December 2012Register inspection address has been changed from 41 Otter Street Sheffield S9 3WL United Kingdom (1 page)
29 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
29 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
29 December 2012Register inspection address has been changed from 41 Otter Street Sheffield S9 3WL United Kingdom (1 page)
28 April 2012Registered office address changed from 41 Otter Street Sheffield S9 3WL United Kingdom on 28 April 2012 (1 page)
28 April 2012Registered office address changed from 41 Otter Street Sheffield S9 3WL United Kingdom on 28 April 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Secretary's details changed for Doreen Williams on 22 December 2009 (1 page)
6 January 2010Director's details changed for Mr Michael Andrews on 22 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Michael Andrews on 22 December 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for David Harrison on 22 December 2009 (2 pages)
6 January 2010Director's details changed for David Harrison on 22 December 2009 (2 pages)
6 January 2010Secretary's details changed for Doreen Williams on 22 December 2009 (1 page)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 January 2009Ad 01/02/08-31/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 January 2009Ad 01/02/08-31/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 January 2009Return made up to 22/12/08; full list of members (4 pages)
13 January 2009Return made up to 22/12/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 May 2008Registered office changed on 07/05/2008 from office 1 suite 2 rcm business centre dewsbury road, ossett west yorkshire WF5 9ND (1 page)
7 May 2008Registered office changed on 07/05/2008 from office 1 suite 2 rcm business centre dewsbury road, ossett west yorkshire WF5 9ND (1 page)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2007Return made up to 22/12/07; full list of members (2 pages)
31 December 2007Return made up to 22/12/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 July 2007Registered office changed on 10/07/07 from: unit 13 spartan house 20 carlisle street sheffield south yorkshire S4 7LJ (1 page)
10 July 2007Registered office changed on 10/07/07 from: unit 13 spartan house 20 carlisle street sheffield south yorkshire S4 7LJ (1 page)
1 January 2007Return made up to 22/12/06; full list of members (2 pages)
1 January 2007Return made up to 22/12/06; full list of members (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006New director appointed (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006New director appointed (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
6 March 2006Registered office changed on 06/03/06 from: skiers hall farm, elsecar barnsley S74 8EU (1 page)
6 March 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
6 March 2006Registered office changed on 06/03/06 from: skiers hall farm, elsecar barnsley S74 8EU (1 page)
6 March 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
22 December 2005Incorporation (8 pages)
22 December 2005Incorporation (8 pages)