Company NameBroder Metals Group Limited
Company StatusActive
Company Number05690539
CategoryPrivate Limited Company
Incorporation Date28 January 2006(18 years, 3 months ago)
Previous NameBroder Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Michael Andrews
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2006(same day as company formation)
RoleCompany Director
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
Appointed28 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Secretary NameMrs Hazel Burton
StatusCurrent
Appointed01 September 2011(5 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Secretary NameMr Richard Andrews
StatusCurrent
Appointed27 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 Richard Andrews
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Secretary NameDoreen Williams
NationalityBritish
StatusResigned
Appointed28 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Director NameMr John Esposito
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2014)
RoleBar Sales Director
Country of ResidenceEngland
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Director NameMr Paul Andrew Sykes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 2018(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG

Contact

Websitebroder-metals-group.com
Email address[email protected]
Telephone0114 2329240
Telephone regionSheffield

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

56k at £1Michael Andrews
38.15%
Ordinary
54.7k at £1Mark Burton
37.30%
Ordinary
34.8k at £1Hazel Burton
23.70%
Ordinary
1.2k at £1Doreen Williams
0.85%
Ordinary

Financials

Year2014
Turnover£6,708,570
Gross Profit£1,054,004
Net Worth£1,314,346
Cash£76,666
Current Liabilities£1,892,085

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

2 November 2017Delivered on: 3 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
27 March 2015Delivered on: 27 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
13 January 2015Delivered on: 13 January 2015
Persons entitled: Hsbc Invoice Finance(UK) LTD

Classification: A registered charge
Outstanding
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
Satisfied on: 29 January 2015
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.
Fully Satisfied
6 September 2010Delivered on: 11 September 2010
Satisfied on: 29 January 2015
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.
Fully Satisfied

Filing History

17 August 2023Second filing of a statement of capital following an allotment of shares on 30 April 2010
  • GBP 147,049
(5 pages)
30 March 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
12 February 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 147,049
(4 pages)
30 January 2023Confirmation statement made on 28 January 2023 with updates (5 pages)
6 August 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
13 June 2022Change of details for Mr Mark Francis Burton as a person with significant control on 13 June 2022 (2 pages)
2 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 147,039
(4 pages)
4 March 2022Memorandum and Articles of Association (31 pages)
31 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
31 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
2 August 2020Termination of appointment of Paul Andrew Sykes as a director on 31 July 2020 (1 page)
31 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
2 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
19 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
6 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 146,989
(4 pages)
3 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 February 2018Appointment of Mr Paul Andrew Sykes as a director on 9 February 2018 (2 pages)
1 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
3 November 2017Registration of charge 056905390006, created on 2 November 2017 (13 pages)
3 November 2017Registration of charge 056905390006, created on 2 November 2017 (13 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
23 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Change of share class name or designation (2 pages)
11 May 2017Particulars of variation of rights attached to shares (2 pages)
11 May 2017Particulars of variation of rights attached to shares (2 pages)
2 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 146,839
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 146,839
(3 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
5 October 2016Appointment of Mr Richard Andrews as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Mr Richard Andrews as a director on 1 October 2016 (2 pages)
30 September 2016Full accounts made up to 31 January 2016 (23 pages)
30 September 2016Full accounts made up to 31 January 2016 (23 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 146,669
(6 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 146,669
(6 pages)
29 January 2016Appointment of Mr Richard Andrews as a secretary on 27 January 2016 (2 pages)
29 January 2016Appointment of Mr Richard Andrews as a secretary on 27 January 2016 (2 pages)
28 January 2016Termination of appointment of Doreen Williams as a secretary on 27 January 2016 (1 page)
28 January 2016Termination of appointment of Doreen Williams as a secretary on 27 January 2016 (1 page)
24 June 2015Full accounts made up to 31 January 2015 (24 pages)
24 June 2015Full accounts made up to 31 January 2015 (24 pages)
27 March 2015Registration of charge 056905390005, created on 27 March 2015 (13 pages)
27 March 2015Registration of charge 056905390005, created on 27 March 2015 (13 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 146,669
(5 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 146,669
(5 pages)
29 January 2015Satisfaction of charge 1 in full (1 page)
29 January 2015Satisfaction of charge 2 in full (1 page)
29 January 2015Satisfaction of charge 2 in full (1 page)
29 January 2015Satisfaction of charge 1 in full (1 page)
13 January 2015Registration of charge 056905390004, created on 13 January 2015 (24 pages)
13 January 2015Registration of charge 056905390004, created on 13 January 2015 (24 pages)
29 October 2014Registration of charge 056905390003, created on 29 October 2014 (23 pages)
29 October 2014Registration of charge 056905390003, created on 29 October 2014 (23 pages)
28 June 2014Termination of appointment of John Esposito as a director (1 page)
28 June 2014Termination of appointment of John Esposito as a director (1 page)
17 June 2014Amended full accounts made up to 31 January 2014 (23 pages)
17 June 2014Amended full accounts made up to 31 January 2014 (23 pages)
29 April 2014Full accounts made up to 31 January 2014 (20 pages)
29 April 2014Full accounts made up to 31 January 2014 (20 pages)
1 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 146,669
(6 pages)
1 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 146,669
(6 pages)
12 December 2013Section 519 (1 page)
12 December 2013Section 519 (1 page)
22 April 2013Accounts for a small company made up to 31 January 2013 (7 pages)
22 April 2013Accounts for a small company made up to 31 January 2013 (7 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
5 February 2013Register(s) moved to registered inspection location (1 page)
5 February 2013Register(s) moved to registered inspection location (1 page)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
4 February 2013Appointment of Mr John Esposito as a director (2 pages)
4 February 2013Appointment of Mr John Esposito as a director (2 pages)
3 February 2013Register inspection address has been changed from 41 Otter Street Sheffield S9 3WL England (1 page)
3 February 2013Register inspection address has been changed from 41 Otter Street Sheffield S9 3WL England (1 page)
28 April 2012Registered office address changed from 41 Otter Street Sheffield S9 3WL England on 28 April 2012 (1 page)
28 April 2012Registered office address changed from 41 Otter Street Sheffield S9 3WL England on 28 April 2012 (1 page)
23 April 2012Accounts for a small company made up to 31 January 2012 (8 pages)
23 April 2012Accounts for a small company made up to 31 January 2012 (8 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
12 October 2011Appointment of Mrs Hazel Burton as a secretary (1 page)
12 October 2011Appointment of Mrs Hazel Burton as a secretary (1 page)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (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 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
(1 page)
11 May 2010Company name changed broder LIMITED\certificate issued on 11/05/10
  • CONNOT ‐
(3 pages)
11 May 2010Company name changed broder LIMITED\certificate issued on 11/05/10
  • CONNOT ‐
(3 pages)
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
(1 page)
30 April 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 143,546
(2 pages)
30 April 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 143,546
(2 pages)
30 April 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 143,546
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2023
(3 pages)
20 February 2010Register inspection address has been changed (1 page)
20 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
20 February 2010Secretary's details changed for Doreen Williams on 1 October 2009 (1 page)
20 February 2010Director's details changed for Mr Mark Francis Burton on 1 October 2009 (2 pages)
20 February 2010Secretary's details changed for Doreen Williams on 1 October 2009 (1 page)
20 February 2010Director's details changed for Mr Michael Andrews on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Mr Mark Francis Burton on 1 October 2009 (2 pages)
20 February 2010Register inspection address has been changed (1 page)
20 February 2010Registered office address changed from 10 Skiers Hall Elsecar Barnsley South Yorkshire S74 8EU United Kingdom on 20 February 2010 (1 page)
20 February 2010Director's details changed for Mr Mark Francis Burton on 1 October 2009 (2 pages)
20 February 2010Secretary's details changed for Doreen Williams on 1 October 2009 (1 page)
20 February 2010Director's details changed for Mr Michael Andrews on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Mr Michael Andrews on 1 October 2009 (2 pages)
20 February 2010Registered office address changed from 10 Skiers Hall Elsecar Barnsley South Yorkshire S74 8EU United Kingdom on 20 February 2010 (1 page)
20 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 February 2009Return made up to 28/01/09; full list of members (4 pages)
2 February 2009Return made up to 28/01/09; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from 41 otter street sheffield S9 3WL united kingdom (1 page)
26 January 2009Registered office changed on 26/01/2009 from 41 otter street sheffield S9 3WL united kingdom (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 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)
27 February 2008Return made up to 28/01/08; full list of members (4 pages)
27 February 2008Return made up to 28/01/08; full list of members (4 pages)
18 September 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
18 September 2007Total exemption full accounts made up to 31 January 2007 (10 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)
20 February 2007Return made up to 28/01/07; full list of members (3 pages)
20 February 2007Return made up to 28/01/07; full list of members (3 pages)
6 March 2006Registered office changed on 06/03/06 from: 120 sandygate, wath-upon-dearne rotherham S63 7JR (1 page)
6 March 2006Registered office changed on 06/03/06 from: 120 sandygate, wath-upon-dearne rotherham S63 7JR (1 page)
28 January 2006Incorporation (8 pages)
28 January 2006Incorporation (8 pages)