Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Director Name | Mr Mark Francis Burton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Secretary Name | Mrs Hazel Burton |
---|---|
Status | Current |
Appointed | 01 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Secretary Name | Mr Richard Andrews |
---|---|
Status | Current |
Appointed | 27 January 2016(10 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Director Name | Mr Richard Andrews |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Secretary Name | Doreen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Director Name | Mr John Esposito |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2014) |
Role | Bar Sales Director |
Country of Residence | England |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Director Name | Mr Paul Andrew Sykes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 2018(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Website | broder-metals-group.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2329240 |
Telephone region | Sheffield |
Registered Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
56k at £1 | Michael Andrews 38.15% Ordinary |
---|---|
54.7k at £1 | Mark Burton 37.30% Ordinary |
34.8k at £1 | Hazel Burton 23.70% Ordinary |
1.2k at £1 | Doreen Williams 0.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,708,570 |
Gross Profit | £1,054,004 |
Net Worth | £1,314,346 |
Cash | £76,666 |
Current Liabilities | £1,892,085 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
2 November 2017 | Delivered on: 3 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
27 March 2015 | Delivered on: 27 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
13 January 2015 | Delivered on: 13 January 2015 Persons entitled: Hsbc Invoice Finance(UK) LTD Classification: A registered charge Outstanding |
29 October 2014 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
17 August 2023 | Second filing of a statement of capital following an allotment of shares on 30 April 2010
|
---|---|
30 March 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
12 February 2023 | Statement of capital following an allotment of shares on 1 February 2023
|
30 January 2023 | Confirmation statement made on 28 January 2023 with updates (5 pages) |
6 August 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
13 June 2022 | Change of details for Mr Mark Francis Burton as a person with significant control on 13 June 2022 (2 pages) |
2 April 2022 | Resolutions
|
9 March 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
4 March 2022 | Memorandum and Articles of Association (31 pages) |
31 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
31 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
2 August 2020 | Termination of appointment of Paul Andrew Sykes as a director on 31 July 2020 (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
2 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
19 June 2019 | Resolutions
|
6 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
3 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 February 2018 | Appointment of Mr Paul Andrew Sykes as a director on 9 February 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
3 November 2017 | Registration of charge 056905390006, created on 2 November 2017 (13 pages) |
3 November 2017 | Registration of charge 056905390006, created on 2 November 2017 (13 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
11 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
5 October 2016 | Appointment of Mr Richard Andrews as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Richard Andrews as a director on 1 October 2016 (2 pages) |
30 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
30 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Appointment of Mr Richard Andrews as a secretary on 27 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Richard Andrews as a secretary on 27 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Doreen Williams as a secretary on 27 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Doreen Williams as a secretary on 27 January 2016 (1 page) |
24 June 2015 | Full accounts made up to 31 January 2015 (24 pages) |
24 June 2015 | Full accounts made up to 31 January 2015 (24 pages) |
27 March 2015 | Registration of charge 056905390005, created on 27 March 2015 (13 pages) |
27 March 2015 | Registration of charge 056905390005, created on 27 March 2015 (13 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Satisfaction of charge 1 in full (1 page) |
29 January 2015 | Satisfaction of charge 2 in full (1 page) |
29 January 2015 | Satisfaction of charge 2 in full (1 page) |
29 January 2015 | Satisfaction of charge 1 in full (1 page) |
13 January 2015 | Registration of charge 056905390004, created on 13 January 2015 (24 pages) |
13 January 2015 | Registration of charge 056905390004, created on 13 January 2015 (24 pages) |
29 October 2014 | Registration of charge 056905390003, created on 29 October 2014 (23 pages) |
29 October 2014 | Registration of charge 056905390003, created on 29 October 2014 (23 pages) |
28 June 2014 | Termination of appointment of John Esposito as a director (1 page) |
28 June 2014 | Termination of appointment of John Esposito as a director (1 page) |
17 June 2014 | Amended full accounts made up to 31 January 2014 (23 pages) |
17 June 2014 | Amended full accounts made up to 31 January 2014 (23 pages) |
29 April 2014 | Full accounts made up to 31 January 2014 (20 pages) |
29 April 2014 | Full accounts made up to 31 January 2014 (20 pages) |
1 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
12 December 2013 | Section 519 (1 page) |
12 December 2013 | Section 519 (1 page) |
22 April 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
22 April 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Register(s) moved to registered inspection location (1 page) |
5 February 2013 | Register(s) moved to registered inspection location (1 page) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Appointment of Mr John Esposito as a director (2 pages) |
4 February 2013 | Appointment of Mr John Esposito as a director (2 pages) |
3 February 2013 | Register inspection address has been changed from 41 Otter Street Sheffield S9 3WL England (1 page) |
3 February 2013 | Register inspection address has been changed from 41 Otter Street Sheffield S9 3WL England (1 page) |
28 April 2012 | Registered office address changed from 41 Otter Street Sheffield S9 3WL England on 28 April 2012 (1 page) |
28 April 2012 | Registered office address changed from 41 Otter Street Sheffield S9 3WL England on 28 April 2012 (1 page) |
23 April 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
23 April 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Appointment of Mrs Hazel Burton as a secretary (1 page) |
12 October 2011 | Appointment of Mrs Hazel Burton as a secretary (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Company name changed broder LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Company name changed broder LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Resolutions
|
30 April 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
20 February 2010 | Register inspection address has been changed (1 page) |
20 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Secretary's details changed for Doreen Williams on 1 October 2009 (1 page) |
20 February 2010 | Director's details changed for Mr Mark Francis Burton on 1 October 2009 (2 pages) |
20 February 2010 | Secretary's details changed for Doreen Williams on 1 October 2009 (1 page) |
20 February 2010 | Director's details changed for Mr Michael Andrews on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Mr Mark Francis Burton on 1 October 2009 (2 pages) |
20 February 2010 | Register inspection address has been changed (1 page) |
20 February 2010 | Registered office address changed from 10 Skiers Hall Elsecar Barnsley South Yorkshire S74 8EU United Kingdom on 20 February 2010 (1 page) |
20 February 2010 | Director's details changed for Mr Mark Francis Burton on 1 October 2009 (2 pages) |
20 February 2010 | Secretary's details changed for Doreen Williams on 1 October 2009 (1 page) |
20 February 2010 | Director's details changed for Mr Michael Andrews on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Mr Michael Andrews on 1 October 2009 (2 pages) |
20 February 2010 | Registered office address changed from 10 Skiers Hall Elsecar Barnsley South Yorkshire S74 8EU United Kingdom on 20 February 2010 (1 page) |
20 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 41 otter street sheffield S9 3WL united kingdom (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 41 otter street sheffield S9 3WL united kingdom (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 May 2008 | Registered 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 2008 | Registered 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 2008 | Return made up to 28/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
18 September 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
18 September 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 13 spartan house 20 carlisle street sheffield south yorkshire S4 7LJ (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 13 spartan house 20 carlisle street sheffield south yorkshire S4 7LJ (1 page) |
20 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 120 sandygate, wath-upon-dearne rotherham S63 7JR (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 120 sandygate, wath-upon-dearne rotherham S63 7JR (1 page) |
28 January 2006 | Incorporation (8 pages) |
28 January 2006 | Incorporation (8 pages) |