Company NameBroder Motorsports Ltd
DirectorsMichael Andrews and Mark Francis Burton
Company StatusActive
Company Number05694705
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Previous Names3

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
Appointed01 October 2008(2 years, 8 months after company formation)
Appointment Duration15 years, 6 months
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
Appointed01 July 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Secretary NameMr Richard Andrews
StatusCurrent
Appointed31 January 2016(10 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Secretary NameDoreen Williams
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Director NameMr Christopher Jeffrey Matthews
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2009(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Otter Street
Sheffield
South Yorkshire
S9 3WL
Director NameBroder Ltd (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressOffice 1 Suite 2 Rcm Business Centre
Dewsbury Road
Ossett
West Yorkshire
WF5 9ND

Contact

Websitebroder-metals-group.com
Email address[email protected]
Telephone0114 2329241
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

4 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 Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 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

Filing History

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 1 in full (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
2 December 2022Company name changed broder motor racing LTD\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)
25 July 2022Company name changed integrity alloys LIMITED\certificate issued on 25/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-21
(3 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 August 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
2 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
6 February 2018Confirmation statement made on 31 January 2018 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)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
9 February 2016Appointment of Mr Richard Andrews as a secretary on 31 January 2016 (2 pages)
9 February 2016Appointment of Mr Richard Andrews as a secretary on 31 January 2016 (2 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
(4 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
(4 pages)
8 February 2016Termination of appointment of Doreen Williams as a secretary on 31 January 2016 (1 page)
8 February 2016Termination of appointment of Doreen Williams as a secretary on 31 January 2016 (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)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 4
(4 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 4
(4 pages)
29 October 2014Registration of charge 056947050004, created on 29 October 2014 (23 pages)
29 October 2014Registration of charge 056947050004, created on 29 October 2014 (23 pages)
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 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 4
(4 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 4
(4 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)
3 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 April 2012Registered office address changed from 41 Otter Street Sheffield South Yorkshire S9 3WL United Kingdom on 28 April 2012 (1 page)
28 April 2012Registered office address changed from 41 Otter Street Sheffield South Yorkshire 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)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
13 February 2011Termination of appointment of Christopher Matthews as a director (1 page)
13 February 2011Termination of appointment of Christopher Matthews as a director (1 page)
11 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 3 (10 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: 1 (11 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Mr Michael Andrews 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 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 2010Annual return made up to 31 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 2010Director's details changed for Mr Mark Francis Burton on 1 October 2009 (2 pages)
28 October 2009Appointment of Mr Christopher Jeffrey Matthews as a director (2 pages)
28 October 2009Appointment of Mr Christopher Jeffrey Matthews as a director (2 pages)
23 October 2009Memorandum and Articles of Association (24 pages)
23 October 2009Memorandum and Articles of Association (24 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
17 October 2009Company name changed metal source LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
(3 pages)
17 October 2009Company name changed metal source LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
(3 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
12 October 2009Director's details changed for Mr Michael Andrews on 10 October 2009 (2 pages)
12 October 2009Secretary's details changed for Doreen Williams on 10 October 2009 (1 page)
12 October 2009Statement of capital following an allotment of shares on 10 October 2009
  • GBP 4
(2 pages)
12 October 2009Secretary's details changed for Doreen Williams on 10 October 2009 (1 page)
12 October 2009Statement of capital following an allotment of shares on 10 October 2009
  • GBP 4
(2 pages)
12 October 2009Director's details changed for Mr Mark Francis Burton on 10 October 2009 (2 pages)
12 October 2009Registered office address changed from 10 Skiers Hall Elsecar Barnsley South Yorkshire S74 8EU United Kingdom on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 10 Skiers Hall Elsecar Barnsley South Yorkshire S74 8EU United Kingdom on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Mark Francis Burton on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Michael Andrews on 10 October 2009 (2 pages)
4 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
25 August 2009Director appointed mr michael andrews (2 pages)
25 August 2009Director appointed mr michael andrews (2 pages)
2 July 2009Director appointed mr mark burton (2 pages)
2 July 2009Appointment terminated director broder LTD (1 page)
2 July 2009Director appointed mr mark burton (2 pages)
2 July 2009Appointment terminated director broder LTD (1 page)
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 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 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 01/02/08; full list of members (3 pages)
27 February 2008Return made up to 01/02/08; full list of members (3 pages)
27 February 2008Director's change of particulars / broder LTD / 01/02/2008 (1 page)
27 February 2008Director's change of particulars / broder LTD / 01/02/2008 (1 page)
26 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
10 July 2007Registered office changed on 10/07/07 from: unit 13, spartan house, 20 carlisle street sheffield S4 7LJ (1 page)
10 July 2007Registered office changed on 10/07/07 from: unit 13, spartan house, 20 carlisle street sheffield S4 7LJ (1 page)
20 February 2007Return made up to 01/02/07; full list of members (2 pages)
20 February 2007Return made up to 01/02/07; full list of members (2 pages)
5 April 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
5 April 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
1 February 2006Incorporation (8 pages)
1 February 2006Incorporation (8 pages)