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 | 01 July 2009(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Secretary Name | Mr Richard Andrews |
---|---|
Status | Current |
Appointed | 31 January 2016(10 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Secretary Name | Doreen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Director Name | Mr Christopher Jeffrey Matthews |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Otter Street Sheffield South Yorkshire S9 3WL |
Director Name | Broder Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Office 1 Suite 2 Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9ND |
Website | broder-metals-group.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2329241 |
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 |
4 at £1 | Broder Metals Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
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 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 2010 | Delivered 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 2010 | Delivered 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 |
6 October 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
---|---|
30 May 2023 | Satisfaction of charge 3 in full (1 page) |
30 May 2023 | Satisfaction of charge 2 in full (1 page) |
30 May 2023 | Satisfaction of charge 1 in full (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
2 December 2022 | Company name changed broder motor racing LTD\certificate issued on 02/12/22
|
24 October 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
25 July 2022 | Company name changed integrity alloys LIMITED\certificate issued on 25/07/22
|
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
31 January 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
31 August 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
2 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
9 February 2016 | Appointment of Mr Richard Andrews as a secretary on 31 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Richard Andrews as a secretary on 31 January 2016 (2 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 February 2016 | Termination of appointment of Doreen Williams as a secretary on 31 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Doreen Williams as a secretary on 31 January 2016 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
29 October 2014 | Registration of charge 056947050004, created on 29 October 2014 (23 pages) |
29 October 2014 | Registration of charge 056947050004, created on 29 October 2014 (23 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
1 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
3 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 April 2012 | Registered office address changed from 41 Otter Street Sheffield South Yorkshire S9 3WL United Kingdom on 28 April 2012 (1 page) |
28 April 2012 | Registered office address changed from 41 Otter Street Sheffield South Yorkshire S9 3WL United Kingdom on 28 April 2012 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
13 February 2011 | Termination of appointment of Christopher Matthews as a director (1 page) |
13 February 2011 | Termination of appointment of Christopher Matthews as a director (1 page) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 3 (10 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 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Mr Michael Andrews 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 | 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 | Annual return made up to 31 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 | Director's details changed for Mr Mark Francis Burton on 1 October 2009 (2 pages) |
28 October 2009 | Appointment of Mr Christopher Jeffrey Matthews as a director (2 pages) |
28 October 2009 | Appointment of Mr Christopher Jeffrey Matthews as a director (2 pages) |
23 October 2009 | Memorandum and Articles of Association (24 pages) |
23 October 2009 | Memorandum and Articles of Association (24 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Company name changed metal source LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Company name changed metal source LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Resolutions
|
12 October 2009 | Director's details changed for Mr Michael Andrews on 10 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Doreen Williams on 10 October 2009 (1 page) |
12 October 2009 | Statement of capital following an allotment of shares on 10 October 2009
|
12 October 2009 | Secretary's details changed for Doreen Williams on 10 October 2009 (1 page) |
12 October 2009 | Statement of capital following an allotment of shares on 10 October 2009
|
12 October 2009 | Director's details changed for Mr Mark Francis Burton on 10 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from 10 Skiers Hall Elsecar Barnsley South Yorkshire S74 8EU United Kingdom on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 10 Skiers Hall Elsecar Barnsley South Yorkshire S74 8EU United Kingdom on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Mark Francis Burton on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Michael Andrews on 10 October 2009 (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
4 September 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
25 August 2009 | Director appointed mr michael andrews (2 pages) |
25 August 2009 | Director appointed mr michael andrews (2 pages) |
2 July 2009 | Director appointed mr mark burton (2 pages) |
2 July 2009 | Appointment terminated director broder LTD (1 page) |
2 July 2009 | Director appointed mr mark burton (2 pages) |
2 July 2009 | Appointment terminated director broder LTD (1 page) |
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 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 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 01/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
27 February 2008 | Director's change of particulars / broder LTD / 01/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / broder LTD / 01/02/2008 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 13, spartan house, 20 carlisle street sheffield S4 7LJ (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 13, spartan house, 20 carlisle street sheffield S4 7LJ (1 page) |
20 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
5 April 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
5 April 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
1 February 2006 | Incorporation (8 pages) |
1 February 2006 | Incorporation (8 pages) |