Company NameBroder Powder Limited
DirectorsMichael Andrews and Mark Francis Burton
Company StatusActive
Company Number07188477
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years ago)
Previous NamesHigh Tensile Stainless Limited and Broder Scm Ltd

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
Appointed12 March 2010(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
Appointed01 June 2010(2 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Secretary NameMr Richard Andrews
StatusCurrent
Appointed01 March 2016(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Secretary NameDoreen Williams
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG

Contact

Websitehigh-tensile-stainless.com
Email address[email protected]
Telephone0114 2329245
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

100 at £1Broder Metals Group LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months 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
12 December 2012Delivered on: 29 December 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and all or any of the companies and limited liability partnerships 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

17 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
31 August 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
13 March 2018Confirmation statement made on 12 March 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)
19 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 12 March 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)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Termination of appointment of Doreen Williams as a secretary on 29 February 2016 (1 page)
22 March 2016Appointment of Mr Richard Andrews as a secretary on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of Doreen Williams as a secretary on 29 February 2016 (1 page)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Appointment of Mr Richard Andrews as a secretary on 1 March 2016 (2 pages)
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)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
29 October 2014Registration of charge 071884770002, created on 29 October 2014 (23 pages)
29 October 2014Registration of charge 071884770002, 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)
22 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
22 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(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)
4 April 2013Director's details changed for Mr Michael Andrews on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Michael Andrews on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Michael Andrews on 3 April 2013 (2 pages)
3 April 2013Secretary's details changed for Doreen Williams on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Doreen Williams on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Doreen Williams on 3 April 2013 (1 page)
31 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
31 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (10 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)
18 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
18 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
12 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
19 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
10 June 2010Appointment of Mr Mark Francis Burton as a director (2 pages)
10 June 2010Appointment of Mr Mark Francis Burton as a director (2 pages)
24 March 2010Current accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
24 March 2010Current accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
12 March 2010Incorporation (23 pages)
12 March 2010Incorporation (23 pages)