UKBizDB.co.uk

BROADWELL FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broadwell Finance Limited. The company was founded 35 years ago and was given the registration number 02353533. The firm's registered office is in STAFFORDSHIRE. You can find them at 1 Church Road, Brewood, Staffordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BROADWELL FINANCE LIMITED
Company Number:02353533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Church Road, Brewood, Staffordshire, ST19 9BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Appleyard, Dean Street, Brewood, ST19 9EN

Secretary30 June 1994Active
1 Church Road, Brewood, Staffordshire, ST19 9BT

Director03 September 1996Active
4 The Appleyard, Dean Street, Brewood, ST19 9EN

Director30 June 1994Active
8 Wollaston Court, Wollaston, Stourbridge, DY8 4SQ

Director30 June 1994Active
Mount Cottage Off Redcliffe Drive, Wombourne, WV5 0JE

Secretary-Active
123 Woden Road East, Wednesbury, WS10 9RD

Director-Active
123 Woden Road East, Wednesbury, WS10 9RD

Director18 September 1992Active
10 Fur Long, Stourbridge Rod, Wombourne, SK9 2LJ

Director-Active
Owls Clough The Woodlands, Alveley, Bridgnorth, WV15 6LQ

Director-Active
Mount Cottage Redcliffe Drive, Wombourne, Wolverhampton, WV5 0JE

Director-Active

People with Significant Control

Mr Antony Edward Lea
Notified on:28 September 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:1 Church Road, Staffordshire, ST19 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Michael Victor Mellor
Notified on:28 September 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:8, Wollaston Court, Stourbridge, England, DY8 4SQ
Nature of control:
  • Significant influence or control
Mr David Anthony Hipkiss
Notified on:28 September 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:1 Church Road, Staffordshire, ST19 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Resolution

Resolution.

Download
2021-05-26Incorporation

Memorandum articles.

Download
2021-05-26Capital

Capital name of class of shares.

Download
2021-05-26Capital

Capital variation of rights attached to shares.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Mortgage

Mortgage charge whole release with charge number.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Resolution

Resolution.

Download
2020-05-07Capital

Capital allotment shares.

Download
2019-12-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.