Menu

Thomas Broadbent & Sons Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 4, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company
Company Number 00043017
Record last updated Sunday, April 27, 2025 4:01:38 AM UTC
Postal Code HD1 3EA

Charts

Visits

THOMAS BROADBENT & SONS,LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82014-92015-12016-62016-72021-112022-62022-122023-32024-22024-52024-62024-122025-42025-50123456

Searches

THOMAS BROADBENT & SONS,LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-901

Directors

Document Type Publication date Download link
Registry Mar 21, 2025 Appointment of a man as Director and Director Of Aftermarket Appointment of a man as Director and Director Of Aftermarket
Registry Mar 4, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 14, 2022 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Dec 31, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 13, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 13, 2021 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Jan 22, 2018 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Financials Jul 4, 2016 Annual accounts Annual accounts
Registry Mar 16, 2016 Annual return Annual return
Registry Jan 29, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Oct 13, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Oct 8, 2015 Annual accounts Annual accounts
Registry Oct 7, 2015 Resignation of one Director Resignation of one Director
Registry Sep 29, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 10, 2015 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Mar 23, 2015 Annual return Annual return
Registry Mar 23, 2015 Change of particulars for director Change of particulars for director
Financials Jun 30, 2014 Annual accounts Annual accounts
Registry Mar 26, 2014 Annual return Annual return
Financials May 2, 2013 Annual accounts Annual accounts
Registry Apr 3, 2013 Annual return Annual return
Financials Jun 25, 2012 Annual accounts Annual accounts
Registry Feb 20, 2012 Annual return Annual return
Registry Feb 20, 2012 Change of particulars for director Change of particulars for director
Registry Jan 10, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Apr 4, 2011 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Registry Mar 22, 2011 Annual return Annual return
Financials Jan 12, 2011 Annual accounts Annual accounts
Financials Sep 17, 2010 Annual accounts 430... Annual accounts 430...
Registry Apr 22, 2010 Annual return Annual return
Registry Apr 22, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Apr 22, 2010 Change of particulars for director Change of particulars for director
Registry Apr 22, 2010 Change of particulars for director 430... Change of particulars for director 430...
Registry Apr 22, 2010 Change of particulars for director Change of particulars for director
Registry Apr 22, 2010 Change of particulars for director 430... Change of particulars for director 430...
Registry Apr 22, 2010 Change of particulars for director Change of particulars for director
Financials Nov 25, 2009 Annual accounts Annual accounts
Registry Apr 30, 2009 Annual return Annual return
Registry Apr 29, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 30, 2008 Annual accounts Annual accounts
Registry Jun 5, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 5, 2008 Appointment of a man as Director 430... Appointment of a man as Director 430...
Registry May 27, 2008 Annual return Annual return
Registry Feb 1, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 2008 Particulars of a mortgage or charge 430... Particulars of a mortgage or charge 430...
Registry Jan 1, 2008 Four appointments: 4 men Four appointments: 4 men
Registry Mar 16, 2007 Annual return Annual return
Financials Mar 16, 2007 Annual accounts Annual accounts
Registry Jun 15, 2006 Resignation of a director Resignation of a director
Registry Jun 9, 2006 Annual return Annual return
Registry Apr 5, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 430... Declaration of satisfaction in full or in part of a mortgage or charge 430...
Financials Feb 20, 2006 Annual accounts Annual accounts
Financials Jun 14, 2005 Annual accounts 430... Annual accounts 430...
Registry Mar 11, 2005 Annual return Annual return
Financials Aug 2, 2004 Annual accounts Annual accounts
Registry Apr 16, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 20, 2004 Particulars of a mortgage or charge 430... Particulars of a mortgage or charge 430...
Registry Mar 1, 2004 Annual return Annual return
Registry Mar 4, 2003 Annual return 430... Annual return 430...
Financials Mar 4, 2003 Annual accounts Annual accounts
Registry Mar 4, 2003 Director's particulars changed Director's particulars changed
Registry Dec 16, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 31, 2002 Appointment of a director Appointment of a director
Registry May 1, 2002 Appointment of a man as Director Appointment of a man as Director
Financials Feb 25, 2002 Annual accounts Annual accounts
Registry Feb 25, 2002 Annual return Annual return
Registry Apr 6, 2001 Annual return 430... Annual return 430...
Financials Apr 4, 2001 Annual accounts Annual accounts
Registry Feb 15, 2001 Annual return Annual return
Financials Apr 16, 2000 Annual accounts Annual accounts
Registry Feb 17, 1999 Annual return Annual return
Financials Feb 17, 1999 Annual accounts Annual accounts
Registry Oct 5, 1998 Memorandum of association Memorandum of association
Registry Oct 5, 1998 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Oct 5, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Oct 5, 1998 Alter mem and arts Alter mem and arts
Registry Oct 5, 1998 Nc inc already adjusted Nc inc already adjusted
Registry May 13, 1998 Alter mem and arts Alter mem and arts
Registry May 13, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry May 13, 1998 Auth. to purchase shares out of capital Auth. to purchase shares out of capital
Registry May 13, 1998 Memorandum of association Memorandum of association
Registry May 13, 1998 Alter mem and arts Alter mem and arts
Registry May 13, 1998 Nc inc already adjusted Nc inc already adjusted
Financials Mar 9, 1998 Annual accounts Annual accounts
Registry Feb 17, 1998 Annual return Annual return
Registry May 15, 1997 Appointment of a director Appointment of a director
Registry May 15, 1997 Resignation of a director Resignation of a director
Registry Apr 14, 1997 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Feb 4, 1997 Annual return Annual return
Financials Feb 4, 1997 Annual accounts Annual accounts
Registry Jan 21, 1997 Resignation of a director Resignation of a director
Registry Jan 21, 1997 Resignation of a director 430... Resignation of a director 430...
Registry Dec 31, 1996 Resignation of 3 people: one Technical Director and one Director (a man) Resignation of 3 people: one Technical Director and one Director (a man)
Financials Feb 2, 1996 Annual accounts Annual accounts
Registry Feb 2, 1996 Annual return Annual return
Registry Sep 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 8, 1995 Annual accounts Annual accounts
Registry Feb 8, 1995 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)