Company number 01311589
Status Active
Incorporation Date 29 April 1977
Company Type Private Limited Company
Address SECOND AVENUE, DENBIGH WEST INDUSTRIAL ESTATE, BLETCHLEY, MILTON KEYNES, MK1 1DT
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc
Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 15 September 2016 with updates; Registration of charge 013115890014, created on 30 June 2016. The most likely internet sites of BROADWAYS STAMPINGS LIMITED are www.broadwaysstampings.co.uk, and www.broadways-stampings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Broadways Stampings Limited is a Private Limited Company.
The company registration number is 01311589. Broadways Stampings Limited has been working since 29 April 1977.
The present status of the company is Active. The registered address of Broadways Stampings Limited is Second Avenue Denbigh West Industrial Estate Bletchley Milton Keynes Mk1 1dt. . WILLIAMS, Enid Margaret is a Secretary of the company. ABRAHAMS, Matthew Alan is a Director of the company. ASQUE, Martyn Douglas is a Director of the company. RIDGWAY, Barrie John is a Director of the company. WILLIAMS, Enid Margaret is a Director of the company. WILLIAMS, Grahame Michael is a Director of the company. WILLIAMS, James is a Director of the company. Director COOPER, Alan has been resigned. Director FORMAN, Ian Raymond has been resigned. Director MCLELLAN, Hugh has been resigned. Director SMYTHE, Michael has been resigned. Director WARD, Nick has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".
Current Directors
Resigned Directors
Director
COOPER, Alan
Resigned: 31 May 2002
Appointed Date: 01 June 2001
80 years old
Director
MCLELLAN, Hugh
Resigned: 26 February 2006
Appointed Date: 05 September 2005
72 years old
Director
SMYTHE, Michael
Resigned: 01 July 2005
Appointed Date: 14 October 2002
71 years old
Director
WARD, Nick
Resigned: 30 April 2002
Appointed Date: 01 August 2001
64 years old
Persons With Significant Control
Mrs Enid Margaret Williams
Notified on: 1 May 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BROADWAYS STAMPINGS LIMITED Events
03 Feb 2017
Full accounts made up to 30 April 2016
26 Sep 2016
Confirmation statement made on 15 September 2016 with updates
04 Jul 2016
Registration of charge 013115890014, created on 30 June 2016
03 Jul 2016
Registration of charge 013115890013, created on 30 June 2016
09 Feb 2016
Full accounts made up to 30 April 2015
...
... and 116 more events
14 Oct 1986
Company name changed broadways stampings and pressing s LIMITED\certificate issued on 14/10/86
01 May 1986
Accounts for a small company made up to 30 April 1985
01 May 1986
Return made up to 31/12/85; full list of members
17 Apr 1982
Accounts made up to 30 April 1981
29 Apr 1977
Incorporation
30 June 2016
Charge code 0131 1589 0014
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 1…
30 June 2016
Charge code 0131 1589 0013
Delivered: 3 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Debenture charge over all land and buildings of the…
21 November 2012
Fixed charge over book debts
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First fixed charge over all book debts and other debts and…
13 January 2003
Legal charge
Delivered: 16 January 2003
Status: Satisfied
on 22 April 2009
Persons entitled: National Westminster Bank PLC
Description: 1 second west denbigh bletchley milton keynes t/n BM146296…
31 January 2001
Legal charge
Delivered: 1 February 2001
Status: Satisfied
on 6 March 2003
Persons entitled: Barclays Bank PLC
Description: L/H property being unit 1 (bays 1 and 2) and unit 3 (bays 4…
29 February 1996
Fixed charge supplemental to a debenture dated 1ST september 1993
Delivered: 12 March 1996
Status: Satisfied
on 6 March 2003
Persons entitled: Barclays Bank PLC
Description: All right, title and interest of the company in or arising…
6 July 1995
Chattel mortgage
Delivered: 8 July 1995
Status: Satisfied
on 27 June 2003
Persons entitled: Lombard North Central PLC
Description: 1 x clearing double action 48X48 press no.29976 C/w iron…
31 May 1994
Chattels mortgage
Delivered: 1 June 1994
Status: Satisfied
on 27 June 2003
Persons entitled: Forward Trust Limited
Description: One new wilkins and mitchell tie rod press model L48-1-14…
1 September 1993
Legal charge
Delivered: 13 September 1993
Status: Satisfied
on 6 March 2003
Persons entitled: Barclays Bank PLC
Description: Unit 3 (bays 4 & 5) denbigh court second avenue bletchley…
1 September 1993
Legal charge
Delivered: 13 September 1993
Status: Satisfied
on 6 March 2003
Persons entitled: Barclays Bank PLC
Description: 1 second avenue denbigh west industrial estate bletchley…
1 September 1993
Legal charge
Delivered: 13 September 1993
Status: Satisfied
on 6 March 2003
Persons entitled: Barclays Bank PLC
Description: Unit 1 (bays 1 & 2) denbigh court second avenue bletchley…
1 September 1993
Debenture
Delivered: 13 September 1993
Status: Satisfied
on 6 March 2003
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
27 June 1989
Single debenture
Delivered: 5 July 1989
Status: Satisfied
on 2 September 1993
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures) 1, denbigh court second avenue…
9 July 1984
Legal charge
Delivered: 21 July 1984
Status: Satisfied
on 2 September 1993
Persons entitled: Lloyds Bank PLC
Description: F/H unit 1 denbigh court second avenue, blatchley milton…