Company number 05690539
Status Active
Incorporation Date 28 January 2006
Company Type Private Limited Company
Address 2 STARNHILL CLOSE, ECCLESFIELD, SHEFFIELD, SOUTH YORKSHIRE, S35 9TG
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Statement of capital following an allotment of shares on 1 May 2017
GBP 146,839
. The most likely internet sites of BRODER METALS GROUP LIMITED are www.brodermetalsgroup.co.uk, and www.broder-metals-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Broder Metals Group Limited is a Private Limited Company.
The company registration number is 05690539. Broder Metals Group Limited has been working since 28 January 2006.
The present status of the company is Active. The registered address of Broder Metals Group Limited is 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9tg. . ANDREWS, Richard is a Secretary of the company. BURTON, Hazel is a Secretary of the company. ANDREWS, Michael is a Director of the company. ANDREWS, Richard is a Director of the company. BURTON, Mark Francis is a Director of the company. Secretary WILLIAMS, Doreen has been resigned. Director ESPOSITO, John has been resigned. The company operates in "Wholesale of metals and metal ores".
Current Directors
Resigned Directors
Director
ESPOSITO, John
Resigned: 28 June 2014
Appointed Date: 31 January 2013
46 years old
Persons With Significant Control
Mr Michael Andrews
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Mark Francis Burton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Hazel Burton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRODER METALS GROUP LIMITED Events
15 May 2017
Change of share class name or designation
11 May 2017
Particulars of variation of rights attached to shares
02 May 2017
Statement of capital following an allotment of shares on 1 May 2017
03 Feb 2017
Confirmation statement made on 28 January 2017 with updates
05 Oct 2016
Appointment of Mr Richard Andrews as a director on 1 October 2016
...
... and 45 more events
18 Sep 2007
Total exemption full accounts made up to 31 January 2007
10 Jul 2007
Registered office changed on 10/07/07 from: unit 13 spartan house 20 carlisle street sheffield south yorkshire S4 7LJ
20 Feb 2007
Return made up to 28/01/07; full list of members
06 Mar 2006
Registered office changed on 06/03/06 from: 120 sandygate, wath-upon-dearne rotherham S63 7JR
28 Jan 2006
Incorporation
27 March 2015
Charge code 0569 0539 0005
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
13 January 2015
Charge code 0569 0539 0004
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance(UK) LTD
Description: Contains fixed charge…
29 October 2014
Charge code 0569 0539 0003
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 September 2010
Guarantee and fixed and floating charge
Delivered: 11 September 2010
Status: Satisfied
on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2010
Guarantee & debenture
Delivered: 11 September 2010
Status: Satisfied
on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…