Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERNS BROADSTOCK LIMITED
Company Information for

SOUTHERNS BROADSTOCK LIMITED

LYME GREEN BUSINESS PARK, BRUNEL ROAD, MACCLESFIELD, SK11 0TA,
Company Registration Number
02752681
Private Limited Company
Active

Company Overview

About Southerns Broadstock Ltd
SOUTHERNS BROADSTOCK LIMITED was founded on 1992-10-02 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Southerns Broadstock Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOUTHERNS BROADSTOCK LIMITED
 
Legal Registered Office
LYME GREEN BUSINESS PARK
BRUNEL ROAD
MACCLESFIELD
SK11 0TA
Other companies in SK11
 
Telephone01625 431979
 
Previous Names
BROADSTOCK OFFICE FURNITURE LIMITED02/05/2019
Filing Information
Company Number 02752681
Company ID Number 02752681
Date formed 1992-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB616425158  
Last Datalog update: 2024-04-07 04:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERNS BROADSTOCK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTHERNS BROADSTOCK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KENDALL-JONES
Director 2016-07-07
PHILIP NICHOLAS LANIGAN
Director 2018-03-09
ANTHONY STEPHEN LENEHAN
Director 2018-04-03
JONATHAN PAUL MUNSCH
Director 1993-04-21
JONATHAN STONEY
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ANNE SAMMELS
Director 2014-04-16 2018-07-11
ALAN MARK MEAKIN
Director 1993-04-21 2018-06-19
MICHELLE LOUISE MUNSCH
Director 2014-01-02 2018-06-19
ANDREW KEITH WALSH
Director 2016-07-07 2018-03-31
NICHOLAS ANTHONY MUNSCH
Director 1992-12-21 2016-12-19
ALAN MARK MEAKIN
Company Secretary 1992-12-21 2016-07-07
DAVID ALAN MCGAGH
Director 1993-04-21 2016-07-07
JAYNE CAROLINE MUNSCH
Director 1993-04-21 2016-07-07
PETER CARL MUNSCH
Director 1997-11-14 2013-03-06
PETER JAMES STONEY
Director 1993-04-21 2010-03-31
NICHOLAS JAMES BARNES
Director 2002-07-11 2009-02-27
RWL REGISTRARS LIMITED
Nominated Secretary 1992-10-02 1992-12-22
BONUSWORTH LIMITED
Nominated Director 1992-10-02 1992-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENDALL-JONES SOUTHERNS BOWMAN LIMITED Director 2016-11-30 CURRENT 2016-08-02 Active - Proposal to Strike off
ANDREW KENDALL-JONES SID 2022 REALISATIONS LIMITED Director 2016-11-04 CURRENT 2009-08-21 Active
ANDREW KENDALL-JONES CALCULUS LIMITED Director 2016-07-07 CURRENT 1993-08-02 Dissolved 2016-12-06
ANDREW KENDALL-JONES CALCULUS OFFICE FURNITURE LIMITED Director 2016-07-07 CURRENT 1993-07-30 Dissolved 2016-11-29
ANDREW KENDALL-JONES JAM TREE OFFICE LIMITED Director 2016-07-07 CURRENT 2008-08-05 Dissolved 2016-11-29
ANDREW KENDALL-JONES SMITHS OFFICE FURNITURE LTD Director 2016-07-07 CURRENT 1995-11-06 Dissolved 2016-11-29
ANDREW KENDALL-JONES NUCLEUS OFFICE FURNITURE LIMITED Director 2016-07-07 CURRENT 2003-01-30 Active - Proposal to Strike off
ANDREW KENDALL-JONES BROADSTOCK LIMITED Director 2016-07-07 CURRENT 2008-12-01 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. Director 2018-03-09 CURRENT 1999-12-22 Active
PHILIP NICHOLAS LANIGAN TAVISFORD LTD Director 2018-03-09 CURRENT 2007-02-21 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS LIMITED Director 2018-03-09 CURRENT 2008-11-20 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS GROUP INTERIORS LIMITED Director 2018-03-09 CURRENT 2012-03-02 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS BOWMAN LIMITED Director 2018-03-09 CURRENT 2016-08-02 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-03-09 CURRENT 2003-01-30 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN BROADSTOCK LIMITED Director 2018-03-09 CURRENT 2008-12-01 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-03-09 CURRENT 1986-12-15 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN RALPH CAPPER INTERIORS LIMITED Director 2018-03-09 CURRENT 1981-09-22 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-03-09 CURRENT 1997-12-09 Active
PHILIP NICHOLAS LANIGAN SID 2022 REALISATIONS LIMITED Director 2018-03-09 CURRENT 2009-08-21 Active
PHILIP NICHOLAS LANIGAN EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
PHILIP NICHOLAS LANIGAN GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED Director 2017-01-08 CURRENT 1991-11-13 Active
PHILIP NICHOLAS LANIGAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
PHILIP NICHOLAS LANIGAN KEYSOURCE LIMITED Director 2016-09-20 CURRENT 1998-11-02 Active
PHILIP NICHOLAS LANIGAN DORMANT ALEXANDRA PARK LIMITED Director 2011-01-01 CURRENT 1988-07-14 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2009-08-01 CURRENT 2001-05-08 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD INVESTMENTS LIMITED Director 2009-08-01 CURRENT 2004-03-29 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD GROUP LIMITED Director 2009-08-01 CURRENT 2005-11-14 Liquidation
PHILIP NICHOLAS LANIGAN MARAQ LIMITED Director 2009-08-01 CURRENT 1995-01-04 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD LIMITED Director 2009-08-01 CURRENT 1981-06-15 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. Director 2018-04-03 CURRENT 1999-12-22 Active
ANTHONY STEPHEN LENEHAN TAVISFORD LTD Director 2018-04-03 CURRENT 2007-02-21 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS LIMITED Director 2018-04-03 CURRENT 2008-11-20 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS GROUP INTERIORS LIMITED Director 2018-04-03 CURRENT 2012-03-02 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS BOWMAN LIMITED Director 2018-04-03 CURRENT 2016-08-02 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-04-03 CURRENT 2003-01-30 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN BROADSTOCK LIMITED Director 2018-04-03 CURRENT 2008-12-01 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-04-03 CURRENT 1986-12-15 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN RALPH CAPPER INTERIORS LIMITED Director 2018-04-03 CURRENT 1981-09-22 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-04-03 CURRENT 1997-12-09 Active
ANTHONY STEPHEN LENEHAN SID 2022 REALISATIONS LIMITED Director 2018-04-03 CURRENT 2009-08-21 Active
ANTHONY STEPHEN LENEHAN EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED Director 2017-01-08 CURRENT 1991-11-13 Active
ANTHONY STEPHEN LENEHAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
ANTHONY STEPHEN LENEHAN KEYSOURCE LIMITED Director 2016-09-20 CURRENT 1998-11-02 Active
ANTHONY STEPHEN LENEHAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2001-05-08 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD INVESTMENTS LIMITED Director 2011-01-01 CURRENT 2004-03-29 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD GROUP LIMITED Director 2011-01-01 CURRENT 2005-11-14 Liquidation
ANTHONY STEPHEN LENEHAN MARAQ LIMITED Director 2011-01-01 CURRENT 1995-01-04 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD LIMITED Director 2011-01-01 CURRENT 1981-06-15 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 027526810024
2023-12-12FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-05APPOINTMENT TERMINATED, DIRECTOR DAVID RAND
2023-10-04Director's details changed for Miss Loren Carragher on 2023-10-04
2023-10-02DIRECTOR APPOINTED MISS LOREN CARRAGHER
2023-08-07APPOINTMENT TERMINATED, DIRECTOR DARREN KELLY
2023-06-29CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-23DIRECTOR APPOINTED MR PETER TERRY
2023-03-21APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SMEATON
2023-03-21APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SMEATON
2023-03-15DIRECTOR APPOINTED MR ADAM JAMES SUMNALL
2023-03-14FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 027526810023
2023-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027526810012
2023-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027526810016
2023-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027526810017
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-03-24RES10Resolutions passed:
  • Resolution of allotment of securities
2022-03-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • The sum of £1,438,789 to be capitalised 07/03/2022
2022-03-18SH0116/03/22 STATEMENT OF CAPITAL GBP 2
2022-03-17PSC07CESSATION OF SOUTHERNS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-17PSC02Notification of Broadstock Holdings Limited as a person with significant control on 2022-03-11
2022-03-17SH0107/03/22 STATEMENT OF CAPITAL GBP 1
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027526810022
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027526810020
2022-03-09SH19Statement of capital on 2022-03-09 GBP 1
2022-03-09SH20Statement by Directors
2022-03-09CAP-SSSolvency Statement dated 07/03/22
2022-03-09RES13Resolutions passed:
  • Reduce share prem a/c to nil 07/03/2022
  • Resolution of reduction in issued share capital
2022-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027526810013
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027526810019
2022-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027526810018
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM Units 5-7 Railsfield Rise Leeds LS13 3SA England
2021-11-04AP01DIRECTOR APPOINTED MR DARREN KELLY
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027526810017
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027526810016
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENDALL-JONES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027526810015
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD ROOK
2021-04-30AP01DIRECTOR APPOINTED MR RICHARD PAUL SMEATON
2021-04-20AUDAUDITOR'S RESIGNATION
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM The Green Sand Foundry 99 Water Lane Leeds LS11 5QN England
2020-11-17AP01DIRECTOR APPOINTED MR DAVID RAND
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANDREW PETTITT
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL TAYLOR
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL TAYLOR
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON WORNE
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON WORNE
2020-07-15AP01DIRECTOR APPOINTED MR DEAN ANDREW PETTITT
2020-07-15AP01DIRECTOR APPOINTED MR DEAN ANDREW PETTITT
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027526810014
2020-04-08MR05All of the property or undertaking has been released from charge for charge number 027526810013
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY EASTWOOD
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM The Green Sand Foundary 99 Water Lane Leeds LS11 5QN England
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Cavendish House Cross Street Sale M33 7BU England
2020-02-07AP01DIRECTOR APPOINTED ASHLEY GRANT HAYWARD
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NICHOLAS LANIGAN
2019-12-10AP01DIRECTOR APPOINTED MR NIGEL PAUL TAYLOR
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027526810013
2019-05-08AP01DIRECTOR APPOINTED MR TIMOTHY SIMON WORNE
2019-05-02RES15CHANGE OF COMPANY NAME 02/05/19
2019-05-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL MUNSCH
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-08-10CH01Director's details changed for Mr Criag Anthony Eastwood on 2018-08-01
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM Cavendish House Cross Street Sale M33 7BU England
2018-08-10AP01DIRECTOR APPOINTED MR CRIAG ANTHONY EASTWOOD
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SAMMELS
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MUNSCH
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MEAKIN
2018-05-01PSC07CESSATION OF SOUTHERNS LIMITED AS A PSC
2018-05-01PSC07CESSATION OF ANDREW KENDALL-JONES AS A PSC
2018-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027526810010
2018-04-03AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN LENEHAN
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027526810011
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027526810012
2018-03-22AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN
2018-03-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY MUNSCH
2016-12-01AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-11-10AUDAUDITOR'S RESIGNATION
2016-10-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERNS LIMITED
2016-10-18EH04ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-23AUDAUDITOR'S RESIGNATION
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 229082
2016-07-26SH0107/07/16 STATEMENT OF CAPITAL GBP 229082
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGAGH
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MUNSCH
2016-07-19TM02APPOINTMENT TERMINATED, SECRETARY ALAN MEAKIN
2016-07-19AP01DIRECTOR APPOINTED MR ANDREW KEITH WALSH
2016-07-19AP01DIRECTOR APPOINTED MR ANDREW KENDALL-JONES
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027526810010
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 204082
2015-08-24AR0122/08/15 FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 204082
2014-08-29AR0122/08/14 FULL LIST
2014-05-23AP01DIRECTOR APPOINTED MRS WENDY ANNE SAMMELS
2014-05-01RES01ADOPT ARTICLES 16/04/2014
2014-05-01SH0116/04/14 STATEMENT OF CAPITAL GBP 200000
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22AP01DIRECTOR APPOINTED MR JONATHAN STONEY
2014-01-22AP01DIRECTOR APPOINTED MISS MICHELLE LOUISE MUNSCH
2013-12-06RES01ADOPT ARTICLES 13/11/2013
2013-08-30AR0122/08/13 FULL LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MCGAGH / 02/01/2013
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MUNSCH
2012-08-22AR0122/08/12 FULL LIST
2012-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-08-26AR0124/08/11 FULL LIST
2011-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-01AR0124/08/10 FULL LIST
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER STONEY
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY MUNSCH / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MUNSCH / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CAROLINE MUNSCH / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARK MEAKIN / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MCGAGH / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MARK MEAKIN / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES STONEY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CARL MUNSCH / 01/10/2009
2009-08-26363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BARNES
2008-11-11RES01ADOPT ARTICLES 30/10/2008
2008-09-17363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARNES / 01/01/2008
2008-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-24363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-18363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-09-05363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-09-21363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-19363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-19363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-08-01288cDIRECTOR'S PARTICULARS CHANGED
2002-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0291701 Active Licenced property: LYME GREEN BUSINESS PARK UNITS H & J BRUNEL ROAD MACCLESFIELD GB SK11 0TA. Correspondance address: LYME GREEN BUSINESS PARK BRUNEL ROAD MACCLESFIELD GB SK11 0TA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0291701 Active Licenced property: LYME GREEN BUSINESS PARK UNITS H & J BRUNEL ROAD MACCLESFIELD GB SK11 0TA. Correspondance address: LYME GREEN BUSINESS PARK BRUNEL ROAD MACCLESFIELD GB SK11 0TA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERNS BROADSTOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-07 Outstanding SANTANDER UK PLC
CHARGE OF DEPOSIT 2004-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-03-17 Satisfied CHESHIRE BUILDING SOCIETY
COMMERCIAL LOAN MORTGAGE DEED 2000-03-17 Satisfied CHESHIRE BUILDING SOCIETY
COMMERCIAL LOAN MORTGAGE DEED 1997-11-07 Satisfied CHESHIRE BUILDING SOCIETY
DEBENTURE 1997-11-07 Satisfied CHESHIRE BUILDING SOCIETY
LEGAL CHARGE 1996-07-23 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-12-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHERNS BROADSTOCK LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHERNS BROADSTOCK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SOUTHERNS BROADSTOCK LIMITED owns 2 domain names.

broadstockofficefurniture.co.uk   broadstock.co.uk  

Trademarks
We have not found any records of SOUTHERNS BROADSTOCK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOUTHERNS BROADSTOCK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-2 GBP £800 Furniture Purchase
Southampton City Council 2017-1 GBP £2,640 CAPITAL ONLY - main contractor
Derbyshire County Council 2015-4 GBP £1,070
Derbyshire County Council 2015-3 GBP £16,253
Telford and Wrekin Council 2015-3 GBP £300
West Sussex County Council 2015-2 GBP £317 Computers Install
Southampton City Council 2015-1 GBP £14,836 Pment - Main Contractor
Derbyshire County Council 2015-1 GBP £2,205
Southampton City Council 2014-12 GBP £11,483 Pment - Main Contractor
Derbyshire County Council 2014-11 GBP £2,458
Southampton City Council 2014-11 GBP £3,944 Pment - Main Contractor
West Sussex County Council 2014-10 GBP £832 Furniture & Fittings
Southampton City Council 2014-8 GBP £6,261 Pment - Main Contractor
Southampton City Council 2014-7 GBP £46,641 Pment - Main Contractor
Telford and Wrekin Council 2014-6 GBP £1,041
Derbyshire County Council 2014-6 GBP £6,834
Southampton City Council 2014-5 GBP £19,842 Pment - Main Contractor
West Sussex County Council 2014-4 GBP £232 Furniture & Fittings
Telford and Wrekin Council 2014-4 GBP £215
Derbyshire County Council 2014-4 GBP £5,184
Southampton City Council 2014-3 GBP £5,230
Derbyshire County Council 2014-2 GBP £624
Derbyshire County Council 2013-12 GBP £2,775
Derbyshire County Council 2013-11 GBP £1,292
Telford and Wrekin Council 2013-11 GBP £154
Derbyshire County Council 2013-10 GBP £27,458
Birmingham City Council 2013-9 GBP £11,346
Derbyshire County Council 2013-9 GBP £1,110
Derbyshire County Council 2013-8 GBP £16,731
Birmingham City Council 2013-8 GBP £2,297
Derbyshire County Council 2013-7 GBP £560
Derbyshire County Council 2013-6 GBP £608
Telford and Wrekin Council 2013-5 GBP £340
Derbyshire County Council 2013-5 GBP £13,097
Derbyshire County Council 2013-4 GBP £2,870
Derbyshire County Council 2013-3 GBP £6,088
Derbyshire County Council 2013-2 GBP £2,223
Derbyshire County Council 2013-1 GBP £2,330
Durham County Council 2012-6 GBP £3,705 Purchase-furniture and fittings
Derbyshire County Council 2012-3 GBP £3,187
Derbyshire County Council 2012-1 GBP £568
Derbyshire County Council 2011-12 GBP £8,748
Derbyshire County Council 2011-11 GBP £5,934
Derbyshire County Council 2011-10 GBP £3,771
Derbyshire County Council 2011-7 GBP £4,338
Derbyshire County Council 2011-6 GBP £5,568
Derbyshire County Council 2011-3 GBP £3,595
Derbyshire County Council 2011-2 GBP £816
Middlesbrough Council 2010-10 GBP £971 Computer Equipment, Materials & Supplies
Cheshire East Council 0-0 GBP £4,108 Furniture Mnfrs - Home & Office
Derby City Council 0-0 GBP £14,395 Office Furniture

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Service Furniture 2012/12/3

Government Procurement Service as the Contracting Authority has put in place a multi-Supplier Pan Government Collaborative Framework Agreement for use by UK Public Sector Bodies identified at VI.3 (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities.

NEUPC Ltd furniture (incl. office furniture), furnishings, domestic appliances (excl. lighting) and cleaning products 2012/05/04 GBP 52,000,000

The supply and installation of Office, Catering, Residential, Bespoke Teaching Space, and IT security furniture.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERNS BROADSTOCK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERNS BROADSTOCK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERNS BROADSTOCK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.