About

Registered Number: 01025838
Date of Incorporation: 30/09/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: Broadwater Rd, Framlingham, Suffolk, IP13 9LL,

 

Based in Suffolk, Broadwater Mouldings Ltd was registered on 30 September 1971. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Humphrey, Margaret Noreen, Mortlock, Vincent Ronald, Barker, Michael John, Morphew, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREY, Margaret Noreen 05 September 2019 - 1
MORTLOCK, Vincent Ronald 05 September 2019 - 1
BARKER, Michael John 01 February 1992 31 January 2012 1
MORPHEW, David N/A 31 July 2006 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 12 September 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
AD01 - Change of registered office address 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 12 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2014
AA - Annual Accounts 29 July 2014
SH01 - Return of Allotment of shares 01 July 2014
AR01 - Annual Return 30 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2013
AD04 - Change of location of company records to the registered office 30 October 2013
AA - Annual Accounts 23 July 2013
CH01 - Change of particulars for director 20 May 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 23 July 2012
TM01 - Termination of appointment of director 08 February 2012
MG01 - Particulars of a mortgage or charge 31 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 01 November 2011
SH01 - Return of Allotment of shares 15 April 2011
AR01 - Annual Return 22 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2010
AA - Annual Accounts 17 September 2010
RESOLUTIONS - N/A 22 April 2010
SH03 - Return of purchase of own shares 22 April 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 06 November 2007
363s - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 19 September 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 13 May 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 06 November 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 19 November 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 03 December 1998
363s - Annual Return 06 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 27 September 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 28 November 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 18 November 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 08 December 1993
363s - Annual Return 06 November 1992
288 - N/A 06 November 1992
AA - Annual Accounts 29 October 1992
288 - N/A 16 October 1992
AA - Annual Accounts 02 January 1992
363a - Annual Return 02 January 1992
AA - Annual Accounts 12 December 1990
363 - Annual Return 12 December 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
MEM/ARTS - N/A 02 June 1981
MISC - Miscellaneous document 30 September 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2011 Outstanding

N/A

Further guarantee & debenture 19 July 1985 Fully Satisfied

N/A

Further guarantee & debenture 09 September 1983 Fully Satisfied

N/A

Further guarantee & debenture 14 January 1980 Fully Satisfied

N/A

Further guarantee & debenture 06 November 1974 Fully Satisfied

N/A

Guarantee & debenture 14 April 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.