About

Registered Number: 02552127
Date of Incorporation: 25/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 1110 Elliot Court Coventry Business Park, Herald Avenue, Coventry, CV5 6UB,

 

Brodwell Ltd was founded on 25 October 1990 with its registered office in Coventry, it has a status of "Active". This organisation has 4 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Joyce Simpson N/A 23 May 2000 1
CRAIGMYLE, Carole Jane N/A 06 June 2019 1
LINLEY-ADAMS, Anne Catherine 17 November 1992 06 June 2019 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Lee Carroll 30 May 1995 04 May 2001 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 May 2020
AA - Annual Accounts 18 May 2020
CH01 - Change of particulars for director 07 May 2020
AA01 - Change of accounting reference date 20 April 2020
CS01 - N/A 25 October 2019
AD01 - Change of registered office address 11 June 2019
PSC02 - N/A 10 June 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
PSC07 - N/A 10 June 2019
PSC07 - N/A 10 June 2019
MR01 - N/A 07 June 2019
MR01 - N/A 06 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
PSC09 - N/A 31 October 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 29 October 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 17 February 2011
RESOLUTIONS - N/A 26 January 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 10 November 2008
353 - Register of members 10 November 2008
287 - Change in situation or address of Registered Office 11 July 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 03 January 2006
287 - Change in situation or address of Registered Office 08 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 18 November 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 01 November 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 11 October 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 09 November 2000
169 - Return by a company purchasing its own shares 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
RESOLUTIONS - N/A 12 July 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 19 November 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 10 November 1998
287 - Change in situation or address of Registered Office 07 May 1998
AA - Annual Accounts 16 April 1998
363a - Annual Return 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1998
287 - Change in situation or address of Registered Office 19 August 1997
AUD - Auditor's letter of resignation 06 August 1997
AA - Annual Accounts 03 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
363s - Annual Return 06 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 19 December 1995
288 - N/A 23 June 1995
RESOLUTIONS - N/A 07 June 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 02 March 1994
MEM/ARTS - N/A 27 June 1993
RESOLUTIONS - N/A 28 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1993
AA - Annual Accounts 16 March 1993
288 - N/A 26 November 1992
288 - N/A 26 November 1992
363s - Annual Return 25 November 1992
287 - Change in situation or address of Registered Office 06 August 1992
AA - Annual Accounts 03 July 1992
363b - Annual Return 29 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1991
288 - N/A 07 January 1991
287 - Change in situation or address of Registered Office 07 January 1991
RESOLUTIONS - N/A 14 December 1990
NEWINC - New incorporation documents 25 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2019 Outstanding

N/A

A registered charge 06 June 2019 Outstanding

N/A

Legal mortgage 09 October 2001 Fully Satisfied

N/A

Debenture 05 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.