Broadwell Finance Limited STAFFORDSHIRE


Broadwell Finance started in year 1989 as Private Limited Company with registration number 02353533. The Broadwell Finance company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Staffordshire at 1 Church Road. Postal code: ST19 9BT.

At the moment there are 3 directors in the the company, namely David H., Michael M. and Antony L.. In addition one secretary - Antony L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan T. who worked with the the company until 30 June 1994.

Broadwell Finance Limited Address / Contact

Office Address 1 Church Road
Office Address2 Brewood
Town Staffordshire
Post code ST19 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02353533
Date of Incorporation Tue, 28th Feb 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

David H.

Position: Director

Appointed: 03 September 1996

Michael M.

Position: Director

Appointed: 30 June 1994

Antony L.

Position: Secretary

Appointed: 30 June 1994

Antony L.

Position: Director

Appointed: 30 June 1994

Sharon H.

Position: Director

Appointed: 18 September 1992

Resigned: 30 June 1994

Ronald S.

Position: Director

Appointed: 05 October 1991

Resigned: 30 June 1994

Alan T.

Position: Secretary

Appointed: 05 October 1991

Resigned: 30 June 1994

Catherine H.

Position: Director

Appointed: 05 October 1991

Resigned: 07 May 1992

Brenda L.

Position: Director

Appointed: 05 October 1991

Resigned: 30 June 1994

Violet T.

Position: Director

Appointed: 05 October 1991

Resigned: 30 June 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is David H. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Antony L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Michael M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David H.

Notified on 28 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Antony L.

Notified on 28 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Michael M.

Notified on 28 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 2549 33110 46645 49216 232
Current Assets3 4589 331   
Debtors2 204    
Net Assets Liabilities2 173618 617826 1661 195 9301 174 299
Other Debtors54    
Other
Amounts Owed To Group Undertakings 95 40460 486  
Average Number Employees During Period33333
Bank Borrowings291 528230 931194 54226 682 
Bank Borrowings Overdrafts291 528230 93194 85220 68214 893
Creditors391 528230 93194 85220 68214 893
Disposals Investment Property Fair Value Model 95 63590 319323 500 
Fixed Assets550 7941 211 9481 230 0441 373 203 
Investment Property550 794447 159323 500  
Investment Property Fair Value Model550 794447 159323 500  
Investments Fixed Assets 764 789906 5441 373 2031 337 150
Investments In Joint Ventures 546 683688 438888 523921 783
Net Current Assets Liabilities-157 093-348 587-278 0267 409-15 958
Number Shares Issued Fully Paid 40 10440 104  
Other Creditors100 000262 514128 31632 08326 190
Other Investments Other Than Loans 218 106218 106484 680415 367
Par Value Share 11  
Provisions For Liabilities Balance Sheet Subtotal 13 81331 000164 000132 000
Total Assets Less Current Liabilities393 701863 361952 0181 380 6121 321 192
Trade Debtors Trade Receivables2 150    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, July 2023
Free Download (7 pages)

Company search

Advertisements