Thomas Broadbent & Sons,limited WEST YORKSHIRE


Thomas Broadbent & Sons started in year 1895 as Private Limited Company with registration number 00043017. The Thomas Broadbent & Sons company has been functioning successfully for one hundred and twenty nine years now and its status is active. The firm's office is based in West Yorkshire at Queen Street South. Postal code: HD1 3EA.

Currently there are 8 directors in the the firm, namely Matthew D., Michael T. and Martin S. and others. In addition one secretary - Matthew D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John K. who worked with the the firm until 13 October 2021.

Thomas Broadbent & Sons,limited Address / Contact

Office Address Queen Street South
Office Address2 Huddersfield
Town West Yorkshire
Post code HD1 3EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00043017
Date of Incorporation Tue, 15th Jan 1895
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 129 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Matthew D.

Position: Secretary

Appointed: 13 October 2021

Matthew D.

Position: Director

Appointed: 13 October 2021

Michael T.

Position: Director

Appointed: 22 January 2018

Martin S.

Position: Director

Appointed: 29 January 2016

Weihong Z.

Position: Director

Appointed: 29 January 2016

Ian L.

Position: Director

Appointed: 04 April 2011

Nicholas C.

Position: Director

Appointed: 19 January 1992

Geoffrey G.

Position: Director

Appointed: 19 January 1992

Simon B.

Position: Director

Appointed: 19 January 1992

Alan A.

Position: Director

Appointed: 29 January 2016

Resigned: 31 December 2021

John W.

Position: Director

Appointed: 01 January 2008

Resigned: 26 June 2017

Anthony D.

Position: Director

Appointed: 01 January 2008

Resigned: 10 July 2015

Roger B.

Position: Director

Appointed: 01 May 2002

Resigned: 05 April 2006

John K.

Position: Director

Appointed: 14 April 1997

Resigned: 13 October 2021

John K.

Position: Secretary

Appointed: 14 April 1997

Resigned: 13 October 2021

Leslie N.

Position: Director

Appointed: 15 December 1992

Resigned: 16 December 2002

Geoffrey G.

Position: Director

Appointed: 19 January 1992

Resigned: 31 December 1996

Peter B.

Position: Director

Appointed: 19 January 1992

Resigned: 31 December 1996

Douglas K.

Position: Director

Appointed: 19 January 1992

Resigned: 14 April 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Simon B. The abovementioned PSC and has 25-50% shares.

Simon B.

Notified on 14 January 2022
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/09/30
filed on: 11th, October 2023
Free Download (39 pages)

Company search

Advertisements