BROAD STREET SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BROAD STREET SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01324609

Incorporation date

08/08/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon16/09/2025
Director's details changed for Ms Amanda Hamilton-Stanley on 2013-09-23
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon22/12/2021
Director's details changed for Ms Amanda Hamilton-Stanley on 2021-12-01
dot icon21/12/2021
Director's details changed for Ms Amanda Hamilton-Stanley on 2021-12-01
dot icon05/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon17/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon23/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon16/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon08/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon18/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon03/03/2017
Appointment of Mr Peter George Shaw as a director on 2017-03-01
dot icon03/03/2017
Termination of appointment of Thomas Gordon Mains as a director on 2017-02-28
dot icon21/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon29/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon09/12/2015
Director's details changed for Thomas Gordon Mains on 2013-08-02
dot icon23/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon09/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon14/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon23/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon12/11/2013
Director's details changed for Amanda Hamilton-Stanley on 2013-09-23
dot icon15/10/2013
Appointment of Amanda Hamilton-Stanley as a director
dot icon15/10/2013
Termination of appointment of Ronald Amy as a director
dot icon27/08/2013
Director's details changed for Thomas Gordon Mains on 2013-08-02
dot icon26/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon12/03/2013
Secretary's details changed for Magma Nominees Limited on 2013-02-23
dot icon22/02/2013
Registered office address changed from Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England on 2013-02-22
dot icon25/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon23/01/2013
Registered office address changed from Suite 2 Bloxam Court Corporation Street Rugby Warwickshire England on 2013-01-23
dot icon10/01/2013
Director's details changed for Thomas Gordon Mains on 2012-12-11
dot icon25/07/2012
Termination of appointment of Amanda Hamilton-Stanley as a director
dot icon12/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon02/02/2012
Appointment of Magma Nominees Limited as a secretary
dot icon02/02/2012
Termination of appointment of Target Nominees Limited as a secretary
dot icon27/01/2012
Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 2012-01-27
dot icon05/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon16/09/2011
Registered office address changed from C/O Target Chartered Accountants 29 Ludgate Hill London EC4M 7JE United Kingdom on 2011-09-16
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/01/2011
Appointment of Amanda Hamilton-Stanley as a director
dot icon13/01/2011
Termination of appointment of Peter Lyster as a director
dot icon21/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon21/12/2010
Director's details changed for Peter John Lyster on 2010-12-12
dot icon21/12/2010
Director's details changed for Thomas Gordon Mains on 2010-12-12
dot icon21/12/2010
Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 2010-12-21
dot icon14/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/02/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Target Nominees Limited on 2010-02-22
dot icon23/02/2010
Director's details changed for Thomas Gordon Mains on 2010-02-22
dot icon23/02/2010
Director's details changed for Peter John Lyster on 2010-02-22
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/07/2009
Appointment terminated secretary winters registrars LIMITED
dot icon08/07/2009
Secretary appointed target nominees LIMITED
dot icon10/03/2009
Return made up to 12/12/08; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from 3RD floor 29 ludgate hill london EC4M 7JE
dot icon09/03/2009
Location of register of members
dot icon18/12/2008
Appointment terminated director andrew davie
dot icon18/12/2008
Appointment terminated director yves flassier
dot icon16/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/12/2007
Return made up to 12/12/07; full list of members
dot icon17/12/2007
Location of debenture register
dot icon16/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/12/2006
Return made up to 12/12/06; full list of members
dot icon12/12/2006
Location of debenture register
dot icon12/12/2006
Location of register of members
dot icon12/12/2006
Registered office changed on 12/12/06 from: 3RD floor 29 ludgate hill london EC4M 7JE
dot icon05/07/2006
New director appointed
dot icon16/06/2006
New secretary appointed
dot icon16/06/2006
Secretary resigned
dot icon16/06/2006
Registered office changed on 16/06/06 from: the pavilions bridgwater road bristol avon BS13 8AR
dot icon16/06/2006
Director resigned
dot icon07/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon03/01/2006
Return made up to 12/12/05; full list of members
dot icon15/11/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
Director resigned
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon23/07/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon05/01/2005
Accounts for a dormant company made up to 2004-09-30
dot icon23/12/2004
Return made up to 12/12/04; full list of members
dot icon11/10/2004
New director appointed
dot icon11/01/2004
Accounts for a dormant company made up to 2003-09-30
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon11/12/2003
Director resigned
dot icon18/02/2003
Return made up to 12/12/02; full list of members
dot icon23/12/2002
Director resigned
dot icon23/12/2002
New director appointed
dot icon15/11/2002
Accounts for a dormant company made up to 2002-09-30
dot icon18/09/2002
Director's particulars changed
dot icon17/05/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon17/12/2001
Return made up to 12/12/01; full list of members
dot icon14/12/2001
Director's particulars changed
dot icon27/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon12/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Director resigned
dot icon02/08/2001
Secretary resigned
dot icon14/06/2001
New secretary appointed
dot icon09/01/2001
Accounts for a dormant company made up to 2000-09-30
dot icon05/01/2001
Return made up to 12/12/00; full list of members
dot icon05/01/2001
Location of debenture register
dot icon05/01/2001
Location of register of members
dot icon04/10/2000
Registered office changed on 04/10/00 from: wyndham court pritchard street bristol BS2 8RH
dot icon14/06/2000
Director resigned
dot icon14/06/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon08/02/2000
Director's particulars changed
dot icon20/12/1999
Return made up to 12/12/99; full list of members
dot icon22/11/1999
Accounts for a dormant company made up to 1999-09-30
dot icon15/10/1999
Director resigned
dot icon26/07/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon01/04/1999
New director appointed
dot icon13/03/1999
New director appointed
dot icon04/03/1999
Accounts for a dormant company made up to 1998-09-30
dot icon03/02/1999
Director resigned
dot icon11/01/1999
Return made up to 12/12/98; full list of members
dot icon20/11/1998
Director resigned
dot icon16/04/1998
Director resigned
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon26/01/1998
Accounts for a dormant company made up to 1997-09-30
dot icon11/01/1998
Return made up to 12/12/97; full list of members
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon08/01/1997
Full accounts made up to 1996-09-30
dot icon08/01/1997
Return made up to 12/12/96; full list of members
dot icon09/04/1996
Director resigned
dot icon09/01/1996
Return made up to 12/12/95; full list of members
dot icon09/01/1996
Full accounts made up to 1995-09-30
dot icon05/01/1996
Director resigned
dot icon29/08/1995
Director resigned;new director appointed
dot icon05/04/1995
Secretary resigned;new director appointed
dot icon28/03/1995
Director resigned
dot icon15/01/1995
Return made up to 12/12/94; full list of members
dot icon12/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Secretary resigned;new secretary appointed
dot icon08/01/1994
Full accounts made up to 1993-09-30
dot icon08/01/1994
Return made up to 12/12/93; full list of members
dot icon30/11/1993
Registered office changed on 30/11/93 from: wyndham court pritchard street bristol BS2 8RH
dot icon24/08/1993
Director resigned
dot icon17/08/1993
Director resigned
dot icon06/05/1993
Director resigned
dot icon06/01/1993
Full accounts made up to 1992-09-30
dot icon06/01/1993
Return made up to 12/12/92; full list of members
dot icon03/12/1992
Director resigned
dot icon03/12/1992
Director resigned;new director appointed
dot icon29/04/1992
Director resigned
dot icon23/12/1991
Full accounts made up to 1991-09-30
dot icon23/12/1991
Return made up to 12/12/91; full list of members
dot icon16/12/1991
Nc inc already adjusted 28/11/91
dot icon16/12/1991
Resolutions
dot icon13/12/1991
Memorandum and Articles of Association
dot icon13/12/1991
Resolutions
dot icon13/12/1991
Resolutions
dot icon20/09/1991
Full accounts made up to 1990-09-30
dot icon12/07/1991
Director resigned
dot icon13/05/1991
Director resigned
dot icon18/01/1991
New director appointed
dot icon13/01/1991
Return made up to 12/12/90; full list of members
dot icon22/11/1990
New director appointed
dot icon15/11/1990
New director appointed
dot icon26/04/1990
New director appointed
dot icon02/04/1990
New director appointed
dot icon15/03/1990
Director resigned
dot icon17/01/1990
Full accounts made up to 1989-09-30
dot icon17/01/1990
Return made up to 14/12/89; full list of members
dot icon30/08/1989
New director appointed
dot icon17/08/1989
Director resigned
dot icon25/01/1989
Full accounts made up to 1988-09-30
dot icon25/01/1989
Return made up to 12/12/88; full list of members
dot icon11/08/1988
Secretary resigned;new secretary appointed
dot icon01/02/1988
New director appointed
dot icon25/01/1988
Full accounts made up to 1987-09-30
dot icon25/01/1988
Return made up to 10/12/87; full list of members
dot icon04/11/1987
Director's particulars changed
dot icon05/10/1987
Director resigned
dot icon21/07/1987
Director's particulars changed
dot icon04/03/1987
Secretary resigned;new secretary appointed
dot icon29/01/1987
Full accounts made up to 1986-09-30
dot icon29/01/1987
Return made up to 05/01/87; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Amanda
Director
23/09/2013 - Present
3
Shaw, Peter George
Director
01/03/2017 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROAD STREET SECURITIES LIMITED

BROAD STREET SECURITIES LIMITED is an(a) Active company incorporated on 08/08/1977 with the registered office located at Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROAD STREET SECURITIES LIMITED?

toggle

BROAD STREET SECURITIES LIMITED is currently Active. It was registered on 08/08/1977 .

Where is BROAD STREET SECURITIES LIMITED located?

toggle

BROAD STREET SECURITIES LIMITED is registered at Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ.

What does BROAD STREET SECURITIES LIMITED do?

toggle

BROAD STREET SECURITIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROAD STREET SECURITIES LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-12 with no updates.