BROADCROWN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROADCROWN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03444600

Incorporation date

03/10/1997

Size

Group

Contacts

Registered address

Registered address

C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1997)
dot icon31/10/2025
Liquidators' statement of receipts and payments to 2025-09-06
dot icon26/04/2025
Registered office address changed from C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26
dot icon09/11/2024
Liquidators' statement of receipts and payments to 2024-09-06
dot icon09/11/2023
Liquidators' statement of receipts and payments to 2023-09-06
dot icon08/11/2022
Registered office address changed from Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 2022-11-08
dot icon08/11/2022
Liquidators' statement of receipts and payments to 2022-09-06
dot icon10/11/2021
Liquidators' statement of receipts and payments to 2021-09-06
dot icon19/11/2020
Liquidators' statement of receipts and payments to 2020-09-06
dot icon07/11/2019
Liquidators' statement of receipts and payments to 2019-09-06
dot icon20/11/2018
Liquidators' statement of receipts and payments to 2018-09-06
dot icon15/11/2017
Liquidators' statement of receipts and payments to 2017-09-06
dot icon01/11/2017
Insolvency court order
dot icon01/11/2017
Notice of ceasing to act as a voluntary liquidator
dot icon13/01/2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 2017-01-13
dot icon07/10/2016
Administrator's progress report to 2016-09-07
dot icon26/09/2016
Appointment of a voluntary liquidator
dot icon07/09/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/04/2016
Administrator's progress report to 2016-03-20
dot icon27/01/2016
Satisfaction of charge 4 in full
dot icon22/12/2015
Result of meeting of creditors
dot icon25/11/2015
Statement of administrator's proposal
dot icon15/10/2015
Registered office address changed from Airfield Industrial Estate Hixon Stafford Staffordshire ST18 0PF to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP on 2015-10-15
dot icon02/10/2015
Appointment of an administrator
dot icon19/08/2015
Termination of appointment of Simon Lake as a secretary on 2015-07-14
dot icon31/07/2015
Termination of appointment of Simon Lake as a director on 2015-07-14
dot icon22/07/2015
Resolutions
dot icon20/07/2015
Termination of appointment of Charles Gay as a director on 2015-07-14
dot icon11/07/2015
Compulsory strike-off action has been discontinued
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon05/05/2015
Appointment of Mrs Janette Faherty as a director on 2015-05-05
dot icon02/02/2015
Annual return made up to 2014-10-11 with full list of shareholders
dot icon02/02/2015
Appointment of Mr Simon Lake as a secretary on 2014-12-18
dot icon02/02/2015
Appointment of Mr Simon Lake as a director on 2014-12-18
dot icon06/01/2015
Termination of appointment of David John Borgman as a director on 2014-12-19
dot icon26/06/2014
Resolutions
dot icon26/06/2014
Re-registration of Memorandum and Articles
dot icon26/06/2014
Certificate of re-registration from Public Limited Company to Private
dot icon26/06/2014
Re-registration from a public company to a private limited company
dot icon17/06/2014
Current accounting period extended from 2013-12-29 to 2014-06-28
dot icon04/06/2014
Change of share class name or designation
dot icon04/06/2014
Resolutions
dot icon16/05/2014
Termination of appointment of Niall Pugh as a director
dot icon16/05/2014
Termination of appointment of Niall Pugh as a secretary
dot icon05/03/2014
Appointment of Mr Charles Gay as a director
dot icon08/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon08/11/2013
Director's details changed for Niall Henry Fitzgerald Pugh on 2013-10-01
dot icon08/11/2013
Director's details changed for Mr Victor John Lester Yates on 2013-06-01
dot icon08/11/2013
Director's details changed for Mr David John Borgman on 2013-10-01
dot icon08/11/2013
Director's details changed for Mr Paul Aitken on 2013-10-01
dot icon08/11/2013
Secretary's details changed for Niall Henry Fitzgerald Pugh on 2013-10-01
dot icon01/10/2013
Director's details changed for Mr Richard James Davis on 2013-06-04
dot icon01/10/2013
Appointment of Mr Paul Aitken as a director
dot icon02/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon11/10/2012
Director's details changed for Victor John Lester Yates on 2012-10-11
dot icon28/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon04/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/03/2011
Statement of company's objects
dot icon15/02/2011
Appointment of Mr Richard James Davis as a director
dot icon01/02/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon11/01/2011
Change of share class name or designation
dot icon11/01/2011
Resolutions
dot icon11/01/2011
Resolutions
dot icon11/01/2011
Resolutions
dot icon11/01/2011
Resolutions
dot icon11/01/2011
Resolutions
dot icon12/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon30/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon21/10/2009
Director's details changed for Niall Henry Fitzgerald Pugh on 2009-10-01
dot icon21/10/2009
Director's details changed for Victor John Lester Yates on 2009-10-01
dot icon21/10/2009
Director's details changed for David John Borgman on 2009-10-01
dot icon10/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/04/2009
Director's change of particulars / david borgman / 12/02/2009
dot icon14/10/2008
Return made up to 10/10/08; full list of members
dot icon13/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/10/2007
Return made up to 03/10/07; full list of members
dot icon13/09/2007
New secretary appointed;new director appointed
dot icon13/09/2007
Secretary resigned
dot icon13/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/03/2007
Director resigned
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Return made up to 03/10/06; full list of members
dot icon15/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon29/06/2006
Memorandum and Articles of Association
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Conso s-div 01/06/06
dot icon19/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/10/2005
Return made up to 03/10/05; full list of members
dot icon23/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon29/10/2004
Return made up to 03/10/04; full list of members
dot icon21/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/12/2003
Ad 15/12/03--------- £ si 2000000@1=2000000 £ ic 2700000/4700000
dot icon19/12/2003
Memorandum and Articles of Association
dot icon19/12/2003
Nc inc already adjusted 15/12/03
dot icon19/12/2003
Resolutions
dot icon19/12/2003
Resolutions
dot icon19/11/2003
Return made up to 03/10/03; full list of members
dot icon25/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon31/01/2003
Return made up to 03/10/02; full list of members
dot icon30/07/2002
Particulars of mortgage/charge
dot icon10/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/11/2001
Return made up to 03/10/01; full list of members
dot icon27/07/2001
Certificate of re-registration from Private to Public Limited Company
dot icon27/07/2001
Auditor's statement
dot icon27/07/2001
Balance Sheet
dot icon27/07/2001
Auditor's report
dot icon27/07/2001
Re-registration of Memorandum and Articles
dot icon27/07/2001
Application for reregistration from private to PLC
dot icon27/07/2001
Declaration on reregistration from private to PLC
dot icon27/07/2001
Resolutions
dot icon12/06/2001
Full group accounts made up to 2000-12-31
dot icon23/01/2001
Director resigned
dot icon22/01/2001
Memorandum and Articles of Association
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Ad 29/12/00--------- £ si 500000@1=500000 £ ic 2200000/2700000
dot icon22/01/2001
£ nc 2200000/2700000 29/12/00
dot icon07/11/2000
Return made up to 03/10/00; full list of members
dot icon02/11/2000
New director appointed
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon21/01/2000
Ad 23/12/99--------- £ si 800000@1=800000 £ ic 1400000/2200000
dot icon21/01/2000
Memorandum and Articles of Association
dot icon21/01/2000
Resolutions
dot icon21/01/2000
£ nc 1400000/2200000 23/12/99
dot icon25/10/1999
Full group accounts made up to 1998-12-31
dot icon20/10/1999
Return made up to 03/10/99; full list of members
dot icon30/03/1999
Particulars of mortgage/charge
dot icon03/11/1998
Return made up to 03/10/98; full list of members
dot icon02/07/1998
Accounting reference date extended from 30/06/98 to 29/12/98
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Memorandum and Articles of Association
dot icon10/06/1998
Ad 22/05/98--------- £ si 1399999@1=1399999 £ ic 1/1400000
dot icon10/06/1998
£ nc 10000/1400000 22/05/98
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
New secretary appointed;new director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
Registered office changed on 16/02/98 from: churchill house regent road stoke on trent ST1 3RQ
dot icon16/02/1998
Accounting reference date shortened from 31/10/98 to 30/06/98
dot icon18/12/1997
Certificate of change of name
dot icon03/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconNext confirmation date
11/10/2016
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2012
dot iconNext account date
28/06/2014
dot iconNext due on
28/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Victor John Lester
Director
12/02/1998 - Present
6
Faherty, Janette
Director
05/05/2015 - Present
1
Pugh, Niall Henry Fitzgerald
Director
10/09/2007 - 13/03/2014
10
Aitken, Paul
Director
01/10/2013 - Present
6
Davis, Richard James
Director
23/12/2010 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADCROWN HOLDINGS LIMITED

BROADCROWN HOLDINGS LIMITED is an(a) Liquidation company incorporated on 03/10/1997 with the registered office located at C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADCROWN HOLDINGS LIMITED?

toggle

BROADCROWN HOLDINGS LIMITED is currently Liquidation. It was registered on 03/10/1997 .

Where is BROADCROWN HOLDINGS LIMITED located?

toggle

BROADCROWN HOLDINGS LIMITED is registered at C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJ.

What does BROADCROWN HOLDINGS LIMITED do?

toggle

BROADCROWN HOLDINGS LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for BROADCROWN HOLDINGS LIMITED?

toggle

The latest filing was on 31/10/2025: Liquidators' statement of receipts and payments to 2025-09-06.