BROADRACE LIMITED

Register to unlock more data on OkredoRegister

BROADRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01862394

Incorporation date

09/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westmead Ind Estate, Westmead Drive, Swindon, Wiltshire , SN5 7YTCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1985)
dot icon12/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon12/08/2025
Director's details changed for Mr Lee John Mason on 2025-08-12
dot icon12/08/2025
Director's details changed for Mrs Louise Nicola Mason on 2025-08-12
dot icon14/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon15/02/2021
Change of details for Broadrace Holdings Limited as a person with significant control on 2021-02-15
dot icon22/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon05/07/2017
Termination of appointment of Sylvia Nancy Gladys Mason as a secretary on 2017-07-04
dot icon05/07/2017
Termination of appointment of Michael John Mason as a director on 2017-07-04
dot icon05/07/2017
Termination of appointment of Sylvia Nancy Gladys Mason as a director on 2017-07-04
dot icon15/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Lee John Mason as a director on 2015-10-07
dot icon15/10/2015
Appointment of Mrs Louise Nicola Mason as a director on 2015-10-07
dot icon15/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon18/02/2010
Accounts for a medium company made up to 2009-05-31
dot icon04/06/2009
Accounts for a medium company made up to 2008-05-31
dot icon12/05/2009
Return made up to 04/05/09; full list of members
dot icon04/06/2008
Accounts for a medium company made up to 2007-05-31
dot icon12/05/2008
Return made up to 04/05/08; full list of members
dot icon15/05/2007
Return made up to 04/05/07; full list of members
dot icon27/03/2007
Accounts for a medium company made up to 2006-05-31
dot icon31/05/2006
Accounts for a medium company made up to 2005-05-31
dot icon15/05/2006
Return made up to 04/05/06; full list of members
dot icon27/06/2005
Return made up to 04/05/05; full list of members
dot icon27/04/2005
Accounts for a medium company made up to 2004-05-31
dot icon20/04/2005
Director's particulars changed
dot icon20/04/2005
Secretary's particulars changed;director's particulars changed
dot icon25/05/2004
Return made up to 04/05/04; full list of members
dot icon17/03/2004
Accounts for a medium company made up to 2003-05-31
dot icon30/05/2003
Return made up to 04/05/03; full list of members
dot icon05/04/2003
Accounts for a medium company made up to 2002-05-31
dot icon29/05/2002
Return made up to 04/05/02; full list of members
dot icon04/02/2002
Accounts for a medium company made up to 2001-05-31
dot icon01/06/2001
Return made up to 04/05/01; full list of members
dot icon25/10/2000
Accounts for a medium company made up to 2000-05-31
dot icon15/06/2000
Return made up to 04/05/00; full list of members
dot icon12/01/2000
Accounting reference date extended from 31/12/99 to 31/05/00
dot icon22/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon03/06/1999
Return made up to 04/05/99; full list of members
dot icon23/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon01/06/1998
Return made up to 04/05/98; full list of members
dot icon10/09/1997
Accounts for a small company made up to 1996-12-31
dot icon03/06/1997
Return made up to 04/05/97; full list of members
dot icon22/07/1996
Accounts for a small company made up to 1995-12-31
dot icon26/06/1996
Particulars of mortgage/charge
dot icon04/06/1996
Return made up to 04/05/96; full list of members
dot icon15/09/1995
Particulars of mortgage/charge
dot icon27/07/1995
Accounts for a medium company made up to 1994-12-31
dot icon15/05/1995
Resolutions
dot icon15/05/1995
Resolutions
dot icon15/05/1995
Resolutions
dot icon15/05/1995
Return made up to 04/05/95; full list of members
dot icon02/08/1994
Accounting reference date extended from 31/07 to 31/12
dot icon10/05/1994
Full accounts made up to 1993-07-31
dot icon06/05/1994
Return made up to 04/05/94; full list of members
dot icon12/05/1993
Return made up to 04/05/93; full list of members
dot icon31/03/1993
Full accounts made up to 1992-07-31
dot icon31/07/1992
Return made up to 04/05/92; full list of members
dot icon17/06/1992
Accounts for a small company made up to 1991-07-31
dot icon31/03/1992
Particulars of mortgage/charge
dot icon26/06/1991
Accounts for a small company made up to 1990-07-31
dot icon16/05/1991
Return made up to 04/05/91; change of members
dot icon12/11/1990
Ad 10/05/90--------- £ si 24000@1=24000 £ ic 1000/25000
dot icon02/10/1990
£ nc 1000/120000 10/05/90
dot icon02/10/1990
New director appointed
dot icon25/05/1990
Accounts for a small company made up to 1989-07-31
dot icon25/05/1990
Return made up to 04/05/90; full list of members
dot icon16/08/1989
Accounts for a small company made up to 1988-07-31
dot icon22/06/1989
Return made up to 14/03/89; full list of members
dot icon22/06/1989
Return made up to 14/03/88; full list of members
dot icon29/03/1989
Auditor's resignation
dot icon06/12/1988
Registered office changed on 06/12/88 from: equity and law house 110 commercial road swindon wiltshire SN1 5RD
dot icon25/08/1988
Accounts for a small company made up to 1987-07-31
dot icon16/02/1988
Particulars of mortgage/charge
dot icon14/09/1987
Accounts for a small company made up to 1986-07-31
dot icon07/05/1987
Return made up to 19/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Registered office changed on 10/12/86 from: south of england house commercial road swindon wilts SN1 5PL
dot icon26/11/1986
Return made up to 17/01/86; full list of members
dot icon15/03/1986
Accounts for a small company made up to 1985-07-31
dot icon07/02/1985
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£13,860.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
597.33K
-
0.00
32.95K
-
2022
2
710.94K
-
0.00
-
-
2023
2
765.30K
-
0.00
13.86K
-
2023
2
765.30K
-
0.00
13.86K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

765.30K £Ascended7.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.86K £Ascended- *

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
Mason, Lee John
Director
07/10/2015 - Present
3
Mrs Louise Nicola Mason
Director
07/10/2015 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADRACE LIMITED

BROADRACE LIMITED is an(a) Active company incorporated on 09/11/1984 with the registered office located at Westmead Ind Estate, Westmead Drive, Swindon, Wiltshire , SN5 7YT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADRACE LIMITED?

toggle

BROADRACE LIMITED is currently Active. It was registered on 09/11/1984 .

Where is BROADRACE LIMITED located?

toggle

BROADRACE LIMITED is registered at Westmead Ind Estate, Westmead Drive, Swindon, Wiltshire , SN5 7YT.

What does BROADRACE LIMITED do?

toggle

BROADRACE LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does BROADRACE LIMITED have?

toggle

BROADRACE LIMITED had 2 employees in 2023.

What is the latest filing for BROADRACE LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-05-31.