BROADWAY COLOURS LTD

Register to unlock more data on OkredoRegister

BROADWAY COLOURS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03324056

Incorporation date

25/02/1997

Size

Medium

Contacts

Registered address

Registered address

Broadway Colours Beccles Road, Holton, Halesworth, Suffolk IP19 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1997)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon09/02/2026
Termination of appointment of John Edward Maynard as a director on 2026-02-01
dot icon20/10/2025
Change of details for Mr Joseph John Edward Maynard as a person with significant control on 2025-10-10
dot icon20/10/2025
Cessation of John Edward Maynard as a person with significant control on 2025-10-10
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon14/04/2025
Appointment of Mr Alexander Harvey as a director on 2025-04-14
dot icon14/04/2025
Appointment of Dr Stephen Rayner as a director on 2025-04-14
dot icon02/08/2024
Accounts for a medium company made up to 2023-12-31
dot icon18/03/2024
Resolutions
dot icon14/03/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon08/02/2024
Termination of appointment of Nicholas Charles Barber as a director on 2024-01-31
dot icon28/11/2023
Appointment of Ms Laura Boggis as a director on 2023-11-19
dot icon07/11/2023
Director's details changed for Mr Nicholas Charles Barber on 2023-11-01
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Memorandum and Articles of Association
dot icon13/09/2023
Resolutions
dot icon12/09/2023
Statement of company's objects
dot icon02/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon09/01/2020
Appointment of Mr David Rutkins as a director on 2020-01-01
dot icon09/01/2020
Termination of appointment of Mark Joseph Giblin as a director on 2019-12-31
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/03/2019
Appointment of Mr Mark Joseph Giblin as a director on 2018-10-08
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon26/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon31/12/2018
Registration of charge 033240560001, created on 2018-12-27
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon02/03/2015
Registered office address changed from Unit 2 Broadway Drive Halesworth Suffolk IP19 8QR to Broadway Colours Beccles Road Holton Halesworth Suffolk IP19 8NQ on 2015-03-02
dot icon03/02/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon12/02/2014
Appointment of Mr Nicholas Charles Barber as a director
dot icon11/02/2014
Appointment of Mr Nicholas Charles Barber as a director
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/10/2011
Registered office address changed from Unit 5 Blyth Road Industrial Estate, Halesworth Suffolk IP19 8EN on 2011-10-14
dot icon05/10/2011
Certificate of change of name
dot icon05/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon23/03/2010
Director's details changed for Joseph John Edward Maynard on 2010-02-25
dot icon23/03/2010
Director's details changed for Claire Jane Maynard on 2010-02-25
dot icon23/03/2010
Director's details changed for John Edward Maynard on 2010-02-25
dot icon23/03/2010
Secretary's details changed for Joseph John Edward Maynard on 2010-02-25
dot icon14/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 25/02/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/05/2008
Return made up to 25/02/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/02/2007
Return made up to 25/02/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/03/2006
Return made up to 25/02/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/03/2005
Return made up to 25/02/05; full list of members
dot icon17/09/2004
Ad 08/04/04--------- £ si 296068@1=296068 £ ic 1000/297068
dot icon09/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/07/2004
Director resigned
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon07/04/2004
Return made up to 25/02/04; full list of members
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon01/12/2003
Accounts for a small company made up to 2003-04-30
dot icon26/06/2003
Auditor's resignation
dot icon22/05/2003
Auditor's resignation
dot icon05/03/2003
Return made up to 25/02/03; full list of members
dot icon08/01/2003
Accounts for a small company made up to 2002-04-30
dot icon27/02/2002
Return made up to 25/02/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon01/03/2001
Return made up to 25/02/01; full list of members
dot icon06/07/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon28/02/2000
Return made up to 25/02/00; full list of members
dot icon04/03/1999
Return made up to 25/02/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-04-30
dot icon25/03/1998
Return made up to 25/02/98; full list of members
dot icon04/07/1997
Registered office changed on 04/07/97 from: the lodge wash lane halesworth suffolk IP19 0RE
dot icon01/04/1997
New director appointed
dot icon19/03/1997
Ad 14/03/97--------- £ si 998@1=998 £ ic 2/1000
dot icon19/03/1997
Accounting reference date extended from 28/02/98 to 30/04/98
dot icon19/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New secretary appointed;new director appointed
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Secretary resigned;director resigned
dot icon07/03/1997
Registered office changed on 07/03/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon25/02/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

56
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,286,071.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
4.50M
-
0.00
1.29M
-
2021
56
4.50M
-
0.00
1.29M
-

Employees

2021

Employees

56 Ascended- *

Net Assets(GBP)

4.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maynard, John Edward
Director
05/03/1997 - 01/02/2026
18
Harvey, Alexander
Director
14/04/2025 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/02/1997 - 26/02/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/02/1997 - 26/02/1997
16826
Harris, Trevor Frank
Director
26/02/1997 - 14/07/2004
36

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BROADWAY COLOURS LTD

BROADWAY COLOURS LTD is an(a) Active company incorporated on 25/02/1997 with the registered office located at Broadway Colours Beccles Road, Holton, Halesworth, Suffolk IP19 8NQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWAY COLOURS LTD?

toggle

BROADWAY COLOURS LTD is currently Active. It was registered on 25/02/1997 .

Where is BROADWAY COLOURS LTD located?

toggle

BROADWAY COLOURS LTD is registered at Broadway Colours Beccles Road, Holton, Halesworth, Suffolk IP19 8NQ.

What does BROADWAY COLOURS LTD do?

toggle

BROADWAY COLOURS LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BROADWAY COLOURS LTD have?

toggle

BROADWAY COLOURS LTD had 56 employees in 2021.

What is the latest filing for BROADWAY COLOURS LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with updates.