BROADWAY ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BROADWAY ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00400926

Incorporation date

22/11/1945

Size

Full

Contacts

Registered address

Registered address

10-12 Knapps Lane, Bristol BS5 7UHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1945)
dot icon26/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon29/12/2025
Full accounts made up to 2025-04-30
dot icon30/09/2025
Satisfaction of charge 004009260009 in full
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon19/12/2024
Full accounts made up to 2024-04-30
dot icon30/04/2024
Satisfaction of charge 004009260008 in full
dot icon20/04/2024
Certificate of change of name
dot icon17/04/2024
Notification of Broadway Group Holdings Limited as a person with significant control on 2024-04-09
dot icon17/04/2024
Cessation of Sebastian Peter Greene as a person with significant control on 2024-04-09
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon11/03/2024
Director's details changed for Mr Sebastian Peter Greene on 2024-03-01
dot icon29/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon21/11/2023
Registration of charge 004009260011, created on 2023-11-20
dot icon08/11/2023
Satisfaction of charge 004009260007 in full
dot icon23/10/2023
Appointment of Mr Simon William Beech as a director on 2023-10-10
dot icon10/10/2023
Registration of charge 004009260010, created on 2023-10-05
dot icon28/06/2023
Purchase of own shares.
dot icon24/04/2023
Confirmation statement made on 2023-03-22 with updates
dot icon24/04/2023
Change of details for Mr Sebastian Peter Greene as a person with significant control on 2023-04-24
dot icon15/03/2023
Cancellation of shares. Statement of capital on 2023-03-13
dot icon28/02/2023
Registration of charge 004009260009, created on 2023-02-23
dot icon01/11/2022
Registered office address changed from Knapps Lane St George Bristol BS5 7UQ to 10-12 Knapps Lane Bristol BS5 7UH on 2022-11-01
dot icon20/10/2022
Group of companies' accounts made up to 2022-04-30
dot icon08/07/2022
Termination of appointment of Darren John Gribble as a director on 2022-07-01
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon22/03/2022
Change of details for Mr Sebastian Peter Greene as a person with significant control on 2022-03-21
dot icon11/03/2022
Appointment of Mr Simon Lovell as a secretary on 2022-02-28
dot icon10/03/2022
Appointment of Mr Simon Lovell as a director on 2022-02-28
dot icon25/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon18/01/2022
Registration of charge 004009260008, created on 2022-01-10
dot icon22/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon22/09/2021
Cessation of Jean Esme Brattle as a person with significant control on 2021-04-17
dot icon22/09/2021
Termination of appointment of Jean Esme Brattle as a secretary on 2021-04-17
dot icon22/09/2021
Termination of appointment of Jean Esme Brattle as a director on 2021-04-17
dot icon01/02/2021
Full accounts made up to 2020-04-30
dot icon22/12/2020
Registration of charge 004009260007, created on 2020-12-14
dot icon24/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon24/09/2020
Director's details changed for Mr Sebastian Peter Greene on 2020-09-23
dot icon24/09/2020
Director's details changed for Mr Darren John Gribble on 2020-09-23
dot icon01/09/2020
Satisfaction of charge 004009260006 in full
dot icon05/02/2020
Full accounts made up to 2019-04-30
dot icon28/10/2019
Satisfaction of charge 4 in full
dot icon28/10/2019
Satisfaction of charge 2 in full
dot icon28/10/2019
Satisfaction of charge 3 in full
dot icon28/10/2019
Satisfaction of charge 5 in full
dot icon26/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon28/01/2019
Full accounts made up to 2018-04-30
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon14/02/2018
Notification of Sebastian Peter Greene as a person with significant control on 2018-01-30
dot icon31/01/2018
Full accounts made up to 2017-04-30
dot icon30/01/2018
Statement of company's objects
dot icon30/01/2018
Resolutions
dot icon18/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon04/09/2017
Purchase of own shares.
dot icon01/08/2017
Notification of Jean Esme Brattle as a person with significant control on 2017-08-01
dot icon01/08/2017
Withdrawal of a person with significant control statement on 2017-08-01
dot icon14/07/2017
Resolutions
dot icon01/02/2017
Full accounts made up to 2016-04-30
dot icon21/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon17/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon02/05/2015
Registration of charge 004009260006, created on 2015-04-20
dot icon19/11/2014
Full accounts made up to 2014-04-30
dot icon22/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-04-30
dot icon01/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2012-04-30
dot icon17/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon24/11/2011
Termination of appointment of John Glanfield as a director
dot icon26/10/2011
Full accounts made up to 2011-04-30
dot icon05/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-04-30
dot icon28/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon28/09/2010
Director's details changed for John Kevin Glanfield on 2010-09-14
dot icon28/09/2010
Director's details changed for Darren John Gribble on 2010-09-14
dot icon10/08/2010
Appointment of a director
dot icon10/08/2010
Appointment of Mr Sebastian Peter Greene as a director
dot icon14/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon12/10/2009
Accounts for a small company made up to 2009-04-30
dot icon06/10/2008
Accounts for a small company made up to 2008-04-30
dot icon22/09/2008
Return made up to 14/09/08; full list of members
dot icon26/10/2007
Return made up to 14/09/07; no change of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/09/2006
Return made up to 14/09/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/02/2006
Particulars of mortgage/charge
dot icon06/12/2005
Return made up to 14/09/05; full list of members
dot icon19/07/2005
Accounts for a small company made up to 2005-04-30
dot icon26/04/2005
Particulars of mortgage/charge
dot icon20/09/2004
Return made up to 14/09/04; full list of members
dot icon03/09/2004
Full accounts made up to 2004-04-30
dot icon18/10/2003
New director appointed
dot icon09/10/2003
Return made up to 14/09/03; full list of members
dot icon22/08/2003
Full accounts made up to 2003-04-30
dot icon11/09/2002
Return made up to 14/09/02; full list of members
dot icon06/09/2002
Full accounts made up to 2002-04-30
dot icon05/10/2001
Particulars of mortgage/charge
dot icon11/09/2001
Return made up to 14/09/01; full list of members
dot icon21/08/2001
Accounts for a small company made up to 2001-04-30
dot icon11/01/2001
Full accounts made up to 2000-04-30
dot icon04/10/2000
Return made up to 14/09/00; full list of members
dot icon05/10/1999
Full accounts made up to 1999-04-30
dot icon14/09/1999
Return made up to 14/09/99; no change of members
dot icon26/11/1998
Full accounts made up to 1998-04-30
dot icon25/11/1998
Declaration of satisfaction of mortgage/charge
dot icon24/09/1998
Return made up to 14/09/98; full list of members
dot icon02/11/1997
Return made up to 14/09/97; full list of members
dot icon30/09/1997
Full accounts made up to 1997-04-30
dot icon30/09/1997
New director appointed
dot icon20/02/1997
Full accounts made up to 1996-04-30
dot icon17/10/1996
Return made up to 14/09/96; full list of members
dot icon27/02/1996
Full accounts made up to 1995-04-30
dot icon06/10/1995
Return made up to 14/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 14/09/94; no change of members
dot icon04/09/1994
Full accounts made up to 1994-04-30
dot icon11/10/1993
Return made up to 14/09/93; full list of members
dot icon08/09/1993
Full accounts made up to 1993-04-30
dot icon18/09/1992
Accounts for a small company made up to 1992-04-30
dot icon18/09/1992
Return made up to 14/09/92; no change of members
dot icon26/11/1991
Return made up to 14/09/91; no change of members
dot icon11/09/1991
Accounts for a medium company made up to 1991-04-30
dot icon19/09/1990
Accounts for a medium company made up to 1990-04-30
dot icon19/09/1990
Return made up to 14/09/90; full list of members
dot icon09/08/1989
Return made up to 15/08/89; full list of members
dot icon09/08/1989
Accounts for a small company made up to 1989-04-30
dot icon16/01/1989
New director appointed
dot icon09/01/1989
Director resigned
dot icon30/12/1988
Accounts for a medium company made up to 1988-04-30
dot icon30/12/1988
Return made up to 27/12/88; full list of members
dot icon08/08/1988
Secretary resigned;new secretary appointed
dot icon23/11/1987
Accounts for a medium company made up to 1987-04-30
dot icon23/11/1987
Return made up to 29/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Accounts for a small company made up to 1986-04-30
dot icon11/12/1986
Return made up to 23/12/86; full list of members
dot icon11/12/1968
Resolutions
dot icon22/11/1945
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beech, Simon William
Director
10/10/2023 - Present
28
Greene, Sebastian Peter
Director
21/04/2010 - Present
6
Glanfield, John Kevin
Director
29/07/1997 - 09/11/2011
-
Gribble, Darren John
Director
01/09/2003 - 01/07/2022
-
Lovell, Simon
Director
28/02/2022 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADWAY ENGINEERING LIMITED

BROADWAY ENGINEERING LIMITED is an(a) Active company incorporated on 22/11/1945 with the registered office located at 10-12 Knapps Lane, Bristol BS5 7UH. 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 BROADWAY ENGINEERING LIMITED?

toggle

BROADWAY ENGINEERING LIMITED is currently Active. It was registered on 22/11/1945 .

Where is BROADWAY ENGINEERING LIMITED located?

toggle

BROADWAY ENGINEERING LIMITED is registered at 10-12 Knapps Lane, Bristol BS5 7UH.

What does BROADWAY ENGINEERING LIMITED do?

toggle

BROADWAY ENGINEERING LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for BROADWAY ENGINEERING LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-04 with no updates.