BRODEX LIMITED

Register to unlock more data on OkredoRegister

BRODEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03550567

Incorporation date

22/04/1998

Size

Small

Contacts

Registered address

Registered address

The Old Council Chambers, Halford Street, Tamworth, Staffordshire B79 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1998)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/06/2025
Previous accounting period extended from 2024-09-29 to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-09-29
dot icon28/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon07/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon26/06/2023
Accounts for a small company made up to 2022-09-30
dot icon24/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon30/06/2022
Accounts for a small company made up to 2021-09-30
dot icon25/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-09-30
dot icon04/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon24/09/2020
Termination of appointment of Geoffrey Noel Shalders as a director on 2020-09-18
dot icon24/06/2020
Accounts for a small company made up to 2019-09-30
dot icon28/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon09/05/2019
Termination of appointment of Martin Philip Lea as a director on 2019-05-02
dot icon09/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon02/05/2019
Accounts for a small company made up to 2018-09-30
dot icon07/03/2019
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 2019-03-07
dot icon14/01/2019
Termination of appointment of Shafik Megji as a director on 2018-11-14
dot icon08/08/2018
Termination of appointment of Laura Annette Manwaring as a director on 2018-07-27
dot icon07/06/2018
Accounts for a small company made up to 2017-09-30
dot icon14/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon14/09/2017
Current accounting period extended from 2017-05-31 to 2017-09-30
dot icon25/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon15/12/2016
Accounts for a small company made up to 2016-05-31
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon19/07/2016
Appointment of Mr Shafik Megji as a director on 2016-07-18
dot icon26/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon20/01/2016
Accounts for a small company made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon01/12/2014
Accounts for a small company made up to 2014-05-31
dot icon11/11/2014
Satisfaction of charge 3 in full
dot icon11/11/2014
Satisfaction of charge 2 in full
dot icon11/11/2014
Satisfaction of charge 5 in full
dot icon01/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2013-05-31
dot icon28/10/2013
Satisfaction of charge 1 in full
dot icon25/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon25/04/2013
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 2013-04-25
dot icon25/04/2013
Director's details changed for Ms Laura Annette Manwaring on 2012-12-21
dot icon22/02/2013
Appointment of Mr Geoffrey Noel Shalders as a director
dot icon10/01/2013
Accounts for a small company made up to 2012-05-31
dot icon21/05/2012
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 2012-05-21
dot icon02/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon19/05/2011
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street, Liverpool Merseyside L3 4BJ on 2011-05-19
dot icon19/05/2011
Director's details changed for Mr Martin Philip Lea on 2011-04-01
dot icon19/05/2011
Director's details changed for Mrs Laura Annette Manwaring on 2011-05-01
dot icon19/05/2011
Director's details changed for Mr Trond Tviberg on 2011-05-01
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon01/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/07/2010
Termination of appointment of R S Nominees Limited as a secretary
dot icon02/06/2010
Appointment of Mr Martin Philip Lea as a director
dot icon01/06/2010
Termination of appointment of Martin Lea as a director
dot icon27/05/2010
Resolutions
dot icon13/05/2010
Resolutions
dot icon13/05/2010
Resolutions
dot icon11/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon07/05/2010
Appointment of Mr Martin Philip Lea as a director
dot icon22/04/2010
Termination of appointment of Trond Tviberg as a director
dot icon29/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon18/12/2009
Appointment of Mrs Laura Annette Manwaring as a director
dot icon09/12/2009
Appointment of R S Nominees Limited as a secretary
dot icon09/12/2009
Appointment of Trond Tviberg as a director
dot icon09/12/2009
Termination of appointment of Peter Pearson as a director
dot icon09/12/2009
Termination of appointment of Sean Burke as a director
dot icon09/12/2009
Termination of appointment of Samantha Burke as a secretary
dot icon08/12/2009
Appointment of Mr Trond Tviberg as a director
dot icon07/12/2009
Termination of appointment of Peter Pearson as a director
dot icon07/12/2009
Termination of appointment of Sean Burke as a director
dot icon07/12/2009
Termination of appointment of Samantha Burke as a secretary
dot icon12/06/2009
Return made up to 22/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/05/2008
Return made up to 22/04/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/07/2007
Registered office changed on 12/07/07 from: 70 rodney street liverpool merseyside L1 9AF
dot icon21/05/2007
Return made up to 22/04/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon21/05/2007
Secretary's particulars changed
dot icon21/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/05/2006
Return made up to 22/04/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon24/05/2005
Return made up to 22/04/05; full list of members
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon09/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/05/2004
Return made up to 22/04/04; full list of members
dot icon05/11/2003
Particulars of mortgage/charge
dot icon13/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon29/04/2003
Return made up to 22/04/03; full list of members
dot icon07/12/2002
Particulars of mortgage/charge
dot icon17/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon28/05/2002
Return made up to 22/04/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon11/10/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon26/04/2001
Return made up to 22/04/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon25/05/2000
Return made up to 22/04/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-05-31
dot icon28/06/1999
Accounting reference date extended from 30/04/99 to 31/05/99
dot icon18/06/1999
Ad 23/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon22/05/1999
Return made up to 22/04/99; full list of members
dot icon20/06/1998
Particulars of mortgage/charge
dot icon12/05/1998
New director appointed
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Registered office changed on 11/05/98 from: temple house 20 holywell row london EC2A 4JB
dot icon11/05/1998
New secretary appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Secretary resigned
dot icon11/05/1998
Director resigned
dot icon22/04/1998
Incorporation
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 icon-0.77 % *

* during past year

Cash in Bank

£649,987.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
982.12K
-
0.00
655.04K
-
2022
0
374.25K
-
0.00
649.99K
-
2022
0
374.25K
-
0.00
649.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

374.25K £Descended-61.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

649.99K £Descended-0.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Peter Ronald
Director
23/04/1998 - 03/12/2009
-
Burke, Samantha June
Secretary
23/04/1998 - 03/12/2009
-
Tviberg, Trond
Director
03/12/2009 - 13/04/2010
2
Burke, Sean Lilburne
Director
23/04/1998 - 03/12/2009
14
CHETTLEBURGH'S LIMITED
Nominee Director
21/04/1998 - 23/04/1998
3399

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 BRODEX LIMITED

BRODEX LIMITED is an(a) Active company incorporated on 22/04/1998 with the registered office located at The Old Council Chambers, Halford Street, Tamworth, Staffordshire B79 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRODEX LIMITED?

toggle

BRODEX LIMITED is currently Active. It was registered on 22/04/1998 .

Where is BRODEX LIMITED located?

toggle

BRODEX LIMITED is registered at The Old Council Chambers, Halford Street, Tamworth, Staffordshire B79 7RB.

What does BRODEX LIMITED do?

toggle

BRODEX LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRODEX LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.