SOUTHERNS BROADSTOCK LIMITED

Register to unlock more data on OkredoRegister

SOUTHERNS BROADSTOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

02752681

Incorporation date

02/10/1992

Size

Full

Contacts

Registered address

Registered address

Suite 3, Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1993)
dot icon10/03/2026
Notice of move from Administration to Dissolution
dot icon25/02/2026
Administrator's progress report
dot icon29/12/2025
Notice of extension of period of Administration
dot icon23/10/2025
Registered office address changed from Southerns Broadstock Limited Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-23
dot icon18/08/2025
Administrator's progress report
dot icon26/04/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon28/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon13/02/2025
Notice of deemed approval of proposals
dot icon10/02/2025
Satisfaction of charge 027526810011 in full
dot icon10/02/2025
Satisfaction of charge 027526810014 in full
dot icon10/02/2025
Satisfaction of charge 027526810015 in full
dot icon10/02/2025
Satisfaction of charge 027526810018 in full
dot icon10/02/2025
Satisfaction of charge 027526810020 in full
dot icon10/02/2025
Satisfaction of charge 027526810021 in full
dot icon10/02/2025
Satisfaction of charge 027526810022 in full
dot icon10/02/2025
Satisfaction of charge 027526810023 in full
dot icon10/02/2025
Satisfaction of charge 027526810024 in full
dot icon10/02/2025
Satisfaction of charge 027526810025 in full
dot icon10/02/2025
Satisfaction of charge 027526810019 in full
dot icon29/01/2025
Statement of administrator's proposal
dot icon23/01/2025
Appointment of an administrator
dot icon23/01/2025
Registered office address changed from , Lyme Green Business Park Brunel Road, Macclesfield, SK11 0TA, England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2025-01-23
dot icon16/12/2024
Registration of charge 027526810025, created on 2024-12-16
dot icon22/07/2024
Termination of appointment of Adam James Sumnall as a director on 2024-07-22
dot icon12/07/2024
Appointment of Mrs Lynsey Taylor as a director on 2024-07-01
dot icon18/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon11/03/2024
Registration of charge 027526810024, created on 2024-03-07
dot icon12/12/2023
Full accounts made up to 2023-06-30
dot icon05/10/2023
Termination of appointment of David Rand as a director on 2023-10-05
dot icon04/10/2023
Director's details changed for Miss Loren Carragher on 2023-10-04
dot icon02/10/2023
Appointment of Miss Loren Carragher as a director on 2023-10-02
dot icon07/08/2023
Termination of appointment of Darren Kelly as a director on 2023-07-31
dot icon29/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon23/06/2023
Appointment of Mr Peter Terry as a director on 2023-06-23
dot icon21/03/2023
Termination of appointment of Richard Paul Smeaton as a director on 2023-03-21
dot icon15/03/2023
Appointment of Mr Adam James Sumnall as a director on 2023-03-08
dot icon14/03/2023
Full accounts made up to 2022-06-30
dot icon07/02/2023
Registration of charge 027526810023, created on 2023-02-07
dot icon29/01/2023
Satisfaction of charge 027526810012 in full
dot icon29/01/2023
Satisfaction of charge 027526810016 in full
dot icon29/01/2023
Satisfaction of charge 027526810017 in full
dot icon17/11/2021
Registered office address changed from , Units 5-7 Railsfield Rise, Leeds, LS13 3SA, England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2021-11-17
dot icon27/11/2020
Registered office address changed from , the Green Sand Foundry 99 Water Lane, Leeds, LS11 5QN, England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2020-11-27
dot icon16/03/2020
Registered office address changed from , the Green Sand Foundary 99 Water Lane, Leeds, LS11 5QN, England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2020-03-16
dot icon04/03/2020
Registered office address changed from , Cavendish House Cross Street, Sale, M33 7BU, England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2020-03-04
dot icon10/08/2018
Registered office address changed from , Cavendish House Cross Street, Sale, M33 7BU, England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2018-08-10
dot icon10/08/2018
Registered office address changed from , Brunel Road, Macclesfield, Cheshire, SK11 0TA to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2018-08-10
dot icon09/05/2000
Registered office changed on 09/05/00 from:\heather close, lyme green business park, macclesfield, cheshire SK11 0LR
dot icon12/01/1993
Registered office changed on 12/01/93 from:\regis house, 134 percival rd, enfield, middlesex EN1 1QU
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-14 *

* during past year

Number of employees

121
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
16/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
135
9.25M
-
0.00
-
-
2022
121
-
-
23.40M
-
-
2022
121
-
-
23.40M
-
-

Employees

2022

Employees

121 Descended-10 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

23.40M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smeaton, Richard Paul
Director
30/04/2021 - 21/03/2023
47
Pettitt, Dean Andrew
Director
15/07/2020 - 06/11/2020
2
Rook, Thomas Edward
Director
15/07/2020 - 30/04/2021
8
Eastwood, Craig Anthony
Director
01/08/2018 - 30/03/2020
27
BONUSWORTH LIMITED
Nominee Director
02/10/1992 - 22/12/1992
1272

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

2
MEDIPHARMACY LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Dispensing chemist in specialised stores

Comp. code:

05070317

Reg. date:

11/03/2004

Turnover:

-

No. of employees:

131
SMARTCOMM LTDThe Aquarium Building, King Street, Reading, Berkshire RG1 2AN
Insolvency Proceedings

Category:

Other business support service activities n.e.c. security

Comp. code:

03800523

Reg. date:

05/07/1999

Turnover:

-

No. of employees:

107

Description

copy info iconCopy

About SOUTHERNS BROADSTOCK LIMITED

SOUTHERNS BROADSTOCK LIMITED is an(a) Insolvency Proceedings company incorporated on 02/10/1992 with the registered office located at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 121 according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTHERNS BROADSTOCK LIMITED?

toggle

SOUTHERNS BROADSTOCK LIMITED is currently Insolvency Proceedings. It was registered on 02/10/1992 .

Where is SOUTHERNS BROADSTOCK LIMITED located?

toggle

SOUTHERNS BROADSTOCK LIMITED is registered at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH.

What does SOUTHERNS BROADSTOCK LIMITED do?

toggle

SOUTHERNS BROADSTOCK LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

How many employees does SOUTHERNS BROADSTOCK LIMITED have?

toggle

SOUTHERNS BROADSTOCK LIMITED had 121 employees in 2022.

What is the latest filing for SOUTHERNS BROADSTOCK LIMITED?

toggle

The latest filing was on 10/03/2026: Notice of move from Administration to Dissolution.