BROADY VALVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBROADY VALVES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00631683
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROADY VALVES LIMITED?

    • (2875) /

    Where is BROADY VALVES LIMITED located?

    Registered Office Address
    English Street
    Hull
    HU3 2DU East Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BROADY VALVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM BROADY & SON LIMITEDJul 01, 1959Jul 01, 1959

    What are the latest accounts for BROADY VALVES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest confirmation statement for BROADY VALVES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 12, 2017
    Next Confirmation Statement DueApr 26, 2017
    OverdueYes

    What is the status of the latest annual return for BROADY VALVES LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BROADY VALVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 11, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    legacy

    3 pagesMG02

    Appointment of Salvatore Ruggeri as a director

    3 pagesAP01

    Appointment of Massimiliano Ruggeri as a director

    3 pagesAP01

    Appointment of Anthony Wenman Ellis as a director

    3 pagesAP01

    Termination of appointment of Anthony Derrick as a director

    2 pagesTM01

    Termination of appointment of Michael Porter as a director

    2 pagesTM01

    Auditor's resignation

    1 pagesAUD

    legacy

    3 pagesMG02

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Annual return made up to Apr 12, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Mar 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Mar 31, 2007

    6 pagesAA

    legacy

    7 pages363s

    Who are the officers of BROADY VALVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DERRICK, Paul Anthony
    46 Hartsholme Park
    Kingswood
    HU7 3HP Hull
    Secretary
    46 Hartsholme Park
    Kingswood
    HU7 3HP Hull
    British64853560002
    ELLIS, Anthony Wenman
    English Street
    Hull
    HU3 2DU East Yorkshire
    Director
    English Street
    Hull
    HU3 2DU East Yorkshire
    ItalyBritish152784410001
    RUGGERI, Massimiliano
    English Street
    Hull
    HU3 2DU East Yorkshire
    Director
    English Street
    Hull
    HU3 2DU East Yorkshire
    ItalyItalian152784730001
    RUGGERI, Salvatore
    English Street
    Hull
    HU3 2DU East Yorkshire
    Director
    English Street
    Hull
    HU3 2DU East Yorkshire
    ItalyItalian152784940001
    WALKER, James
    Ladycort Newclose Lane
    DN14 6LT Goole
    Secretary
    Ladycort Newclose Lane
    DN14 6LT Goole
    British7381990001
    DERRICK, Anthony John
    Poplar House Farm Church Lane
    Skirlaugh
    HU11 5EU Hull
    East Yorkshire
    Director
    Poplar House Farm Church Lane
    Skirlaugh
    HU11 5EU Hull
    East Yorkshire
    United KingdomBritish7382000001
    GRIFFITHS, John Peter
    27 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    Director
    27 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    British7382010001
    MURR, Derek
    Langley Farm Parkside
    BD16 4AD Bingley
    West Yorkshire
    Director
    Langley Farm Parkside
    BD16 4AD Bingley
    West Yorkshire
    British38282220002
    PORTER, Michael
    51 The Ridings
    HU5 5HW Hull
    East Yorkshire
    Director
    51 The Ridings
    HU5 5HW Hull
    East Yorkshire
    United KingdomBritish64853620001
    ROBINSON, Frank
    717 Anlaby Road
    HU4 6BX Hull
    Director
    717 Anlaby Road
    HU4 6BX Hull
    British64853690001
    ROBINSON, Frank
    717 Anlaby Road
    HU4 6BX Hull
    Director
    717 Anlaby Road
    HU4 6BX Hull
    British64853690001
    STEPHENSON, Robin
    43 Magdalen Lane
    Hedon
    HU12 8LA Hull
    East Yorkshire
    Director
    43 Magdalen Lane
    Hedon
    HU12 8LA Hull
    East Yorkshire
    British64853730001
    WALKER, James
    Ladycort Newclose Lane
    DN14 6LT Goole
    Director
    Ladycort Newclose Lane
    DN14 6LT Goole
    British7381990001

    Does BROADY VALVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 27, 2000
    Delivered On Jul 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at english street kingston upon hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 29, 2000Registration of a charge (395)
    • Jul 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 29, 1999
    Delivered On Jul 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 07, 1999Registration of a charge (395)
    • Nov 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    A credit agreement entitled "prompt credit application"
    Created On Oct 14, 1991
    Delivered On Oct 18, 1991
    Satisfied
    Amount secured
    £31138-00 being the total amount payable by the company to the chargee pursuant to the terms of the agreement.
    Short particulars
    All its right, title and interest in and to all sums payable under the insurance see 395 for details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Oct 18, 1991Registration of a charge
    • Oct 22, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 21, 1984
    Delivered On Dec 01, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate on the south side of english street and west side of st james street, kingston upon hull.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 01, 1984Registration of a charge
    Legal charge
    Created On Jul 26, 1982
    Delivered On Jul 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land 1690 sq yds south of st james square st. James street kingston-upon-hull.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1982Registration of a charge
    Legal charge
    Created On Jul 26, 1982
    Delivered On Jul 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on nw corner of junction of english street & st james street kingston-opon-hull.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1982Registration of a charge
    Legal charge
    Created On Jul 26, 1982
    Delivered On Jul 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land south of english street & west of st james street hull.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1982Registration of a charge
    Legal charge
    Created On Jul 26, 1982
    Delivered On Jul 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    138 sq yds f/h land south of 97 english street hull.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1982Registration of a charge
    Legal charge
    Created On Jul 26, 1982
    Delivered On Jul 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings on n e corner of the junction of english street & st james street hull.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1982Registration of a charge
    Charge
    Created On Oct 12, 1981
    Delivered On Oct 15, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts & other debts now & from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 15, 1981Registration of a charge
    Mortgage
    Created On Jun 16, 1972
    Delivered On Jun 23, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plots land 2 of morton grove industrial estate at morton, nr malton, east yorkshire together with all fixtures.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 23, 1972Registration of a charge
    • Jun 16, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0