Broder Metals Group Limited

DataGardener
broder metals group limited
live
Small

Broder Metals Group Limited

05690539Private Limited With Share Capital

2 Starnhill Close, Ecclesfield, Sheffield, S359TG
Incorporated

28/01/2006

Company Age

20 years

Directors

4

Employees

24

SIC Code

46720

Risk

very low risk

Company Overview

Registration, classification & business activity

Broder Metals Group Limited (05690539) is a private limited with share capital incorporated on 28/01/2006 (20 years old) and registered in sheffield, S359TG. The company operates under SIC code 46720 - wholesale of metals and metal ores.

Broder metals group ltd carries a wide range of bar stock in stainless steel, nickel and cobalt alloys for fastener manufacture, general engineering, oil and gas applications, and pump and valve manufacture. broder supplements the stock with conversion, machining and testing services to supply produ...

Private Limited With Share Capital
SIC: 46720
Small
Incorporated 28/01/2006
S359TG
24 employees

Financial Overview

Total Assets

£6.48M

Liabilities

£2.29M

Net Assets

£4.18M

Est. Turnover

£5.20M

AI Estimated
Unreported
Cash

£107.8K

Key Metrics

24

Employees

4

Directors

5

Shareholders

Board of Directors

4

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2025
Legacy
Category:Miscellaneous
Date:19-12-2024
Legacy
Category:Miscellaneous
Date:19-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-05-2024
Legacy
Category:Insolvency
Date:01-05-2024
Resolution
Category:Resolution
Date:01-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:17-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Capital Allotment Shares
Category:Capital
Date:12-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2022
Resolution
Category:Resolution
Date:02-04-2022
Capital Allotment Shares
Category:Capital
Date:09-03-2022
Memorandum Articles
Category:Incorporation
Date:04-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2020
Resolution
Category:Resolution
Date:19-06-2019
Capital Allotment Shares
Category:Capital
Date:06-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2017
Resolution
Category:Resolution
Date:23-05-2017
Resolution
Category:Resolution
Date:23-05-2017
Resolution
Category:Resolution
Date:23-05-2017
Resolution
Category:Resolution
Date:23-05-2017
Capital Name Of Class Of Shares
Category:Capital
Date:15-05-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-05-2017
Capital Allotment Shares
Category:Capital
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2014
Termination Director Company With Name
Category:Officers
Date:28-06-2014
Accounts Amended With Accounts Type Full
Category:Accounts
Date:17-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2014
Miscellaneous
Category:Miscellaneous
Date:12-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Move Registers To Sail Company
Category:Address
Date:05-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2013
Change Sail Address Company With Old Address
Category:Address
Date:03-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:23-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:12-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Legacy
Category:Mortgage
Date:11-09-2010
Legacy
Category:Mortgage
Date:11-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:11-05-2010
Resolution
Category:Resolution
Date:11-05-2010
Capital Allotment Shares
Category:Capital
Date:30-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-02-2010
Change Sail Address Company
Category:Address
Date:20-02-2010

Import / Export

Imports
12 Months9
60 Months54
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date16/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 2-3, Atlas Business Park, Starnhill Close, Ecclesfield, Sheffield, South Yorkshire, S359TGRegistered

Contact

01142329240
broder-metals-group.com
2 Starnhill Close, Ecclesfield, Sheffield, S359TG