Southerns Broadstock Limited

DataGardener
southerns broadstock limited
in administration
Medium

Southerns Broadstock Limited

02752681Private Limited With Share Capital

Suite 3, Avery House, 69 North Street, Brighton, BN411DH
Incorporated

02/10/1992

Company Age

33 years

Directors

4

Employees

103

SIC Code

31010

Risk

not scored

Company Overview

Registration, classification & business activity

Southerns Broadstock Limited (02752681) is a private limited with share capital incorporated on 02/10/1992 (33 years old) and registered in brighton, BN411DH. The company operates under SIC code 31010 - manufacture of office and shop furniture.

Single source supply from a partner who can really deliver the goods.......... the broadstock portfolio is capable of satisfying the requirements of any furnishing project. it combines a unique blend of core products, which are manufactured in-house, with complementary products sourced from leading ...

Private Limited With Share Capital
SIC: 31010
Medium
Incorporated 02/10/1992
BN411DH
103 employees

Financial Overview

Total Assets

£15.56M

Liabilities

£9.20M

Net Assets

£6.36M

Turnover

£25.23M

Cash

£275.1K

Key Metrics

103

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

25

Registered

11

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:10-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-02-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-08-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-04-2025
Legacy
Category:Miscellaneous
Date:28-03-2025
Legacy
Category:Miscellaneous
Date:28-03-2025
Legacy
Category:Miscellaneous
Date:28-03-2025
Legacy
Category:Miscellaneous
Date:28-03-2025
Legacy
Category:Miscellaneous
Date:28-03-2025
Legacy
Category:Miscellaneous
Date:28-03-2025
Legacy
Category:Miscellaneous
Date:28-03-2025
Legacy
Category:Miscellaneous
Date:28-03-2025
Legacy
Category:Miscellaneous
Date:28-03-2025
Legacy
Category:Miscellaneous
Date:28-03-2025
Legacy
Category:Miscellaneous
Date:28-03-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-02-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:29-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2022
Resolution
Category:Resolution
Date:24-03-2022
Resolution
Category:Resolution
Date:23-03-2022
Capital Allotment Shares
Category:Capital
Date:18-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2022
Capital Allotment Shares
Category:Capital
Date:17-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:09-03-2022
Legacy
Category:Capital
Date:09-03-2022
Legacy
Category:Insolvency
Date:09-03-2022
Resolution
Category:Resolution
Date:09-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2021
Auditors Resignation Company
Category:Auditors
Date:20-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2019
Resolution
Category:Resolution
Date:02-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2018

Import / Export

Imports
12 Months5
60 Months44
Exports
12 Months0
60 Months14

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2025
Filing Date02/12/2023
Latest Accounts30/06/2023

Trading Addresses

C/O Southerns Broadstock Ltd, Suite 3 Regency House, 91 Western Road, Brighton, East Sussex, BN12LB
Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered

Contact

01625431979
broadstock.co.uk
Suite 3, Avery House, 69 North Street, Brighton, BN411DH