Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADHEAD & SONS (WAKEFIELD) LIMITED
Company Information for

BROADHEAD & SONS (WAKEFIELD) LIMITED

C/O GIBSON BOOTH, 15 VICTORIA ROAD, BARNSLEY, S70 2BB,
Company Registration Number
00346881
Private Limited Company
Liquidation

Company Overview

About Broadhead & Sons (wakefield) Ltd
BROADHEAD & SONS (WAKEFIELD) LIMITED was founded on 1938-12-03 and has its registered office in Barnsley. The organisation's status is listed as "Liquidation". Broadhead & Sons (wakefield) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BROADHEAD & SONS (WAKEFIELD) LIMITED
 
Legal Registered Office
C/O GIBSON BOOTH
15 VICTORIA ROAD
BARNSLEY
S70 2BB
Other companies in WF1
 
Filing Information
Company Number 00346881
Company ID Number 00346881
Date formed 1938-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2016
Account next due 26/11/2017
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-11 15:47:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADHEAD & SONS (WAKEFIELD) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GIBSON BOOTH BUSINESS SOLUTIONS & INSOLVENCY LIMITED   QTI LIMITED   SENIOR BUSINESS DEVELOPMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROADHEAD & SONS (WAKEFIELD) LIMITED

Current Directors
Officer Role Date Appointed
MARILYN PURCELL
Company Secretary 1992-12-26
JOHN MICHAEL BROADHEAD
Director 1991-01-31
MARILYN PURCELL
Director 1994-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD LESLIE BROADHEAD
Company Secretary 1991-01-31 1992-12-26
RONALD LESLIE BROADHEAD
Director 1991-01-31 1992-12-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARILYN PURCELL G.C. PLUMBING & HEATING LIMITED Company Secretary 1992-03-04 CURRENT 1992-02-03 Dissolved 2016-11-01
JOHN MICHAEL BROADHEAD G.C. PLUMBING & HEATING LIMITED Director 1992-03-04 CURRENT 1992-02-03 Dissolved 2016-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 14 AVISONS YARD KIRKGATE WAKEFIELD WF1 1UA
2017-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-25LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-04-04AA29/02/16 TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1200
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-23AA01PREVSHO FROM 27/02/2016 TO 26/02/2016
2016-01-31AA28/02/15 TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1200
2015-11-30AR0130/11/15 FULL LIST
2015-11-27AA01PREVSHO FROM 28/02/2015 TO 27/02/2015
2015-11-27AA01PREVEXT FROM 27/02/2015 TO 28/02/2015
2014-12-09AA28/02/14 TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1200
2014-12-01AR0130/11/14 FULL LIST
2014-11-26AA01PREVSHO FROM 28/02/2014 TO 27/02/2014
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1200
2013-12-03AR0130/11/13 FULL LIST
2013-11-26AA28/02/13 TOTAL EXEMPTION SMALL
2012-12-07AA29/02/12 TOTAL EXEMPTION SMALL
2012-12-04AR0130/11/12 FULL LIST
2011-12-06AR0130/11/11 FULL LIST
2011-11-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-19AR0130/11/10 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-12-03AR0130/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARILYN PURCELL / 29/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BROADHEAD / 29/11/2009
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-10AA29/02/08 TOTAL EXEMPTION SMALL
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-19363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-30363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-12-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-02-18363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-01-22363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-11-28363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-12-04363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-01-04363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-02-26AAFULL ACCOUNTS MADE UP TO 28/02/98
1999-02-26363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 28/02/97
1998-01-02363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1996-12-24363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-12-24AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-21AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-12-21363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-04-20123£ NC 1000/1200 12/04/95
1995-04-20ORES04NC INC ALREADY ADJUSTED 12/04/95
1995-03-13288NEW DIRECTOR APPOINTED
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-12-21363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1993-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-12-22363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-02-26363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-02-26363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1993-01-17AAFULL ACCOUNTS MADE UP TO 29/02/92
1993-01-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-17AAFULL ACCOUNTS MADE UP TO 28/02/91
1992-02-17363sRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1991-05-20AAFULL ACCOUNTS MADE UP TO 28/02/90
1991-05-03363aRETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS
1990-06-27363RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS
1990-06-27AAFULL ACCOUNTS MADE UP TO 28/02/89
1989-05-17363RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS
1989-05-17AAFULL ACCOUNTS MADE UP TO 28/02/88
1989-04-28363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROADHEAD & SONS (WAKEFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-14
Resolution2017-04-14
Appointmen2017-04-14
Fines / Sanctions
No fines or sanctions have been issued against BROADHEAD & SONS (WAKEFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BROADHEAD & SONS (WAKEFIELD) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADHEAD & SONS (WAKEFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of BROADHEAD & SONS (WAKEFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADHEAD & SONS (WAKEFIELD) LIMITED
Trademarks
We have not found any records of BROADHEAD & SONS (WAKEFIELD) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROADHEAD & SONS (WAKEFIELD) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Metropolitan Borough Council 2014-11 GBP £4,613 Plant hire
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Plant hire
Barnsley Metropolitan Borough Council 2014-6 GBP £7,780 Plant hire
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Plant hire
Barnsley Metropolitan Borough Council 0-0 GBP £26,005 Plant hire

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BROADHEAD & SONS (WAKEFIELD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBROADHEAD & SONS (WAKEFIELD) LIMITEDEvent Date2017-04-11
Final Date For Submission: 19 May 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all their known liabilities in full. Date of Appointment: 11 April 2017 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROADHEAD & SONS (WAKEFIELD) LIMITEDEvent Date2017-04-11
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 11 April 2017 that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. J M Broadhead, Director Date of Appointment: 11 April 2017 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBROADHEAD & SONS (WAKEFIELD) LIMITEDEvent Date2017-04-11
Date of Appointment: 11 April 2017 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADHEAD & SONS (WAKEFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADHEAD & SONS (WAKEFIELD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.