Background WavePink WaveYellow Wave

00741078 LIMITED (00741078)

00741078 LIMITED (00741078) is an active UK company. incorporated on 16 November 1962. with registered office in Sunderland. The company operates in the Financial and Insurance Activities sector, engaged in banks. 00741078 LIMITED has been registered for 63 years. Current directors include BULBECK, Malcolm, SEEBER, Helen Mary.

Company Number
00741078
Status
active
Type
ltd
Incorporated
16 November 1962
Age
63 years
Address
1 Admiral Way Doxford, Sunderland, SR3 3XP
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BULBECK, Malcolm, SEEBER, Helen Mary
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

00741078 LIMITED

00741078 LIMITED is an active company incorporated on 16 November 1962 with the registered office located in Sunderland. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. 00741078 LIMITED was registered 63 years ago.(SIC: 64191)

Status

active

Active since 63 years ago

Company No

00741078

LTD Company

Age

63 Years

Incorporated 16 November 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

BROADWOOD FINANCE COMPANY LIMITED
From: 16 November 1962To: 8 November 2017
Contact
Address

1 Admiral Way Doxford International Business Park Sunderland, SR3 3XP,

Timeline

10 key events • 1962 - 2022

Funding Officers Ownership
Company Founded
Nov 62
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Mar 16
Director Joined
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BULBECK, Malcolm

Active
1 Admiral Way Doxford, SunderlandSR3 3XP
Born December 1977
Director
Appointed 12 Dec 2022

SEEBER, Helen Mary

Active
1 Admiral Way Doxford, SunderlandSR3 3XP
Born June 1983
Director
Appointed 12 Jun 2020

DAVIES, Elizabeth Anne

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Secretary
Appointed 18 Jan 2005
Resigned 16 Dec 2013

EDWARDS, Lorna

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Secretary
Appointed 16 Dec 2013
Resigned 12 Jun 2020

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed N/A
Resigned 18 Jan 2005

BRAND, Andrew Anderson

Resigned
10 Willow Court, RytonNE40 3PE
Born October 1937
Director
Appointed N/A
Resigned 01 Oct 1997

CARLAW, Kenneth Mcintyre

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born August 1962
Director
Appointed 30 Jun 2011
Resigned 31 Mar 2016

COWIE, Thomas, Sir

Resigned
Broadwood Hall, LanchesterDH7 0TD
Born September 1922
Director
Appointed N/A
Resigned 31 Dec 1993

DAVIES, Robert John

Resigned
Foresters Hall, RichmondDL10 6QY
Born October 1948
Director
Appointed 30 Dec 1998
Resigned 26 Mar 2002

EDWARDS, Lorna

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born February 1984
Director
Appointed 22 Aug 2019
Resigned 12 Jun 2020

GWILT, Michael Peter

Resigned
17 Telford Close, DurhamDH1 2YJ
Born April 1957
Director
Appointed 10 Apr 1997
Resigned 12 Jun 1998

HODGSON, Gordon William

Resigned
Bramble House, Houghton Le SpringDH5 0QX
Born September 1931
Director
Appointed N/A
Resigned 31 Dec 1998

JOHNSTONE, David Graham

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born October 1963
Director
Appointed 30 Jan 2006
Resigned 14 Dec 2022

LONSDALE, Stephen Philip

Resigned
5 Lintfort, Chester Le StreetNE38 9HX
Born April 1957
Director
Appointed 09 Sept 1991
Resigned 16 Dec 2010

PYKETT, Terrance Neil

Resigned
Humblebee Hall, North PiddleWR7 4PF
Born February 1948
Director
Appointed N/A
Resigned 05 Apr 1997

RAY, John Alfred

Resigned
37 Harefield, SudburyCO10 9DE
Born July 1951
Director
Appointed 22 Sept 1998
Resigned 04 Jul 2003

SAXTON, Arthur Mark

Resigned
Ballintrae, TauntonTA2 8HH
Born December 1952
Director
Appointed 04 Jul 2003
Resigned 02 Mar 2005

TURNER, David Paul

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born April 1950
Director
Appointed 02 Mar 2005
Resigned 30 Jun 2011

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Resolution
8 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288cChange of Particulars
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288cChange of Particulars
Legacy
6 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 March 2003
AUDAUD
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
2 September 2000
403aParticulars of Charge Subject to s859A
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
8 January 1999
AAMDAAMD
Auditors Resignation Company
24 December 1998
AUDAUD
Auditors Resignation Company
10 November 1998
AUDAUD
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
288cChange of Particulars
Legacy
16 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288cChange of Particulars
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Resolution
13 July 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Legacy
21 January 1994
288288
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
29 June 1992
403aParticulars of Charge Subject to s859A
Legacy
29 June 1992
403aParticulars of Charge Subject to s859A
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Legacy
12 May 1992
363sAnnual Return (shuttle)
Resolution
1 May 1992
RESOLUTIONSResolutions
Resolution
1 May 1992
RESOLUTIONSResolutions
Legacy
12 September 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
23 May 1991
363x363x
Legacy
9 February 1991
403aParticulars of Charge Subject to s859A
Legacy
7 December 1990
288288
Legacy
7 September 1990
288288
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
15 August 1990
288288
Legacy
29 May 1990
363363
Legacy
15 December 1989
288288
Accounts With Accounts Type Small
23 October 1989
AAAnnual Accounts
Legacy
21 September 1989
288288
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Resolution
12 September 1989
RESOLUTIONSResolutions
Legacy
1 September 1989
288288
Legacy
28 June 1989
363363
Legacy
8 May 1989
288288
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Resolution
6 September 1988
RESOLUTIONSResolutions
Legacy
23 August 1988
288288
Legacy
10 August 1988
395Particulars of Mortgage or Charge
Legacy
15 July 1988
288288
Legacy
21 June 1988
288288
Legacy
11 August 1987
288288
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Resolution
26 June 1987
RESOLUTIONSResolutions
Legacy
22 June 1987
363363
Legacy
11 June 1987
403aParticulars of Charge Subject to s859A
Legacy
11 June 1987
403aParticulars of Charge Subject to s859A
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Legacy
14 May 1987
403aParticulars of Charge Subject to s859A
Legacy
18 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Legacy
7 July 1986
225(1)225(1)
Legacy
28 May 1986
363363
Accounts With Made Up Date
10 August 1985
AAAnnual Accounts
Accounts With Made Up Date
3 December 1983
AAAnnual Accounts
Accounts With Made Up Date
19 March 1983
AAAnnual Accounts
Accounts With Made Up Date
18 October 1979
AAAnnual Accounts
Accounts With Made Up Date
10 June 1977
AAAnnual Accounts
Accounts With Made Up Date
8 May 1975
AAAnnual Accounts
Miscellaneous
16 November 1962
MISCMISC
Incorporation Company
16 November 1962
NEWINCIncorporation