Background WavePink WaveYellow Wave

BROAD STREET SECURITIES LIMITED (01324609)

BROAD STREET SECURITIES LIMITED (01324609) is an active UK company. incorporated on 8 August 1977. with registered office in Rugby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROAD STREET SECURITIES LIMITED has been registered for 48 years. Current directors include SHAW, Peter George, STANLEY, Amanda.

Company Number
01324609
Status
active
Type
ltd
Incorporated
8 August 1977
Age
48 years
Address
Magma House, Rugby, CV23 0UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAW, Peter George, STANLEY, Amanda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROAD STREET SECURITIES LIMITED

BROAD STREET SECURITIES LIMITED is an active company incorporated on 8 August 1977 with the registered office located in Rugby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROAD STREET SECURITIES LIMITED was registered 48 years ago.(SIC: 99999)

Status

active

Active since 48 years ago

Company No

01324609

LTD Company

Age

48 Years

Incorporated 8 August 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Magma House 16 Davy Court, Castle Mound Way Rugby, CV23 0UZ,

Previous Addresses

Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England
From: 23 January 2013To: 22 February 2013
Suite 2 Bloxam Court Corporation Street Rugby Warwickshire England
From: 27 January 2012To: 23 January 2013
14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom
From: 16 September 2011To: 27 January 2012
C/O Target Chartered Accountants 29 Ludgate Hill London EC4M 7JE United Kingdom
From: 21 December 2010To: 16 September 2011
Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE
From: 8 August 1977To: 21 December 2010
Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jul 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Mar 17
Director Left
Mar 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MAGMA NOMINEES LIMITED

Active
16 Davy Court, RugbyCV23 0UZ
Corporate secretary
Appointed 03 Jan 2012

SHAW, Peter George

Active
16 Davy Court, Castle Mound Way, RugbyCV23 0UZ
Born June 1952
Director
Appointed 01 Mar 2017

STANLEY, Amanda

Active
16 Davy Court, Castle Mound Way, RugbyCV23 0UZ
Born June 1968
Director
Appointed 23 Sept 2013

BEARD, Emma Jane

Resigned
46 Ashgrove Road, BristolBS3 3JW
Secretary
Appointed 16 Aug 2005
Resigned 28 Feb 2006

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Secretary
Appointed 24 Jan 2005
Resigned 16 Aug 2005

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Secretary
Appointed 04 May 2001
Resigned 04 May 2001

FEATHER, Michael John

Resigned
Lucian House 9 Claremont Gardens, BristolBS39 6EY
Secretary
Appointed 04 Aug 1994
Resigned 24 Jan 2005

OWEN, Michael Robin

Resigned
Langley Byre Parkers Lane, ChippenhamSN15 5PH
Secretary
Appointed N/A
Resigned 04 Aug 1994

TARGET NOMINEES LIMITED

Resigned
Lower Bristol Road, BathBA2 9ET
Corporate secretary
Appointed 24 Jun 2009
Resigned 03 Jan 2012

WINTERS REGISTRARS LIMITED

Resigned
29 Ludgate Hill, LondonEC4M 7JE
Corporate secretary
Appointed 28 Feb 2006
Resigned 24 Jun 2009

AMY, Ronald John

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born June 1950
Director
Appointed 28 Feb 2006
Resigned 23 Sept 2013

BOWMAN, Philip

Resigned
Flat 2 42 Hill Street, LondonW1X 7FR
Born December 1952
Director
Appointed 19 Mar 1999
Resigned 12 Jul 1999

BROWN, Thomas Francis Robertson

Resigned
2 The Spinney, Gerrards CrossSL9 7LS
Born March 1954
Director
Appointed 13 May 2002
Resigned 31 Oct 2003

COOPER, Lionel Martin

Resigned
4 Ridge Lane, WatfordWD1 3TD
Born August 1941
Director
Appointed 26 Feb 1999
Resigned 29 Feb 2000

DAVIE, Andrew

Resigned
1a Ballantine Drive, AyrKA7 2RG
Born April 1962
Director
Appointed 18 Oct 2005
Resigned 17 Jun 2008

FEARN, Frederick Henry

Resigned
106 Woodland Drive, WatfordWD1 3DB
Born December 1927
Director
Appointed N/A
Resigned 12 Aug 1993

FLASSIER, Yves Virgile Michel

Resigned
11 Chemin Du Parc De Charonne, ParisFOREIGN
Born March 1947
Director
Appointed 16 Aug 2005
Resigned 08 Jul 2008

HAMILTON-STANLEY, Amanda

Resigned
Chancellors Road, LondonW6 9RS
Born June 1968
Director
Appointed 01 Jan 2011
Resigned 29 Jun 2012

HODGKINSON, Mark Alfred

Resigned
Orchard Lodge, WellsBA5 2BB
Born April 1956
Director
Appointed 28 Sept 2001
Resigned 28 Feb 2006

HOLDEN-BROWN, Derrick, Sir

Resigned
Copse House, Milford On SeaSO41 0PS
Born February 1923
Director
Appointed N/A
Resigned 31 Jul 1993

HOWARD, Martin John

Resigned
Friary Cottage, FromeBA11 5HD
Born October 1941
Director
Appointed N/A
Resigned 28 Feb 1995

JACKAMAN, Michael Clifford John

Resigned
East Stoke Cottage, Stoke Sub HamdonTA14 6UE
Born November 1935
Director
Appointed N/A
Resigned 31 Mar 1996

JAMIESON, Ian Ronald

Resigned
Crosstrees, Walton-On-ThamesKT12 1EW
Born July 1951
Director
Appointed 02 May 2000
Resigned 30 Apr 2002

KELLEY, Russell Phelps

Resigned
206 Sussex Mansions, LondonSW7 3JZ
Born November 1949
Director
Appointed 29 Feb 2000
Resigned 30 Sept 2001

LYSTER, Peter John

Resigned
Ludgate Hill, LondonEC4M 7JE
Born January 1952
Director
Appointed 12 Jul 1999
Resigned 31 Dec 2010

MACFARLANE, Peter Froude

Resigned
Heath Hall, GodalmingGU8 6NW
Born July 1938
Director
Appointed 03 Aug 1995
Resigned 20 Mar 1998

MAINS, Thomas Gordon

Resigned
Duck Lane, Westbury-Sub-MendipBA5 1EZ
Born July 1951
Director
Appointed 10 May 2005
Resigned 28 Feb 2017

MARTIN, Nigel George

Resigned
87 Trinity View, NewportNP18 3SW
Born January 1968
Director
Appointed 28 Sept 2001
Resigned 29 Nov 2002

MARTIN, Richard Graham

Resigned
Inworth Hall, ColchesterCO5 9SN
Born October 1932
Director
Appointed N/A
Resigned 31 Dec 1995

MITCHELL, David Smith

Resigned
16 Walpole Gardens, TwickenhamTW2 5SJ
Born August 1937
Director
Appointed N/A
Resigned 02 May 2000

MORRIS, Andrew John

Resigned
19a Wellington Park, BristolBS8 2UR
Born June 1958
Director
Appointed 28 Sept 2001
Resigned 21 Mar 2005

MOSS, Royston

Resigned
Thorn Horse Place, Oakham
Born December 1929
Director
Appointed N/A
Resigned 03 Aug 1995

NOLAN, Terrance

Resigned
56 Pensford Avenue, RichmondTW9 4HP
Born April 1953
Director
Appointed 25 Aug 2004
Resigned 04 Aug 2005

PACKER, Laurence James

Resigned
Freecliff, DevizesSN10
Born November 1943
Director
Appointed N/A
Resigned 02 Apr 1993

PATRICK, Andrew James De Vine

Resigned
49 Fairmile Lane, CobhamKT11 2DH
Born December 1953
Director
Appointed 20 Mar 1998
Resigned 30 Sept 1999

Persons with significant control

1

16 Davy Court, RugbyCV23 0UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 March 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
2 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
287Change of Registered Office
Legacy
9 March 2009
353353
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
190190
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
12 December 2006
190190
Legacy
12 December 2006
353353
Legacy
12 December 2006
287Change of Registered Office
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
287Change of Registered Office
Legacy
16 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363aAnnual Return
Legacy
11 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363aAnnual Return
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 November 2002
AAAnnual Accounts
Legacy
18 September 2002
288cChange of Particulars
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
363aAnnual Return
Legacy
14 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
27 November 2001
AAAnnual Accounts
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2001
AAAnnual Accounts
Legacy
5 January 2001
363aAnnual Return
Legacy
5 January 2001
190190
Legacy
5 January 2001
353353
Legacy
4 October 2000
287Change of Registered Office
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288cChange of Particulars
Legacy
20 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 1999
AAAnnual Accounts
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 March 1999
AAAnnual Accounts
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
363aAnnual Return
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Legacy
11 January 1998
363aAnnual Return
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
8 January 1997
363aAnnual Return
Legacy
9 April 1996
288288
Legacy
9 January 1996
363x363x
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
29 August 1995
288288
Legacy
5 April 1995
288288
Legacy
28 March 1995
288288
Legacy
15 January 1995
363x363x
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
288288
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
8 January 1994
363x363x
Legacy
30 November 1993
287Change of Registered Office
Legacy
24 August 1993
288288
Legacy
17 August 1993
288288
Legacy
6 May 1993
288288
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363x363x
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
29 April 1992
288288
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363x363x
Legacy
16 December 1991
123Notice of Increase in Nominal Capital
Resolution
16 December 1991
RESOLUTIONSResolutions
Memorandum Articles
13 December 1991
MEM/ARTSMEM/ARTS
Resolution
13 December 1991
RESOLUTIONSResolutions
Resolution
13 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
12 July 1991
288288
Legacy
13 May 1991
288288
Legacy
18 January 1991
288288
Legacy
13 January 1991
363x363x
Legacy
22 November 1990
288288
Legacy
15 November 1990
288288
Legacy
26 April 1990
288288
Legacy
2 April 1990
288288
Legacy
15 March 1990
288288
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
30 August 1989
288288
Legacy
17 August 1989
288288
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
11 August 1988
288288
Legacy
1 February 1988
288288
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
4 November 1987
288288
Legacy
5 October 1987
288288
Legacy
21 July 1987
288288
Legacy
4 March 1987
288288
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87