Background WavePink WaveYellow Wave

BROADWAY COLOURS LTD (03324056)

BROADWAY COLOURS LTD (03324056) is an active UK company. incorporated on 25 February 1997. with registered office in Halesworth. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). BROADWAY COLOURS LTD has been registered for 29 years. Current directors include BOGGIS, Laura, HARVEY, Alexander, MAYNARD, Claire Jane and 3 others.

Company Number
03324056
Status
active
Type
ltd
Incorporated
25 February 1997
Age
29 years
Address
Broadway Colours Beccles Road, Halesworth, IP19 8NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BOGGIS, Laura, HARVEY, Alexander, MAYNARD, Claire Jane, MAYNARD, Joseph John Edward, RAYNER, Stephen, Dr, RUTKINS, David
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY COLOURS LTD

BROADWAY COLOURS LTD is an active company incorporated on 25 February 1997 with the registered office located in Halesworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). BROADWAY COLOURS LTD was registered 29 years ago.(SIC: 22290)

Status

active

Active since 29 years ago

Company No

03324056

LTD Company

Age

29 Years

Incorporated 25 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SPECTRA MASTERBATCH LIMITED
From: 25 February 1997To: 5 October 2011
Contact
Address

Broadway Colours Beccles Road Holton Halesworth, IP19 8NQ,

Previous Addresses

Unit 2 Broadway Drive Halesworth Suffolk IP19 8QR
From: 14 October 2011To: 2 March 2015
Unit 5 Blyth Road Industrial Estate, Halesworth Suffolk IP19 8EN
From: 25 February 1997To: 14 October 2011
Timeline

14 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Dec 18
Director Joined
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Nov 23
Director Left
Feb 24
Funding Round
Mar 24
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Oct 25
Director Left
Feb 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

MAYNARD, Joseph John Edward

Active
Beccles Road, HalesworthIP19 8NQ
Secretary
Appointed 27 Feb 1997

BOGGIS, Laura

Active
Beccles Road, HalesworthIP19 8NQ
Born January 1986
Director
Appointed 19 Nov 2023

HARVEY, Alexander

Active
Beccles Road, HalesworthIP19 8NQ
Born March 1984
Director
Appointed 14 Apr 2025

MAYNARD, Claire Jane

Active
Beccles Road, HalesworthIP19 8NQ
Born July 1973
Director
Appointed 01 Jun 2000

MAYNARD, Joseph John Edward

Active
Beccles Road, HalesworthIP19 8NQ
Born November 1971
Director
Appointed 27 Feb 1997

RAYNER, Stephen, Dr

Active
Beccles Road, HalesworthIP19 8NQ
Born February 1983
Director
Appointed 14 Apr 2025

RUTKINS, David

Active
Beccles Road, HalesworthIP19 8NQ
Born March 1970
Director
Appointed 01 Jan 2020

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 25 Feb 1997
Resigned 27 Feb 1997

BARBER, Nicholas Charles

Resigned
Beccles Road, HalesworthIP19 8NQ
Born April 1981
Director
Appointed 01 Jan 2014
Resigned 31 Jan 2024

GIBLIN, Mark Joseph

Resigned
Beccles Road, HalesworthIP19 8NQ
Born March 1964
Director
Appointed 08 Oct 2018
Resigned 31 Dec 2019

HARRIS, Trevor Frank

Resigned
Trinity Place, BungayNR35 1TG
Born July 1945
Director
Appointed 27 Feb 1997
Resigned 15 Jul 2004

JOHNSON, John Charles

Resigned
1 Fairstead Cottage, Spexhall Halesworth
Born December 1965
Director
Appointed 05 Mar 1997
Resigned 31 Dec 2003

JOHNSON, Sarah Margaret

Resigned
1 Fairstead Cottage, Spexhall Halesworth
Born June 1968
Director
Appointed 01 Jun 2000
Resigned 31 Dec 2003

MAYNARD, John Edward

Resigned
Beccles Road, HalesworthIP19 8NQ
Born June 1946
Director
Appointed 05 Mar 1997
Resigned 01 Feb 2026

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 25 Feb 1997
Resigned 27 Feb 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 25 Feb 1997
Resigned 27 Feb 1997

Persons with significant control

2

1 Active
1 Ceased

Mr John Edward Maynard

Ceased
Beccles Road, HalesworthIP19 8NQ
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2025

Mr Joseph John Edward Maynard

Active
Beccles Road, HalesworthIP19 8NQ
Born November 1971

Nature of Control

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

Filing History

107

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 August 2024
AAAnnual Accounts
Resolution
18 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Memorandum Articles
26 September 2023
MAMA
Resolution
13 September 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
12 September 2023
CC04CC04
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 December 2003
AAAnnual Accounts
Auditors Resignation Company
26 June 2003
AUDAUD
Auditors Resignation Company
22 May 2003
AUDAUD
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2003
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
4 July 1997
287Change of Registered Office
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
88(2)R88(2)R
Legacy
19 March 1997
225Change of Accounting Reference Date
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
287Change of Registered Office
Incorporation Company
25 February 1997
NEWINCIncorporation