Background WavePink WaveYellow Wave

BROADLEE PRINTERS LIMITED (04868541)

BROADLEE PRINTERS LIMITED (04868541) is an active UK company. incorporated on 15 August 2003. with registered office in Tamworth. The company operates in the Manufacturing sector, engaged in printing n.e.c.. BROADLEE PRINTERS LIMITED has been registered for 22 years. Current directors include OLIVER, Michelle Leigh, WRIGHT, Ian William, WRIGHT, Matthew William.

Company Number
04868541
Status
active
Type
ltd
Incorporated
15 August 2003
Age
22 years
Address
Unit 1a Kingsbury Link, Tamworth, B78 2EX
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
OLIVER, Michelle Leigh, WRIGHT, Ian William, WRIGHT, Matthew William
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLEE PRINTERS LIMITED

BROADLEE PRINTERS LIMITED is an active company incorporated on 15 August 2003 with the registered office located in Tamworth. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. BROADLEE PRINTERS LIMITED was registered 22 years ago.(SIC: 18129)

Status

active

Active since 22 years ago

Company No

04868541

LTD Company

Age

22 Years

Incorporated 15 August 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Unit 1a Kingsbury Link Trinity Road Tamworth, B78 2EX,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Aug 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WRIGHT, Michelle Leigh

Active
Broadlee, TamworthB77 4PG
Secretary
Appointed 07 Jul 2009

OLIVER, Michelle Leigh

Active
Kingsbury Link, TamworthB78 2EX
Born September 1987
Director
Appointed 07 Jul 2009

WRIGHT, Ian William

Active
Kingsbury Link, TamworthB78 2EX
Born October 1957
Director
Appointed 18 Aug 2003

WRIGHT, Matthew William

Active
Kingsbury Link, TamworthB78 2EX
Born October 1989
Director
Appointed 07 Jul 2009

GEANEY, Barry Patrick

Resigned
2 Elizabeth Court, WarwickCV34 6QB
Secretary
Appointed 18 Aug 2003
Resigned 07 Jul 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Aug 2003
Resigned 20 Aug 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Aug 2003
Resigned 20 Aug 2003

Persons with significant control

1

Mr Ian William Wright

Active
Broadlee, TamworthB77 4PG
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 October 2009
AA01Change of Accounting Reference Date
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
20 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
17 November 2005
287Change of Registered Office
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Incorporation Company
15 August 2003
NEWINCIncorporation