Background WavePink WaveYellow Wave

MANN BROADBENT LIMITED (09331739)

MANN BROADBENT LIMITED (09331739) is an active UK company. incorporated on 28 November 2014. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANN BROADBENT LIMITED has been registered for 11 years. Current directors include SUTCLIFFE, Duncan Charles, SUTCLIFFE, Edward Diccon, SUTCLIFFE, Susan Mary.

Company Number
09331739
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
2 Foundry Street, Worcester, WR1 2BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SUTCLIFFE, Duncan Charles, SUTCLIFFE, Edward Diccon, SUTCLIFFE, Susan Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANN BROADBENT LIMITED

MANN BROADBENT LIMITED is an active company incorporated on 28 November 2014 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANN BROADBENT LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09331739

LTD Company

Age

11 Years

Incorporated 28 November 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

EVALINE LIMITED
From: 28 November 2014To: 13 January 2015
Contact
Address

2 Foundry Street Off City Walls Road Worcester, WR1 2BJ,

Timeline

11 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Apr 18
Owner Exit
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
Dec 18
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SUTCLIFFE, Duncan Charles

Active
London Road, WorcesterWR5 2DY
Born November 1970
Director
Appointed 28 Nov 2014

SUTCLIFFE, Edward Diccon

Active
West Malvern Road, MalvernWR14 4ND
Born March 1974
Director
Appointed 28 Nov 2014

SUTCLIFFE, Susan Mary

Active
1 Broad Street, PershoreWR10 1BB
Born August 1943
Director
Appointed 28 Nov 2014

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 28 Nov 2014
Resigned 28 Nov 2014

SUTCLIFFE, Richard John George

Resigned
1 Broad Street, PershoreWR10 1BB
Born July 1942
Director
Appointed 28 Nov 2014
Resigned 26 Dec 2017

Persons with significant control

3

1 Active
2 Ceased

Edward Diccon Sutcliffe

Ceased
West Malvern Road, MalvernWR14 4ND
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Dec 2017
Ceased 27 Nov 2018

Duncan Charles Sutcliffe

Active
London Road, WorcesterWR5 2DY
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Dec 2017

Mr Richard John George Sutcliffe

Ceased
1 Broad Street, PershoreWR10 1BB
Born July 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Dec 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 August 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
8 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
30 December 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Incorporation Company
28 November 2014
NEWINCIncorporation