Company NameBrodwaith Cyfyngedig
Company StatusActive
Company Number04700716
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDafydd Wyn Roberts
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHafodre Ucha
Pentrefoelas
Betws Y Coed
Conwy
LL24 0TA
Wales
Director NameGwynfor Holland Roberts
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHafodre Ucha
Pentrefoelas
Betws Y Coed
Conwy
LL24 0TA
Wales
Director NameMenna Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHafodre Ucha
Pentrefoelas
Betws Y Coed
Conwy
LL24 0TA
Wales
Director NameMr Gerallt Wyn Roberts
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleFarmer
Country of ResidenceWales
Correspondence AddressHafodre Ucha
Pentrefoelas
Betws Y Coed
Conwy
LL24 0TA
Wales
Secretary NameMenna Roberts
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHafodre Ucha
Pentrefoelas
Betws Y Coed
Conwy
LL24 0TA
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebrodwaith.co.uk
Telephone01690 770393
Telephone regionBetws-y-Coed

Location

Registered AddressUnit 11 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 50 other UK companies use this postal address

Shareholders

97 at £1Menna Roberts
97.00%
Ordinary
1 at £1Dafydd Wyn Roberts
1.00%
Ordinary
1 at £1Gerallt Wyn Roberts
1.00%
Ordinary
1 at £1Gwynfor Holland Roberts
1.00%
Ordinary

Financials

Year2014
Net Worth£162,534
Cash£775
Current Liabilities£291,161

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

18 January 2018Delivered on: 18 January 2018
Persons entitled: Dbw Investments (10) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
17 June 2014Delivered on: 21 June 2014
Persons entitled: Finance Wales Investments (6) LTD

Classification: A registered charge
Outstanding
9 October 2009Delivered on: 17 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H yr hen stablau petrefoelas betws-Y7-coed gwynedd t/no cym 265459 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 August 2003Delivered on: 29 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
25 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
18 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 April 2019Cessation of Menna Roberts as a person with significant control on 26 March 2019 (1 page)
17 April 2019Notification of Gwynfor Roberts as a person with significant control on 26 March 2018 (2 pages)
17 April 2019Termination of appointment of Menna Roberts as a secretary on 26 March 2018 (1 page)
17 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
16 April 2019Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 16 April 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
3 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
18 January 2018Registration of charge 047007160004, created on 18 January 2018 (21 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 December 2016Termination of appointment of Gerallt Wyn Roberts as a director on 1 April 2014 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
30 December 2016Termination of appointment of Gerallt Wyn Roberts as a director on 1 April 2014 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
18 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(7 pages)
18 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Termination of appointment of Gerallt Wyn Roberts as a director on 1 April 2014 (1 page)
29 May 2015Termination of appointment of Gerallt Wyn Roberts as a director on 1 April 2014 (1 page)
29 May 2015Termination of appointment of Gerallt Wyn Roberts as a director on 1 April 2014 (1 page)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(7 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 June 2014Registration of charge 047007160003 (22 pages)
21 June 2014Registration of charge 047007160003 (22 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(7 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Director's details changed for Dafydd Wyn Roberts on 1 March 2010 (2 pages)
20 April 2010Registered office address changed from St David's Building Lombard Street Porthmadog Gwynedd LL49 9AP on 20 April 2010 (1 page)
20 April 2010Director's details changed for Dafydd Wyn Roberts on 1 March 2010 (2 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Dafydd Wyn Roberts on 1 March 2010 (2 pages)
20 April 2010Registered office address changed from St David's Building Lombard Street Porthmadog Gwynedd LL49 9AP on 20 April 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2009Registered office changed on 22/05/2009 from adeilad st david's building stryd lombard street porthmadog gwynedd LL49 9AP united kingdom (1 page)
22 May 2009Registered office changed on 22/05/2009 from adeilad st david's building stryd lombard street porthmadog gwynedd LL49 9AP united kingdom (1 page)
3 April 2009Registered office changed on 03/04/2009 from 7-9 high street porthmadog gwynedd LL49 9LR (1 page)
3 April 2009Return made up to 18/03/09; full list of members (5 pages)
3 April 2009Return made up to 18/03/09; full list of members (5 pages)
3 April 2009Registered office changed on 03/04/2009 from 7-9 high street porthmadog gwynedd LL49 9LR (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 18/03/08; full list of members (5 pages)
3 April 2008Return made up to 18/03/08; full list of members (5 pages)
7 February 2008Registered office changed on 07/02/08 from: hlb house 68 high street tarporley cheshire CW6 0AT (1 page)
7 February 2008Registered office changed on 07/02/08 from: hlb house 68 high street tarporley cheshire CW6 0AT (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 18/03/07; full list of members (10 pages)
2 April 2007Return made up to 18/03/07; full list of members (10 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 18/03/06; full list of members (10 pages)
24 March 2006Return made up to 18/03/06; full list of members (10 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 18/03/05; full list of members (10 pages)
9 June 2005Return made up to 18/03/05; full list of members (10 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2004Registered office changed on 07/02/04 from: c/o owain bebb a'i gwmni, 32 y maes, caernarfon gwynedd LL55 2NN (1 page)
7 February 2004Registered office changed on 07/02/04 from: c/o owain bebb a'i gwmni, 32 y maes, caernarfon gwynedd LL55 2NN (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
13 April 2003Ad 19/03/03-31/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2003Ad 19/03/03-31/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (2 pages)
18 March 2003Incorporation (18 pages)
18 March 2003Incorporation (18 pages)