Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADWAY MALYAN LIMITED
Company Information for

BROADWAY MALYAN LIMITED

HOLMES HOUSE, 4 PEAR PLACE, LONDON, SE1 8BT,
Company Registration Number
03540940
Private Limited Company
Active

Company Overview

About Broadway Malyan Ltd
BROADWAY MALYAN LIMITED was founded on 1998-04-06 and has its registered office in London. The organisation's status is listed as "Active". Broadway Malyan Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROADWAY MALYAN LIMITED
 
Legal Registered Office
HOLMES HOUSE
4 PEAR PLACE
LONDON
SE1 8BT
Other companies in KT15
 
Telephone0207-261-4200
 
Filing Information
Company Number 03540940
Company ID Number 03540940
Date formed 1998-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB787447668  
Last Datalog update: 2024-05-05 13:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADWAY MALYAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BROADWAY MALYAN LIMITED
The following companies were found which have the same name as BROADWAY MALYAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROADWAY MALYAN HOLDINGS LIMITED HOLMES HOUSE 4 PEAR PLACE LONDON SE1 8BT Active Company formed on the 2005-04-08
BROADWAY MALYAN INTERNATIONAL LIMITED HOLMES HOUSE 4 PEAR PLACE LONDON SE1 8BT Active Company formed on the 1989-11-07
BROADWAY MALYAN TRUSTEE LIMITED HOLMES HOUSE 4 PEAR PLACE LONDON SE1 8BT Active Company formed on the 2005-08-15
BROADWAY MALYAN INDIA PRIVATE LIMITED Unit No 502 Everest Classic Plot No- 390 Linking Road Khar (West) Mumbai Maharashtra 400052 ACTIVE Company formed on the 2011-10-04
BROADWAY MALYAN EMPLOYEE OWNERSHIP TRUSTEES LIMITED HOLMES HOUSE 4 PEAR PLACE LONDON SE1 8BT Active Company formed on the 2016-09-02
BROADWAY MALYAN ASIA PTE. LTD. RAFFLES PLACE Singapore 048621 Active Company formed on the 2008-09-13
BROADWAY MALYAN INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09
BROADWAY MALYAN LIMITED Singapore Active Company formed on the 2011-09-09

Company Officers of BROADWAY MALYAN LIMITED

Current Directors
Officer Role Date Appointed
FRANCESCA YEOMANS
Company Secretary 2017-05-19
DAVID HUGH ANDERSON
Director 2003-11-01
IAN APSLEY
Director 2014-09-16
MARTIN BATES
Director 2005-11-01
MONIKA BIK
Director 2014-03-21
LAURA CASSULLO
Director 2016-05-01
NICHOLAS JAMES DAVIES
Director 2014-03-19
HUGO CHARLES MAURICE FITZGERALD
Director 2014-03-19
ANNE KATHRYN HOWARD
Director 2014-11-01
STEPHEN IGNATIUS MCGRATH
Director 2018-07-27
JEFF ALAN NOTTAGE
Director 2016-05-01
JAMES EDWARD TANSWELL RAYNER
Director 2010-09-21
PHILIP PETER STONE
Director 2014-03-19
PETER ANTHONY VAUGHAN
Director 1998-04-30
CHARLOTTE ANN WILSON
Director 2014-03-19
JOSEPH WITCHELL
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DONALD BROOK
Director 2006-11-01 2018-05-04
STEVEN MARK GRIFFITHS
Director 2014-03-19 2016-12-31
JOHN REES MYERS
Company Secretary 2008-10-01 2016-04-29
KEVIN TIMOTHY LEAHY
Director 2005-05-15 2015-04-01
IAN APSLEY
Director 2006-12-01 2014-03-19
EDWARD LUKE BAKER
Director 2013-11-01 2014-03-19
PETER ANTHONY CROSSLEY
Director 1998-04-06 2014-03-19
MELVIN STUART DAVIS
Director 2005-05-01 2014-03-19
MARGARIDA DE ORDAZ CALDEIRA
Director 2003-11-01 2014-03-19
PAUL AYRE
Director 2007-05-01 2010-01-31
DAVID GRAHAM MOORE
Director 1998-04-06 2009-04-30
CLIVE WALKER
Company Secretary 2001-05-01 2008-10-01
STEPHEN JOHN BRAGG
Director 1998-04-30 2008-04-30
IAIN SLADE LAMEY
Director 1998-04-06 2007-04-30
JOHN BUCHANAN HENDERSON
Company Secretary 1998-04-06 2001-04-30
RICHARD JOHN MANTHORPE
Director 1998-04-06 2001-04-30
HUGH EDWARD SILLETT COLE
Director 1998-04-06 1999-04-30
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1998-04-06 1998-04-06
L.C.I. DIRECTORS LIMITED
Nominated Director 1998-04-06 1998-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN APSLEY BROADWAY MALYAN HOLDINGS LIMITED Director 2010-02-09 CURRENT 2005-04-08 Active
MARTIN BATES BROADWAY MALYAN HOLDINGS LIMITED Director 2010-02-09 CURRENT 2005-04-08 Active
ANNE KATHRYN HOWARD BROADWAY MALYAN HOLDINGS LIMITED Director 2017-11-01 CURRENT 2005-04-08 Active
PHILIP PETER STONE BROADWAY MALYAN EMPLOYEE OWNERSHIP TRUSTEES LIMITED Director 2017-11-03 CURRENT 2016-09-02 Active
PETER ANTHONY VAUGHAN BROADWAY MALYAN HOLDINGS LIMITED Director 2005-04-08 CURRENT 2005-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09APPOINTMENT TERMINATED, DIRECTOR ANNE KATHRYN HOWARD
2023-08-14APPOINTMENT TERMINATED, DIRECTOR JEFF ALAN NOTTAGE
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-02-08Director's details changed for Mr Ian Apsley on 2022-12-21
2023-02-08CH01Director's details changed for Mr Ian Apsley on 2022-12-21
2023-01-27FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-27AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CASSULLO
2022-06-01CH01Director's details changed for Mr Philip Peter Stone on 2022-06-01
2022-05-24Director's details changed for Mrs Anne Kathryn Howard on 2022-05-24
2022-05-24Director's details changed for Mr Jeff Alan Nottage on 2022-05-24
2022-05-24Director's details changed for Mr Hugo Charles Maurice Fitzgerald on 2022-05-24
2022-05-24Director's details changed for Mr Joseph Witchell on 2022-05-24
2022-05-24CH01Director's details changed for Mrs Anne Kathryn Howard on 2022-05-24
2022-05-23CH01Director's details changed for Mr Ian Apsley on 2019-08-14
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD TANSWELL RAYNER
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-05FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY VAUGHAN
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA BIK
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-01-22AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART BERTIE
2020-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH ANDERSON
2019-12-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM 3 Weybridge Business Park Addlestone Road Weybridge Surrey KT15 2BW
2019-06-13TM02Termination of appointment of Francesca Yeomans on 2019-06-07
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-02-28CH01Director's details changed for Mr Ian Apsley on 2019-02-28
2018-12-17AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-17CH01Director's details changed for Mrs Anne Kathryn Howard on 2018-10-17
2018-10-11AP01DIRECTOR APPOINTED MR STUART BERTIE
2018-08-06AP01DIRECTOR APPOINTED MR STEPHEN IGNATIUS MCGRATH
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DONALD BROOK
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROSE
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 500500
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-10-18AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-19AP03Appointment of Mrs Francesca Yeomans as company secretary on 2017-05-19
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 500500
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK GRIFFITHS
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGH TURNER
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-23RES01ADOPT ARTICLES 23/12/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 500500
2016-05-04AR0106/04/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MS LAURA CASSULLO
2016-05-03AP01DIRECTOR APPOINTED MR JEFF ALAN NOTTAGE
2016-05-03TM02Termination of appointment of John Rees Myers on 2016-04-29
2015-11-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-05-15RES01ADOPT ARTICLES 15/05/15
2015-04-30CC04Statement of company's objects
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 500500
2015-04-09AR0106/04/15 ANNUAL RETURN FULL LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TIMOTHY LEAHY
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES OLIVER
2015-01-09AP01DIRECTOR APPOINTED MR IAN APSLEY
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN RIDYARD
2014-11-13AP01DIRECTOR APPOINTED MRS ANNE KATHRYN HOWARD
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIMPSON
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BAKER
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JORGE PONCE DAWSON
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAYNER
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TUSTAIN
2014-05-12AP01DIRECTOR APPOINTED MR PHILIP PETER STONE
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DAVIES / 19/03/2014
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN APSLEY
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN DAVIS
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARIDA DE ORDAZ CALDEIRA
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROUGH
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SALMON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY WHITTLE
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN WIL / 19/03/2014
2014-05-09AP01DIRECTOR APPOINTED MR JOSEPH WITCHELL
2014-05-09AP01DIRECTOR APPOINTED MR STEVEN MARK GRIFFITHS
2014-05-09AP01DIRECTOR APPOINTED MR HUGO CHARLES MAURICE FITZGERALD
2014-05-09AP01DIRECTOR APPOINTED MR NICHOLAS JAMES DAVIES
2014-05-09AP01DIRECTOR APPOINTED MS MONIKA BIK
2014-05-09AP01DIRECTOR APPOINTED MRS CHARLOTTE ANN WIL
2014-05-01AR0106/04/14 FULL LIST
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 500500
2014-04-28SH1928/04/14 STATEMENT OF CAPITAL GBP 500500
2014-04-16CAP-SSSOLVENCY STATEMENT DATED 31/03/14
2014-04-16RES06REDUCE ISSUED CAPITAL 31/03/2014
2014-03-03AP01DIRECTOR APPOINTED MR EDWARD LUKE BAKER
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-22AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-17AR0106/04/13 FULL LIST
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-17AR0106/04/12 NO CHANGES
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-02RP04SECOND FILING WITH MUD 06/04/11 FOR FORM AR01
2011-06-02ANNOTATIONClarification
2011-06-02RP04SECOND FILING FOR FORM CH01
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGE PONCE DAWSON / 01/05/2008
2011-04-20AP01DIRECTOR APPOINTED MR IAN ANDREW SIMPSON
2011-04-08AR0106/04/11 FULL LIST
2011-04-01AUDAUDITOR'S RESIGNATION
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-05AP01DIRECTOR APPOINTED MR JAMES EDWARD TANSWELL RAYNER
2010-10-05AP01DIRECTOR APPOINTED MR JAMES EDWARD TANSWELL RAYNER
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-20AP01DIRECTOR APPOINTED MR ROGER SIMON TUSTAIN
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW SIMPSON / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARIDA DE ORDAZ CALDEIRA / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITTLE / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN RIDYARD / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH ANDERSON / 14/04/2010
2010-04-14CH01CHANGE PERSON AS DIRECTOR
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN SALMON / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW SIMPSON / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROUGH / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CROSSLEY / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BATES / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY VAUGHAN / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN STUART DAVIS / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROSE / 14/04/2010
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to BROADWAY MALYAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROADWAY MALYAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-19 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2010-09-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-03-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-01-15 Satisfied LLOYDS BANK PLC
GUARANTEE & DEBENTURE 1998-04-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADWAY MALYAN LIMITED

Intangible Assets
Patents
We have not found any records of BROADWAY MALYAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BROADWAY MALYAN LIMITED owns 2 domain names.

broadwaymalyan.com   broadwaymalyan.co.uk  

Trademarks
We have not found any records of BROADWAY MALYAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROADWAY MALYAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2017-3 GBP £16,848
Runnymede Borough Council 2016-10 GBP £500
Runnymede Borough Council 2016-8 GBP £9,000
Runnymede Borough Council 2016-7 GBP £8,000
London Borough of Wandsworth 2015-1 GBP £1,020 REPS, ALTS & MTCE-BUILDINGS
Birmingham City Council 2014-12 GBP £10,200
Birmingham City Council 2014-11 GBP £9,600
Dacorum Borough Council 2014-10 GBP £1,949
Northamptonshire County Council 2014-10 GBP £2,058 Other External Fees
Cheshire West and Chester Council 2014-9 GBP £6,010 Professional Fees
Dacorum Borough Council 2014-8 GBP £45,500
Northamptonshire County Council 2014-7 GBP £2,518 External Fees - Consultancy
Dacorum Borough Council 2014-6 GBP £31,706
Wandsworth Council 2014-6 GBP £8,194
London Borough of Wandsworth 2014-6 GBP £8,194 CONSULTANTS FEES
Northamptonshire County Council 2014-5 GBP £23,650 External Fees - Consultancy
Wandsworth Council 2014-4 GBP £4,017
London Borough of Wandsworth 2014-4 GBP £4,017 CONSULTANTS FEES
Northamptonshire County Council 2014-4 GBP £12,173 Capital
Northamptonshire County Council 2014-3 GBP £14,832 Capital
Northamptonshire County Council 2014-2 GBP £11,390 Capital
Dacorum Borough Council 2014-2 GBP £1,118
Dacorum Borough Council 2014-1 GBP £8,905
Basingstoke and Deane Borough Council 2014-1 GBP £450 Property
Birmingham City Council 2014-1 GBP £104,580
Wandsworth Council 2014-1 GBP £32,711
London Borough of Wandsworth 2014-1 GBP £32,711 REPS, ALTS & MTCE-BUILDINGS
Northamptonshire County Council 2014-1 GBP £16,361 Capital
Basingstoke and Deane Borough Council 2013-11 GBP £17,000 Property
Northamptonshire County Council 2013-11 GBP £14,171 Capital
Wandsworth Council 2013-11 GBP £4,682
London Borough of Wandsworth 2013-11 GBP £4,682 REPS, ALTS & MTCE-BUILDINGS
Dacorum Borough Council 2013-10 GBP £18,601
Northamptonshire County Council 2013-10 GBP £7,874 Capital
Dacorum Borough Council 2013-9 GBP £18,601
Northamptonshire County Council 2013-8 GBP £3,942 Capital
Wandsworth Council 2013-8 GBP £5,672
London Borough of Wandsworth 2013-8 GBP £5,672 CONSULTANTS FEES
Dacorum Borough Council 2013-8 GBP £13,932
Bradford City Council 2013-7 GBP £17,189
Northamptonshire County Council 2013-7 GBP £46,866 Capital
Wandsworth Council 2013-7 GBP £5,469
Wandsworth Council 2013-6 GBP £6,401
London Borough of Wandsworth 2013-6 GBP £6,401 CONSULTANTS FEES
Dacorum Borough Council 2013-6 GBP £13,932
Fareham Borough Council 2013-5 GBP £8,500 CONSULTANTS FEES
Dacorum Borough Council 2013-5 GBP £13,932
Dorset County Council 2013-5 GBP £2,645 Consultants Fees
Bradford City Council 2013-5 GBP £34,379
Bradford City Council 2013-3 GBP £17,189
Dorset County Council 2013-3 GBP £10,288 Consultants Fees
Fareham Borough Council 2013-1 GBP £1,075 CONSULTANTS FEES
Winchester City Council 2013-1 GBP £5,000
Winchester City Council 2012-11 GBP £5,000
Fareham Borough Council 2012-11 GBP £7,963 CONSULTANTS FEES
Wandsworth Council 2012-11 GBP £750
London Borough of Wandsworth 2012-11 GBP £750 CROSC PROPERTY BUILDINGS
Winchester City Council 2012-10 GBP £5,000
Fareham Borough Council 2012-9 GBP £9,188 CONSULTANTS FEES
Fareham Borough Council 2012-8 GBP £9,188 CONSULTANTS FEES
Northampton Borough Council 2012-8 GBP £773 Consultancy Fees
Shropshire Council 2012-7 GBP £1,321 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-6 GBP £1,321 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2011-11 GBP £1,300 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-10 GBP £1,477 Third Party Payments-Private Contractors
Salford City Council 2011-9 GBP £13,240 Miscellaneous Exes
Shropshire Council 2011-9 GBP £1,477 Third Party Payments-Private Contractors
Shropshire Council 2011-8 GBP £2,927 Third Party Payments-Private Contractors
Shropshire Council 2011-7 GBP £1,477 Third Party Payments-Private Contractors
Shropshire Council 2011-6 GBP £1,477 Third Party Payments-Private Contractors
Shropshire Council 2011-5 GBP £3,000 Third Party Payments-Private Contractors
Bolton Council 2011-3 GBP £1,215 Work in Progress Additions
Salford City Council 2011-3 GBP £14,740 Miscellaneous Exes
Shropshire Council 2011-3 GBP £11,880 Third Party Payments-Private Contractors
Salford City Council 2011-2 GBP £25,750 Miscellaneous Exes
Shropshire Council 2011-2 GBP £7,920 Third Party Payments-Private Contractors
Shropshire Council 2011-1 GBP £28,322 Third Party Payments-Private Contractors
Salford City Council 2010-12 GBP £10,241 Miscellaneous Exes
London Borough of Ealing 2010-12 GBP £550
London Borough of Ealing 2010-11 GBP £550
Bolton Council 2010-11 GBP £1,215 Work in Progress Additions
Shropshire Council 2010-11 GBP £12,879 Third Party Payments -Private Contractors
London Borough of Ealing 2010-10 GBP £550
London Borough of Ealing 2010-9 GBP £550
Shropshire Council 2010-9 GBP £8,124 Contingency/Other Capital - Capital - Consultants Fees
London Borough of Ealing 2010-8 GBP £550
London Borough of Ealing 2010-7 GBP £2,000
Shropshire Council 2010-7 GBP £79,516 Contingency/Other Capital-Capital - Consultants Fees
London Borough of Ealing 2010-6 GBP £2,000
Shropshire Council 2010-6 GBP £14,657 Contingency/Other Capital-Capital - Consultants Fees
London Borough of Ealing 2010-5 GBP £2,000
London Borough of Ealing 2010-4 GBP £4,000
Basingstoke and Deane Borough Council 2010-3 GBP £-4,000
Basingstoke and Deane Borough Council 2010-2 GBP £19,000
Bolton Council 0-0 GBP £2,430 Work in Progress Additions
Cheshire East Council 0-0 GBP £11,980

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BROADWAY MALYAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BROADWAY MALYAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party BROADWAY MALYAN LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHARRISS LONDON LIMITEDEvent Date2015-05-26
SolicitorWalker Morris LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 454 A Petition to wind up the above-named Company of Harriss London Limited (Registered No 07802500) of 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire BD18 4JH , presented on 26 May 2015 by BROADWAY MALYAN LIMITED , of 3 Weybridge Business Park, Addlestone Road, Weybridge, Surrey KT15 2BW (the Petitioner), claiming to be a Creditor of the Company, will be heard at the High Court of Justice, Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, West Yorkshire LS1 3BG , on Tuesday 11 August 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 10 August 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
BROADWAY MALYAN LIMITED has been awarded 5 awards from the Technology Strategy Board. The value of these awards is £ 99,500

CategoryAward Date Award/Grant
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 19,500
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 20,000
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 20,000
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 20,000
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 20,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BROADWAY MALYAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.