Company NameBroken Fuse Ltd
Company StatusActive - Proposal to Strike off
Company Number02630119
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 9 months ago)
Previous NameCustom Electronics Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Brian Park
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1999(7 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address71 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HJ
Secretary NameMr Brian Park
StatusCurrent
Appointed18 April 2013(21 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressUnit14c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameMr Steven Park
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit14c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameMrs Joanne Park-Scott
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit14c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameMr Kenneth Maughan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Pinegarth
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LF
Secretary NameMrs Tracy Linton Maughan
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Abbey Drive
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 1QR
Director NameBrian Park
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 April 1997)
RoleManagement Consultant
Correspondence Address44 The Cloisters
South Gosforth
Newcastle Upon Tyne
NE7 7LS
Director NameIan Thompson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1999)
RoleSales Manager
Correspondence Address196 Swinnow Road
Pudsey
West Yorkshire
LS28 9AR
Secretary NameJames Mullarkey
NationalityBritish
StatusResigned
Appointed05 June 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 1999)
RoleCompany Director
Correspondence Address34 Kendal Drive
Eastfield Dale
Cramlington
Northumberland
NE23 9XE
Secretary NameMr Kenneth Maughan
NationalityBritish
StatusResigned
Appointed20 February 1999(7 years, 7 months after company formation)
Appointment Duration7 years (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pinegarth
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LF
Secretary NameSteven Park
NationalityBritish
StatusResigned
Appointed01 April 2006(14 years, 8 months after company formation)
Appointment Duration7 years (resigned 17 April 2013)
RoleCompany Director
Correspondence Address71 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£188,161
Cash£15,981
Current Liabilities£342,497

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 July 2022 (1 year, 9 months ago)
Next Return Due31 July 2023 (overdue)

Charges

3 August 2012Delivered on: 4 August 2012
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 January 2011Delivered on: 14 January 2011
Satisfied on: 28 July 2017
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
17 April 2008Delivered on: 25 April 2008
Satisfied on: 28 July 2017
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 April 2002Delivered on: 1 May 2002
Satisfied on: 28 July 2017
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.
Fully Satisfied

Filing History

12 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 August 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
17 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 January 2019Change of share class name or designation (2 pages)
9 January 2019Appointment of Mr Steven Park as a director on 31 October 2018 (2 pages)
9 January 2019Director's details changed for Mrs Joanne Park on 31 December 2018 (2 pages)
8 January 2019Appointment of Mrs Joanne Park as a director on 31 October 2018 (2 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
2 May 2018Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2018 (15 pages)
13 April 2018Notice of completion of voluntary arrangement (15 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2017 (14 pages)
5 December 2017Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2017 (14 pages)
19 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Satisfaction of charge 2 in full (1 page)
28 July 2017Satisfaction of charge 2 in full (1 page)
28 July 2017Satisfaction of charge 1 in full (1 page)
28 July 2017Satisfaction of charge 3 in full (2 pages)
28 July 2017Satisfaction of charge 3 in full (2 pages)
28 July 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Confirmation statement made on 17 July 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 17 July 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2016 (12 pages)
24 November 2016Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2016 (12 pages)
18 March 2016Amended total exemption small company accounts made up to 31 March 2015 (9 pages)
18 March 2016Amended total exemption small company accounts made up to 31 March 2015 (9 pages)
10 March 2016Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 141,500
(3 pages)
10 March 2016Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 141,500
(3 pages)
4 March 2016Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SD to Unit14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SD to Unit14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2016Court order INSOLVENCY:re replacement of supervisor (17 pages)
15 January 2016Court order INSOLVENCY:re replacement of supervisor (17 pages)
24 November 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2015 (12 pages)
24 November 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2015 (12 pages)
31 March 2015Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 141,500
(3 pages)
31 March 2015Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 141,500
(3 pages)
18 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2014 (15 pages)
18 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2014 (15 pages)
18 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2014 (15 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2014 (19 pages)
15 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2014 (19 pages)
15 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2014 (19 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2013 (12 pages)
13 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2013 (12 pages)
13 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2013 (12 pages)
4 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 141,500
(3 pages)
4 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 141,500
(3 pages)
22 April 2013Appointment of Mr Brian Park as a secretary (1 page)
22 April 2013Appointment of Mr Brian Park as a secretary (1 page)
18 April 2013Termination of appointment of Steven Park as a secretary (1 page)
18 April 2013Termination of appointment of Steven Park as a secretary (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
19 October 2012Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 July 2009Return made up to 17/07/09; full list of members (3 pages)
27 July 2009Return made up to 17/07/09; full list of members (3 pages)
12 February 2009Registered office changed on 12/02/2009 from 23A airport industrial estate kenton newcastle upon tyne NE3 2EF (1 page)
12 February 2009Registered office changed on 12/02/2009 from 23A airport industrial estate kenton newcastle upon tyne NE3 2EF (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 September 2008Return made up to 17/07/08; full list of members (3 pages)
25 September 2008Return made up to 17/07/08; full list of members (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 September 2007Return made up to 17/07/07; full list of members (2 pages)
4 September 2007Return made up to 17/07/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 November 2006New secretary appointed (1 page)
2 November 2006New secretary appointed (1 page)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 October 2005Return made up to 17/07/05; full list of members (3 pages)
4 October 2005Return made up to 17/07/05; full list of members (3 pages)
9 May 2005Return made up to 17/07/04; full list of members (3 pages)
9 May 2005Return made up to 17/07/04; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 August 2003Return made up to 17/07/03; full list of members (7 pages)
6 August 2003Return made up to 17/07/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 September 2002Registered office changed on 18/09/02 from: c/o mitchells 117 jesmond road newcastle-upon-tyne NE2 1NW (1 page)
18 September 2002Registered office changed on 18/09/02 from: c/o mitchells 117 jesmond road newcastle-upon-tyne NE2 1NW (1 page)
16 August 2002Return made up to 17/07/02; full list of members (7 pages)
16 August 2002Return made up to 17/07/02; full list of members (7 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 September 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2000Ad 01/04/98--------- £ si 140000@1 (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Ad 01/04/98--------- £ si 140000@1 (2 pages)
2 February 2000£ nc 10000/1000000 01/04/98 (1 page)
2 February 2000£ nc 10000/1000000 01/04/98 (1 page)
4 August 1999Return made up to 17/07/99; full list of members (6 pages)
4 August 1999Return made up to 17/07/99; full list of members (6 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 August 1998Return made up to 17/07/98; full list of members (4 pages)
3 August 1998Return made up to 17/07/98; full list of members (4 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 August 1997Return made up to 17/07/97; no change of members (4 pages)
29 August 1997Return made up to 17/07/97; no change of members (4 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 July 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
14 April 1997Company name changed custom-lite LIMITED\certificate issued on 15/04/97 (2 pages)
14 April 1997Company name changed custom-lite LIMITED\certificate issued on 15/04/97 (2 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 July 1996Return made up to 17/07/96; change of members (6 pages)
7 July 1996Return made up to 17/07/96; change of members (6 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
18 July 1995Return made up to 17/07/95; full list of members (6 pages)
18 July 1995Return made up to 17/07/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 July 1991Incorporation (17 pages)
17 July 1991Incorporation (17 pages)