Company NameS.E.Broscombe,Limited
DirectorAdrian Charles Brooke
Company StatusActive
Company Number00394902
CategoryPrivate Limited Company
Incorporation Date20 April 1945(79 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAdrian Charles Brooke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(52 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStones Laithe Upper Rotcher
Slaithwaite
Huddersfield
West Yorkshire
HD7 5UE
Director NameMr Tom Brooke
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(46 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address15 Garsdale Road
Newsome
Huddersfield
West Yorkshire
HD4 6QZ
Director NameMr Stuart Broscombe
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(46 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 1993)
RoleCompany Director
Correspondence Address17 North Cross Road
Huddersfield
West Yorkshire
HD2 2NP
Secretary NameMrs Bronwen Brooke
NationalityBritish
StatusResigned
Appointed05 January 1992(46 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 1994)
RoleCompany Director
Correspondence Address15 Garsdale Road
Newsome
Huddersfield
West Yorkshire
HD4 6QZ
Director NamePeter Ellam
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(48 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Lane
Cleckheaton
West Yorkshire
BD19 4JT
Secretary NameHeather Frances Ellam
NationalityBritish
StatusResigned
Appointed20 December 1994(49 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address4 Grove Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JT
Secretary NameDiane Brooke
NationalityBritish
StatusResigned
Appointed01 September 2003(58 years, 4 months after company formation)
Appointment Duration19 years (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressStones Laithe Upper Rotcher
Slaithwaite
Huddersfield
West Yorkshire
HD7 5UE

Contact

Websitewww.sebroscombe.co.uk
Telephone01484 423047
Telephone regionHuddersfield

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£307,044
Cash£867
Current Liabilities£353,636

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 Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

2 July 2018Delivered on: 5 July 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
22 March 2013Delivered on: 26 March 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
3 December 1993Delivered on: 9 December 1993
Persons entitled: The Royal Bank of Scotland 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
12 February 1996Delivered on: 27 February 1996
Satisfied on: 6 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at the junction of diamond street and hillhouse lane huddersfield west yorkshire fixed charge over the benefit of all covenants and rights affecting or concerning the property described above; the plant machinery and fixtures and fittings the furniture equipment implements and utensils of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
18 December 2020Satisfaction of charge 3 in full (1 page)
22 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
5 July 2018Registration of charge 003949020004, created on 2 July 2018 (22 pages)
1 June 2018Satisfaction of charge 1 in full (1 page)
26 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 31,100
(4 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 31,100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 31,100
(4 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 31,100
(4 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 31,100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 31,100
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 31,100
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 31,100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
13 January 2011Secretary's details changed for Diane Brooke on 5 January 2011 (2 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Diane Brooke on 5 January 2011 (2 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Adrian Charles Brooke on 5 January 2011 (2 pages)
13 January 2011Director's details changed for Adrian Charles Brooke on 5 January 2011 (2 pages)
13 January 2011Secretary's details changed for Diane Brooke on 5 January 2011 (2 pages)
13 January 2011Director's details changed for Adrian Charles Brooke on 5 January 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2010Director's details changed for Adrian Charles Brooke on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Adrian Charles Brooke on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Adrian Charles Brooke on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Return made up to 05/01/09; full list of members (3 pages)
26 January 2009Return made up to 05/01/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 February 2008Return made up to 05/01/08; full list of members (4 pages)
29 February 2008Return made up to 05/01/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Return made up to 05/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2007Return made up to 05/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2006Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
19 June 2006Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
18 May 2006£ ic 31101/31100 31/03/06 £ sr 1@1=1 (1 page)
18 May 2006£ ic 31101/31100 31/03/06 £ sr 1@1=1 (1 page)
6 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 February 2006Return made up to 05/01/06; full list of members (6 pages)
15 February 2006Return made up to 05/01/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Return made up to 05/01/05; full list of members (6 pages)
18 January 2005Return made up to 05/01/05; full list of members (6 pages)
21 December 2004£ ic 62202/31101 23/11/04 £ sr 31101@1=31101 (1 page)
21 December 2004£ ic 62202/31101 23/11/04 £ sr 31101@1=31101 (1 page)
20 December 2004Resolutions
  • RES13 ‐ Re terms of contract 23/11/04
(3 pages)
20 December 2004Resolutions
  • RES13 ‐ Re terms of contract 23/11/04
(3 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
12 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2003Return made up to 05/01/03; full list of members (7 pages)
8 January 2003Return made up to 05/01/03; full list of members (7 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2002Return made up to 05/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2002Return made up to 05/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 January 2001Return made up to 05/01/01; full list of members (6 pages)
16 January 2001Return made up to 05/01/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2000Return made up to 05/01/00; full list of members (6 pages)
19 January 2000Return made up to 05/01/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 1999Return made up to 05/01/99; full list of members (6 pages)
12 January 1999Return made up to 05/01/99; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1998Return made up to 05/01/98; full list of members (6 pages)
8 January 1998Return made up to 05/01/98; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
30 December 1996Return made up to 05/01/97; full list of members (6 pages)
30 December 1996Return made up to 05/01/97; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Ad 06/02/96--------- £ si 13200@1=13200 £ ic 49002/62202 (2 pages)
19 February 1996Ad 06/02/96--------- £ si 13200@1=13200 £ ic 49002/62202 (2 pages)
7 February 1996£ nc 5000/100000 29/01/96 (1 page)
7 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 February 1996Ad 29/01/96--------- £ si 45000@1=45000 £ ic 4002/49002 (2 pages)
7 February 1996£ nc 5000/100000 29/01/96 (1 page)
7 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 February 1996Ad 29/01/96--------- £ si 45000@1=45000 £ ic 4002/49002 (2 pages)
18 January 1996Return made up to 05/01/96; no change of members (6 pages)
18 January 1996Return made up to 05/01/96; no change of members (6 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 April 1945Incorporation (21 pages)
20 April 1945Incorporation (21 pages)