Company NameBrocklebank & Co. (Demolition) Limited
DirectorsNicholas Arthur Brocklebank and Katy Parker
Company StatusActive
Company Number00578548
CategoryPrivate Limited Company
Incorporation Date15 February 1957(67 years, 3 months ago)

Business Activity

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

Directors

Director NameNicholas Arthur Brocklebank
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1994(37 years after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrocklebank & Co (Demolition) Ltd Allende Way
Sheffield
S9 5AP
Director NameMrs Katy Parker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(49 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrocklebank & Co (Demolition) Ltd Allende Way
Sheffield
S9 5AP
Secretary NameMrs Katy Parker
NationalityBritish
StatusCurrent
Appointed14 August 2006(49 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrocklebank & Co (Demolition) Ltd Allende Way
Sheffield
S9 5AP
Director NameArthur Brocklebank
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(33 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 1994)
RoleCompany Director
Correspondence AddressForge House Storth Lane
Wales
Sheffield
S31 8QS
Director NameJune Simcox
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(33 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 18 April 2006)
RoleCompany Director
Correspondence Address7 Toll Bar Close
Sheffield
South Yorkshire
S12 2RB
Secretary NameJune Simcox
NationalityBritish
StatusResigned
Appointed04 January 1991(33 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 18 April 2006)
RoleCompany Director
Correspondence Address7 Toll Bar Close
Sheffield
South Yorkshire
S12 2RB

Location

Registered AddressBrocklebank & Co (Demolition) Ltd
Allende Way
Sheffield
S9 5AP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

574 at £1Nicholas Arthur Brocklebank
100.00%
Ordinary

Financials

Year2014
Net Worth£3,381,064
Cash£469,849
Current Liabilities£1,114,108

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (4 months, 1 week ago)
Next Return Due18 January 2025 (8 months, 1 week from now)

Charges

2 October 2014Delivered on: 9 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings at carlisle street east, adsetts street and bland street, sheffield registered at hm land registry under title numbers SYK354659, SYK189827, SYK281261 and SYK336332 together with additional land referred to in the legal charge document.
Outstanding
22 December 2010Delivered on: 23 December 2010
Persons entitled: Clydesdale 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 the lord conyers the square wales south yorkshire, t/n SYK433358, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
13 June 2001Delivered on: 15 June 2001
Persons entitled: Yorkshire 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

13 January 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
8 January 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
7 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
9 August 2021Registered office address changed from 20 Bland Street Sheffield S4 8DG to Brocklebank & Co (Demolition) Ltd Allende Way Sheffield S9 5AP on 9 August 2021 (1 page)
11 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
14 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
14 March 2018Notification of Nicholas Arthur Brocklebank as a person with significant control on 27 June 2017 (2 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
1 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
1 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 574
(4 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 574
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 574
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 574
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 574
(4 pages)
5 January 2015Registered office address changed from 73 Doctor Lane Sheffield S9 5AP to 20 Bland Street Sheffield S4 8DG on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 73 Doctor Lane Sheffield S9 5AP to 20 Bland Street Sheffield S4 8DG on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 73 Doctor Lane Sheffield S9 5AP to 20 Bland Street Sheffield S4 8DG on 5 January 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 October 2014Registration of charge 005785480003, created on 2 October 2014 (21 pages)
9 October 2014Registration of charge 005785480003, created on 2 October 2014 (21 pages)
9 October 2014Registration of charge 005785480003, created on 2 October 2014 (21 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 574
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 574
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 574
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Nicholas Arthur Brocklebank on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Mrs Katy Parker on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Nicholas Arthur Brocklebank on 2 October 2009 (2 pages)
19 February 2010Secretary's details changed for Mrs Katy Parker on 2 October 2009 (1 page)
19 February 2010Director's details changed for Nicholas Arthur Brocklebank on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Mrs Katy Parker on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Mrs Katy Parker on 2 October 2009 (2 pages)
19 February 2010Secretary's details changed for Mrs Katy Parker on 2 October 2009 (1 page)
19 February 2010Secretary's details changed for Mrs Katy Parker on 2 October 2009 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 March 2009Return made up to 04/01/09; no change of members (5 pages)
2 March 2009Return made up to 04/01/09; no change of members (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 June 2008Return made up to 04/01/08; change of members (7 pages)
12 June 2008Return made up to 04/01/08; change of members (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 January 2007Return made up to 04/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 January 2007Return made up to 04/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006New secretary appointed;new director appointed (2 pages)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006Secretary resigned;director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
12 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Full accounts made up to 31 March 2002 (14 pages)
7 January 2003Full accounts made up to 31 March 2002 (14 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
9 January 2002Return made up to 04/01/02; full list of members (6 pages)
9 January 2002Return made up to 04/01/02; full list of members (6 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2001£ ic 1011/574 20/07/01 £ sr 437@1=437 (1 page)
25 September 2001Memorandum and Articles of Association (11 pages)
25 September 2001£ ic 1011/574 20/07/01 £ sr 437@1=437 (1 page)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2001Memorandum and Articles of Association (11 pages)
15 June 2001Particulars of mortgage/charge (4 pages)
15 June 2001Particulars of mortgage/charge (4 pages)
15 January 2001Return made up to 04/01/01; full list of members (6 pages)
15 January 2001Return made up to 04/01/01; full list of members (6 pages)
3 October 2000Full accounts made up to 31 March 2000 (12 pages)
3 October 2000Full accounts made up to 31 March 2000 (12 pages)
12 January 2000Return made up to 04/01/00; full list of members (6 pages)
12 January 2000Return made up to 04/01/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 March 1999 (13 pages)
27 September 1999Full accounts made up to 31 March 1999 (13 pages)
8 March 1999Return made up to 04/01/99; full list of members (6 pages)
8 March 1999Return made up to 04/01/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 March 1998 (12 pages)
28 October 1998Full accounts made up to 31 March 1998 (12 pages)
11 January 1998Return made up to 04/01/98; no change of members (4 pages)
11 January 1998Return made up to 04/01/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (13 pages)
2 January 1998Full accounts made up to 31 March 1997 (13 pages)
19 January 1997Return made up to 04/01/97; no change of members (4 pages)
19 January 1997Return made up to 04/01/97; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (13 pages)
13 January 1997Full accounts made up to 31 March 1996 (13 pages)
7 March 1996Return made up to 04/01/96; full list of members (6 pages)
7 March 1996Return made up to 04/01/96; full list of members (6 pages)
12 May 1994Director resigned;new director appointed (2 pages)
12 May 1994Director resigned;new director appointed (2 pages)
15 February 1957Certificate of incorporation (1 page)
15 February 1957Certificate of incorporation (1 page)