Company NameTempest Estates (Broughton) Limited
DirectorRoger Henry Tempest
Company StatusActive
Company Number01292132
CategoryPrivate Limited Company
Incorporation Date23 December 1976(47 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Henry Tempest
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(15 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleLandowner
Country of ResidenceEngland
Correspondence AddressThe Estate Office
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Secretary NameMr Roger Henry Tempest
NationalityBritish
StatusCurrent
Appointed21 January 1998(21 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Director NameHenry Roger Tempest
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 1998)
RoleLandowner
Correspondence AddressBroughton Hall
Skipton
N Yorks
BD23 3AE
Director NameMrs Janet Evelyn Mary Tempest
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 1998)
RoleHouse Wife
Correspondence AddressBroughton Hall
Skipton
N Yorks
BD23 3AE
Secretary NameHenry Roger Tempest
NationalityBritish
StatusResigned
Appointed21 February 1992(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 1998)
RoleCompany Director
Correspondence AddressBroughton Hall
Skipton
N Yorks
BD23 3AE
Director NameMr Piers Tempest
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(21 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPasture House
Gargrave Road Broughton
Skipton
North Yorkshire
BD23 2HQ

Contact

Telephone01756 799608
Telephone regionSkipton

Location

Registered AddressEstate Office
Broughton Hall Estate
Skipton
North Yorkshire
BD23 3AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBroughton
WardWest Craven
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Current Liabilities£100

Accounts

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

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

16 December 2008Delivered on: 24 December 2008
Persons entitled: George Henry Wallis Robert William Wallis William Allison

Classification: Legal charge
Secured details: £70,000.00 due or to become due from the company to the chargee.
Particulars: Stable cottage,coach house and stables marske,richmond north yorkshire.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
10 May 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
10 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 August 2017Satisfaction of charge 1 in full (1 page)
14 August 2017Satisfaction of charge 1 in full (1 page)
3 July 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
3 July 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Registered office address changed from Broughton Hall Skipton Yorkshire BD23 3AE to Estate Office Broughton Hall Estate Skipton North Yorkshire BD23 3AE on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Broughton Hall Skipton Yorkshire BD23 3AE to Estate Office Broughton Hall Estate Skipton North Yorkshire BD23 3AE on 27 March 2015 (1 page)
27 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a small company made up to 30 November 2011 (5 pages)
15 August 2012Accounts for a small company made up to 30 November 2011 (5 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 November 2009 (3 pages)
28 February 2011Total exemption small company accounts made up to 30 November 2009 (3 pages)
29 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
29 March 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
29 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
29 March 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
31 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
26 March 2009Return made up to 21/02/09; full list of members (3 pages)
26 March 2009Return made up to 21/02/09; full list of members (3 pages)
25 March 2009Appointment terminated director piers tempest (1 page)
25 March 2009Appointment terminated director piers tempest (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Return made up to 21/02/08; full list of members (4 pages)
27 March 2008Return made up to 21/02/08; full list of members (4 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 April 2007Return made up to 21/02/07; full list of members (7 pages)
28 April 2007Return made up to 21/02/07; full list of members (7 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 March 2006Return made up to 21/02/06; full list of members (7 pages)
7 March 2006Return made up to 21/02/06; full list of members (7 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 21/02/04; full list of members (7 pages)
6 April 2004Return made up to 21/02/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 January 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 January 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 January 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 April 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 March 2002Return made up to 21/02/02; full list of members (6 pages)
25 March 2002Return made up to 21/02/02; full list of members (6 pages)
9 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 March 2001Return made up to 21/02/01; full list of members (6 pages)
20 March 2001Return made up to 21/02/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 March 2000Return made up to 21/02/00; full list of members (6 pages)
24 March 2000Return made up to 21/02/00; full list of members (6 pages)
10 March 1999Return made up to 21/02/99; no change of members (4 pages)
10 March 1999Return made up to 21/02/99; no change of members (4 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
4 March 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 March 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 February 1996Return made up to 21/02/96; full list of members (6 pages)
15 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 February 1996Return made up to 21/02/96; full list of members (6 pages)
15 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 January 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
17 January 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
15 March 1995Return made up to 21/02/95; no change of members (6 pages)
15 March 1995Return made up to 21/02/95; no change of members (6 pages)