Company NameBroach Hill Garage Limited
Company StatusIn Administration
Company Number02003217
CategoryPrivate Limited Company
Incorporation Date24 March 1986(38 years, 1 month ago)
Previous NameSaxonwheel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Angela Good
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leonard Curtis, 9th Floor 7 Park Row
Leeds
LS1 5HD
Secretary NameMrs Angela Good
NationalityBritish
StatusCurrent
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leonard Curtis, 9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameJacqueline Mary Staff
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(16 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leonard Curtis, 9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameJennifer Ann Jordin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(19 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leonard Curtis, 9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameHerbert Anthony Good
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 27 May 2018)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressBeverley Road
Cranswick
Driffield
East Yorkshire
YO25 9PQ

Contact

Websitewww.broachhill.com/
Telephone01377 270479
Telephone regionDriffield

Location

Registered AddressC/O Leonard Curtis, 9th Floor
7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500 at £1Angela Good
50.00%
Ordinary
500 at £1Herbert Anthony Good
50.00%
Ordinary

Financials

Year2014
Net Worth£559,690
Cash£179
Current Liabilities£2,232,352

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 September 2021 (2 years, 7 months ago)
Next Return Due14 October 2022 (overdue)

Charges

9 September 2021Delivered on: 9 September 2021
Persons entitled: Santander Consumer (UK) PLC

Classification: A registered charge
Outstanding
2 September 2020Delivered on: 3 September 2020
Persons entitled: Mortgage Guarantee Limited

Classification: A registered charge
Particulars: Broach hill garage, beverley road, cranswick, driffield YO25 9PQ.
Outstanding
11 June 2013Delivered on: 13 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 January 1991Delivered on: 24 January 1991
Persons entitled: Psa Wholesale Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and unused cars and other vehicles. Manufactured by S.A. automobiles citreon see form 395 (ref 26) for full details.
Outstanding
15 May 1995Delivered on: 19 May 1995
Satisfied on: 5 July 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
23 July 1987Delivered on: 30 July 1987
Satisfied on: 28 June 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

2 November 2020Accounts for a small company made up to 30 June 2020 (11 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 September 2020Satisfaction of charge 020032170004 in full (1 page)
3 September 2020Registration of charge 020032170005, created on 2 September 2020 (21 pages)
14 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
16 August 2019Accounts for a small company made up to 30 June 2019 (10 pages)
5 October 2018Cessation of Herbert Anthony Good as a person with significant control on 27 May 2018 (1 page)
5 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
5 October 2018Change of details for Mrs Angela Good as a person with significant control on 27 May 2018 (2 pages)
17 August 2018Accounts for a small company made up to 30 June 2018 (8 pages)
14 June 2018Termination of appointment of Herbert Anthony Good as a director on 27 May 2018 (1 page)
10 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
21 August 2017Accounts for a small company made up to 30 June 2017 (8 pages)
21 August 2017Accounts for a small company made up to 30 June 2017 (8 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
22 August 2016Accounts for a small company made up to 30 June 2016 (7 pages)
22 August 2016Accounts for a small company made up to 30 June 2016 (7 pages)
17 February 2016Satisfaction of charge 2 in full (1 page)
17 February 2016Satisfaction of charge 2 in full (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
19 August 2015Accounts for a small company made up to 30 June 2015 (7 pages)
19 August 2015Accounts for a small company made up to 30 June 2015 (7 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
12 September 2014Accounts for a small company made up to 30 June 2014 (6 pages)
12 September 2014Accounts for a small company made up to 30 June 2014 (6 pages)
4 October 2013Director's details changed for Jennifer Ann Jordin on 30 September 2013 (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(5 pages)
4 October 2013Director's details changed for Mrs Angela Good on 30 September 2013 (2 pages)
4 October 2013Director's details changed for Herbert Anthony Good on 30 September 2013 (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(5 pages)
4 October 2013Director's details changed for Jacqueline Mary Staff on 30 September 2013 (2 pages)
4 October 2013Secretary's details changed for Mrs Angela Good on 30 September 2013 (1 page)
4 October 2013Register inspection address has been changed from C/O T M Webster & Co 6 Lanheverne Parc St. Keverne Helston Cornwall TR12 6LX United Kingdom (1 page)
4 October 2013Director's details changed for Jennifer Ann Jordin on 30 September 2013 (2 pages)
4 October 2013Director's details changed for Herbert Anthony Good on 30 September 2013 (2 pages)
4 October 2013Register inspection address has been changed from C/O T M Webster & Co 6 Lanheverne Parc St. Keverne Helston Cornwall TR12 6LX United Kingdom (1 page)
4 October 2013Director's details changed for Mrs Angela Good on 30 September 2013 (2 pages)
4 October 2013Register(s) moved to registered office address (1 page)
4 October 2013Director's details changed for Jacqueline Mary Staff on 30 September 2013 (2 pages)
4 October 2013Secretary's details changed for Mrs Angela Good on 30 September 2013 (1 page)
4 October 2013Register(s) moved to registered office address (1 page)
20 September 2013Accounts for a medium company made up to 30 June 2013 (20 pages)
20 September 2013Accounts for a medium company made up to 30 June 2013 (20 pages)
5 July 2013Satisfaction of charge 3 in full (4 pages)
5 July 2013Satisfaction of charge 3 in full (4 pages)
28 June 2013Satisfaction of charge 1 in full (4 pages)
28 June 2013Satisfaction of charge 1 in full (4 pages)
13 June 2013Registration of charge 020032170004 (18 pages)
13 June 2013Registration of charge 020032170004 (18 pages)
8 February 2013Accounts for a medium company made up to 30 June 2012 (19 pages)
8 February 2013Accounts for a medium company made up to 30 June 2012 (19 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
2 January 2012Accounts for a medium company made up to 30 June 2011 (19 pages)
2 January 2012Accounts for a medium company made up to 30 June 2011 (19 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
24 November 2010Accounts for a medium company made up to 30 June 2010 (18 pages)
24 November 2010Accounts for a medium company made up to 30 June 2010 (18 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Director's details changed for Jennifer Ann Jordin on 30 September 2010 (2 pages)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Director's details changed for Herbert Anthony Good on 30 September 2010 (2 pages)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Director's details changed for Herbert Anthony Good on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Mrs Angela Good on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Mrs Angela Good on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Jennifer Ann Jordin on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Jacqueline Mary Staff on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Jacqueline Mary Staff on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
4 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
6 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
1 October 2009Director's change of particulars / jennifer jordin / 21/05/2009 (1 page)
1 October 2009Director's change of particulars / jennifer jordin / 21/05/2009 (1 page)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
22 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
22 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
15 November 2007Return made up to 30/09/07; full list of members (3 pages)
15 November 2007Return made up to 30/09/07; full list of members (3 pages)
4 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
4 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
13 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
13 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
30 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
30 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
20 October 2005Return made up to 30/09/05; full list of members (3 pages)
20 October 2005Return made up to 30/09/05; full list of members (3 pages)
10 November 2004Accounts for a medium company made up to 30 June 2004 (20 pages)
10 November 2004Accounts for a medium company made up to 30 June 2004 (20 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
11 March 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
11 March 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
6 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
22 November 2002Accounts for a medium company made up to 30 June 2002 (20 pages)
22 November 2002Accounts for a medium company made up to 30 June 2002 (20 pages)
16 October 2002Return made up to 30/09/02; full list of members (7 pages)
16 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
18 January 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
18 January 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
26 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2001Auditor's resignation (1 page)
7 June 2001Auditor's resignation (1 page)
8 January 2001Full accounts made up to 30 June 2000 (19 pages)
8 January 2001Full accounts made up to 30 June 2000 (19 pages)
24 November 2000Return made up to 30/09/00; full list of members (6 pages)
24 November 2000Return made up to 30/09/00; full list of members (6 pages)
19 December 1999Full accounts made up to 30 June 1999 (19 pages)
19 December 1999Full accounts made up to 30 June 1999 (19 pages)
23 September 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Full accounts made up to 30 June 1998 (19 pages)
15 December 1998Full accounts made up to 30 June 1998 (19 pages)
24 September 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1997Full accounts made up to 30 June 1997 (19 pages)
3 December 1997Full accounts made up to 30 June 1997 (19 pages)
6 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
20 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
11 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
17 November 1995Return made up to 30/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 1995Return made up to 30/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
3 June 1986Company name changed\certificate issued on 03/06/86 (2 pages)
3 June 1986Company name changed\certificate issued on 03/06/86 (2 pages)
24 March 1986Certificate of incorporation (1 page)
24 March 1986Incorporation (15 pages)
24 March 1986Certificate of incorporation (1 page)