Leeds
LS1 5HD
Secretary Name | Mrs Angela Good |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Leonard Curtis, 9th Floor 7 Park Row Leeds LS1 5HD |
Director Name | Jacqueline Mary Staff |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(16 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Leonard Curtis, 9th Floor 7 Park Row Leeds LS1 5HD |
Director Name | Jennifer Ann Jordin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(19 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Leonard Curtis, 9th Floor 7 Park Row Leeds LS1 5HD |
Director Name | Herbert Anthony Good |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 27 May 2018) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Beverley Road Cranswick Driffield East Yorkshire YO25 9PQ |
Website | www.broachhill.com/ |
---|---|
Telephone | 01377 270479 |
Telephone region | Driffield |
Registered Address | C/O Leonard Curtis, 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
500 at £1 | Angela Good 50.00% Ordinary |
---|---|
500 at £1 | Herbert Anthony Good 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £559,690 |
Cash | £179 |
Current Liabilities | £2,232,352 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 14 October 2022 (overdue) |
9 September 2021 | Delivered on: 9 September 2021 Persons entitled: Santander Consumer (UK) PLC Classification: A registered charge Outstanding |
---|---|
2 September 2020 | Delivered 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 2013 | Delivered 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 1991 | Delivered 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 1995 | Delivered 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 1987 | Delivered 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 |
2 November 2020 | Accounts for a small company made up to 30 June 2020 (11 pages) |
---|---|
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
7 September 2020 | Satisfaction of charge 020032170004 in full (1 page) |
3 September 2020 | Registration of charge 020032170005, created on 2 September 2020 (21 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
16 August 2019 | Accounts for a small company made up to 30 June 2019 (10 pages) |
5 October 2018 | Cessation of Herbert Anthony Good as a person with significant control on 27 May 2018 (1 page) |
5 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
5 October 2018 | Change of details for Mrs Angela Good as a person with significant control on 27 May 2018 (2 pages) |
17 August 2018 | Accounts for a small company made up to 30 June 2018 (8 pages) |
14 June 2018 | Termination of appointment of Herbert Anthony Good as a director on 27 May 2018 (1 page) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
21 August 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
21 August 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
22 August 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
22 August 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
17 February 2016 | Satisfaction of charge 2 in full (1 page) |
17 February 2016 | Satisfaction of charge 2 in full (1 page) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
19 August 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
19 August 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
12 September 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
12 September 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
4 October 2013 | Director's details changed for Jennifer Ann Jordin on 30 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Mrs Angela Good on 30 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Herbert Anthony Good on 30 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Jacqueline Mary Staff on 30 September 2013 (2 pages) |
4 October 2013 | Secretary's details changed for Mrs Angela Good on 30 September 2013 (1 page) |
4 October 2013 | Register 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 2013 | Director's details changed for Jennifer Ann Jordin on 30 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Herbert Anthony Good on 30 September 2013 (2 pages) |
4 October 2013 | Register 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 2013 | Director's details changed for Mrs Angela Good on 30 September 2013 (2 pages) |
4 October 2013 | Register(s) moved to registered office address (1 page) |
4 October 2013 | Director's details changed for Jacqueline Mary Staff on 30 September 2013 (2 pages) |
4 October 2013 | Secretary's details changed for Mrs Angela Good on 30 September 2013 (1 page) |
4 October 2013 | Register(s) moved to registered office address (1 page) |
20 September 2013 | Accounts for a medium company made up to 30 June 2013 (20 pages) |
20 September 2013 | Accounts for a medium company made up to 30 June 2013 (20 pages) |
5 July 2013 | Satisfaction of charge 3 in full (4 pages) |
5 July 2013 | Satisfaction of charge 3 in full (4 pages) |
28 June 2013 | Satisfaction of charge 1 in full (4 pages) |
28 June 2013 | Satisfaction of charge 1 in full (4 pages) |
13 June 2013 | Registration of charge 020032170004 (18 pages) |
13 June 2013 | Registration of charge 020032170004 (18 pages) |
8 February 2013 | Accounts for a medium company made up to 30 June 2012 (19 pages) |
8 February 2013 | Accounts for a medium company made up to 30 June 2012 (19 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Accounts for a medium company made up to 30 June 2011 (19 pages) |
2 January 2012 | Accounts for a medium company made up to 30 June 2011 (19 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
24 November 2010 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
24 November 2010 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Director's details changed for Jennifer Ann Jordin on 30 September 2010 (2 pages) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Director's details changed for Herbert Anthony Good on 30 September 2010 (2 pages) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Director's details changed for Herbert Anthony Good on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mrs Angela Good on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mrs Angela Good on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Jennifer Ann Jordin on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Jacqueline Mary Staff on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Jacqueline Mary Staff on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 October 2009 | Director's change of particulars / jennifer jordin / 21/05/2009 (1 page) |
1 October 2009 | Director's change of particulars / jennifer jordin / 21/05/2009 (1 page) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
22 October 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
22 October 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
15 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
15 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
4 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
13 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
13 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
30 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
30 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
10 November 2004 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
10 November 2004 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 March 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
11 March 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members
|
6 October 2003 | Return made up to 30/09/03; full list of members
|
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
22 November 2002 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
22 November 2002 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
18 January 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
18 January 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members
|
26 October 2001 | Return made up to 30/09/01; full list of members
|
7 June 2001 | Auditor's resignation (1 page) |
7 June 2001 | Auditor's resignation (1 page) |
8 January 2001 | Full accounts made up to 30 June 2000 (19 pages) |
8 January 2001 | Full accounts made up to 30 June 2000 (19 pages) |
24 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
24 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
19 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
19 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
23 September 1999 | Return made up to 30/09/99; full list of members
|
23 September 1999 | Return made up to 30/09/99; full list of members
|
15 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
24 September 1998 | Return made up to 30/09/98; no change of members
|
24 September 1998 | Return made up to 30/09/98; no change of members
|
3 December 1997 | Full accounts made up to 30 June 1997 (19 pages) |
3 December 1997 | Full accounts made up to 30 June 1997 (19 pages) |
6 October 1997 | Return made up to 30/09/97; full list of members
|
6 October 1997 | Return made up to 30/09/97; full list of members
|
20 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
20 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
11 October 1996 | Return made up to 30/09/96; no change of members
|
11 October 1996 | Return made up to 30/09/96; no change of members
|
5 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
17 November 1995 | Return made up to 30/09/95; full list of members
|
17 November 1995 | Return made up to 30/09/95; full list of members
|
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
3 June 1986 | Company name changed\certificate issued on 03/06/86 (2 pages) |
3 June 1986 | Company name changed\certificate issued on 03/06/86 (2 pages) |
24 March 1986 | Certificate of incorporation (1 page) |
24 March 1986 | Incorporation (15 pages) |
24 March 1986 | Certificate of incorporation (1 page) |