Company NameBoroughbridge Brick + Tile Limited
DirectorBenjamin James Young
Company StatusActive
Company Number02199073
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)
Previous NameBraithwaite Brick And Tile Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJane Carolyn Young
NationalityBritish
StatusCurrent
Appointed07 October 2004(16 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressBlockmere House The Old Station
Milby Lane
Boroughbridge
North Yorkshire
YO51 9BL
Director NameMr Benjamin James Young
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(26 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 High Street
Northallerton
North Yorkshire
DL7 8EG
Director NameMr Edward Rogers Langley Braithwaite
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 October 2004)
RoleBrick Wholesaler
Correspondence AddressCruck Cottage
Thirn
Ripon
North Yorkshire
HG4 4AU
Secretary NameMs Suzanne Mary Barker
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 05 July 1995)
RoleCompany Director
Correspondence AddressBarugh Farm
Hutton Moor
Ripon
North Yorkshire
HG4 5NA
Secretary NameRichard Marc Penny
NationalityBritish
StatusResigned
Appointed05 July 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address21 Hunters Row
Boroughbridge
York
North Yorkshire
YO5 9PE
Secretary NameLouis Mark Bramley Broadwith
NationalityBritish
StatusResigned
Appointed02 January 1997(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressThe Hall Newton-Le-Willows
Bedale
North Yorkshire
DL8 1SW
Director NameKevin Devenny
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(13 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 17 July 2001)
RoleOffice Manager
Correspondence Address15 Laurel Court
Harrogate
North Yorkshire
HG1 4NW
Secretary NamePeter John Young
NationalityBritish
StatusResigned
Appointed27 June 2003(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 2004)
RoleCompany Director
Correspondence AddressAllerthorpe Hall
Gatenby
Northallerton
North Yorkshire
DL7 9PG
Director NamePeter John Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(16 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 December 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBlockmere House The Old Station
Milby Lane
Boroughbridge
North Yorkshire
YO51 9BL

Location

Registered Address74 High Street
Northallerton
North Yorkshire
DL7 8EG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Peter John Young
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

12 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
6 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Peter John Young as a director on 21 December 2017 (1 page)
17 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 July 2017Notification of Benjamin James Young as a person with significant control on 28 June 2017 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Notification of Benjamin James Young as a person with significant control on 28 June 2017 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
15 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
15 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
13 June 2014Appointment of Mr Benjamin James Young as a director (2 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 June 2014Appointment of Mr Benjamin James Young as a director (2 pages)
11 September 2013Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ on 11 September 2013 (1 page)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
18 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
12 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 July 2010Director's details changed for Peter John Young on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Peter John Young on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Peter John Young on 1 October 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
31 December 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
11 July 2007Return made up to 27/06/07; full list of members (2 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 27/06/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
19 January 2007Company name changed braithwaite brick and tile limit ed\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed braithwaite brick and tile limit ed\certificate issued on 19/01/07 (2 pages)
14 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
14 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
11 July 2006Return made up to 27/06/06; full list of members (2 pages)
11 July 2006Return made up to 27/06/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
2 November 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
29 July 2005Return made up to 27/06/05; full list of members (3 pages)
29 July 2005Return made up to 27/06/05; full list of members (3 pages)
18 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
18 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
14 October 2004Return made up to 27/06/04; full list of members (6 pages)
14 October 2004Return made up to 27/06/04; full list of members (6 pages)
29 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
29 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
15 July 2003Return made up to 27/06/03; full list of members (6 pages)
15 July 2003Secretary resigned (2 pages)
15 July 2003Registered office changed on 15/07/03 from: oak mount thornfield business park, standard way northallerton north yorkshire DL6 2XQ (1 page)
15 July 2003Registered office changed on 15/07/03 from: oak mount thornfield business park, standard way northallerton north yorkshire DL6 2XQ (1 page)
15 July 2003Return made up to 27/06/03; full list of members (6 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (2 pages)
15 July 2003New secretary appointed (2 pages)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
16 December 2002Registered office changed on 16/12/02 from: blockmere house the old station milby lane boroughbridge york north yorkshire YO51 9BL (1 page)
16 December 2002Registered office changed on 16/12/02 from: blockmere house the old station milby lane boroughbridge york north yorkshire YO51 9BL (1 page)
5 December 2002Registered office changed on 05/12/02 from: crown chambers princes street harrogate north yorks hg 11N (1 page)
5 December 2002Registered office changed on 05/12/02 from: crown chambers princes street harrogate north yorks hg 11N (1 page)
10 July 2002Return made up to 28/06/02; full list of members (5 pages)
10 July 2002Return made up to 28/06/02; full list of members (5 pages)
6 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
6 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
4 July 2001Return made up to 28/06/01; full list of members (5 pages)
4 July 2001Return made up to 28/06/01; full list of members (5 pages)
16 August 2000Return made up to 28/06/00; full list of members (5 pages)
16 August 2000Return made up to 28/06/00; full list of members (5 pages)
11 July 2000Full accounts made up to 30 September 1999 (7 pages)
11 July 2000Full accounts made up to 30 September 1999 (7 pages)
23 July 1999Full accounts made up to 30 September 1998 (6 pages)
23 July 1999Full accounts made up to 30 September 1998 (6 pages)
7 July 1999Return made up to 28/06/99; full list of members (6 pages)
7 July 1999Return made up to 28/06/99; full list of members (6 pages)
17 June 1998Full accounts made up to 30 September 1997 (6 pages)
17 June 1998Full accounts made up to 30 September 1997 (6 pages)
10 July 1997Return made up to 28/06/97; full list of members (6 pages)
10 July 1997Return made up to 28/06/97; full list of members (6 pages)
16 June 1997Full accounts made up to 30 September 1996 (6 pages)
16 June 1997Full accounts made up to 30 September 1996 (6 pages)
13 May 1997New secretary appointed (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (1 page)
9 July 1996Return made up to 28/06/96; full list of members (6 pages)
9 July 1996Return made up to 28/06/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 August 1995New secretary appointed (4 pages)
8 August 1995Secretary resigned (4 pages)
8 August 1995Secretary resigned (4 pages)
8 August 1995New secretary appointed (4 pages)
2 August 1995Return made up to 28/06/95; full list of members (12 pages)
2 August 1995Return made up to 28/06/95; full list of members (12 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)