Company NameBroadbrook Services Limited
DirectorStephen Gaythorpe
Company StatusActive
Company Number02349834
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Gaythorpe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAldingham The Banks
Seascale
Cumbria
CA20 1QU
Secretary NameJane Caroline Gaythorpe
NationalityBritish
StatusCurrent
Appointed01 November 1999(10 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressAldingham The Banks
Seascale
Cumbria
CA20 1QU
Secretary NameMrs Joyce Gaythorpe
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1992)
RoleCompany Director
Correspondence Address3 Barnsdale Close
Great Easton
Market Harborough
Leicestershire
LE16 8SQ
Secretary NameMrs Maralynn Gaythorpe
NationalityAmerican
StatusResigned
Appointed20 October 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 1994)
RoleTherapist
Correspondence AddressFlat C
The Old Mansion House
Newbyth East Linton
Lothian
Eh40
Secretary NameMrs Joyce Gaythorpe
NationalityBritish
StatusResigned
Appointed02 September 1994(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address3 Barnsdale Close
Great Easton
Market Harborough
Leicestershire
LE16 8SQ

Contact

Telephone0113 2453156
Telephone regionLeeds

Location

Registered AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Stephen Gaythorpe
60.00%
Ordinary
39 at £1Jane Gaythorpe
39.00%
Ordinary
1 at £1Mrs Joyce Gaythorpe
1.00%
Ordinary

Financials

Year2014
Net Worth£4,590
Cash£3,328
Current Liabilities£3,386

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 Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 4 days from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 May 2015Director's details changed for Mr Stephen Gaythorpe on 1 June 2014 (2 pages)
21 May 2015Secretary's details changed for Jane Caroline Gaythorpe on 1 June 2014 (1 page)
21 May 2015Secretary's details changed for Jane Caroline Gaythorpe on 1 June 2014 (1 page)
21 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Secretary's details changed for Jane Caroline Gaythorpe on 1 June 2014 (1 page)
21 May 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 May 2015 (1 page)
21 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Director's details changed for Mr Stephen Gaythorpe on 1 June 2014 (2 pages)
21 May 2015Director's details changed for Mr Stephen Gaythorpe on 1 June 2014 (2 pages)
13 June 2014Registered office address changed from 30/38 Dock Street Leeds West Yorkshire LS10 1JF on 13 June 2014 (1 page)
13 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Registered office address changed from 30/38 Dock Street Leeds West Yorkshire LS10 1JF on 13 June 2014 (1 page)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Stephen Gaythorpe on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Stephen Gaythorpe on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Stephen Gaythorpe on 1 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 11/05/09; full list of members (3 pages)
18 May 2009Return made up to 11/05/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 11/05/08; full list of members (3 pages)
21 May 2008Return made up to 11/05/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from c/o 30/38 dock street leeds LS10 1JF (1 page)
21 May 2008Registered office changed on 21/05/2008 from c/o 30/38 dock street leeds LS10 1JF (1 page)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 11/05/06; full list of members (2 pages)
30 May 2006Return made up to 11/05/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 11/05/05; full list of members (6 pages)
18 May 2005Return made up to 11/05/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Return made up to 11/05/04; full list of members (6 pages)
14 May 2004Return made up to 11/05/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 May 2002Return made up to 11/05/02; full list of members (6 pages)
20 May 2002Return made up to 11/05/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 May 2001Return made up to 11/05/01; full list of members (6 pages)
16 May 2001Return made up to 11/05/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 May 1999Return made up to 11/05/99; full list of members (6 pages)
24 May 1999Return made up to 11/05/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 June 1998Return made up to 11/05/98; no change of members (4 pages)
2 June 1998Return made up to 11/05/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 June 1997Return made up to 11/05/97; no change of members (4 pages)
4 June 1997Return made up to 11/05/97; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 May 1996Return made up to 11/05/96; full list of members (6 pages)
13 May 1996Return made up to 11/05/96; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 February 1989Incorporation (15 pages)
20 February 1989Incorporation (15 pages)