Phoenix Business Centre, Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Secretary Name | Mrs Rebecca Marie Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2003(10 months, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 & 10 Cathedral Units Phoenix Business Centre, Low Mill Road Ripon North Yorkshire HG4 1NS |
Director Name | Mrs Rebecca Marie Naylor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2006(4 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 & 10 Cathedral Units Phoenix Business Centre, Low Mill Road Ripon North Yorkshire HG4 1NS |
Director Name | Carl Stuart Marshall |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Fairway Studley Road Ripon North Yorkshire HG4 2QH |
Director Name | Maureen Anne Marshall |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Fairway Studley Road Ripon North Yorkshire HG4 2QH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Maureen Anne Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Fairway Studley Road Ripon North Yorkshire HG4 2QH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | bronco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 1549134 |
Telephone region | Birmingham |
Registered Address | 9 & 10 Cathedral Units Phoenix Business Centre, Low Mill Road Ripon North Yorkshire HG4 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
5 at £1 | David Naylor 50.00% Ordinary |
---|---|
5 at £1 | Rebecca Naylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £676,573 |
Cash | £471,424 |
Current Liabilities | £132,235 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
22 December 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
11 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
18 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
18 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 June 2013 | Director's details changed for Mrs Rebecca Marie Naylor on 1 March 2013 (2 pages) |
5 June 2013 | Director's details changed for David Naylor on 1 March 2013 (2 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for David Naylor on 1 March 2013 (2 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for Mrs Rebecca Marie Naylor on 1 March 2013 (2 pages) |
5 June 2013 | Director's details changed for David Naylor on 1 March 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Mrs Rebecca Marie Naylor on 1 March 2013 (1 page) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Secretary's details changed for Mrs Rebecca Marie Naylor on 1 March 2013 (1 page) |
5 June 2013 | Secretary's details changed for Mrs Rebecca Marie Naylor on 1 March 2013 (1 page) |
5 June 2013 | Director's details changed for Mrs Rebecca Marie Naylor on 1 March 2013 (2 pages) |
25 February 2013 | Registered office address changed from 1 Low St Agnesgate Phoenix Business Centre Ripon North Yorkshire HG4 1NS on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 1 Low St Agnesgate Phoenix Business Centre Ripon North Yorkshire HG4 1NS on 25 February 2013 (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Director's details changed for David Naylor on 1 May 2011 (2 pages) |
19 May 2011 | Director's details changed for David Naylor on 1 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mrs Rebecca Marie Naylor on 1 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mrs Rebecca Marie Naylor on 1 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Rebecca Marie Naylor on 1 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Rebecca Marie Naylor on 1 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mrs Rebecca Marie Naylor on 1 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Rebecca Marie Naylor on 1 May 2011 (2 pages) |
19 May 2011 | Director's details changed for David Naylor on 1 May 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 June 2010 | Director's details changed for Rebecca Marie Naylor on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for David Naylor on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Rebecca Marie Naylor on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for David Naylor on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for David Naylor on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Rebecca Marie Naylor on 1 October 2009 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 July 2007 | Return made up to 28/05/07; full list of members (7 pages) |
20 July 2007 | Return made up to 28/05/07; full list of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: unit 1 the coach house phoenix business centre ripon north yorkshire HG4 1NS (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: unit 1 the coach house phoenix business centre ripon north yorkshire HG4 1NS (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members
|
12 June 2006 | Return made up to 28/05/06; full list of members
|
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 May 2005 | Return made up to 28/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 28/05/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 11 westbourne grove ripon north yorkshire HG4 2AH (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 11 westbourne grove ripon north yorkshire HG4 2AH (1 page) |
18 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
6 February 2004 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
6 February 2004 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
6 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 August 2003 | Return made up to 11/06/03; full list of members (7 pages) |
6 August 2003 | Return made up to 11/06/03; full list of members (7 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: unit 6 the coach house phoenix business centre lowmill road ripon north yorkshire HG4 1NS (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: unit 6 the coach house phoenix business centre lowmill road ripon north yorkshire HG4 1NS (1 page) |
18 June 2003 | Ad 04/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
18 June 2003 | Ad 04/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 16 saint john street london EC1M 4NT (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 16 saint john street london EC1M 4NT (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
28 May 2002 | Incorporation (14 pages) |
28 May 2002 | Incorporation (14 pages) |