Company NameBronco Limited
DirectorsDavid Naylor and Rebecca Marie Naylor
Company StatusActive
Company Number04449619
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Naylor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address9 & 10 Cathedral Units
Phoenix Business Centre, Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Secretary NameMrs Rebecca Marie Naylor
NationalityBritish
StatusCurrent
Appointed04 April 2003(10 months, 1 week after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 & 10 Cathedral Units
Phoenix Business Centre, Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Director NameMrs Rebecca Marie Naylor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2006(4 years after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 & 10 Cathedral Units
Phoenix Business Centre, Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Director NameCarl Stuart Marshall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFairway
Studley Road
Ripon
North Yorkshire
HG4 2QH
Director NameMaureen Anne Marshall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFairway
Studley Road
Ripon
North Yorkshire
HG4 2QH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMaureen Anne Marshall
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFairway
Studley Road
Ripon
North Yorkshire
HG4 2QH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitebronco.co.uk
Email address[email protected]
Telephone0121 1549134
Telephone regionBirmingham

Location

Registered Address9 & 10 Cathedral Units
Phoenix Business Centre, Low Mill Road
Ripon
North Yorkshire
HG4 1NS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Shareholders

5 at £1David Naylor
50.00%
Ordinary
5 at £1Rebecca Naylor
50.00%
Ordinary

Financials

Year2014
Net Worth£676,573
Cash£471,424
Current Liabilities£132,235

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

22 December 2023Micro company accounts made up to 30 June 2023 (4 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 June 2022 (5 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 30 June 2020 (6 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 30 June 2019 (6 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 February 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
18 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(4 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(4 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 June 2013Director's details changed for Mrs Rebecca Marie Naylor on 1 March 2013 (2 pages)
5 June 2013Director's details changed for David Naylor on 1 March 2013 (2 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for David Naylor on 1 March 2013 (2 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Mrs Rebecca Marie Naylor on 1 March 2013 (2 pages)
5 June 2013Director's details changed for David Naylor on 1 March 2013 (2 pages)
5 June 2013Secretary's details changed for Mrs Rebecca Marie Naylor on 1 March 2013 (1 page)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Secretary's details changed for Mrs Rebecca Marie Naylor on 1 March 2013 (1 page)
5 June 2013Secretary's details changed for Mrs Rebecca Marie Naylor on 1 March 2013 (1 page)
5 June 2013Director's details changed for Mrs Rebecca Marie Naylor on 1 March 2013 (2 pages)
25 February 2013Registered office address changed from 1 Low St Agnesgate Phoenix Business Centre Ripon North Yorkshire HG4 1NS on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 1 Low St Agnesgate Phoenix Business Centre Ripon North Yorkshire HG4 1NS on 25 February 2013 (1 page)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for David Naylor on 1 May 2011 (2 pages)
19 May 2011Director's details changed for David Naylor on 1 May 2011 (2 pages)
19 May 2011Director's details changed for Mrs Rebecca Marie Naylor on 1 May 2011 (2 pages)
19 May 2011Director's details changed for Mrs Rebecca Marie Naylor on 1 May 2011 (2 pages)
19 May 2011Secretary's details changed for Rebecca Marie Naylor on 1 May 2011 (2 pages)
19 May 2011Secretary's details changed for Rebecca Marie Naylor on 1 May 2011 (2 pages)
19 May 2011Director's details changed for Mrs Rebecca Marie Naylor on 1 May 2011 (2 pages)
19 May 2011Secretary's details changed for Rebecca Marie Naylor on 1 May 2011 (2 pages)
19 May 2011Director's details changed for David Naylor on 1 May 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 June 2010Director's details changed for Rebecca Marie Naylor on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for David Naylor on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Rebecca Marie Naylor on 1 October 2009 (2 pages)
9 June 2010Director's details changed for David Naylor on 1 October 2009 (2 pages)
9 June 2010Director's details changed for David Naylor on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Rebecca Marie Naylor on 1 October 2009 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 June 2008Return made up to 28/05/08; full list of members (4 pages)
11 June 2008Return made up to 28/05/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 July 2007Return made up to 28/05/07; full list of members (7 pages)
20 July 2007Return made up to 28/05/07; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 January 2007Registered office changed on 26/01/07 from: unit 1 the coach house phoenix business centre ripon north yorkshire HG4 1NS (2 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 January 2007Registered office changed on 26/01/07 from: unit 1 the coach house phoenix business centre ripon north yorkshire HG4 1NS (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
12 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 May 2005Return made up to 28/05/05; full list of members (6 pages)
18 May 2005Return made up to 28/05/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 February 2005Registered office changed on 22/02/05 from: 11 westbourne grove ripon north yorkshire HG4 2AH (1 page)
22 February 2005Registered office changed on 22/02/05 from: 11 westbourne grove ripon north yorkshire HG4 2AH (1 page)
18 June 2004Return made up to 28/05/04; full list of members (7 pages)
18 June 2004Return made up to 28/05/04; full list of members (7 pages)
6 February 2004Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
6 February 2004Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
6 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 August 2003Return made up to 11/06/03; full list of members (7 pages)
6 August 2003Return made up to 11/06/03; full list of members (7 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Registered 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 2003New secretary appointed (2 pages)
18 June 2003Registered 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 2003Ad 04/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 June 2003Ad 04/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 June 2003New secretary appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 16 saint john street london EC1M 4NT (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 16 saint john street london EC1M 4NT (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
28 May 2002Incorporation (14 pages)
28 May 2002Incorporation (14 pages)