Company NameThe Bronte Genius Company Limited
Company StatusActive
Company Number06504497
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Raymond Peter Edwards
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBronte Parsonage Museum Church Street
Haworth
Keighley
BD22 8DR
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Bronte Parsonage Museum
Church Street
Haworth, Keighley
West Yorkshire
BD22 8DR
Director NameMs Deborah Mills
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Bronte Parsonage Museum
Church Street
Haworth, Keighley
West Yorkshire
BD22 8DR
Director NameMs Rebecca Jane Yorke
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(15 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleMuseum Director
Country of ResidenceEngland
Correspondence AddressThe Bronte Parsonage Museum
Church Street
Haworth, Keighley
West Yorkshire
BD22 8DR
Director NameMrs Margaret Elizabeth McCarthy
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Fields
West Malling
Kent
ME19 6RJ
Director NameMr David Arthur Pearson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleBank Training Consultant
Country of ResidenceEngland
Correspondence Address4 Old Hall Close
Haworth
Keighley
West Yorkshire
BD22 8BW
Secretary NameMrs Margaret Elizabeth McCarthy
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Fields
West Malling
Kent
ME19 6RJ
Director NameSara Katrine Ludlam
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 08 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Woodbine Terrace
Leeds
West Yorkshire
L56 4AF
Director NameDoreen Mary Harris
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2014)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameMr Stephen Russell Watson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Bronte Parsonage Museum
Church Street
Haworth, Keighley
West Yorkshire
BD22 8DR
Director NameProf Ann Beatrice Sumner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2014)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Bronte Parsonage Museum
Church Street
Haworth, Keighley
West Yorkshire
BD22 8DR
Secretary NameMiss Doreen Mary Harris
StatusResigned
Appointed07 December 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressThe Bronte Parsonage Museum
Church Street
Haworth, Keighley
West Yorkshire
BD22 8DR
Director NameMr David Arthur Pearson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(5 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bronte Parsonage Museum
Church Street
Haworth, Keighley
West Yorkshire
BD22 8DR
Director NameMrs Virginia Susan Medlycott Rushton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2015)
RoleArtistic Director Of A Charity
Country of ResidenceEngland
Correspondence AddressThe Bronte Parsonage Museum
Church Street
Haworth, Keighley
West Yorkshire
BD22 8DR
Director NameMr Evan William Cooms Tidman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Bronte Parsonage Museum
Church Street
Haworth, Keighley
West Yorkshire
BD22 8DR
Director NameMiss Lyn Christine Glading
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(7 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 December 2015)
RoleLicenced Conveyancer
Country of ResidenceEngland
Correspondence AddressMona Cottage 27 Derwent Road
Lancaster
LA1 3ES
Director NameRev Peter Mayo-Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 2018)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence AddressBronte Parsonage Museum Church Street
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameMr David Broadley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(7 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 2019)
RoleSemi-Retired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bronte Parsonage Museum
Church Street
Haworth, Keighley
West Yorkshire
BD22 8DR
Director NameMs Julia Catherine Barnes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2018)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBronte Parsonage Museum Church Street
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameMs Mary Margaret Katherine Wright
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressBronte Parsonage Museum Church Street
Haworth
Keighley
BD22 8DR
Director NameMiss Rachel Elizabeth Coaker
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(11 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Bronte Parsonage Museum
Church Street
Haworth, Keighley
West Yorkshire
BD22 8DR
Director NameMs Sarah Frances Collins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(12 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 08 May 2020)
RoleAdult Education Teacher
Country of ResidenceEngland
Correspondence AddressThe Bronte Parsonage Museum
Church Street
Haworth, Keighley
West Yorkshire
BD22 8DR
Director NameMs Helen Clare Meller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2023)
RoleFestival Director
Country of ResidenceEngland
Correspondence AddressThe Bronte Parsonage Museum
Church Street
Haworth, Keighley
West Yorkshire
BD22 8DR

Contact

Websitebronte.org.uk

Location

Registered AddressThe Bronte Parsonage Museum
Church Street
Haworth, Keighley
West Yorkshire
BD22 8DR
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishHaworth, Cross Roads and Stanbury
WardWorth Valley
Built Up AreaWest Yorkshire

Shareholders

25.1k at £1Bronte Society
100.00%
Ordinary

Financials

Year2014
Net Worth£25,100
Cash£73,750
Current Liabilities£79,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

6 April 2013Delivered on: 23 April 2013
Persons entitled: The Bronte Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 August 2023Accounts for a small company made up to 31 March 2023 (7 pages)
30 June 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
26 June 2023Termination of appointment of Helen Clare Meller as a director on 9 May 2023 (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
20 December 2022Appointment of Ms Deborah Mills as a director on 10 November 2022 (2 pages)
10 August 2022Accounts for a small company made up to 31 December 2021 (7 pages)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
1 October 2021Appointment of Mr Andrew Midgley as a director on 17 September 2021 (2 pages)
2 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
26 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
6 September 2020Termination of appointment of Sarah Frances Collins as a director on 8 May 2020 (1 page)
3 April 2020Appointment of Ms Helen Clare Meller as a director on 1 April 2020 (2 pages)
3 April 2020Termination of appointment of Mary Margaret Katherine Wright as a director on 31 March 2020 (1 page)
3 April 2020Appointment of Ms Sarah Frances Collins as a director on 1 April 2020 (2 pages)
3 April 2020Termination of appointment of Rachel Elizabeth Coaker as a director on 20 March 2020 (1 page)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
26 February 2020Appointment of Ms Rachel Elizabeth Coaker as a director on 11 July 2019 (2 pages)
26 February 2020Termination of appointment of David Broadley as a director on 8 June 2019 (1 page)
24 June 2019Accounts for a small company made up to 31 December 2018 (7 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
31 December 2018Termination of appointment of Peter Mayo-Smith as a director on 8 November 2018 (1 page)
8 October 2018Termination of appointment of Julia Catherine Barnes as a director on 28 September 2018 (1 page)
8 June 2018Director's details changed for Ms Julia Catherine Barnes on 26 May 2018 (2 pages)
1 June 2018Director's details changed for Rev Peter Mayo-Smith on 20 May 2018 (2 pages)
1 June 2018Director's details changed for Mr Raymond Peter Edwards on 20 May 2018 (2 pages)
1 June 2018Director's details changed for Mr David Broadley on 20 May 2018 (2 pages)
1 June 2018Director's details changed for Ms Mary Margaret Katherine Wright on 20 May 2018 (2 pages)
1 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
26 February 2018Termination of appointment of Evan William Cooms Tidman as a director on 13 February 2018 (1 page)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
4 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 November 2016Appointment of Ms Julia Catherine Barnes as a director on 17 May 2016 (2 pages)
22 November 2016Appointment of Ms Julia Catherine Barnes as a director on 17 May 2016 (2 pages)
22 November 2016Appointment of Ms Mary Margaret Katherine Wright as a director on 11 October 2016 (2 pages)
22 November 2016Appointment of Ms Mary Margaret Katherine Wright as a director on 11 October 2016 (2 pages)
21 April 2016Full accounts made up to 31 December 2015 (12 pages)
21 April 2016Full accounts made up to 31 December 2015 (12 pages)
18 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 25,100
(5 pages)
18 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 25,100
(5 pages)
17 March 2016Appointment of Mr David Broadley as a director on 9 February 2016 (2 pages)
17 March 2016Termination of appointment of Lyn Christine Glading as a director on 17 December 2015 (1 page)
17 March 2016Appointment of Mr David Broadley as a director on 9 February 2016 (2 pages)
17 March 2016Termination of appointment of Lyn Christine Glading as a director on 17 December 2015 (1 page)
12 October 2015Director's details changed for Ms Lyn Glading on 2 September 2015 (2 pages)
12 October 2015Director's details changed for Ms Lyn Glading on 2 September 2015 (2 pages)
6 October 2015Appointment of Rev Peter Mayo-Smith as a director on 1 September 2015 (2 pages)
6 October 2015Termination of appointment of Virginia Susan Medlycott Rushton as a director on 1 September 2015 (1 page)
6 October 2015Termination of appointment of Stephen Russell Watson as a director on 1 September 2015 (1 page)
6 October 2015Appointment of Mr Raymond Peter Edwards as a director on 1 September 2015 (2 pages)
6 October 2015Appointment of Rev Peter Mayo-Smith as a director on 1 September 2015 (2 pages)
6 October 2015Appointment of Mr Raymond Peter Edwards as a director on 1 September 2015 (2 pages)
6 October 2015Termination of appointment of Stephen Russell Watson as a director on 1 September 2015 (1 page)
6 October 2015Appointment of Ms Lyn Glading as a director on 1 September 2015 (2 pages)
6 October 2015Appointment of Ms Lyn Glading as a director on 1 September 2015 (2 pages)
6 October 2015Termination of appointment of Virginia Susan Medlycott Rushton as a director on 1 September 2015 (1 page)
5 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 25,100
(4 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 25,100
(4 pages)
20 September 2014Termination of appointment of Doreen Mary Harris as a secretary on 11 September 2014 (1 page)
20 September 2014Termination of appointment of Doreen Mary Harris as a secretary on 11 September 2014 (1 page)
4 July 2014Termination of appointment of Ann Sumner as a director (1 page)
4 July 2014Termination of appointment of Ann Sumner as a director (1 page)
16 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 May 2014Termination of appointment of David Pearson as a director (1 page)
14 May 2014Termination of appointment of David Pearson as a director (1 page)
21 March 2014Appointment of Mr Evan William Cooms Tidman as a director (2 pages)
21 March 2014Appointment of Mr Evan William Cooms Tidman as a director (2 pages)
16 March 2014Termination of appointment of Doreen Harris as a director (1 page)
16 March 2014Termination of appointment of Doreen Harris as a director (1 page)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 25,100
(5 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 25,100
(5 pages)
19 February 2014Appointment of Mrs Virginia Susan Medlycott Rushton as a director (2 pages)
19 February 2014Appointment of Mrs Virginia Susan Medlycott Rushton as a director (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 August 2013Appointment of Mr David Arthur Pearson as a director (2 pages)
16 August 2013Appointment of Mr David Arthur Pearson as a director (2 pages)
3 June 2013Termination of appointment of Sara Ludlam as a director (1 page)
3 June 2013Termination of appointment of Sara Ludlam as a director (1 page)
1 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 25,100
(4 pages)
1 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 25,100
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 25,100
(4 pages)
23 April 2013Registration of charge 065044970001 (17 pages)
23 April 2013Registration of charge 065044970001 (17 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
7 January 2013Appointment of Professor Ann Beatrice Sumner as a director (2 pages)
7 January 2013Appointment of Professor Ann Beatrice Sumner as a director (2 pages)
23 December 2012Termination of appointment of Margaret Mccarthy as a secretary (1 page)
23 December 2012Appointment of Miss Doreen Mary Harris as a secretary (1 page)
23 December 2012Termination of appointment of Margaret Mccarthy as a secretary (1 page)
23 December 2012Termination of appointment of Margaret Mccarthy as a director (1 page)
23 December 2012Appointment of Miss Doreen Mary Harris as a secretary (1 page)
23 December 2012Appointment of Mr Stephen Russell Watson as a director (2 pages)
23 December 2012Appointment of Mr Stephen Russell Watson as a director (2 pages)
23 December 2012Termination of appointment of Margaret Mccarthy as a director (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Appointment of Doreen Mary Harris as a director (2 pages)
6 September 2012Appointment of Doreen Mary Harris as a director (2 pages)
24 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
1 November 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
1 November 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 March 2010Director's details changed for Mrs Margaret Elizabeth Mccarthy on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Sara Katrine Ludlam on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Margaret Elizabeth Mccarthy on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Sara Katrine Ludlam on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Margaret Elizabeth Mccarthy on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Sara Katrine Ludlam on 5 March 2010 (2 pages)
19 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
19 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
4 March 2009Return made up to 14/02/09; full list of members (3 pages)
4 March 2009Return made up to 14/02/09; full list of members (3 pages)
16 June 2008Appointment terminated director david pearson (1 page)
16 June 2008Appointment terminated director david pearson (1 page)
11 June 2008Director appointed sara katrine ludlam (2 pages)
11 June 2008Director appointed sara katrine ludlam (2 pages)
14 February 2008Incorporation (14 pages)
14 February 2008Incorporation (14 pages)