Company NameBroadland Renewable Energy Limited
Company StatusActive
Company Number07302175
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Peter John Guthrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr David Cedric Mosgrove
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2010(4 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months
RoleEstate Factor
Country of ResidenceScotland
Correspondence AddressAryhoulan Lodge Conaglen Estate
Ardgour
PH33 7AH
Scotland
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(10 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Michael John Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF
Secretary NameMr Barry Peter Swiers
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB

Contact

Websitecountrycottageholiday.com
Email address[email protected]
Telephone01723 373461
Telephone regionScarborough

Location

Registered Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Broadland Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,645,518
Gross Profit£1,044,128
Net Worth£2,329,892
Cash£44,118
Current Liabilities£5,588,714

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

15 February 2013Delivered on: 20 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking, property, rights and assets present and future, including goodwill, book debts, uncalled capital, property, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 January 2024Cessation of Broadland Properties Limited as a person with significant control on 2 January 2024 (1 page)
2 January 2024Notification of Broadland Properties Limited as a person with significant control on 2 January 2024 (2 pages)
19 July 2023Full accounts made up to 31 December 2022 (22 pages)
5 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
11 August 2022Full accounts made up to 31 December 2021 (22 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
13 July 2021Full accounts made up to 31 December 2020 (22 pages)
7 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (20 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (20 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
11 June 2019Director's details changed for Mr Martin Robson on 1 June 2019 (2 pages)
9 July 2018Full accounts made up to 31 December 2017 (19 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (18 pages)
18 July 2017Full accounts made up to 31 December 2016 (18 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 April 2016Full accounts made up to 30 September 2015 (15 pages)
4 April 2016Full accounts made up to 30 September 2015 (15 pages)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(8 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(8 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(8 pages)
2 June 2015Auditor's resignation (1 page)
2 June 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (1 page)
27 March 2015Full accounts made up to 30 September 2014 (15 pages)
27 March 2015Full accounts made up to 30 September 2014 (15 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(8 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(8 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(8 pages)
18 March 2014Full accounts made up to 30 September 2013 (16 pages)
18 March 2014Full accounts made up to 30 September 2013 (16 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
1 July 2013Director's details changed for Mr David Cedric Mosgrove on 1 May 2013 (2 pages)
1 July 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
1 July 2013Director's details changed for Mr David Cedric Mosgrove on 1 May 2013 (2 pages)
1 July 2013Director's details changed for Mr David Cedric Mosgrove on 1 May 2013 (2 pages)
1 July 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
1 July 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
26 March 2013Full accounts made up to 30 September 2012 (15 pages)
26 March 2013Full accounts made up to 30 September 2012 (15 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
22 March 2012Full accounts made up to 30 September 2011 (15 pages)
22 March 2012Full accounts made up to 30 September 2011 (15 pages)
26 July 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
26 July 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
23 November 2010Appointment of Mr David Cedric Mosgrove as a director (2 pages)
23 November 2010Appointment of Mr David Cedric Mosgrove as a director (2 pages)
1 July 2010Incorporation (26 pages)
1 July 2010Incorporation (26 pages)