Company NameBrackenridge Hanson Tate Limited
DirectorDavid William Brackenridge
Company StatusActive
Company Number07311711
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David William Brackenridge
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 8 Fieldhurst
Scholes
West Yorkshire
BD19 6NG
Secretary NameDavid William Brackenridge
StatusCurrent
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows 8 Fieldhurst
Scholes
West Yorkshire
BD19 6NG
Director NameMr William Robin Hanson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Kings Road
Ilkley
West Yorkshire
LS29 9AE

Contact

Websitewww.bhtsurveyorsleeds.co.uk
Telephone0113 2449020
Telephone regionLeeds

Location

Registered Address31 The Calls
Leeds
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

400 at £1David William Brackenridge
40.00%
Ordinary A
400 at £1William Robin Hanson
40.00%
Ordinary A
100 at £1David William Brackenridge
10.00%
Ordinary C
100 at £1William Robin Hanson
10.00%
Ordinary B

Financials

Year2014
Net Worth£305,245
Cash£330,556
Current Liabilities£176,033

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

4 March 2021Cancellation of shares. Statement of capital on 2 November 2020
  • GBP 590
(4 pages)
17 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
5 November 2020Termination of appointment of William Robin Hanson as a director on 11 September 2020 (1 page)
29 October 2020Cancellation of shares. Statement of capital on 11 September 2020
  • GBP 630
(4 pages)
29 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 October 2020Change of details for Mr David William Brackenridge as a person with significant control on 11 September 2020 (5 pages)
28 October 2020Cessation of William Robin Hanson as a person with significant control on 11 September 2020 (3 pages)
28 October 2020Notification of Caroline Lisa Brackenridge as a person with significant control on 11 September 2020 (2 pages)
6 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
8 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
7 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 July 2017Confirmation statement made on 12 July 2017 with updates (3 pages)
24 July 2017Confirmation statement made on 12 July 2017 with updates (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(6 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
31 July 2013Director's details changed for Mr William Robin Hanson on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mr William Robin Hanson on 31 July 2013 (2 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 September 2012Registered office address changed from 51a St Pauls Street Leeds West Yorkshire LS1 2TE United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 51a St Pauls Street Leeds West Yorkshire LS1 2TE United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 51a St Pauls Street Leeds West Yorkshire LS1 2TE United Kingdom on 6 September 2012 (1 page)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
25 July 2012Director's details changed for Mr William Robin Hanson on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
25 July 2012Director's details changed for Mr William Robin Hanson on 25 July 2012 (2 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 November 2011Previous accounting period extended from 28 February 2011 to 31 October 2011 (1 page)
10 November 2011Previous accounting period extended from 28 February 2011 to 31 October 2011 (1 page)
18 August 2011Previous accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
18 August 2011Previous accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)