Company NameBroadland Renewable Construction Limited
Company StatusActive
Company Number08062049
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(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
Appointed09 May 2012(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
Appointed09 May 2012(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
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMr Barry Peter Swiers
StatusResigned
Appointed09 May 2012(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

100 at £1Broadland Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£292,861
Gross Profit-£31,525
Net Worth-£133,885
Cash£28,052
Current Liabilities£563,459

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month 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

11 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
11 August 2022Full accounts made up to 31 December 2021 (17 pages)
11 May 2022Confirmation statement made on 9 May 2022 with updates (3 pages)
13 July 2021Full accounts made up to 31 December 2020 (17 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (16 pages)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (16 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (16 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (15 pages)
21 July 2017Full accounts made up to 31 December 2016 (15 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
12 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(7 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(7 pages)
4 April 2016Full accounts made up to 30 September 2015 (12 pages)
4 April 2016Full accounts made up to 30 September 2015 (12 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)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
27 March 2015Full accounts made up to 30 September 2014 (12 pages)
27 March 2015Full accounts made up to 30 September 2014 (12 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
10 February 2014Full accounts made up to 30 September 2013 (12 pages)
10 February 2014Full accounts made up to 30 September 2013 (12 pages)
9 January 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
9 January 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 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)
22 May 2012Appointment of Mr John Guthrie as a director (2 pages)
22 May 2012Appointment of Mr John Guthrie as a director (2 pages)
9 May 2012Incorporation (22 pages)
9 May 2012Incorporation (22 pages)