Company NameBroadoak Network Limited
DirectorsRebecca Kazia Harte and Shayleen Dyer
Company StatusActive
Company Number08170390
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Rebecca Kazia Harte
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(3 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameShayleen Dyer
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(11 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr Charles Jeremy Sutcliffe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Secretary NameMrs Linda Ann McKay
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Azwar Ehsan Akmal
5.00%
Ordinary
5 at £1Linda Ann Mckay
5.00%
Ordinary
49 at £1Charles Jeremy Sutcliffe
49.00%
Ordinary
41 at £1Rebecca Kazia Harte
41.00%
Ordinary

Financials

Year2014
Net Worth£92,796
Cash£26,395
Current Liabilities£626,038

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 1 week ago)
Next Return Due21 August 2024 (4 months from now)

Charges

21 December 2012Delivered on: 3 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north side of dyehouse lane brighouse t/no WYK584659 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 September 2012Delivered on: 3 October 2012
Persons entitled: Lloyds Tsb Bank PLC

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 and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
20 May 2023Satisfaction of charge 1 in full (1 page)
2 March 2023Satisfaction of charge 2 in full (2 pages)
16 February 2023Previous accounting period extended from 30 June 2022 to 31 August 2022 (1 page)
16 February 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
12 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
26 January 2022Current accounting period shortened from 31 August 2022 to 30 June 2022 (1 page)
11 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
24 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
14 August 2017Change of details for Mr Charles Jeremy Sutcliffe as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Miss Rebecca Kazia Harte as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Miss Rebecca Kazia Harte as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Mr Charles Jeremy Sutcliffe as a person with significant control on 14 August 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 September 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 December 2014Termination of appointment of Linda Ann Mckay as a secretary on 30 November 2014 (1 page)
23 December 2014Termination of appointment of Linda Ann Mckay as a secretary on 30 November 2014 (1 page)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
28 January 2013Appointment of Miss Rebecca Kazia Harte as a director (2 pages)
28 January 2013Appointment of Miss Rebecca Kazia Harte as a director (2 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 August 2012Incorporation (35 pages)
7 August 2012Incorporation (35 pages)