Company NameBroadland Energy (Donich) Limited
Company StatusActive
Company Number08803627
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(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
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
Director NameMr David Cedric Mosgrove
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(12 months after company formation)
Appointment Duration9 years, 4 months
RoleEstate Factor
Country of ResidenceScotland
Correspondence Address137 Scalby Road
Scarbrough
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarbrough
YO12 6TB
Secretary NameMr Barry Peter Swiers
StatusResigned
Appointed05 December 2013(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
Scarbrough
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 A

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 Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

23 March 2016Delivered on: 12 April 2016
Persons entitled: Broadland Properties Limited

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 1 April 2016
Persons entitled: Scottish Enterprise (Acting in Its Capacity as Administrator of the Renewable Energy Investment Fund)

Classification: A registered charge
Outstanding
26 February 2014Delivered on: 5 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

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

Filing History

18 July 2023Full accounts made up to 31 December 2022 (21 pages)
26 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
11 August 2022Full accounts made up to 31 December 2021 (21 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
13 July 2021Full accounts made up to 31 December 2020 (21 pages)
28 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
7 January 2021Memorandum and Articles of Association (18 pages)
4 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2020Full accounts made up to 31 December 2019 (19 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)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (18 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (18 pages)
20 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 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)
12 April 2016Registration of charge 088036270003, created on 23 March 2016 (14 pages)
12 April 2016Registration of charge 088036270003, created on 23 March 2016 (14 pages)
4 April 2016Full accounts made up to 30 September 2015 (14 pages)
4 April 2016Full accounts made up to 30 September 2015 (14 pages)
1 April 2016Registration of charge 088036270002, created on 24 March 2016 (15 pages)
1 April 2016Registration of charge 088036270002, created on 24 March 2016 (15 pages)
24 March 2016Satisfaction of charge 088036270001 in full (1 page)
24 March 2016Satisfaction of charge 088036270001 in full (1 page)
22 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2016Change of share class name or designation (2 pages)
22 March 2016Change of share class name or designation (2 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
27 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
19 December 2014Appointment of Mr David Cedric Mosgrove as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Mr David Cedric Mosgrove as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Mr David Cedric Mosgrove as a director on 1 December 2014 (2 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
5 March 2014Registration of charge 088036270001 (21 pages)
5 March 2014Registration of charge 088036270001 (21 pages)
9 December 2013Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
9 December 2013Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(28 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(28 pages)