About

Registered Number: 02199073
Date of Incorporation: 26/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 74 High Street, Northallerton, North Yorkshire, DL7 8EG

 

Boroughbridge Brick + Tile Ltd was registered on 26 November 1987, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Benjamin James 13 June 2014 - 1
BRAITHWAITE, Edward Rogers Langley N/A 07 October 2004 1
DEVENNY, Kevin 03 July 2001 17 July 2001 1
YOUNG, Peter John 07 October 2004 21 December 2017 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Jane Carolyn 07 October 2004 - 1
BARKER, Suzanne Mary N/A 05 July 1995 1
BROADWITH, Louis Mark Bramley 02 January 1997 27 June 2003 1
PENNY, Richard Marc 05 July 1995 02 January 1997 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 13 June 2014
AA - Annual Accounts 13 June 2014
AD01 - Change of registered office address 11 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
CERTNM - Change of name certificate 19 January 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 18 March 2005
288a - Notice of appointment of directors or secretaries 30 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
AA - Annual Accounts 09 July 2003
287 - Change in situation or address of Registered Office 16 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
363a - Annual Return 10 July 2002
AA - Annual Accounts 06 March 2002
288b - Notice of resignation of directors or secretaries 08 August 2001
AA - Annual Accounts 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
363a - Annual Return 04 July 2001
363a - Annual Return 16 August 2000
AA - Annual Accounts 11 July 2000
AA - Annual Accounts 23 July 1999
363a - Annual Return 07 July 1999
363a - Annual Return 15 July 1998
AA - Annual Accounts 17 June 1998
363a - Annual Return 10 July 1997
AA - Annual Accounts 16 June 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
363a - Annual Return 09 July 1996
AA - Annual Accounts 24 April 1996
288 - N/A 08 August 1995
288 - N/A 08 August 1995
363x - Annual Return 02 August 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 25 July 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 21 May 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 06 July 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 12 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
PUC 2 - N/A 29 April 1988
CERTNM - Change of name certificate 18 March 1988
288 - N/A 16 March 1988
288 - N/A 16 March 1988
287 - Change in situation or address of Registered Office 16 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1988
NEWINC - New incorporation documents 26 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.