About

Registered Number: 03915625
Date of Incorporation: 28/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Provincial House, 3 Goldington Road, Bedford, Bedfordshire, MK40 3JY,

 

Established in 2000, Broad Reach (Bedford) Ltd have registered office in Bedford, Bedfordshire, it's status in the Companies House registry is set to "Active". Taylor, Christine Mary, Brewis, Margaret Cherry, Lickfold, James Malcom John, Manchester, Angus, Duke, Ostle, Philip Gordon, Pruden, Michael Anthony, Short, Melvyn Paul are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Christine Mary 01 January 2018 - 1
BREWIS, Margaret Cherry 28 January 2000 03 October 2009 1
LICKFOLD, James Malcom John 28 January 2000 03 October 2009 1
MANCHESTER, Angus, Duke 25 April 2002 25 July 2002 1
OSTLE, Philip Gordon 28 January 2000 01 October 2009 1
PRUDEN, Michael Anthony 28 January 2000 05 April 2002 1
SHORT, Melvyn Paul 03 September 2009 02 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 08 August 2019
TM01 - Termination of appointment of director 09 May 2019
CS01 - N/A 03 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2019
AP01 - Appointment of director 10 September 2018
PSC08 - N/A 07 August 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 16 July 2018
AD01 - Change of registered office address 05 January 2018
CS01 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
AP04 - Appointment of corporate secretary 04 January 2018
TM01 - Termination of appointment of director 23 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 31 October 2009
TM01 - Termination of appointment of director 09 October 2009
TM01 - Termination of appointment of director 06 October 2009
AP01 - Appointment of director 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
TM02 - Termination of appointment of secretary 05 October 2009
AD01 - Change of registered office address 05 October 2009
AP01 - Appointment of director 05 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 29 March 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 13 January 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
AA - Annual Accounts 08 December 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 08 February 2001
225 - Change of Accounting Reference Date 20 November 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.