About

Registered Number: 05455927
Date of Incorporation: 18/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 35 Thorne Road, Doncaster, DN1 2HD,

 

Brodericks Gbc Ltd was registered on 18 May 2005 and are based in Doncaster. Currently we aren't aware of the number of employees at the this company. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANE, Andrew John 04 November 2008 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 April 2018
PSC04 - N/A 29 January 2018
PSC04 - N/A 29 January 2018
AD01 - Change of registered office address 29 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 20 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 18 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 15 December 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 15 June 2006
225 - Change of Accounting Reference Date 10 January 2006
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.