About

Registered Number: 04832303
Date of Incorporation: 14/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 2 Beacon End Courtyard, London Road Stanway, Colchester, Essex, CO3 0NU

 

Brodie Ward Ltd was registered on 14 July 2003 and are based in Colchester, it's status is listed as "Active". There are 3 directors listed as Passmore Weeks Management Services Limited, Herman, Ashley John, Sullivan, Victoria Ann for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERMAN, Ashley John 31 August 2017 - 1
SULLIVAN, Victoria Ann 12 August 2003 09 September 2009 1
Secretary Name Appointed Resigned Total Appointments
PASSMORE WEEKS MANAGEMENT SERVICES LIMITED 12 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 21 March 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 21 May 2010
TM01 - Termination of appointment of director 18 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 30 June 2009
225 - Change of Accounting Reference Date 29 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 03 September 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
287 - Change in situation or address of Registered Office 22 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 10 August 2005
363s - Annual Return 26 August 2004
395 - Particulars of a mortgage or charge 05 March 2004
395 - Particulars of a mortgage or charge 28 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2004 Outstanding

N/A

Debenture 26 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.