About

Registered Number: 06503438
Date of Incorporation: 13/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Broadwood House, Main Street, Lythe, North Yorkshire, YO21 3RT

 

Founded in 2008, John Broadwood & Sons Ltd have registered office in Lythe in North Yorkshire. This business has 5 directors listed as Laurence, Sam, Laurence, Alastair Douglas, Dr, Laurence, Samuel Alexander Palmes, Lohne, Per Anders, Devine, Steven at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAURENCE, Alastair Douglas, Dr 13 February 2008 - 1
LAURENCE, Samuel Alexander Palmes 01 April 2016 - 1
LOHNE, Per Anders 03 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
LAURENCE, Sam 01 July 2008 - 1
DEVINE, Steven 13 February 2008 30 June 2008 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 12 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 14 August 2015
AD01 - Change of registered office address 14 August 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 25 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 16 July 2009
225 - Change of Accounting Reference Date 18 February 2009
363a - Annual Return 13 February 2009
123 - Notice of increase in nominal capital 21 November 2008
RESOLUTIONS - N/A 23 October 2008
RESOLUTIONS - N/A 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
MEM/ARTS - N/A 23 April 2008
CERTNM - Change of name certificate 18 April 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.