Company NameBroadmead Leisure Limited
DirectorPaul Edward Tucker
Company StatusActive
Company Number05163913
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Edward Tucker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanstead Road
Hoddesdon
EN11 0PF
Secretary NameMrs Jayne Tucker
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Stanstead Road
Stanstead Road
Hoddesdon
Herts
EN11 0PF

Location

Registered AddressThe Warren Estate Business Centre
Writtle
Chelmsford
CM1 2WT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardSt Andrews
Built Up AreaChelmsford
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Jayne Tucker
50.00%
Ordinary N
1 at £1Paul Tucker
50.00%
Ordinary

Financials

Year2014
Net Worth£3,269
Cash£20,590
Current Liabilities£29,261

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
4 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
15 September 2021Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 15 September 2021 (1 page)
13 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
27 March 2020Amended total exemption full accounts made up to 30 June 2019 (7 pages)
14 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
11 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
8 July 2019Director's details changed for Mr Paul Edward Tucker on 1 July 2019 (2 pages)
30 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 July 2017Secretary's details changed for Ms Jayne Tucker on 25 July 2017 (1 page)
25 July 2017Secretary's details changed for Ms Jayne Tucker on 25 July 2017 (1 page)
25 July 2017Notification of Paul Edward Tucker as a person with significant control on 1 July 2016 (2 pages)
25 July 2017Notification of Paul Edward Tucker as a person with significant control on 1 July 2016 (2 pages)
25 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 18 July 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 December 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
11 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(4 pages)
28 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
26 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Mr Paul Edward Tucker on 24 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Paul Edward Tucker on 24 June 2012 (2 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
27 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 September 2010Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA on 29 September 2010 (1 page)
29 September 2010Director's details changed for Mr Paul Edward Tucker on 29 June 2010 (3 pages)
29 September 2010Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA on 29 September 2010 (1 page)
29 September 2010Director's details changed for Mr Paul Edward Tucker on 29 June 2010 (3 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Ms Jayne Tucker on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Ms Jayne Tucker on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Ms Jayne Tucker on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Paul Edward Tucker on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Paul Edward Tucker on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Jayne Tucker on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Paul Edward Tucker on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Jayne Tucker on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Jayne Tucker on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 August 2009Return made up to 28/06/09; full list of members (3 pages)
7 August 2009Return made up to 28/06/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 June 2008Return made up to 28/06/08; full list of members (3 pages)
30 June 2008Return made up to 28/06/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 July 2007Registered office changed on 02/07/07 from: 15 rye street bishops stortford hertfordshire CM23 2JU (1 page)
2 July 2007Registered office changed on 02/07/07 from: 15 rye street bishops stortford hertfordshire CM23 2JU (1 page)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 July 2006Return made up to 28/06/06; full list of members (2 pages)
5 July 2006Return made up to 28/06/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
4 July 2005Return made up to 28/06/05; full list of members (3 pages)
4 July 2005Return made up to 28/06/05; full list of members (3 pages)
20 July 2004Statement of rights attached to allotted shares (2 pages)
20 July 2004Ad 28/06/04-12/07/04 £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2004Ad 28/06/04-12/07/04 £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2004Statement of rights attached to allotted shares (2 pages)
28 June 2004Incorporation (9 pages)
28 June 2004Incorporation (9 pages)