THE BROKER NETWORK LIMITED

2nd Floor The Hamlet 2nd Floor The Hamlet, Harrogate, HG2 8RE, United Kingdom
StatusACTIVE
Company No.02906084
CategoryPrivate Limited Company
Incorporated08 Mar 1994
Age30 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

THE BROKER NETWORK LIMITED is an active private limited company with number 02906084. It was incorporated 30 years, 1 month, 30 days ago, on 08 March 1994. The company address is 2nd Floor The Hamlet 2nd Floor The Hamlet, Harrogate, HG2 8RE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-31

Psc name: Bravo Investment Holdings 3 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Old address: Hexagon House Grimbald Crag Close Knaresborough North Yorkshire HG5 8PJ

Change date: 2023-11-07

New address: 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029060840013

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Laurence Worrell

Termination date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw Scott Williams

Termination date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Haydn Mintern

Appointment date: 2023-08-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Callidus Secretaries Limited

Change date: 2023-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Bennett

Appointment date: 2022-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 05 Oct 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 029060840013

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-22

Officer name: Dean Clarke

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Apr 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ardonagh Corporate Secretary Limited

Appointment date: 2022-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Jaime Swindle

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Laurence Worrell

Change date: 2021-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-06-18

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-04

Officer name: Desmond Joseph O'connor

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Worrell

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-17

Officer name: Susan Adcock

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Drew

Termination date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw Scott Williams

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Edward Clark

Termination date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029060840013

Charge creation date: 2020-10-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-30

Officer name: Mr Dean Clarke

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: Simon Richard Drew

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029060840012

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Douglas Alway

Termination date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jaime Swindle

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mrs Susan Adcock

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-27

Charge number: 029060840012

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029060840011

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029060840010

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bravo Investment Holdings 3 Limited

Change date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Fairchild

Termination date: 2018-12-14

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Richard Drew

Change date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Christopher Meehan

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Paul Rolfe

Termination date: 2018-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Callidus Secretaries Limited

Change date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Alexander Douglas Alway

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Callidus Secretaries Limited

Appointment date: 2016-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2016

Action Date: 22 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-22

Charge number: 029060840011

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Paul Christopher Meehan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul Rolfe

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Edward Clark

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-01

Officer name: Mr Simon Richard Drew

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Desmond O'connor

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Costerton Gouriet

Termination date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Mark Stephen Mugge

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Drew

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Andrew Peter Fairchild

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-15

Officer name: Mr Geoffrey Costerton Gouriet

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-01

Officer name: Jennifer Owens

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-25

Officer name: Mr Mark Stephen Mugge

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Mugge

Appointment date: 2015-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-14

Officer name: Scott Egan

Documents

View document PDF

Resolution

Date: 05 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-29

Officer name: Alastair David Lyons

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029060840009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2015

Action Date: 02 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-02

Charge number: 029060840010

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Zaczkiewicz

Termination date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair David Lyons

Appointment date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Duggan

Termination date: 2014-12-19

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 05 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Mark Steven Hodges

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stacey Zaczkiewicz

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Owens

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Shannon

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samuel Clark

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: Grimbald Crag Close Knaresborough England HG5 8PJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-09

Old address: Hexagon House Grimbald Crag Close St James Busienss Park Knaresborough North Yorkshire HG5 8PJ

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029060840009

Documents

View document PDF


Some Companies

296 HOLDING COMPANY LTD

61 BEASTOW ROAD,MANCHESTER,M12 5GS

Number:11509649
Status:ACTIVE
Category:Private Limited Company

BLACKMORE CONSULTANCY LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11562716
Status:ACTIVE
Category:Private Limited Company

G J DEE TRANSPORT LTD

HALT VIEW,CIRENCESTER,GL7 1YD

Number:09789213
Status:ACTIVE
Category:Private Limited Company

KJ'S MOBILITY LIMITED

12 HIGH STREET,SOUTHAMPTON,SO45 6AH

Number:09030983
Status:ACTIVE
Category:Private Limited Company

MILDMAY PARTNERS LIMITED

134 MILDMAY ROAD,LONDON,N1 4NE

Number:08919877
Status:ACTIVE
Category:Private Limited Company

PARK MEWS (WR) MANAGEMENT CO. LIMITED

HAMILTON HOUSE KING STREET,SALFORD,M6 7GY

Number:05148388
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source