UKBizDB.co.uk

JACK BRODIE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jack Brodie Limited. The company was founded 15 years ago and was given the registration number 06726090. The firm's registered office is in LEEDS. You can find them at Lancaster House 16 Moorfield Business Park, Yeadon, Leeds, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:JACK BRODIE LIMITED
Company Number:06726090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Lancaster House 16 Moorfield Business Park, Yeadon, Leeds, LS19 7YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crag Cottage, Caley Hall, Pool In Wharfedale, Otley, England, LS21 1EE

Director27 October 2008Active
Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, LS19 7YA

Secretary15 September 2021Active
Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, LS19 7YA

Secretary06 December 2022Active
Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, LS19 7YA

Director23 March 2022Active
12, York Place, Leeds, England, LS1 2DS

Director16 October 2008Active
Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, LS19 7YA

Director01 May 2018Active
Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, LS19 7YA

Director03 February 2023Active

People with Significant Control

William Robert Holdsworth
Notified on:04 April 2022
Status:Active
Date of birth:August 1961
Nationality:British
Address:Lancaster House, 16 Moorfield Business Park, Leeds, LS19 7YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne-Marie Marie Holdsworth
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:C/O Interpath Advisory 4th Floor, Tailors Corner, Leeds, LS1 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lancaster Holdings (Yorkshire) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lancaster House, 16 Moorfield Business Park, Leeds, England, LS19 7YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Insolvency

Liquidation in administration extension of period.

Download
2023-11-17Insolvency

Liquidation in administration progress report.

Download
2023-05-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-12Insolvency

Liquidation in administration proposals.

Download
2023-05-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-05Address

Change registered office address company with date old address new address.

Download
2023-05-05Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination secretary company with name termination date.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Appoint person secretary company with name date.

Download
2022-12-13Officers

Termination secretary company with name termination date.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Officers

Change person secretary company with change date.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-09Capital

Capital name of class of shares.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.