Brodale Catering Equipment Limited

General information

Name:

Brodale Catering Equipment Ltd

Office Address:

H1 Ash Tree Court Mellors Way NG8 6PY Nottingham Business Park

Number: 03349645

Incorporation date: 1997-04-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in Nottingham Business Park under the following Company Registration No.: 03349645. The firm was registered in the year 1997. The office of the company is situated at H1 Ash Tree Court Mellors Way. The post code for this address is NG8 6PY. This enterprise's classified under the NACE and SIC code 96090 which stands for Other service activities not elsewhere classified. 2022-09-30 is the last time when the company accounts were reported.

The info we posses regarding this firm's MDs indicates there are three directors: James S., Barnaby B. and Keith B. who became a part of the team on 2018/11/01, 1997/04/10. In order to support the directors in their duties, the company has been utilizing the skills of Keith B. as a secretary for the last eighteen years.

Executives who control the firm include: Barnaby B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Keith B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 01 November 2018

Latest update: 6 March 2024

Barnaby B.

Role: Director

Appointed: 01 November 2018

Latest update: 6 March 2024

Keith B.

Role: Secretary

Appointed: 01 August 2006

Latest update: 6 March 2024

Keith B.

Role: Director

Appointed: 10 April 1997

Latest update: 6 March 2024

People with significant control

Barnaby B.
Notified on 30 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith B.
Notified on 11 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Valma B.
Notified on 11 April 2016
Ceased on 19 November 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 30 May 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts 30th April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30th April 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-09-30 (AA)
filed on: 8th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

I2 Mansfield Suite 2.1 Hamilton Court Oakham Business Park

Post code:

NG18 5BR

City / Town:

Mansfield

HQ address,
2013

Address:

I2 Mansfield Suite 0.3 Hamilton Court Oakham Business Park

Post code:

NG18 5FB

City / Town:

Mansfield

HQ address,
2014

Address:

I2 Mansfield Suite 0.3 Hamilton Court Oakham Business Park

Post code:

NG18 5FB

City / Town:

Mansfield

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies