BROADHEAD PEEL RHODES LIMITED

Register to unlock more data on OkredoRegister

BROADHEAD PEEL RHODES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06786866

Incorporation date

09/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glenewes House Gate Way Drive, Yeadon, Leeds, West Yorkshire LS19 7XYCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/02/2025
Termination of appointment of Stephen Barry Hinchcliffe as a director on 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon27/11/2023
Director's details changed for Mr Martin James Garrity on 2023-11-17
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/08/2023
Satisfaction of charge 1 in full
dot icon26/01/2023
Change of details for Bpr Holdings Limited as a person with significant control on 2022-07-08
dot icon26/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon12/01/2023
Satisfaction of charge 067868660002 in full
dot icon02/11/2022
Registration of charge 067868660004, created on 2022-10-31
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/07/2022
Notification of Bpr Holdings Limited as a person with significant control on 2022-07-07
dot icon13/07/2022
Cessation of Paul Robert Brook as a person with significant control on 2022-04-08
dot icon12/07/2022
Registration of charge 067868660003, created on 2022-07-07
dot icon08/07/2022
Director's details changed for Mr Mark Fenton on 2022-07-08
dot icon08/07/2022
Director's details changed for Mr Martin James Garrity on 2022-07-08
dot icon08/07/2022
Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG to Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY on 2022-07-08
dot icon14/04/2022
Termination of appointment of Paul Robert Brook as a director on 2022-04-08
dot icon13/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/10/2020
Director's details changed for Mr Martin James Garrity on 2020-10-09
dot icon17/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/04/2019
Cancellation of shares. Statement of capital on 2019-03-31
dot icon29/04/2019
Purchase of own shares.
dot icon01/04/2019
Termination of appointment of Angela Mary Carr as a director on 2019-03-31
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon28/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/06/2018
Appointment of Mr Mark Fenton as a director on 2018-06-13
dot icon17/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/02/2017
Change of share class name or designation
dot icon22/02/2017
Change of share class name or designation
dot icon15/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon15/02/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon28/01/2015
Statement of capital following an allotment of shares on 2014-02-01
dot icon06/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/07/2014
Director's details changed for Mr Martin James Garrity on 2014-07-18
dot icon18/07/2014
Director's details changed for Mr Martin James Garrity on 2014-07-11
dot icon22/04/2014
Termination of appointment of David Lewis as a director
dot icon30/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon30/01/2014
Director's details changed for Mr David Peter Lewis on 2013-12-31
dot icon30/01/2014
Director's details changed for Mr Stephen Barry Hinchcliffe on 2013-12-31
dot icon30/01/2014
Director's details changed for Mrs Angela Mary Carr on 2013-12-31
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/10/2013
Registration of charge 067868660002
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon09/04/2013
Appointment of Mrs Angela Mary Carr as a director
dot icon09/04/2013
Appointment of Stephen Barry Hinchcliffe as a director
dot icon09/04/2013
Appointment of Mr David Peter Lewis as a director
dot icon10/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon10/01/2013
Director's details changed for Mr Mark Richard Andrews on 2012-08-05
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon16/01/2012
Director's details changed for Mr Gordon Paul Gruppetta on 2012-01-06
dot icon16/01/2012
Director's details changed for Mr Martin James Garrity on 2012-01-06
dot icon16/01/2012
Director's details changed for Mr Paul Robert Brook on 2012-01-06
dot icon16/01/2012
Director's details changed for Mr Mark Richard Andrews on 2012-01-06
dot icon16/01/2012
Director's details changed for Mr Gordon Paul Gruppetta on 2012-01-06
dot icon16/01/2012
Director's details changed for Mr Martin James Garrity on 2012-01-06
dot icon16/01/2012
Director's details changed for Mr Paul Robert Brook on 2012-01-06
dot icon16/01/2012
Director's details changed for Mr Mark Richard Andrews on 2012-01-06
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon17/01/2011
Director's details changed for Gordon Gruppetta on 2011-01-17
dot icon03/11/2010
Resolutions
dot icon03/11/2010
Resolutions
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon01/11/2010
Appointment of Martin James Garrity as a director
dot icon07/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Paul Robert Brook on 2009-10-01
dot icon01/02/2010
Director's details changed for Gordon Gruppetta on 2009-10-01
dot icon01/02/2010
Director's details changed for Mr Mark Richard Andrews on 2009-10-01
dot icon30/09/2009
Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\
dot icon30/09/2009
Director appointed gordon gruppetta
dot icon28/09/2009
Appointment terminated director jonathon round
dot icon24/09/2009
Director appointed mr mark richard andrews
dot icon24/09/2009
Director appointed mr paul robert brook
dot icon24/09/2009
Registered office changed on 24/09/2009 from 12 york place leeds west yorkshire LS1 2DS england
dot icon20/09/2009
Appointment terminated director jonathon round
dot icon09/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

36
2023
change arrow icon+94.07 % *

* during past year

Cash in Bank

£45,363.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
879.42K
-
0.00
29.78K
-
2022
34
714.53K
-
0.00
23.37K
-
2023
36
687.07K
-
0.00
45.36K
-
2023
36
687.07K
-
0.00
45.36K
-

Employees

2023

Employees

36 Ascended6 % *

Net Assets(GBP)

687.07K £Descended-3.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.36K £Ascended94.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Round, Jonathon Charles
Director
09/01/2009 - 09/01/2009
2028
Brook, Paul Robert
Director
09/01/2009 - 08/04/2022
7
Garrity, Martin James
Director
01/10/2010 - Present
7
Andrews, Mark Richard
Director
09/01/2009 - Present
14
Fenton, Mark
Director
13/06/2018 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BROADHEAD PEEL RHODES LIMITED

BROADHEAD PEEL RHODES LIMITED is an(a) Active company incorporated on 09/01/2009 with the registered office located at Glenewes House Gate Way Drive, Yeadon, Leeds, West Yorkshire LS19 7XY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADHEAD PEEL RHODES LIMITED?

toggle

BROADHEAD PEEL RHODES LIMITED is currently Active. It was registered on 09/01/2009 .

Where is BROADHEAD PEEL RHODES LIMITED located?

toggle

BROADHEAD PEEL RHODES LIMITED is registered at Glenewes House Gate Way Drive, Yeadon, Leeds, West Yorkshire LS19 7XY.

What does BROADHEAD PEEL RHODES LIMITED do?

toggle

BROADHEAD PEEL RHODES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BROADHEAD PEEL RHODES LIMITED have?

toggle

BROADHEAD PEEL RHODES LIMITED had 36 employees in 2023.

What is the latest filing for BROADHEAD PEEL RHODES LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-09 with updates.