BROKER NETWORK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROKER NETWORK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05044510

Incorporation date

16/02/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor The Hamlet, Hornbeam Park, Harrogate HG2 8RECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2004)
dot icon20/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon27/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon21/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon07/11/2023
Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on 2023-11-07
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon05/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/02/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon25/02/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon23/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon15/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Appointment of Ms Diane Cougill as a director on 2019-10-01
dot icon04/09/2020
Termination of appointment of Antonios Erotocritou as a director on 2019-10-01
dot icon23/07/2020
Satisfaction of charge 050445100008 in full
dot icon23/07/2020
Satisfaction of charge 050445100009 in full
dot icon23/07/2020
Satisfaction of charge 050445100010 in full
dot icon14/07/2020
Change of details for Ardonagh Services Limited as a person with significant control on 2020-07-14
dot icon18/06/2020
Registration of charge 050445100010, created on 2020-06-10
dot icon18/02/2020
Change of details for Towergate Insurance Limited as a person with significant control on 2019-08-01
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2018-12-11
dot icon17/10/2018
Auditor's resignation
dot icon01/10/2018
Registration of charge 050445100009, created on 2018-09-26
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon07/03/2018
Appointment of Mr Antonios Erotocritou as a director on 2018-03-02
dot icon06/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Registration of charge 050445100008, created on 2017-08-07
dot icon07/07/2017
Satisfaction of charge 050445100007 in full
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon12/01/2017
Appointment of Mr David Christopher Ross as a director on 2016-12-20
dot icon06/01/2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2016-12-20
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 050445100007
dot icon24/05/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon03/05/2016
Termination of appointment of Teresa Robson-Capps as a director on 2016-04-30
dot icon23/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon02/11/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-11-02
dot icon12/10/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Satisfaction of charge 5 in full
dot icon11/07/2015
Satisfaction of charge 4 in full
dot icon29/04/2015
Satisfaction of charge 050445100006 in full
dot icon22/04/2015
Registration of charge 050445100007, created on 2015-04-02
dot icon07/04/2015
Termination of appointment of Andrew Charles Homer as a director on 2015-04-02
dot icon23/03/2015
Auditor's resignation
dot icon11/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Stacey Zaczkiewicz as a director on 2015-01-05
dot icon23/12/2014
Termination of appointment of Gary John Duggan as a director on 2014-12-19
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon19/12/2013
Appointment of Mr Stacey Zaczkiewicz as a director
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon20/11/2013
Termination of appointment of Richard Shannon as a director
dot icon04/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Appointment of Dr Teresa Robson-Capps as a director
dot icon31/05/2013
Termination of appointment of George Tate as a director
dot icon21/05/2013
Registration of charge 050445100006
dot icon10/04/2013
Termination of appointment of Timothy Johnson as a director
dot icon08/04/2013
Appointment of Gary John Duggan as a director
dot icon19/03/2013
Termination of appointment of Nicholas Houghton as a director
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/06/2012
Resolutions
dot icon21/05/2012
Appointment of Mr Scott Egan as a director
dot icon10/05/2012
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon10/05/2012
Termination of appointment of Nicola Gifford as a secretary
dot icon04/05/2012
Termination of appointment of Ian Patrick as a director
dot icon05/03/2012
Appointment of Mr George Truett Tate as a director
dot icon02/03/2012
Appointment of Mr Timothy David Johnson as a director
dot icon02/03/2012
Termination of appointment of Peter Cullum as a director
dot icon17/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon07/11/2011
Appointment of Mr Mark Steven Hodges as a director
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon17/06/2011
Termination of appointment of Paul Ellis as a director
dot icon07/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2011
Termination of appointment of Amanda Blanc as a director
dot icon09/02/2011
Termination of appointment of Tim Philip as a director
dot icon09/02/2011
Termination of appointment of Timothy Johnson as a director
dot icon09/02/2011
Appointment of Mr Tim Philip as a director
dot icon09/02/2011
Appointment of Mr Timothy David Johnson as a director
dot icon15/09/2010
Termination of appointment of Nicholas Haycock as a director
dot icon07/05/2010
Termination of appointment of Elizabeth Mills as a director
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Nicholas Simon Haycock on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Nicholas John Houghton on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Richard Shannon on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Andrew Charles Homer on 2010-03-12
dot icon12/03/2010
Director's details changed for Mrs Elizabeth Mills on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Ian William James Patrick on 2010-03-12
dot icon12/03/2010
Director's details changed for Paul Grant Ellis on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-03-12
dot icon04/01/2010
Termination of appointment of Martyn Denney as a director
dot icon04/01/2010
Appointment of Mrs Amanda Blanc as a director
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon02/09/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon02/09/2009
Appointment terminated director mark wood
dot icon28/04/2009
Full accounts made up to 2008-04-30
dot icon07/04/2009
Return made up to 16/02/09; full list of members
dot icon02/04/2009
Location of register of members
dot icon18/03/2009
Director appointed mr nicholas simon haycock
dot icon17/03/2009
Secretary's change of particulars / nicola gifford / 01/01/2009
dot icon17/03/2009
Director appointed mr nicholas john houghton
dot icon17/03/2009
Director appointed mr martyn steven denney
dot icon17/03/2009
Director appointed mrs elizabeth mills
dot icon30/12/2008
Director's change of particulars / mark wood / 15/12/2006
dot icon24/11/2008
Registered office changed on 24/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU
dot icon10/11/2008
Appointment terminated secretary john reddi
dot icon23/07/2008
Secretary appointed mrs nicola jane gifford
dot icon23/06/2008
Registered office changed on 23/06/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon06/05/2008
Registered office changed on 06/05/2008 from mowbray house, mowbray square harrogate north yorkshire HG1 5AU
dot icon22/04/2008
Director appointed richard shannon
dot icon17/04/2008
Appointment terminated director and secretary julie hale
dot icon17/04/2008
Secretary appointed john reddi
dot icon03/04/2008
Return made up to 16/02/08; bulk list available separately
dot icon26/03/2008
Memorandum and Articles of Association
dot icon26/03/2008
Resolutions
dot icon26/03/2008
Declaration of assistance for shares acquisition
dot icon26/03/2008
Declaration of assistance for shares acquisition
dot icon11/03/2008
Re-registration of Memorandum and Articles
dot icon11/03/2008
Application for reregistration from PLC to private
dot icon11/03/2008
Certificate of re-registration from Public Limited Company to Private
dot icon11/03/2008
Resolutions
dot icon10/03/2008
Appointment terminate, director nigel frederick law logged form
dot icon07/03/2008
Appointment terminated director nigel law
dot icon04/03/2008
Director appointed andrew charles homer
dot icon04/03/2008
Director appointed peter geoffrey cullum
dot icon04/03/2008
Director appointed ian william james patrick
dot icon06/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Director resigned
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon08/01/2008
Group of companies' accounts made up to 2007-04-30
dot icon08/01/2008
Ad 19/12/07--------- £ si [email protected]=6000 £ ic 308084/314084
dot icon28/11/2007
Resolutions
dot icon29/03/2007
Return made up to 16/02/07; bulk list available separately
dot icon29/11/2006
Group of companies' accounts made up to 2006-04-30
dot icon17/10/2006
Particulars of mortgage/charge
dot icon21/04/2006
New director appointed
dot icon10/04/2006
Return made up to 16/02/06; bulk list available separately
dot icon23/01/2006
Director resigned
dot icon12/10/2005
Group of companies' accounts made up to 2005-04-30
dot icon30/07/2005
New director appointed
dot icon09/07/2005
Particulars of mortgage/charge
dot icon01/04/2005
Return made up to 16/02/05; bulk list available separately
dot icon06/05/2004
Prospectus
dot icon05/05/2004
Location of register of members (non legible)
dot icon04/05/2004
Statement of affairs
dot icon04/05/2004
Ad 22/03/04--------- £ si 86724@1=86724 £ ic 139700/226424
dot icon04/05/2004
Ad 22/03/04--------- £ si 139698@1=139698 £ ic 2/139700
dot icon27/04/2004
S-div conve 06/04/04
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon27/03/2004
Accounting reference date extended from 28/02/05 to 30/04/05
dot icon26/03/2004
Nc inc already adjusted 17/03/04
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon23/03/2004
Certificate of authorisation to commence business and borrow
dot icon23/03/2004
Application to commence business
dot icon15/03/2004
New director appointed
dot icon26/02/2004
Director resigned
dot icon24/02/2004
New secretary appointed;new director appointed
dot icon24/02/2004
Secretary resigned;director resigned
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Registered office changed on 24/02/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon16/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
21/02/2022 - Present
290
Zaczkiewicz, Stacey
Director
02/12/2013 - 04/01/2015
35
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/02/2004 - 15/02/2004
10048
Homer, Andrew Charles
Director
24/01/2008 - 02/04/2015
281
Ellis, Paul Grant
Director
15/02/2004 - 31/05/2011
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROKER NETWORK HOLDINGS LIMITED

BROKER NETWORK HOLDINGS LIMITED is an(a) Active company incorporated on 16/02/2004 with the registered office located at 2nd Floor The Hamlet, Hornbeam Park, Harrogate HG2 8RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROKER NETWORK HOLDINGS LIMITED?

toggle

BROKER NETWORK HOLDINGS LIMITED is currently Active. It was registered on 16/02/2004 .

Where is BROKER NETWORK HOLDINGS LIMITED located?

toggle

BROKER NETWORK HOLDINGS LIMITED is registered at 2nd Floor The Hamlet, Hornbeam Park, Harrogate HG2 8RE.

What does BROKER NETWORK HOLDINGS LIMITED do?

toggle

BROKER NETWORK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BROKER NETWORK HOLDINGS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-16 with no updates.