Company NameAcrebroad Limited
DirectorsRichard Harry Mitchell Siddle and Christine Anne Siddle
Company StatusActive
Company Number01802209
CategoryPrivate Limited Company
Incorporation Date22 March 1984(40 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Harry Mitchell Siddle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(11 years after company formation)
Appointment Duration29 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Tudhoe Industrial Estate
Spennymoor
County Durham
DL16 6TL
Director NameMrs Christine Anne Siddle
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(26 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Tudhoe Industrial Estate
Spennymoor
County Durham
DL16 6TL
Secretary NameMrs Christine Anne Siddle
StatusCurrent
Appointed15 December 2010(26 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressUnit 12 Tudhoe Industrial Estate
Spennymoor
County Durham
DL16 6TL
Director NameMrs Edna Harle
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 December 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 King Street
Spennymoor
County Durham
DL16 6XX
Director NameMr John Frederick Harle
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 9 months after company formation)
Appointment Duration10 years (resigned 18 January 2002)
RoleFurniture Retailer
Correspondence Address20a Marmaduke Street
Spennymoor
County Durham
DL16 6DN
Secretary NameMr John Frederick Harle
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 9 months after company formation)
Appointment Duration10 years (resigned 18 January 2002)
RoleCompany Director
Correspondence Address20a Marmaduke Street
Spennymoor
County Durham
DL16 6DN
Secretary NameMrs Edna Harle
NationalityBritish
StatusResigned
Appointed31 January 2002(17 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 King Street
Spennymoor
County Durham
DL16 6XX

Contact

Websitedobermans.co.uk
Email address[email protected]
Telephone01388 814648
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressAcrebroad Ltd
Unit 12
Tudhoe Industrial Estate
Spennymoor
County Durham
DL16 6TL
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

35 at £1Richard Harry Mitchell Siddle
52.24%
Ordinary
32 at £1Christine Anne Siddle
47.76%
Ordinary

Financials

Year2014
Net Worth£302,739
Cash£201,207
Current Liabilities£89,309

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (4 months, 1 week ago)
Next Return Due26 January 2025 (8 months, 1 week from now)

Charges

2 July 1988Delivered on: 7 July 1988
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 May 1984Delivered on: 15 May 1984
Satisfied on: 23 September 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
4 January 2020Confirmation statement made on 19 February 2019 with no updates (3 pages)
4 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 67
(4 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 67
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 67
(4 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 67
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 67
(4 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 67
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
22 November 2011Registered office address changed from 61 High Street Spennymoor Co Durham DL16 6BB on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 61 High Street Spennymoor Co Durham DL16 6BB on 22 November 2011 (1 page)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
17 January 2011Director's details changed for Mr Richard Harry Mitchell Siddle on 28 December 2010 (2 pages)
17 January 2011Director's details changed for Mr Richard Harry Mitchell Siddle on 28 December 2010 (2 pages)
15 December 2010Termination of appointment of Edna Harle as a secretary (1 page)
15 December 2010Appointment of Mrs Christine Anne Siddle as a secretary (1 page)
15 December 2010Termination of appointment of Edna Harle as a director (1 page)
15 December 2010Appointment of Mrs Christine Anne Siddle as a director (2 pages)
15 December 2010Termination of appointment of Edna Harle as a secretary (1 page)
15 December 2010Termination of appointment of Edna Harle as a director (1 page)
15 December 2010Appointment of Mrs Christine Anne Siddle as a secretary (1 page)
15 December 2010Appointment of Mrs Christine Anne Siddle as a director (2 pages)
23 November 2010Purchase of own shares. (3 pages)
23 November 2010Purchase of own shares. (3 pages)
11 November 2010Cancellation of shares. Statement of capital on 11 November 2010
  • GBP 67
(4 pages)
11 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 November 2010Cancellation of shares. Statement of capital on 11 November 2010
  • GBP 67
(4 pages)
11 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2010Director's details changed for Mrs Edna Harle on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Richard Harry Mitchell Siddle on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Richard Harry Mitchell Siddle on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Richard Harry Mitchell Siddle on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Edna Harle on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Edna Harle on 5 January 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 January 2008Return made up to 28/12/07; full list of members (3 pages)
18 January 2008Return made up to 28/12/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2007Return made up to 28/12/06; full list of members (3 pages)
23 January 2007Return made up to 28/12/06; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2006Return made up to 28/12/05; full list of members (3 pages)
5 January 2006Return made up to 28/12/05; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 February 2005Return made up to 28/12/04; full list of members (7 pages)
10 February 2005Return made up to 28/12/04; full list of members (7 pages)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 January 2004Return made up to 28/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 28/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2003Return made up to 28/12/02; full list of members (8 pages)
22 January 2003Return made up to 28/12/02; full list of members (8 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
4 January 2002Return made up to 28/12/01; full list of members (8 pages)
4 January 2002Return made up to 28/12/01; full list of members (8 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 February 2001Return made up to 28/12/00; full list of members (8 pages)
13 February 2001Return made up to 28/12/00; full list of members (8 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2000Return made up to 28/12/99; full list of members (8 pages)
20 January 2000Return made up to 28/12/99; full list of members (8 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 January 1999Return made up to 28/12/98; full list of members (6 pages)
8 January 1999Return made up to 28/12/98; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1998Return made up to 28/12/97; no change of members (4 pages)
14 January 1998Return made up to 28/12/97; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 January 1997Return made up to 28/12/96; no change of members (4 pages)
7 January 1997Return made up to 28/12/96; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 December 1995Return made up to 28/12/95; full list of members (6 pages)
29 December 1995Return made up to 28/12/95; full list of members (6 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
22 March 1984Incorporation (17 pages)
22 March 1984Incorporation (17 pages)