Company NameBroad Chare Associates Limited
DirectorsDavid John McLaughlin and Stephen Adair
Company StatusActive
Company Number08535092
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John McLaughlin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address45 Whitegates
Longhorsley
Northumberland
NE65 8UJ
Director NameMr Stephen Adair
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(9 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG

Location

Registered Address20 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Mclaughlin
50.00%
Ordinary
1 at £1Stephen Adair
50.00%
Ordinary

Financials

Year2014
Net Worth£20,620
Cash£105,889
Current Liabilities£487,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

25 June 2015Delivered on: 13 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
30 March 2017Satisfaction of charge 085350920001 in full (4 pages)
30 March 2017Satisfaction of charge 085350920001 in full (4 pages)
27 February 2017Registered office address changed from Wynyard Park House Wynyard Avenue Billingham Cleveland TS22 5TB to 20 Leazes Park Road Newcastle upon Tyne NE1 4PG on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Wynyard Park House Wynyard Avenue Billingham Cleveland TS22 5TB to 20 Leazes Park Road Newcastle upon Tyne NE1 4PG on 27 February 2017 (1 page)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(4 pages)
13 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 4
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 4
(4 pages)
13 July 2015Registration of charge 085350920001, created on 25 June 2015 (12 pages)
13 July 2015Registration of charge 085350920001, created on 25 June 2015 (12 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
23 March 2015Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Billingham Cleveland TS22 5TB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Billingham Cleveland TS22 5TB on 23 March 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
23 February 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
21 May 2014Appointment of Mr Stephen Adair as a director (2 pages)
21 May 2014Appointment of Mr Stephen Adair as a director (2 pages)
30 April 2014Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP United Kingdom on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP United Kingdom on 30 April 2014 (2 pages)
3 March 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2.00
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2.00
(4 pages)
17 May 2013Incorporation (22 pages)
17 May 2013Incorporation (22 pages)