THE BROKER NETWORK LIMITED
Overview
Company Name | THE BROKER NETWORK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02906084 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE BROKER NETWORK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE BROKER NETWORK LIMITED located?
Registered Office Address | 2nd Floor The Hamlet Hornbeam Park HG2 8RE Harrogate United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE BROKER NETWORK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE BROKER NETWORK LIMITED?
Last Confirmation Statement Made Up To | Feb 25, 2026 |
---|---|
Next Confirmation Statement Due | Mar 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 25, 2025 |
Overdue | No |
What are the latest filings for THE BROKER NETWORK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Scott Bennett as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Appointment of Mr. Phil Bayles as a director on Jun 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 34 pages | AA | ||
legacy | 205 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Bravo Investment Holdings 3 Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough North Yorkshire HG5 8PJ to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on Nov 07, 2023 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 26 pages | AA | ||
legacy | 197 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Satisfaction of charge 029060840013 in full | 1 pages | MR04 | ||
Termination of appointment of Robert Laurence Worrell as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Huw Scott Williams as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Haydn Mintern as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Callidus Secretaries Limited on Apr 03, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Bennett as a director on Sep 02, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
All of the property or undertaking has been released from charge 029060840013 | 1 pages | MR05 | ||
Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022 | 1 pages | TM02 | ||
Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022 | 2 pages | AP04 | ||
Who are the officers of THE BROKER NETWORK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
CALLIDUS SECRETARIES LIMITED | Secretary | Old Jewry EC2R 8DD London 36 United Kingdom |
| 131382140002 | ||||||||||
BAYLES, Phil, Mr. | Director | School Road SO31 8BX Bursledon Kebun Southampton United Kingdom | United Kingdom | British | Chief Commercial Officer | 336684730001 | ||||||||
MINTERN, Andrew Haydn, Mr | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | British | Chartered Accountant | 94253650004 | ||||||||
BATES, Peter | Secretary | The Old Corn Mill Staveley HG5 9LE Knaresborough North Yorkshire | British | 36869520001 | ||||||||||
BRADLEY, John Andrew | Secretary | 4 Ings Lane Guiseley LS20 8DA Leeds West Yorkshire | British | Accountant | 53706720001 | |||||||||
CLARK, Samuel Thomas Budgen | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House North Yorkshire United Kingdom | 169015240001 | |||||||||||
CLARKE, Dean | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House North Yorkshire | 274858270001 | |||||||||||
DREW, Simon Richard | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House North Yorkshire | 209969760001 | |||||||||||
ELLIS, Paul Grant | Secretary | Corner Croft 62 Scriven Road HG5 9EJ Knaresborough North Yorkshire | British | Insurance Broker | 8400580001 | |||||||||
GIFFORD, Nicola Jane | Secretary | Grimbald Crag Close St James Busienss Park HG5 8PJ Knaresborough Hexagon House North Yorkshire United Kingdom | British | 134774840001 | ||||||||||
GOURIET, Geoffrey Costerton | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House North Yorkshire | 206196040001 | |||||||||||
HALE, Julie Kathryn | Secretary | 20 Saint Francis Gardens Fixby HD2 2EU Huddersfield West Yorkshire | British | Accountant | 67342760001 | |||||||||
OWENS, Jennifer | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House North Yorkshire United Kingdom | 183285230001 | |||||||||||
REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | Company Secretary | 6180280001 | |||||||||
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||||||
ADCOCK, Susan | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House North Yorkshire | England | British | Director | 255164600001 | ||||||||
ALWAY, Alexander Douglas | Director | 4th Floor 1 Mayfair Place W1J 8AJ London Devonshire House United Kingdom | United Kingdom | British | Director | 241489660001 | ||||||||
BATES, Peter | Director | 6 Otley Road HG2 0DN Harrogate North Yorkshire | United Kingdom | British | Insurance Broker | 36869520003 | ||||||||
BELGIAN, David James | Director | 19 Clifton Gardens Low Fell NE9 5DL Gateshead Tyne & Wear | England | British | Insurance Broker | 37645160001 | ||||||||
BENNETT, Scott | Director | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | England | British | Director | 301773000001 | ||||||||
BENNETT, Scott | Director | Grimbald Crag Close St James Busienss Park HG5 8PJ Knaresborough Hexagon House North Yorkshire | England | British | Director | 155456160001 | ||||||||
BLANC, Amanda Jayne | Director | Grimbald Crag Close St James Busienss Park HG5 8PJ Knaresborough Hexagon House North Yorkshire | United Kingdom | British | Director | 95215560001 | ||||||||
CARRUTHERS, James Maxwell | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | Scotland | British | Director | 154339250001 | ||||||||
CLARK, Ian Edward | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House North Yorkshire | United Kingdom | British | Company Director | 211354920001 | ||||||||
CLARKE, Paul Andrew | Director | 6 Stone Row Court S75 3BA Barnsley South Yorkshire | British | It Director | 80099430001 | |||||||||
COLLINS, Michael Geoffrey, Dr | Director | Three Oaks 7 Manor Park Drive MK45 5LS Westoning Bedfordshire | United Kingdom | British | Company Director | 39935440001 | ||||||||
CULLUM, Peter Geoffrey | Director | Grimbald Crag Close St James Busienss Park HG5 8PJ Knaresborough Hexagon House North Yorkshire | United Kingdom | British | Director | 59873490009 | ||||||||
DENNEY, Martyn Steven | Director | Chestnut Road TW2 5QZ Twickenham 18 Middlesex United Kingdom | British | Director | 140846980001 | |||||||||
DENNEY, Martyn Steven | Director | 19a Florence Road Chiswick W4 5DP London | British | Insurance Professional | 106715630001 | |||||||||
DREW, Simon Richard | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House North Yorkshire | United Kingdom | British | Accountant | 282118610001 | ||||||||
DUGGAN, Gary John | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House North Yorkshire United Kingdom | England | British | Director | 177270300001 | ||||||||
EGAN, Scott | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House North Yorkshire United Kingdom | United Kingdom | British | Director | 169274290001 | ||||||||
ELLIS, Paul Grant | Director | Grimbald Crag Close St James Busienss Park HG5 8PJ Knaresborough Hexagon House North Yorkshire | England | British | Insurance Broker | 8400580001 | ||||||||
FAIRCHILD, Andrew Peter | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House North Yorkshire | United Kingdom | British | Insurance Broker | 105327990001 |
Who are the persons with significant control of THE BROKER NETWORK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bravo Investment Holdings 3 Limited | Aug 22, 2016 | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0