Company NameBourne Road Holdings Limited
Company StatusActive
Company Number05402558
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Edwin Braddon
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address3 Rosemead Gardens
Headcorn
Ashford
Kent
TN27 9RT
Secretary NamePeter Edwin Braddon
NationalityBritish
StatusCurrent
Appointed23 March 2005(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address3 Rosemead Gardens
Headcorn
Ashford
Kent
TN27 9RT
Director NameMrs Jane Mary Clarke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(18 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Road Garage Bourne Road
Crayford
Kent
DA1 4BU
Director NameMr John Michael Braddon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(18 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Road Garage Bourne Road
Crayford
Kent
DA1 4BU
Director NameMonica Mary Braddon
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(5 months after company formation)
Appointment Duration17 years, 6 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rosemead Gardens
Headcorn
Ashford
Kent
TN27 9RT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7m at £1Peter Edwin Braddon
75.00%
Ordinary
287.5k at £1Jane Clarke
12.50%
Ordinary
287.5k at £1John Michael Braddon
12.50%
Ordinary

Financials

Year2014
Net Worth£2,310,777
Cash£151,585

Accounts

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

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

6 October 2010Delivered on: 7 October 2010
Persons entitled: Santander Consumer (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, equipment. See image for full details.
Outstanding
13 September 2005Delivered on: 14 September 2005
Satisfied on: 29 June 2012
Persons entitled: Fce Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

25 March 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
5 December 2023Director's details changed for Peter Edwin Braddon on 5 December 2023 (2 pages)
13 November 2023Director's details changed for Mr John Michel Braddon on 13 November 2023 (2 pages)
8 November 2023Appointment of Mrs Jane Mary Clarke as a director on 8 November 2023 (2 pages)
8 November 2023Appointment of Mr John Michel Braddon as a director on 8 November 2023 (2 pages)
27 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
31 March 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
28 February 2023Termination of appointment of Monica Mary Braddon as a director on 28 February 2023 (1 page)
18 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
1 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
7 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 August 2018Statement of capital on 7 August 2018
  • GBP 100,000
(3 pages)
7 August 2018Solvency Statement dated 26/07/18 (1 page)
7 August 2018Statement by Directors (1 page)
3 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
14 April 2016Secretary's details changed for Peter Edwin Braddon on 23 March 2016 (1 page)
14 April 2016Secretary's details changed for Peter Edwin Braddon on 23 March 2016 (1 page)
14 April 2016Director's details changed for Monica Mary Braddon on 23 March 2016 (2 pages)
14 April 2016Director's details changed for Peter Edwin Braddon on 23 March 2016 (2 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,300,000
(5 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,300,000
(5 pages)
14 April 2016Director's details changed for Peter Edwin Braddon on 23 March 2016 (2 pages)
14 April 2016Director's details changed for Monica Mary Braddon on 23 March 2016 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,300,000
(5 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,300,000
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,300,000
(5 pages)
28 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,300,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2012Director's details changed for Monica Mary Braddon on 18 June 2012 (2 pages)
20 June 2012Director's details changed for Monica Mary Braddon on 18 June 2012 (2 pages)
20 June 2012Secretary's details changed for Peter Edwin Braddon on 18 June 2012 (2 pages)
20 June 2012Secretary's details changed for Peter Edwin Braddon on 18 June 2012 (2 pages)
20 June 2012Director's details changed for Peter Edwin Braddon on 18 June 2012 (2 pages)
20 June 2012Director's details changed for Peter Edwin Braddon on 18 June 2012 (2 pages)
23 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (11 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (11 pages)
19 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
9 September 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
9 September 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
14 April 2009Return made up to 23/03/09; full list of members (4 pages)
14 April 2009Return made up to 23/03/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2008Return made up to 23/03/08; full list of members (4 pages)
15 April 2008Return made up to 23/03/08; full list of members (4 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 April 2007Return made up to 23/03/07; full list of members (3 pages)
11 April 2007Return made up to 23/03/07; full list of members (3 pages)
4 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 April 2006Return made up to 23/03/06; full list of members (7 pages)
18 April 2006Return made up to 23/03/06; full list of members (7 pages)
26 October 2005Statement of affairs (3 pages)
26 October 2005Statement of affairs (3 pages)
26 October 2005Ad 22/04/05--------- £ si 2299999@1=2299999 £ ic 1/2300000 (2 pages)
26 October 2005Ad 22/04/05--------- £ si 2299999@1=2299999 £ ic 1/2300000 (2 pages)
19 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
14 September 2005Particulars of mortgage/charge (5 pages)
14 September 2005Particulars of mortgage/charge (5 pages)
13 July 2005New secretary appointed;new director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005New secretary appointed;new director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 March 2005Registered office changed on 31/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 March 2005Incorporation (31 pages)
23 March 2005Incorporation (31 pages)