Active
Company Information for BACK THE BROOK LTD
BARN HOUSE CHERRY WOOD, BACK LANE, WASHBROOK, IPSWICH, SUFFOLK, IP8 3SN,
|
Company Registration Number
08758434
Private Limited Company
Active |
Company Name | |
---|---|
BACK THE BROOK LTD | |
Legal Registered Office | |
BARN HOUSE CHERRY WOOD BACK LANE, WASHBROOK IPSWICH SUFFOLK IP8 3SN Other companies in IP8 | |
Company Number | 08758434 | |
---|---|---|
Company ID Number | 08758434 | |
Date formed | 2013-11-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB184107809 |
Last Datalog update: | 2024-08-05 12:18:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM ALAN AMPHLETT-LEWIS |
||
KEITH RONALD ARMES |
||
ANDREW GILBERT BURL |
||
SUSAN JOAN BUSH |
||
IAN LYON EVANS |
||
DAVID JOHN LINCOLN |
||
SARAH LAURA WATERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE FRANCIS WISEMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPDOCK HALL LTD | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
DJL ANGLIA LIMITED | Director | 2009-04-02 | CURRENT | 2009-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 23/07/24 FROM Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR RICHARD COOKE | ||
Cancellation of shares. Statement of capital on 2023-06-30 GBP 399,500 | ||
Purchase of own shares | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 400500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS SARAH LAURA WATERSON | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 400500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JOAN BUSH | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 400500 | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 295500 | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 293500 | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 291500 | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 290500 | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 290000 | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 290000 | |
SH01 | 09/01/15 STATEMENT OF CAPITAL GBP 289500 | |
SH01 | 17/12/14 STATEMENT OF CAPITAL GBP 287500 | |
SH01 | 17/12/14 STATEMENT OF CAPITAL GBP 289000 | |
SH01 | 17/12/14 STATEMENT OF CAPITAL GBP 287250 | |
SH01 | 17/12/14 STATEMENT OF CAPITAL GBP 288500 | |
SH01 | 17/12/14 STATEMENT OF CAPITAL GBP 288750 | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 286250 | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 285250 | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 285000 | |
AA01 | CURREXT FROM 30/11/2014 TO 31/12/2014 | |
SH01 | 15/11/14 STATEMENT OF CAPITAL GBP 284750 | |
SH01 | 15/11/14 STATEMENT OF CAPITAL GBP 283750 | |
SH01 | 15/11/14 STATEMENT OF CAPITAL GBP 283500 | |
SH01 | 15/11/14 STATEMENT OF CAPITAL GBP 281000 | |
SH01 | 15/11/14 STATEMENT OF CAPITAL GBP 280500 | |
AR01 | 01/11/14 FULL LIST | |
SH01 | 09/10/14 STATEMENT OF CAPITAL GBP 279500 | |
SH01 | 09/10/14 STATEMENT OF CAPITAL GBP 279250 | |
SH01 | 09/10/14 STATEMENT OF CAPITAL GBP 278750 | |
SH01 | 09/10/14 STATEMENT OF CAPITAL GBP 278250 | |
SH01 | 09/10/14 STATEMENT OF CAPITAL GBP 277250 | |
SH01 | 09/10/14 STATEMENT OF CAPITAL GBP 277000 | |
SH01 | 09/10/14 STATEMENT OF CAPITAL GBP 276750 | |
SH01 | 09/10/14 STATEMENT OF CAPITAL GBP 276250 | |
SH01 | 04/10/14 STATEMENT OF CAPITAL GBP 276000 | |
SH01 | 04/10/14 STATEMENT OF CAPITAL GBP 275000 | |
SH01 | 04/10/14 STATEMENT OF CAPITAL GBP 274000 | |
SH01 | 04/10/14 STATEMENT OF CAPITAL GBP 273000 | |
SH01 | 04/10/14 STATEMENT OF CAPITAL GBP 272000 | |
SH01 | 04/10/14 STATEMENT OF CAPITAL GBP 271000 | |
SH01 | 04/10/14 STATEMENT OF CAPITAL GBP 270750 | |
SH01 | 04/10/14 STATEMENT OF CAPITAL GBP 269250 | |
SH01 | 04/10/14 STATEMENT OF CAPITAL GBP 268750 | |
SH01 | 31/08/14 STATEMENT OF CAPITAL GBP 268250 | |
SH01 | 18/08/14 STATEMENT OF CAPITAL GBP 267750 | |
SH01 | 18/08/14 STATEMENT OF CAPITAL GBP 265750 | |
SH01 | 18/08/14 STATEMENT OF CAPITAL GBP 265250 | |
SH01 | 18/08/14 STATEMENT OF CAPITAL GBP 264750 | |
SH01 | 10/04/14 STATEMENT OF CAPITAL GBP 263750 | |
SH01 | 18/08/14 STATEMENT OF CAPITAL GBP 263000 | |
SH01 | 10/04/14 STATEMENT OF CAPITAL GBP 262500 | |
SH01 | 09/08/14 STATEMENT OF CAPITAL GBP 252750 | |
SH01 | 09/08/14 STATEMENT OF CAPITAL GBP 251750 | |
SH01 | 09/08/14 STATEMENT OF CAPITAL GBP 250750 | |
SH01 | 09/08/14 STATEMENT OF CAPITAL GBP 250250 | |
SH01 | 09/08/14 STATEMENT OF CAPITAL GBP 250500 | |
SH01 | 09/08/14 STATEMENT OF CAPITAL GBP 250000 | |
SH01 | 09/08/14 STATEMENT OF CAPITAL GBP 249500 | |
SH01 | 09/08/14 STATEMENT OF CAPITAL GBP 248500 | |
SH01 | 09/08/14 STATEMENT OF CAPITAL GBP 243500 | |
SH01 | 09/08/14 STATEMENT OF CAPITAL GBP 238500 | |
SH01 | 09/08/14 STATEMENT OF CAPITAL GBP 233500 | |
SH01 | 09/08/14 STATEMENT OF CAPITAL GBP 232500 | |
AP01 | DIRECTOR APPOINTED MR KEITH RONALD ARMES | |
AP01 | DIRECTOR APPOINTED MR ANDREW GILBERT BURL | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN LINCOLN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WISEMAN | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/04/2014 | |
SH02 | CONSOLIDATION 08/04/14 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BACK THE BROOK LTD
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BACK THE BROOK LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |