Company NameBrodnods Llp
Company StatusActive
Company NumberOC329954
CategoryLimited Liability Partnership
Incorporation Date19 July 2007(16 years, 9 months ago)

Directors

LLP Designated Member NameMrs Beverley Ann Broderick
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Alpha Point Bradnor Road
Sharston Industrial Area
Manchester
M22 4TE
LLP Designated Member NameMr John Martin Broderick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Alpha Point Bradnor Road
Sharston Industrial Area
Manchester
M22 4TE
LLP Designated Member NameMr Peter Anthony Broderick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Alpha Point Bradnor Road
Sharston Industrial Area
Manchester
M22 4TE

Location

Registered AddressUnit 1 Alpha Point Bradnor Road
Sharston Industrial Area
Manchester
M22 4TE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£662,578
Cash£2,078
Current Liabilities£160,446

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

18 September 2007Delivered on: 21 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Unit 1 alpha point bradnor rd sharston t/n GM887294,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 August 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 September 2020Member's details changed for Mr Peter Anthony Broderick on 31 August 2020 (2 pages)
2 September 2020Member's details changed for Mr John Martin Broderick on 31 August 2020 (2 pages)
2 September 2020Member's details changed for Mrs Beverley Ann Broderick on 31 August 2020 (2 pages)
16 March 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
5 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 January 2016Annual return made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 31 December 2015 (4 pages)
26 August 2015Annual return made up to 14 August 2015 (4 pages)
26 August 2015Annual return made up to 14 August 2015 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 September 2014Annual return made up to 14 August 2014 (4 pages)
1 September 2014Annual return made up to 14 August 2014 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 September 2013Annual return made up to 14 August 2013 (4 pages)
5 September 2013Annual return made up to 14 August 2013 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 September 2012Annual return made up to 14 August 2012 (4 pages)
7 September 2012Annual return made up to 14 August 2012 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 October 2011Annual return made up to 14 August 2011 (4 pages)
4 October 2011Annual return made up to 14 August 2011 (4 pages)
3 October 2011Member's details changed for Beverley Ann Broderick on 14 August 2011 (2 pages)
3 October 2011Member's details changed for Beverley Ann Broderick on 14 August 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 September 2010Annual return made up to 14 August 2010 (9 pages)
7 September 2010Annual return made up to 14 August 2010 (9 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 April 2010Registered office address changed from 22 Burnside Hale Barns Cheshire WA15 0SG on 20 April 2010 (2 pages)
20 April 2010Annual return made up to 19 July 2009 (9 pages)
20 April 2010Annual return made up to 19 July 2009 (9 pages)
20 April 2010Registered office address changed from 22 Burnside Hale Barns Cheshire WA15 0SG on 20 April 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 February 2009Annual return made up to 19/07/08 (3 pages)
17 February 2009Annual return made up to 19/07/08 (3 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
19 July 2007Incorporation (5 pages)
19 July 2007Incorporation (5 pages)