50 BROMYARD ROAD LIMITED

Register to unlock more data on OkredoRegister

50 BROMYARD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04532490

Incorporation date

11/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Flat 2 50 Bromyard Road Bromyard Road, Worcester WR2 5DACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon25/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon25/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon26/05/2024
Accounts for a dormant company made up to 2023-09-23
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon03/06/2023
Change of details for Mrs Lesley Knight as a person with significant control on 2023-06-01
dot icon03/06/2023
Change of details for Mr Martin Leon Rhodes as a person with significant control on 2023-06-01
dot icon03/06/2023
Change of details for Mr Graeme Simon Whittle as a person with significant control on 2023-06-01
dot icon24/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon21/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon20/02/2023
Notification of Lesley Knight as a person with significant control on 2022-01-01
dot icon20/02/2023
Notification of Martin Rhodes as a person with significant control on 2022-01-01
dot icon21/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon21/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon11/04/2022
Change of details for Mr Graeme Simon Whittle as a person with significant control on 2022-04-10
dot icon10/04/2022
Appointment of Mr Martin Leon Rhodes as a director on 2022-04-10
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon23/02/2022
Registered office address changed from Flat 3, 50 Bromyard Road Worcester WR2 5DA England to Flat 2 50 Bromyard Road Bromyard Road Worcester WR2 5DA on 2022-02-23
dot icon23/02/2022
Cessation of Wendy Williamson as a person with significant control on 2022-02-22
dot icon23/02/2022
Cessation of David John Allen as a person with significant control on 2022-02-22
dot icon23/02/2022
Termination of appointment of David John Allen as a director on 2022-02-18
dot icon23/02/2022
Notification of Graeme Simon Whittle as a person with significant control on 2022-02-23
dot icon23/02/2022
Termination of appointment of Wendy Williamson as a director on 2022-02-22
dot icon23/02/2022
Appointment of Mr Graeme Simon Whittle as a director on 2022-02-22
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon16/09/2021
Appointment of Mrs Lesley Knight as a director on 2021-09-08
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon26/08/2021
Termination of appointment of Adrian Shipley as a director on 2021-08-26
dot icon26/08/2021
Termination of appointment of Adrian Shipley as a secretary on 2021-08-26
dot icon26/08/2021
Cessation of Adrian Shipley as a person with significant control on 2021-08-26
dot icon06/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/04/2021
Appointment of Mr David John Allen as a director on 2020-10-15
dot icon20/04/2021
Notification of David John Allen as a person with significant control on 2020-10-15
dot icon16/10/2020
Cessation of Casero Ltd as a person with significant control on 2020-09-25
dot icon16/10/2020
Termination of appointment of Dean Noel Henderson as a director on 2020-09-25
dot icon05/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/01/2020
Notification of Wendy Williamson as a person with significant control on 2019-09-06
dot icon16/10/2019
Appointment of Ms Wendy Williamson as a director on 2019-10-04
dot icon11/10/2019
Appointment of Mr Adrian Shipley as a secretary on 2019-10-04
dot icon11/10/2019
Registered office address changed from 34 Queens Road Hertford SG13 8AZ England to Flat 3, 50 Bromyard Road Worcester WR2 5DA on 2019-10-11
dot icon20/09/2019
Termination of appointment of Amanda Jane Benton as a secretary on 2019-09-06
dot icon20/09/2019
Cessation of David Neil Ingram as a person with significant control on 2019-09-06
dot icon20/09/2019
Termination of appointment of David Neil Ingram as a director on 2019-09-06
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon19/07/2019
Cessation of Pamela Dawn Hill as a person with significant control on 2019-06-27
dot icon19/07/2019
Cessation of Nicholas Gordon Hill as a person with significant control on 2019-06-27
dot icon19/07/2019
Notification of Casero Ltd as a person with significant control on 2019-06-27
dot icon19/07/2019
Appointment of Mr Dean Noel Henderson as a director on 2019-07-09
dot icon16/07/2019
Appointment of Ms Amanda Jane Benton as a secretary on 2019-07-16
dot icon16/07/2019
Registered office address changed from Summerville House Bromyard Road Cradley Malvern Worcestershire WR13 5JL England to 34 Queens Road Hertford SG13 8AZ on 2019-07-16
dot icon27/06/2019
Termination of appointment of Nicholas Gordon Hill as a secretary on 2019-06-27
dot icon27/06/2019
Termination of appointment of Pamela Dawn Hill as a director on 2019-06-27
dot icon13/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon17/09/2018
Notification of Adrian Shipley as a person with significant control on 2018-02-15
dot icon17/09/2018
Cessation of Roderick Barlow as a person with significant control on 2018-02-15
dot icon17/09/2018
Cessation of Belinda Norma Barlow as a person with significant control on 2018-02-15
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/03/2018
Appointment of Mr Adrian Shipley as a director on 2018-02-15
dot icon07/03/2018
Termination of appointment of Roderick Barlow as a director on 2018-02-15
dot icon13/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon20/09/2016
Registered office address changed from Summerville House Ridgeway Cross Cradley Malvern Worcestershire WR13 5JL to Summerville House Bromyard Road Cradley Malvern Worcestershire WR13 5JL on 2016-09-20
dot icon12/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/11/2014
Appointment of Mr Nicholas Gordon Hill as a secretary on 2014-11-11
dot icon24/11/2014
Appointment of Mr Roderick Barlow as a director on 2014-11-11
dot icon24/11/2014
Termination of appointment of Simon Dean Howells as a director on 2014-11-11
dot icon24/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon13/05/2013
Registered office address changed from 34 Queens Road Hertford Hertfordshire SG13 8AZ on 2013-05-13
dot icon12/05/2013
Termination of appointment of Amanda Ingram as a secretary
dot icon10/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon01/10/2010
Director's details changed for Pamela Dawn Hill on 2010-09-11
dot icon01/10/2010
Director's details changed for David Neil Ingram on 2010-09-11
dot icon01/10/2010
Director's details changed for Mr Simon Dean Howells on 2010-09-11
dot icon30/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/10/2008
Return made up to 11/09/08; no change of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/11/2007
Return made up to 11/09/07; no change of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 11/09/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/09/2005
Return made up to 11/09/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon08/10/2004
Return made up to 11/09/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/10/2003
Return made up to 11/09/03; full list of members
dot icon18/09/2002
Secretary resigned
dot icon11/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£120.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
120.00
-
0.00
120.00
-
2022
-
120.00
-
0.00
120.00
-

Employees

2022

Employees

-

Net Assets(GBP)

120.00 £Ascended3.90K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Lesley
Director
08/09/2021 - Present
-
Whittle, Graeme Simon
Director
22/02/2022 - Present
-
Rhodes, Martin Leon
Director
10/04/2022 - Present
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 50 BROMYARD ROAD LIMITED

50 BROMYARD ROAD LIMITED is an(a) Active company incorporated on 11/09/2002 with the registered office located at Flat 2 50 Bromyard Road Bromyard Road, Worcester WR2 5DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 50 BROMYARD ROAD LIMITED?

toggle

50 BROMYARD ROAD LIMITED is currently Active. It was registered on 11/09/2002 .

Where is 50 BROMYARD ROAD LIMITED located?

toggle

50 BROMYARD ROAD LIMITED is registered at Flat 2 50 Bromyard Road Bromyard Road, Worcester WR2 5DA.

What does 50 BROMYARD ROAD LIMITED do?

toggle

50 BROMYARD ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 50 BROMYARD ROAD LIMITED?

toggle

The latest filing was on 25/05/2025: Accounts for a dormant company made up to 2024-09-30.