B R O C LIMITED

Register to unlock more data on OkredoRegister

B R O C LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01369893

Incorporation date

22/05/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hermes House C/O Monahans, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon13/08/2025
Change of details for Mrs Margaret Eileen Haydon as a person with significant control on 2023-05-30
dot icon13/08/2025
Change of details for Mrs Margaret Eileen Haydon as a person with significant control on 2023-05-30
dot icon13/08/2025
Change of details for Mrs Margaret Eileen Haydon as a person with significant control on 2023-05-30
dot icon12/08/2025
Change of details for Mrs Margaret Eileen Haydon as a person with significant control on 2023-05-30
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon09/06/2023
Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Hermes House C/O Monahans Fire Fly Avenue Swindon SN2 2GA on 2023-06-09
dot icon22/05/2023
Registered office address changed from 12 Old Mill Lane Mill Court Swindon SN3 1QX England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2023-05-22
dot icon22/05/2023
Change of details for Mrs Margaret Eileen Haydon as a person with significant control on 2023-05-12
dot icon09/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2023
Registered office address changed from 31 Cleeve Lawn Swindon SN3 1LE England to 12 Old Mill Lane Mill Court Swindon SN3 1QX on 2023-02-20
dot icon19/02/2023
Secretary's details changed for Mr Richard Haydon on 2023-02-20
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon11/07/2022
Termination of appointment of Jacqueline Sreet as a director on 2022-07-01
dot icon11/07/2022
Appointment of Mrs Jacqueline Sreet as a director on 2022-06-30
dot icon08/07/2022
Appointment of Mrs Jacqueline Street as a director on 2022-06-30
dot icon08/07/2022
Appointment of Mr Richard Street as a director on 2022-06-30
dot icon08/07/2022
Registered office address changed from 7 Corby Avenue Swindon Wiltshire SN3 1PX to 31 Cleeve Lawn Swindon SN3 1LE on 2022-07-08
dot icon08/07/2022
Appointment of Mr Richard Haydon as a secretary on 2022-06-30
dot icon08/07/2022
Cessation of Brian Hawkins as a person with significant control on 2022-06-30
dot icon08/07/2022
Termination of appointment of Sheila Mary Hawkins as a director on 2022-06-30
dot icon08/07/2022
Termination of appointment of Brian Hawkins as a secretary on 2022-06-30
dot icon08/07/2022
Termination of appointment of Brian Hawkins as a director on 2022-06-30
dot icon09/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Notification of Margaret Eileen Haydon as a person with significant control on 2021-11-27
dot icon17/01/2022
Notification of Brian Hawkins as a person with significant control on 2016-04-06
dot icon17/01/2022
Withdrawal of a person with significant control statement on 2022-01-17
dot icon13/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Appointment of Mrs Sheila Mary Hawkins as a director on 2021-02-02
dot icon03/02/2021
Termination of appointment of Colin Stanley Haydon as a director on 2020-12-03
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon15/09/2014
Director's details changed for Mr Colin Stanley Haydon on 2014-06-01
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mr Colin Stanley Haydon on 2012-09-12
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mr Colin Stanley Haydon on 2009-10-01
dot icon23/09/2010
Director's details changed for Mr Brian Hawkins on 2010-09-02
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2009
Return made up to 02/09/09; full list of members
dot icon14/09/2009
Director's change of particulars / colin haydon / 14/09/2009
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/09/2008
Return made up to 02/09/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/09/2007
Return made up to 02/09/07; no change of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Registered office changed on 08/01/07 from: 31 cleeve lawns swindon wilts SN3 1LE
dot icon14/09/2006
Return made up to 02/09/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/03/2006
Registered office changed on 15/03/06 from: potter & sons (swindon) LTD westmead ind est westmead, swindon wilts SN5 7YT
dot icon12/09/2005
Return made up to 02/09/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/09/2004
Return made up to 02/09/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/09/2003
Return made up to 02/09/03; full list of members
dot icon21/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/09/2002
Return made up to 02/09/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/09/2001
Return made up to 02/09/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-12-31
dot icon07/09/2000
Return made up to 02/09/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-12-31
dot icon10/09/1999
Return made up to 02/09/99; no change of members
dot icon10/04/1999
Accounts for a small company made up to 1998-12-31
dot icon08/09/1998
Return made up to 02/09/98; full list of members
dot icon07/04/1998
Accounts for a small company made up to 1997-12-31
dot icon21/01/1998
Declaration of satisfaction of mortgage/charge
dot icon05/09/1997
Return made up to 02/09/97; no change of members
dot icon20/03/1997
Accounts for a small company made up to 1996-12-31
dot icon24/09/1996
Return made up to 02/09/96; full list of members
dot icon21/03/1996
Accounts for a small company made up to 1995-12-31
dot icon14/09/1995
Return made up to 02/09/95; no change of members
dot icon29/06/1995
Accounts for a small company made up to 1994-12-31
dot icon09/09/1994
Return made up to 02/09/94; no change of members
dot icon04/07/1994
Accounts for a small company made up to 1993-12-31
dot icon21/09/1993
Return made up to 02/09/93; full list of members
dot icon22/07/1993
Accounts for a small company made up to 1992-12-31
dot icon21/09/1992
Return made up to 02/09/92; no change of members
dot icon03/07/1992
Accounts for a small company made up to 1991-12-31
dot icon08/11/1991
Accounts for a small company made up to 1990-12-31
dot icon08/10/1991
Return made up to 18/09/91; no change of members
dot icon01/10/1990
Accounts for a small company made up to 1989-12-31
dot icon01/10/1990
Return made up to 18/09/90; full list of members
dot icon24/10/1989
Registered office changed on 24/10/89 from: 15 morse street swindon wilts SN1 5QP
dot icon04/10/1989
Accounts for a small company made up to 1988-12-31
dot icon04/10/1989
Return made up to 16/09/89; full list of members
dot icon30/09/1988
Accounts for a small company made up to 1987-12-31
dot icon30/09/1988
Return made up to 03/09/88; full list of members
dot icon09/09/1987
Return made up to 23/05/87; full list of members
dot icon27/07/1987
Accounts for a small company made up to 1986-12-31
dot icon01/12/1986
Certificate of change of name
dot icon23/10/1986
Particulars of mortgage/charge
dot icon08/07/1986
Accounts for a small company made up to 1985-12-31
dot icon08/07/1986
Return made up to 28/06/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-8.15 % *

* during past year

Cash in Bank

£124,474.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
127.84K
-
0.00
135.52K
-
2022
2
112.76K
-
0.00
124.47K
-
2022
2
112.76K
-
0.00
124.47K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

112.76K £Descended-11.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.47K £Descended-8.15 % *

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
Street, Jacqueline
Director
30/06/2022 - Present
1
Street, Richard
Director
30/06/2022 - Present
1
Haydon, Richard
Secretary
30/06/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B R O C LIMITED

B R O C LIMITED is an(a) Active company incorporated on 22/05/1978 with the registered office located at Hermes House C/O Monahans, Fire Fly Avenue, Swindon SN2 2GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B R O C LIMITED?

toggle

B R O C LIMITED is currently Active. It was registered on 22/05/1978 .

Where is B R O C LIMITED located?

toggle

B R O C LIMITED is registered at Hermes House C/O Monahans, Fire Fly Avenue, Swindon SN2 2GA.

What does B R O C LIMITED do?

toggle

B R O C LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does B R O C LIMITED have?

toggle

B R O C LIMITED had 2 employees in 2022.

What is the latest filing for B R O C LIMITED?

toggle

The latest filing was on 13/08/2025: Change of details for Mrs Margaret Eileen Haydon as a person with significant control on 2023-05-30.