BLACKHEATH & BROMLEY HARRIERS AC.

Register to unlock more data on OkredoRegister

BLACKHEATH & BROMLEY HARRIERS AC.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00215991

Incorporation date

02/09/1926

Size

Group

Contacts

Registered address

Registered address

Norman Park Community Sports Centre, Hayes Lane, Bromley BR2 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1986)
dot icon31/03/2026
Termination of appointment of Alan Michael Pickering Cbe as a director on 2026-03-28
dot icon10/03/2026
Memorandum and Articles of Association
dot icon09/03/2026
Memorandum and Articles of Association
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon28/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/06/2024
Registered office address changed from Norman Park Track Hayes Lane Bromley Kent BR2 9EG England to Norman Park Community Sports Centre Hayes Lane Bromley BR2 9EG on 2024-06-07
dot icon15/12/2023
Termination of appointment of Paul Patten as a director on 2023-12-13
dot icon15/12/2023
Appointment of Mr Eric John Shirley as a director on 2023-12-12
dot icon10/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Termination of appointment of Chris Hilditch as a director on 2023-03-25
dot icon06/04/2023
Termination of appointment of Simon Alexander Kerr as a director on 2023-03-25
dot icon06/04/2023
Appointment of Helga Pullin as a director on 2023-03-25
dot icon06/04/2023
Director's details changed for Helga Pullin on 2023-04-06
dot icon13/03/2023
Registered office address changed from 72 Copers Cope Road Beckenham Kent BR3 1RJ England to Norman Park Track Hayes Lane Bromley Kent BR2 9EG on 2023-03-13
dot icon19/01/2023
Registration of charge 002159910002, created on 2023-01-09
dot icon30/11/2022
Full accounts made up to 2021-12-31
dot icon11/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon19/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon19/11/2021
Appointment of Mr Ian Kirkpatrick Young as a director on 2021-11-11
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/08/2021
Registered office address changed from 72 Copers Cope Road, Beckenham, Kent 72 Copers Cope Road Beckenham Kent BR3 1RJ United Kingdom to 72 Copers Cope Road Beckenham Kent BR3 1RJ on 2021-08-11
dot icon11/08/2021
Registered office address changed from 56 Bourne Way Hayes Kent BR2 7EY to 72 Copers Cope Road, Beckenham, Kent 72 Copers Cope Road Beckenham Kent BR3 1RJ on 2021-08-11
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon22/04/2020
Termination of appointment of John Richard Baldwin as a director on 2020-04-07
dot icon06/04/2020
Appointment of Mr Simon Alexander Kerr as a director on 2020-03-05
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon21/10/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon13/11/2017
Appointment of Mr Paul Patten as a director on 2017-03-18
dot icon11/11/2017
Appointment of Mrs Julie Anthea Asher-Smith as a director on 2017-06-06
dot icon11/11/2017
Appointment of Mr Tim Soutar as a director on 2017-03-18
dot icon11/11/2017
Appointment of Mr Chris Hilditch as a director on 2017-03-18
dot icon11/11/2017
Appointment of Mr John Richard Baldwin as a director on 2017-03-18
dot icon26/09/2017
Appointment of Mr Alan Pickering as a director on 2017-03-18
dot icon26/09/2017
Appointment of Mr David Appleton as a director on 2017-03-18
dot icon25/09/2017
Termination of appointment of David John Cordell as a director on 2017-03-18
dot icon25/09/2017
Termination of appointment of Roger Charles Counter as a director on 2017-03-18
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Raymond Colin Poole as a director on 2017-03-18
dot icon25/09/2017
Termination of appointment of David John Cordell as a director on 2017-03-18
dot icon25/09/2017
Termination of appointment of Denis Lawrie as a director on 2017-03-18
dot icon12/06/2017
Resolutions
dot icon02/06/2017
Memorandum and Articles of Association
dot icon20/05/2017
Resolutions
dot icon20/05/2017
Miscellaneous
dot icon20/05/2017
Change of name notice
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/11/2015
Annual return made up to 2015-10-31 no member list
dot icon27/09/2015
Appointment of Mr Ian Kirkpatrick Young as a secretary on 2015-05-30
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Termination of appointment of Willem Odo Buttinger as a director on 2015-03-21
dot icon29/04/2015
Termination of appointment of William Odo Buttinger as a secretary on 2015-03-21
dot icon06/11/2014
Annual return made up to 2014-10-31 no member list
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Termination of appointment of Gordon Hickey as a director
dot icon01/11/2013
Annual return made up to 2013-10-31 no member list
dot icon01/11/2013
Appointment of Mr Roger Charles Counter as a director
dot icon01/11/2013
Termination of appointment of Brian Smith as a director
dot icon01/11/2013
Termination of appointment of John Baldwin as a director
dot icon23/04/2013
Full accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-31 no member list
dot icon13/05/2012
Appointment of Mr David Cordell as a director
dot icon13/05/2012
Appointment of Mr Denis Lawrie as a director
dot icon27/04/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Termination of appointment of Brian Stone as a director
dot icon26/04/2012
Termination of appointment of Jack Braughton as a director
dot icon08/11/2011
Annual return made up to 2011-10-31 no member list
dot icon08/11/2011
Director's details changed for Brian Raymond Smith on 2011-10-31
dot icon08/11/2011
Director's details changed for Brian Garry Stone on 2011-10-31
dot icon08/11/2011
Director's details changed for Raymond Colin Poole on 2011-10-31
dot icon08/11/2011
Director's details changed for John Richard Baldwin on 2011-10-31
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Appointment of Mr Willem Odo Buttinger as a director
dot icon10/11/2010
Annual return made up to 2010-10-31
dot icon30/07/2010
Appointment of William Odo Buttinger as a secretary
dot icon20/07/2010
Termination of appointment of Peter Baigent as a director
dot icon20/07/2010
Termination of appointment of David White as a secretary
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-10-31
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon04/12/2008
Annual return made up to 21/11/08
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Director appointed brian raymond smith
dot icon13/11/2007
Annual return made up to 29/10/07
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon21/11/2006
Annual return made up to 29/10/06
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon15/11/2005
Annual return made up to 29/10/05
dot icon30/03/2005
Full accounts made up to 2004-12-31
dot icon09/12/2004
Annual return made up to 29/10/04
dot icon05/04/2004
Full accounts made up to 2003-12-31
dot icon07/11/2003
Annual return made up to 29/10/03
dot icon16/05/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
Memorandum and Articles of Association
dot icon11/02/2003
Resolutions
dot icon25/11/2002
Annual return made up to 29/10/02
dot icon03/09/2002
Full accounts made up to 2001-12-31
dot icon29/11/2001
Annual return made up to 29/10/01
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon10/11/2000
Annual return made up to 29/10/00
dot icon08/06/2000
Full accounts made up to 1999-12-31
dot icon22/11/1999
Annual return made up to 29/10/99
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon03/09/1999
Full accounts made up to 1997-12-31
dot icon03/12/1998
Annual return made up to 29/10/98
dot icon11/03/1998
New director appointed
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
Annual return made up to 29/10/97
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon26/11/1996
Annual return made up to 29/10/96
dot icon04/04/1996
Full accounts made up to 1995-12-31
dot icon05/12/1995
Annual return made up to 29/10/95
dot icon10/08/1995
Accounting reference date extended from 31/08 to 31/12
dot icon14/02/1995
Full accounts made up to 1994-08-31
dot icon14/02/1995
Director resigned;new director appointed
dot icon04/01/1995
Annual return made up to 29/10/94
dot icon24/01/1994
Full accounts made up to 1993-08-31
dot icon24/01/1994
Annual return made up to 29/10/93
dot icon07/12/1992
Full accounts made up to 1992-08-31
dot icon07/12/1992
Annual return made up to 29/10/92
dot icon22/06/1992
Full accounts made up to 1991-08-31
dot icon20/11/1991
Annual return made up to 29/10/91
dot icon17/01/1991
Full accounts made up to 1990-08-31
dot icon17/01/1991
Annual return made up to 03/11/90
dot icon22/02/1990
Annual return made up to 29/10/89
dot icon22/02/1990
Full accounts made up to 1989-08-31
dot icon30/03/1989
New director appointed
dot icon30/03/1989
Director resigned
dot icon01/03/1989
Full accounts made up to 1987-08-31
dot icon01/03/1989
Annual return made up to 31/10/87
dot icon01/03/1989
Full accounts made up to 1988-08-31
dot icon01/03/1989
Annual return made up to 29/10/88
dot icon12/10/1987
Accounting reference date shortened from 31/03 to 31/08
dot icon15/09/1987
Annual return made up to 25/10/86
dot icon15/09/1987
Accounts made up to 1986-08-31
dot icon24/10/1986
Annual return made up to 02/11/85
dot icon19/07/1986
Full accounts made up to 1985-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soutar, Timothy James
Director
18/03/2017 - Present
3
Asher-Smith, Julie Anthea
Director
06/06/2017 - Present
6
Pickering Cbe, Alan Michael
Director
18/03/2017 - 28/03/2026
14
Shirley, Eric John
Director
12/12/2023 - Present
1
Kerr, Simon Alexander
Director
05/03/2020 - 25/03/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKHEATH & BROMLEY HARRIERS AC.

BLACKHEATH & BROMLEY HARRIERS AC. is an(a) Active company incorporated on 02/09/1926 with the registered office located at Norman Park Community Sports Centre, Hayes Lane, Bromley BR2 9EG. There are currently 7 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 BLACKHEATH & BROMLEY HARRIERS AC.?

toggle

BLACKHEATH & BROMLEY HARRIERS AC. is currently Active. It was registered on 02/09/1926 .

Where is BLACKHEATH & BROMLEY HARRIERS AC. located?

toggle

BLACKHEATH & BROMLEY HARRIERS AC. is registered at Norman Park Community Sports Centre, Hayes Lane, Bromley BR2 9EG.

What does BLACKHEATH & BROMLEY HARRIERS AC. do?

toggle

BLACKHEATH & BROMLEY HARRIERS AC. operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BLACKHEATH & BROMLEY HARRIERS AC.?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Alan Michael Pickering Cbe as a director on 2026-03-28.