BREMONT WATCH COMPANY LIMITED

Register to unlock more data on OkredoRegister

BREMONT WATCH COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05414485

Incorporation date

05/04/2005

Size

Group

Contacts

Registered address

Registered address

Manufacturing And Technology Centre, Reading Road, Henley-On-Thames, Oxfordshire RG9 4GECopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2005)
dot icon09/02/2026
Cessation of Hellcat Acquisitions, Lp as a person with significant control on 2026-01-20
dot icon28/01/2026
Resolutions
dot icon20/01/2026
Statement of capital following an allotment of shares on 2026-01-20
dot icon02/12/2025
Change of share class name or designation
dot icon03/11/2025
Confirmation statement made on 2025-10-15 with updates
dot icon31/10/2025
Termination of appointment of Charles Wyatt Wolfram as a director on 2025-05-19
dot icon31/10/2025
Appointment of Ian Samuel Goldberg as a director on 2025-05-19
dot icon31/10/2025
Appointment of Francesca Holland Leoni as a director on 2025-05-19
dot icon05/09/2025
Group of companies' accounts made up to 2024-06-30
dot icon03/06/2025
Resolutions
dot icon30/05/2025
Change of share class name or designation
dot icon30/04/2025
Resolutions
dot icon30/04/2025
Memorandum and Articles of Association
dot icon30/04/2025
Change of share class name or designation
dot icon30/04/2025
Change of share class name or designation
dot icon24/04/2025
Change of details for Hellcat Acquisitions, Lp as a person with significant control on 2025-04-03
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon24/04/2025
Termination of appointment of Rupert Oliver Henry Morley as a director on 2025-04-03
dot icon24/04/2025
Termination of appointment of Clare Elizabeth Jeneson as a director on 2025-04-03
dot icon24/04/2025
Termination of appointment of Evan Guillemin as a director on 2025-04-03
dot icon24/04/2025
Appointment of Mr William Albert Ackman as a director on 2025-04-03
dot icon24/04/2025
Appointment of Mr David Philip Berkowitz as a director on 2025-04-03
dot icon24/04/2025
Appointment of Mr Andrew Spencer Haimovici as a director on 2025-04-03
dot icon24/04/2025
Appointment of Mr Lawrence Joseph Pettinelli as a director on 2025-04-03
dot icon24/04/2025
Appointment of Mr Charles Wyatt Wolfram as a director on 2025-04-07
dot icon24/04/2025
Termination of appointment of Nicholas Spencer Charles English as a director on 2025-04-03
dot icon24/04/2025
Cessation of The Pershing Square Foundation as a person with significant control on 2025-04-03
dot icon24/04/2025
Notification of Bltt Bidco Limited as a person with significant control on 2025-04-03
dot icon01/04/2025
Registration of charge 054144850007, created on 2025-03-31
dot icon01/04/2025
Registration of charge 054144850008
dot icon01/04/2025
Registration of charge 054144850009, created on 2025-03-31
dot icon01/04/2025
Registration of charge 054144850010, created on 2025-03-31
dot icon31/03/2025
Satisfaction of charge 4 in full
dot icon28/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon20/10/2024
Change of share class name or designation
dot icon06/10/2024
Change of share class name or designation
dot icon12/09/2024
Memorandum and Articles of Association
dot icon02/09/2024
Resolutions
dot icon12/08/2024
Appointment of Mr Martin Austin Parker as a director on 2024-06-25
dot icon09/08/2024
Group of companies' accounts made up to 2023-06-30
dot icon08/08/2024
Termination of appointment of Edward Giles English as a director on 2024-05-24
dot icon26/07/2024
Change of share class name or designation
dot icon09/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Resolutions
dot icon02/11/2023
Change of share class name or designation
dot icon29/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon01/07/2023
Director's details changed for Edward Giles English on 2023-07-01
dot icon01/07/2023
Secretary's details changed for Nicholas Spencer Charles English on 2023-07-01
dot icon01/07/2023
Director's details changed for Nicholas Spencer Charles English on 2023-07-01
dot icon01/07/2023
Termination of appointment of Christopher Leslie James Reynolds as a director on 2023-06-21
dot icon25/05/2023
Appointment of Mr Davide Cerrato as a director on 2023-05-18
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-05-09
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon19/04/2023
Termination of appointment of Steven James Clark as a director on 2023-03-21
dot icon30/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon07/02/2023
Change of details for Hellcat Acquisitions, Lp as a person with significant control on 2022-10-19
dot icon07/02/2023
Notification of The Pershing Square Foundation as a person with significant control on 2022-10-19
dot icon03/02/2023
Consolidation of shares on 2022-10-19
dot icon02/02/2023
Change of share class name or designation
dot icon01/02/2023
Statement of capital following an allotment of shares on 2022-10-19
dot icon31/01/2023
Cancellation of shares. Statement of capital on 2022-10-19
dot icon31/01/2023
Purchase of own shares.
dot icon30/01/2023
Change of share class name or designation
dot icon30/01/2023
Resolutions
dot icon30/01/2023
Change of share class name or designation
dot icon30/01/2023
Resolutions
dot icon30/01/2023
Memorandum and Articles of Association
dot icon29/01/2023
Cessation of Steven James Clark as a person with significant control on 2022-10-19
dot icon29/12/2022
Statement of capital following an allotment of shares on 2022-10-19
dot icon09/12/2022
Appointment of Mr Rupert Oliver Henry Morley as a director on 2022-11-02
dot icon27/10/2022
Change of details for Hellcat Acquisitions, Lp as a person with significant control on 2021-10-29
dot icon27/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon06/10/2022
Statement of capital following an allotment of shares on 2021-10-29
dot icon06/07/2022
Appointment of Mrs Clare Elizabeth Jeneson as a director on 2022-07-06
dot icon27/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon30/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-08-03
dot icon12/10/2021
Memorandum and Articles of Association
dot icon12/10/2021
Resolutions
dot icon01/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-04-26
dot icon05/03/2021
Registered office address changed from The Sawmill Marlow Road Henley-on-Thames Oxfordshire RG9 3AQ England to Manufacturing and Technology Centre Reading Road Henley-on-Thames Oxfordshire RG9 4GE on 2021-03-05
dot icon20/01/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon09/01/2021
Resolutions
dot icon09/01/2021
Memorandum and Articles of Association
dot icon23/11/2020
Confirmation statement made on 2020-10-15 with updates
dot icon23/11/2020
Notification of Steven James Clark as a person with significant control on 2018-09-26
dot icon15/07/2020
Group of companies' accounts made up to 2019-06-30
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-07-02
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Memorandum and Articles of Association
dot icon10/04/2020
Statement of capital following an allotment of shares on 2020-02-20
dot icon25/10/2019
Notification of Hellcat Acquisitions, Lp as a person with significant control on 2019-03-01
dot icon25/10/2019
Withdrawal of a person with significant control statement on 2019-10-25
dot icon22/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon11/10/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon23/05/2019
Appointment of Mr Christopher Leslie James Reynolds as a director on 2019-03-23
dot icon02/05/2019
Termination of appointment of Robin Charles Trevor Harding as a director on 2019-04-09
dot icon03/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon11/03/2019
Termination of appointment of John Anthony Cleeve Ayton as a director on 2019-03-01
dot icon29/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon28/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon24/07/2018
Termination of appointment of Gareth David Morris as a director on 2018-06-30
dot icon14/05/2018
Resolutions
dot icon20/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/09/2017
Appointment of Mr Robin Charles Trevor Harding as a director on 2017-09-20
dot icon27/02/2017
Registered office address changed from C/O Fiona J Penn the Sawmills Marlow Road Henley-on-Thames Oxfordshire RG9 3AQ to The Sawmill Marlow Road Henley-on-Thames Oxfordshire RG9 3AQ on 2017-02-27
dot icon05/01/2017
Appointment of Mr Gareth David Morris as a director on 2017-01-01
dot icon04/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-03-04
dot icon25/10/2016
Resolutions
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/03/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon08/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon05/11/2015
Secretary's details changed for Nicholas Spencer Charles English on 2015-10-15
dot icon15/05/2015
Director's details changed for Nicholas Spencer Charles English on 2015-05-15
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon22/09/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon11/09/2014
Resolutions
dot icon04/09/2014
Appointment of Mr Evan Guillemin as a director on 2014-05-31
dot icon18/12/2013
Accounts for a small company made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon16/08/2013
Registration of charge 054144850006
dot icon12/04/2013
Registered office address changed from C/O the Old Estate Office Frogmill Court Black Boy Lane Hurley Maidenhead Berkshire SL6 5NH United Kingdom on 2013-04-12
dot icon23/11/2012
Accounts for a small company made up to 2012-03-31
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/02/2012
Registered office address changed from 20 Old Brewery Lane Henley-on-Thames Oxfordshire RG9 2DE United Kingdom on 2012-02-22
dot icon25/01/2012
Appointment of Mr Steven James Clark as a director
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/07/2011
Termination of appointment of Robert Bensoussan as a director
dot icon21/07/2011
Resolutions
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon12/10/2010
Statement of capital following an allotment of shares on 2009-09-23
dot icon06/10/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon17/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon17/05/2010
Registered office address changed from 20 Old Brewery Lane Henley-on-Thames Oxfordshire RG9 2DE United Kingdom on 2010-05-17
dot icon17/05/2010
Director's details changed for Mr John Antony Cleeve Ayton on 2010-04-05
dot icon17/05/2010
Director's details changed for Robert Bensoussan on 2010-04-05
dot icon17/05/2010
Director's details changed for Edward Giles English on 2010-04-05
dot icon17/05/2010
Director's details changed for Nicholas Spencer Charles English on 2010-04-05
dot icon17/05/2010
Registered office address changed from 10 Cromwell Road Henley on Thames Oxon RG9 1JH on 2010-05-17
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon26/10/2009
Miscellaneous
dot icon26/10/2009
Resolutions
dot icon26/08/2009
Nc inc already adjusted 08/07/09
dot icon26/08/2009
Memorandum and Articles of Association
dot icon26/08/2009
Resolutions
dot icon26/08/2009
Memorandum and Articles of Association
dot icon14/08/2009
Ad 05/06/09\gbp si [email protected]=104314.989204\gbp ic 659513.186836/763828.17604\
dot icon14/08/2009
Ad 05/06/09\gbp si [email protected]=645683.135796\gbp ic 13830.05104/659513.186836\
dot icon14/08/2009
Nc inc already adjusted 05/06/09
dot icon14/08/2009
Resolutions
dot icon10/08/2009
Ad 09/07/09\gbp si [email protected]=13810.396\gbp ic 19.65504/13830.05104\
dot icon28/07/2009
Nc inc already adjusted 05/06/09
dot icon28/07/2009
Resolutions
dot icon20/07/2009
Conso
dot icon16/05/2009
Return made up to 05/04/09; full list of members
dot icon07/05/2009
Return made up to 05/04/08; full list of members
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Ad 16/09/08\gbp si [email protected]=17.65504\gbp ic 2/19.65504\
dot icon26/01/2009
Resolutions
dot icon19/01/2009
Capitals not rolled up
dot icon19/01/2009
S-div
dot icon19/01/2009
Resolutions
dot icon19/01/2009
Director appointed robert bensoussan
dot icon19/01/2009
Director appointed john anthony cleeve ayton
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 05/04/07; full list of members
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 05/04/06; full list of members
dot icon03/04/2006
Registered office changed on 03/04/06 from: 15 western road henley on thames oxfordshire RG9 1JL
dot icon28/06/2005
Certificate of change of name
dot icon24/05/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon24/05/2005
Secretary resigned
dot icon24/05/2005
Director resigned
dot icon24/05/2005
New secretary appointed;new director appointed
dot icon24/05/2005
New director appointed
dot icon05/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon24 *

* during past year

Number of employees

123
2022
change arrow icon-34.61 % *

* during past year

Cash in Bank

£2,198,461.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
99
13.08M
-
0.00
3.36M
-
2022
123
12.38M
-
0.00
2.20M
-
2022
123
12.38M
-
0.00
2.20M
-

Employees

2022

Employees

123 Ascended24 % *

Net Assets(GBP)

12.38M £Descended-5.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.20M £Descended-34.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACI SECRETARIES LIMITED
Nominee Secretary
04/04/2005 - 04/04/2005
377
Morris, Gareth David
Director
31/12/2016 - 29/06/2018
14
Ayton, John Antony Cleeve
Director
11/10/2007 - 28/02/2019
28
Clark, Steven James
Director
08/12/2009 - 21/03/2023
30
Ackman, William Albert
Director
03/04/2025 - Present
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BREMONT WATCH COMPANY LIMITED

BREMONT WATCH COMPANY LIMITED is an(a) Active company incorporated on 05/04/2005 with the registered office located at Manufacturing And Technology Centre, Reading Road, Henley-On-Thames, Oxfordshire RG9 4GE. There are currently 9 active directors according to the latest confirmation statement. Number of employees 123 according to last financial statements.

Frequently Asked Questions

What is the current status of BREMONT WATCH COMPANY LIMITED?

toggle

BREMONT WATCH COMPANY LIMITED is currently Active. It was registered on 05/04/2005 .

Where is BREMONT WATCH COMPANY LIMITED located?

toggle

BREMONT WATCH COMPANY LIMITED is registered at Manufacturing And Technology Centre, Reading Road, Henley-On-Thames, Oxfordshire RG9 4GE.

What does BREMONT WATCH COMPANY LIMITED do?

toggle

BREMONT WATCH COMPANY LIMITED operates in the Manufacture of watches and clocks (26.52 - SIC 2007) sector.

How many employees does BREMONT WATCH COMPANY LIMITED have?

toggle

BREMONT WATCH COMPANY LIMITED had 123 employees in 2022.

What is the latest filing for BREMONT WATCH COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Cessation of Hellcat Acquisitions, Lp as a person with significant control on 2026-01-20.