BRODALE CATERING EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

BRODALE CATERING EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03349645

Incorporation date

10/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham NG8 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon23/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon25/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon04/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/05/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon12/05/2025
Change of details for Mr Barnaby Holmes Bromley as a person with significant control on 2025-04-09
dot icon12/05/2025
Director's details changed for Mr Barnaby Holmes Bromley on 2025-04-09
dot icon12/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/12/2022
Change of details for Mr Keith Bromley as a person with significant control on 2022-11-30
dot icon07/12/2022
Notification of Barnaby Holmes Bromley as a person with significant control on 2022-11-30
dot icon07/12/2022
Change of share class name or designation
dot icon07/12/2022
Memorandum and Articles of Association
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Particulars of variation of rights attached to shares
dot icon08/09/2022
Director's details changed for Mr Barnaby Holmes Bromley on 2022-09-02
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/06/2022
Director's details changed for Mr Barnaby Holmes Bromley on 2019-07-12
dot icon25/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon07/04/2022
Termination of appointment of David Druce as a director on 2022-03-31
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/05/2021
Confirmation statement made on 2021-04-10 with updates
dot icon04/03/2021
Appointment of Mr David Druce as a director on 2021-01-18
dot icon25/01/2021
Purchase of own shares.
dot icon14/01/2021
Resolutions
dot icon14/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Resolutions
dot icon14/01/2021
Particulars of variation of rights attached to shares
dot icon14/01/2021
Particulars of variation of rights attached to shares
dot icon14/01/2021
Change of share class name or designation
dot icon14/01/2021
Cancellation of shares. Statement of capital on 2020-11-19
dot icon14/01/2021
Particulars of variation of rights attached to shares
dot icon11/01/2021
Cessation of Valma Lorraine Bromley as a person with significant control on 2020-11-19
dot icon11/01/2021
Change of details for Mr Keith Bromley as a person with significant control on 2020-11-19
dot icon05/10/2020
Termination of appointment of Robert Andrew Hawkes as a director on 2020-07-03
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/06/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon11/07/2019
Appointment of Mr Barnaby Holmes Bromley as a director on 2018-11-01
dot icon11/07/2019
Appointment of Mr James Paul Smith as a director on 2018-11-01
dot icon23/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon15/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/09/2016
Current accounting period extended from 2016-08-31 to 2016-09-30
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon06/10/2015
Registered office address changed from I2 Mansfield Suite 0.3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB United Kingdom to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 2015-10-06
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/04/2015
Registered office address changed from I2 Mansfield Office Suite 2.1 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5BR to I2 Mansfield Suite 0.3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB on 2015-04-27
dot icon13/04/2015
Annual return made up to 2015-04-10
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon05/11/2010
Registered office address changed from 90 Nottingham Road Mansfield Nottinghamshire NG18 1BP on 2010-11-05
dot icon25/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/04/2009
Return made up to 10/04/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/02/2009
Registered office changed on 09/02/2009 from 14 high street hucknall nottingham NG15 7HD
dot icon31/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/04/2008
Return made up to 10/04/08; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/05/2007
Return made up to 10/04/07; full list of members
dot icon09/10/2006
Return made up to 10/04/06; full list of members
dot icon31/08/2006
New secretary appointed
dot icon31/08/2006
Secretary resigned
dot icon31/08/2006
Registered office changed on 31/08/06 from: sherwood lodge sherwood drive, new ollerton newark nottinghamshire NG22 9PP
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/06/2005
Return made up to 10/04/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/09/2004
Return made up to 10/04/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/07/2003
Return made up to 10/04/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon18/09/2002
Total exemption small company accounts made up to 2001-08-31
dot icon13/06/2002
Return made up to 10/04/02; full list of members
dot icon15/11/2001
New director appointed
dot icon18/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon04/06/2001
Return made up to 10/04/01; full list of members
dot icon04/06/2001
Registered office changed on 04/06/01 from: 10 king edward street shirebrook mansfield nottinghamshire NG20 8AU
dot icon10/01/2001
New secretary appointed
dot icon10/01/2001
Director resigned
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon16/05/2000
Return made up to 10/04/00; full list of members
dot icon15/06/1999
Return made up to 10/04/99; no change of members
dot icon11/02/1999
Accounts for a small company made up to 1998-08-31
dot icon08/05/1998
Return made up to 10/04/98; full list of members
dot icon06/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon27/05/1997
Accounting reference date extended from 30/04/98 to 31/08/98
dot icon17/04/1997
Secretary resigned
dot icon17/04/1997
Director resigned
dot icon17/04/1997
New secretary appointed;new director appointed
dot icon17/04/1997
Registered office changed on 17/04/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon17/04/1997
New director appointed
dot icon10/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-51.44 % *

* during past year

Cash in Bank

£151,745.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
8
300.82K
-
0.00
212.67K
-
2022
11
506.02K
-
0.00
312.51K
-
2023
11
643.42K
-
0.00
151.75K
-
2023
11
643.42K
-
0.00
151.75K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

643.42K £Ascended27.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.75K £Descended-51.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Steven
Director
09/04/1997 - 01/01/2001
9
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
09/04/1997 - 09/04/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
09/04/1997 - 09/04/1997
10915
Smith, James Paul
Director
01/11/2018 - Present
2
Mr Barnaby Holmes Bromley
Director
01/11/2018 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRODALE CATERING EQUIPMENT LIMITED

BRODALE CATERING EQUIPMENT LIMITED is an(a) Active company incorporated on 10/04/1997 with the registered office located at H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham NG8 6PY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BRODALE CATERING EQUIPMENT LIMITED?

toggle

BRODALE CATERING EQUIPMENT LIMITED is currently Active. It was registered on 10/04/1997 .

Where is BRODALE CATERING EQUIPMENT LIMITED located?

toggle

BRODALE CATERING EQUIPMENT LIMITED is registered at H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham NG8 6PY.

What does BRODALE CATERING EQUIPMENT LIMITED do?

toggle

BRODALE CATERING EQUIPMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BRODALE CATERING EQUIPMENT LIMITED have?

toggle

BRODALE CATERING EQUIPMENT LIMITED had 11 employees in 2023.

What is the latest filing for BRODALE CATERING EQUIPMENT LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-04-10 with no updates.