BROMAG STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

BROMAG STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00915197

Incorporation date

12/09/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Bromag Industrial Estate, Burford Road Minster Lovell, Witney, Oxfordshire OX29 0RECopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1967)
dot icon26/01/2026
Notification of Conway Property (Bromag) Limited as a person with significant control on 2025-10-31
dot icon23/01/2026
Cessation of Laura Joan Hilton as a person with significant control on 2024-10-13
dot icon19/12/2025
Cessation of Deanna Penelope Julie Jeanne Hobbs as a person with significant control on 2025-10-31
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon14/02/2025
Termination of appointment of Christopher Thomas Hayter as a director on 2025-01-05
dot icon15/10/2024
Director's details changed
dot icon14/10/2024
Secretary's details changed for Mrs Laura Joan Hilton on 2024-10-14
dot icon14/10/2024
Termination of appointment of Laura Joan Hilton as a director on 2024-10-13
dot icon14/10/2024
Termination of appointment of Laura Joan Hilton as a secretary on 2024-10-13
dot icon02/10/2024
Appointment of Mr Robert Daniel Hilton as a director on 2024-09-16
dot icon02/10/2024
Appointment of Mr Louis Christopher Hayter as a director on 2024-09-16
dot icon02/10/2024
Appointment of Mr Christopher Thomas Hayter as a director on 2024-09-16
dot icon02/10/2024
Termination of appointment of Deanna Penelope Julie Jeanne Hobbs as a director on 2024-09-30
dot icon25/07/2024
Cessation of Marjorie Margaret Brown as a person with significant control on 2024-05-09
dot icon25/07/2024
Notification of Deanna Penelope Julie Jeanne Hobbs as a person with significant control on 2016-06-08
dot icon25/07/2024
Change of details for Mrs Laura Joan Hilton as a person with significant control on 2024-05-09
dot icon25/07/2024
Confirmation statement made on 2024-05-30 with updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Purchase of own shares.
dot icon23/05/2024
Resolutions
dot icon19/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon09/06/2022
Notification of Robert Daniel Hilton as a person with significant control on 2021-07-06
dot icon20/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon25/09/2019
Register inspection address has been changed to Unit 11, Bromag Ind. Estate Bromag Industrial Estate Minster Lovell Witney OX29 0RE
dot icon27/06/2019
Notification of Laura Joan Hilton as a person with significant control on 2017-08-27
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Termination of appointment of Ronald George Hine as a director on 2017-08-27
dot icon04/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon04/06/2018
Termination of appointment of Ronald George Hine as a director on 2017-08-27
dot icon04/06/2018
Cessation of Ronald George Hine as a person with significant control on 2017-08-27
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mr Ronald George Hine on 2013-05-31
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon06/06/2012
Registered office address changed from Burford Road Minster Lovell Witney Oxon.OX29 0RE on 2012-06-06
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon02/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon01/06/2010
Director's details changed for Ronald George Hine on 2010-05-30
dot icon01/06/2010
Director's details changed for Deanna Penelope Julie Jeanne Hobbs on 2010-05-30
dot icon01/06/2010
Director's details changed for Laura Joan Hilton on 2010-05-30
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2009
Return made up to 30/05/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2008
Return made up to 30/05/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/06/2007
Return made up to 30/05/07; no change of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/06/2006
Return made up to 30/05/06; full list of members
dot icon12/06/2006
Director's particulars changed
dot icon25/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/06/2005
Return made up to 30/05/05; full list of members
dot icon11/06/2004
Return made up to 30/05/04; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/06/2003
Return made up to 30/05/03; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/06/2002
Return made up to 30/05/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/04/2002
Resolutions
dot icon18/06/2001
Return made up to 30/05/01; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-12-31
dot icon07/06/2000
Return made up to 30/05/00; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-12-31
dot icon08/06/1999
Return made up to 30/05/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-12-31
dot icon04/06/1998
Return made up to 30/05/98; no change of members
dot icon28/04/1998
Accounts for a small company made up to 1997-12-31
dot icon09/06/1997
Return made up to 30/05/97; no change of members
dot icon19/05/1997
Accounts for a small company made up to 1996-12-31
dot icon13/06/1996
Return made up to 30/05/96; full list of members
dot icon01/04/1996
Accounts for a small company made up to 1995-12-31
dot icon07/06/1995
Return made up to 30/05/95; no change of members
dot icon24/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Director resigned
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon02/06/1994
Return made up to 30/05/94; no change of members
dot icon07/10/1993
Director's particulars changed
dot icon05/09/1993
Director's particulars changed
dot icon02/06/1993
Accounts for a small company made up to 1992-12-31
dot icon02/06/1993
Return made up to 30/05/93; full list of members
dot icon06/11/1992
Auditor's resignation
dot icon20/10/1992
Director's particulars changed
dot icon02/10/1992
Director's particulars changed
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Return made up to 30/05/92; no change of members
dot icon18/07/1991
Director resigned
dot icon11/06/1991
Return made up to 30/05/91; full list of members
dot icon11/06/1991
Registered office changed on 11/06/91
dot icon07/06/1991
New director appointed
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon04/07/1990
Full accounts made up to 1989-12-31
dot icon04/07/1990
Return made up to 30/05/90; full list of members
dot icon26/02/1990
New director appointed
dot icon29/06/1989
Full accounts made up to 1988-12-31
dot icon29/06/1989
Return made up to 09/05/89; full list of members
dot icon22/08/1988
Director resigned
dot icon22/08/1988
Full accounts made up to 1987-12-31
dot icon22/08/1988
Return made up to 15/08/88; full list of members
dot icon14/12/1987
Accounts for a small company made up to 1986-12-31
dot icon23/09/1987
Return made up to 20/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Accounts for a small company made up to 1985-12-31
dot icon10/06/1986
Return made up to 14/04/86; full list of members
dot icon30/11/1972
Particulars of mortgage/charge
dot icon12/09/1967
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
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
3
1.53M
-
0.00
677.49K
-
2022
3
1.61M
-
0.00
695.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hayter, Christopher Thomas
Director
16/09/2024 - 05/01/2025
14
Hilton, Robert Daniel
Director
16/09/2024 - Present
-
Mr Louis Christopher Hayter
Director
16/09/2024 - Present
3

Persons with Significant Control

8
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 BROMAG STRUCTURES LIMITED

BROMAG STRUCTURES LIMITED is an(a) Active company incorporated on 12/09/1967 with the registered office located at Unit 11 Bromag Industrial Estate, Burford Road Minster Lovell, Witney, Oxfordshire OX29 0RE. There are currently 2 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 BROMAG STRUCTURES LIMITED?

toggle

BROMAG STRUCTURES LIMITED is currently Active. It was registered on 12/09/1967 .

Where is BROMAG STRUCTURES LIMITED located?

toggle

BROMAG STRUCTURES LIMITED is registered at Unit 11 Bromag Industrial Estate, Burford Road Minster Lovell, Witney, Oxfordshire OX29 0RE.

What does BROMAG STRUCTURES LIMITED do?

toggle

BROMAG STRUCTURES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BROMAG STRUCTURES LIMITED?

toggle

The latest filing was on 26/01/2026: Notification of Conway Property (Bromag) Limited as a person with significant control on 2025-10-31.