BROMCRAFT LIMITED

Register to unlock more data on OkredoRegister

BROMCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02748409

Incorporation date

17/09/1992

Size

Group

Contacts

Registered address

Registered address

The Old Airfield, Winchester Street, Leckford, Stockbridge Hampshire SO20 6JFCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1992)
dot icon02/01/2026
Group of companies' accounts made up to 2025-06-30
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon31/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon23/08/2024
Registration of charge 027484090008, created on 2024-08-21
dot icon24/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon07/07/2024
Group of companies' accounts made up to 2023-06-30
dot icon27/09/2023
Registration of charge 027484090007, created on 2023-09-25
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon08/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon25/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon04/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon31/12/2021
Satisfaction of charge 027484090005 in full
dot icon15/12/2021
Registration of charge 027484090006, created on 2021-11-29
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon30/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon26/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon13/11/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon05/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon07/12/2017
Satisfaction of charge 4 in full
dot icon28/11/2017
Registration of charge 027484090005, created on 2017-11-23
dot icon19/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon22/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon07/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/07/2016
Termination of appointment of John Stanley as a director on 2016-07-20
dot icon07/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-09-17
dot icon07/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-09-17
dot icon01/10/2015
Group of companies' accounts made up to 2015-01-02
dot icon25/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon15/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2014-01-03
dot icon10/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mr Philip David Wilson on 2013-01-01
dot icon10/10/2013
Register(s) moved to registered office address
dot icon12/07/2013
Group of companies' accounts made up to 2012-12-28
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-30
dot icon01/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon01/10/2012
Director's details changed for David Brown Eunson Johnson on 2011-09-18
dot icon01/10/2012
Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
dot icon01/10/2012
Secretary's details changed for David Brown Eunson Johnson on 2011-09-18
dot icon20/04/2012
Auditor's resignation
dot icon11/01/2012
Resolutions
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon28/09/2011
Director's details changed for Mr John Stanley on 2010-10-13
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/10/2010
Appointment of Philip Wilson as a director
dot icon13/10/2010
Appointment of John Stanley as a director
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon17/09/2010
Register(s) moved to registered inspection location
dot icon17/09/2010
Register inspection address has been changed
dot icon15/09/2010
Full accounts made up to 2010-01-01
dot icon26/10/2009
Director's details changed for John Edward Hall on 2009-01-26
dot icon29/09/2009
Return made up to 17/09/09; full list of members
dot icon27/09/2009
Full accounts made up to 2008-12-31
dot icon22/07/2009
Director appointed ronald christopher wilson
dot icon26/01/2009
Resolutions
dot icon26/01/2009
Appointment terminated director martyn dewhurst
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 17/09/08; full list of members
dot icon26/09/2007
Return made up to 17/09/07; full list of members
dot icon11/08/2007
Particulars of mortgage/charge
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon02/12/2006
Particulars of mortgage/charge
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
Return made up to 17/09/06; full list of members
dot icon16/11/2005
Accounts for a small company made up to 2004-12-31
dot icon25/10/2005
Return made up to 17/09/05; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2003-12-26
dot icon14/09/2004
Return made up to 17/09/04; full list of members
dot icon30/09/2003
Accounts for a small company made up to 2002-12-27
dot icon24/09/2003
Return made up to 17/09/03; full list of members
dot icon26/10/2002
Accounts for a small company made up to 2001-12-28
dot icon24/09/2002
Return made up to 17/09/02; full list of members
dot icon03/12/2001
Return made up to 17/09/01; full list of members
dot icon27/10/2001
Accounts for a small company made up to 2000-12-29
dot icon16/05/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon07/11/2000
Return made up to 17/09/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon21/11/1999
Accounts for a small company made up to 1999-01-01
dot icon28/09/1999
Return made up to 17/09/99; no change of members
dot icon09/10/1998
Particulars of mortgage/charge
dot icon30/09/1998
Return made up to 17/09/98; full list of members
dot icon19/06/1998
Accounts for a small company made up to 1998-01-02
dot icon09/03/1998
Return made up to 17/09/97; full list of members
dot icon19/09/1997
Full accounts made up to 1996-12-27
dot icon25/09/1996
Return made up to 17/09/96; change of members
dot icon26/06/1996
Full group accounts made up to 1995-12-29
dot icon21/11/1995
Director resigned;new director appointed
dot icon26/09/1995
Return made up to 17/09/95; no change of members
dot icon17/05/1995
Full group accounts made up to 1994-12-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 17/09/94; full list of members
dot icon21/07/1994
Full group accounts made up to 1993-12-31
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon01/03/1994
New director appointed
dot icon22/12/1993
Director resigned
dot icon22/12/1993
Director resigned
dot icon21/09/1993
Return made up to 17/09/93; full list of members
dot icon18/02/1993
Location of register of members (non legible)
dot icon18/02/1993
Location - directors interests register: non legible
dot icon18/02/1993
Location of debenture register (non legible)
dot icon18/02/1993
Statement of affairs
dot icon18/02/1993
Ad 27/11/92--------- £ si 2250@1
dot icon18/02/1993
Statement of affairs
dot icon18/02/1993
Ad 27/11/92--------- £ si 4999@1
dot icon22/01/1993
Ad 27/11/92--------- £ si 2250@1=2250 £ ic 7750/10000
dot icon22/01/1993
Ad 27/11/92--------- £ si 4999@1=4999 £ ic 2751/7750
dot icon05/01/1993
New director appointed
dot icon05/01/1993
New director appointed
dot icon16/12/1992
Ad 27/11/92--------- £ si 2750@1=2750 £ ic 1/2751
dot icon11/12/1992
Nc inc already adjusted 27/11/92
dot icon11/12/1992
Resolutions
dot icon11/12/1992
Resolutions
dot icon07/12/1992
Accounting reference date notified as 31/12
dot icon07/12/1992
Registered office changed on 07/12/92 from: newington farm newington near bawtry north nottinghamshire
dot icon07/12/1992
New director appointed
dot icon19/11/1992
New secretary appointed
dot icon19/11/1992
New director appointed
dot icon19/11/1992
Registered office changed on 19/11/92 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Secretary resigned
dot icon19/11/1992
Memorandum and Articles of Association
dot icon19/11/1992
Resolutions
dot icon17/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Philip David
Director
14/10/2010 - Present
17
Wilson, Ronald Christopher
Director
07/01/2009 - Present
18
Hall, John Edward
Director
06/04/2001 - Present
8
Johnson, David Brown Eunson
Director
27/11/1992 - Present
42

Persons with Significant Control

0

No PSC data available.

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 BROMCRAFT LIMITED

BROMCRAFT LIMITED is an(a) Active company incorporated on 17/09/1992 with the registered office located at The Old Airfield, Winchester Street, Leckford, Stockbridge Hampshire SO20 6JF. There are currently 4 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 BROMCRAFT LIMITED?

toggle

BROMCRAFT LIMITED is currently Active. It was registered on 17/09/1992 .

Where is BROMCRAFT LIMITED located?

toggle

BROMCRAFT LIMITED is registered at The Old Airfield, Winchester Street, Leckford, Stockbridge Hampshire SO20 6JF.

What does BROMCRAFT LIMITED do?

toggle

BROMCRAFT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BROMCRAFT LIMITED?

toggle

The latest filing was on 02/01/2026: Group of companies' accounts made up to 2025-06-30.