BROMFELDE LIMITED

Register to unlock more data on OkredoRegister

BROMFELDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02001478

Incorporation date

18/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Upper Approach Road, Broadstairs CT10 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1986)
dot icon15/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon09/12/2025
Director's details changed for Ms Emma Whitehead on 2025-12-01
dot icon09/12/2025
Director's details changed for Ms Amy Greenham on 2025-12-01
dot icon09/12/2025
Director's details changed for Mr Andrew Hulme on 2025-12-01
dot icon09/12/2025
Director's details changed for Mrs Diane Miller-Ingham on 2025-12-01
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon07/11/2025
Cessation of Andrew Ingham as a person with significant control on 2025-11-01
dot icon18/08/2025
Termination of appointment of Andrew Ingham as a director on 2025-08-18
dot icon18/08/2025
Appointment of Mrs Diane Miller-Ingham as a director on 2025-08-18
dot icon30/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Director's details changed for Ms Amy Greenham on 2024-01-09
dot icon08/01/2025
Director's details changed for Mr Andrew Hulme on 2024-01-09
dot icon08/01/2025
Director's details changed for Mr Andrew Ingham on 2025-01-08
dot icon08/01/2025
Director's details changed for Ms Emma Whitehead on 2025-01-08
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2023-12-12 with updates
dot icon12/12/2023
Appointment of Ms Amy Greenham as a director on 2023-12-12
dot icon18/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to 24 Upper Approach Road Broadstairs CT10 1QY on 2023-07-12
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2022
Termination of appointment of Minakshi Jitendra Patel as a director on 2022-09-13
dot icon11/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon19/10/2020
Micro company accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon06/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon06/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Appointment of Ms Minakshi Jitendra Patel as a director on 2016-01-12
dot icon28/04/2016
Appointment of Ms Emma Whitehead as a director on 2015-05-20
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon28/04/2016
Termination of appointment of Fabrice Soulier as a director on 2015-05-20
dot icon28/04/2016
Termination of appointment of Ben John Campbell Paul as a director on 2016-01-12
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon20/03/2014
Appointment of Mr Fabrice Soulier as a director
dot icon20/03/2014
Appointment of Mr Ben John Campbell Paul as a director
dot icon19/03/2014
Termination of appointment of Edward De Jonge as a director
dot icon19/03/2014
Termination of appointment of Nicholas Badman as a director
dot icon19/03/2014
Termination of appointment of Edward De Jonge as a secretary
dot icon13/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon13/11/2013
Director's details changed for Edward De Jonge on 2013-07-13
dot icon13/11/2013
Secretary's details changed for Edward De Jonge on 2013-07-12
dot icon24/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon21/06/2012
Appointment of Mr Nicholas Jeremy Rupert Badman as a director
dot icon21/06/2012
Termination of appointment of Katharine Gibson as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Registered office address changed from 92 Bromfelde Road Clapham London SW4 6PS on 2011-10-04
dot icon04/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon23/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon23/10/2009
Director's details changed for Mr Andrew Ingham on 2009-10-02
dot icon23/10/2009
Director's details changed for Andrew Hulme on 2009-10-02
dot icon23/10/2009
Director's details changed for Edward De Jonge on 2009-10-02
dot icon23/10/2009
Director's details changed for Katharine Ann Gibson on 2009-10-02
dot icon18/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 30/09/08; full list of members
dot icon19/11/2007
Return made up to 30/09/07; no change of members
dot icon19/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/11/2006
Return made up to 30/09/06; full list of members
dot icon25/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/08/2006
New secretary appointed
dot icon09/08/2006
Secretary resigned
dot icon03/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 30/09/05; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 30/09/04; full list of members
dot icon09/12/2003
Return made up to 30/09/03; full list of members
dot icon11/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
New secretary appointed
dot icon07/10/2002
Return made up to 30/09/02; full list of members
dot icon18/07/2002
Director resigned
dot icon17/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/07/2002
New director appointed
dot icon10/10/2001
Return made up to 30/09/01; full list of members
dot icon12/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/12/2000
Return made up to 30/09/00; full list of members
dot icon17/07/2000
Full accounts made up to 2000-03-31
dot icon25/10/1999
Return made up to 30/09/99; full list of members
dot icon25/10/1999
New director appointed
dot icon20/07/1999
Full accounts made up to 1999-03-31
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Secretary resigned
dot icon25/03/1999
Secretary resigned;director resigned
dot icon06/10/1998
Return made up to 30/09/98; full list of members
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
Secretary resigned
dot icon02/07/1998
Full accounts made up to 1998-03-31
dot icon25/03/1998
New director appointed
dot icon20/03/1998
Director resigned
dot icon01/10/1997
Return made up to 30/09/97; no change of members
dot icon07/08/1997
Full accounts made up to 1997-03-31
dot icon31/10/1996
Return made up to 30/09/96; full list of members
dot icon06/06/1996
Full accounts made up to 1996-03-31
dot icon28/09/1995
Full accounts made up to 1995-03-31
dot icon28/09/1995
Return made up to 30/09/95; no change of members
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 30/09/94; no change of members
dot icon12/06/1994
Auditor's resignation
dot icon13/12/1993
Return made up to 30/09/93; full list of members
dot icon14/10/1993
Full accounts made up to 1993-03-31
dot icon21/09/1993
Director resigned;new director appointed
dot icon21/09/1993
Director resigned;new director appointed
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon05/11/1992
New director appointed
dot icon03/11/1992
New director appointed
dot icon02/10/1992
Return made up to 30/09/92; full list of members
dot icon06/03/1992
Full accounts made up to 1991-03-31
dot icon06/03/1992
Return made up to 30/09/91; no change of members
dot icon26/03/1991
Full accounts made up to 1990-03-31
dot icon26/03/1991
Return made up to 30/09/90; full list of members
dot icon12/12/1990
Director resigned;new director appointed
dot icon01/03/1990
Full accounts made up to 1989-03-31
dot icon01/03/1990
Return made up to 30/09/89; full list of members
dot icon27/06/1989
Full accounts made up to 1988-03-31
dot icon27/06/1989
Return made up to 30/09/88; full list of members
dot icon26/10/1988
Wd 14/10/88 ad 03/10/88--------- £ si 1698@1=1698 £ ic 2/1700
dot icon13/10/1988
Full accounts made up to 1987-03-31
dot icon13/10/1988
Return made up to 30/09/87; full list of members
dot icon18/03/1986
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon-30.38 % *

* during past year

Cash in Bank

£4,009.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
5.32K
-
0.00
-
-
2023
-
5.36K
-
0.00
5.76K
-
2024
-
3.61K
-
0.00
4.01K
-
2024
-
3.61K
-
0.00
4.01K
-

Employees

2024

Employees

-

Net Assets(GBP)

3.61K £Descended-32.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.01K £Descended-30.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hulme, Andrew
Director
21/08/1992 - Present
5
Whitehead, Emma
Director
20/05/2015 - Present
-
Greenham, Amy
Director
12/12/2023 - Present
-
Miller-Ingham, Diane
Director
18/08/2025 - Present
-

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

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 BROMFELDE LIMITED

BROMFELDE LIMITED is an(a) Active company incorporated on 18/03/1986 with the registered office located at 24 Upper Approach Road, Broadstairs CT10 1QY. 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 BROMFELDE LIMITED?

toggle

BROMFELDE LIMITED is currently Active. It was registered on 18/03/1986 .

Where is BROMFELDE LIMITED located?

toggle

BROMFELDE LIMITED is registered at 24 Upper Approach Road, Broadstairs CT10 1QY.

What does BROMFELDE LIMITED do?

toggle

BROMFELDE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BROMFELDE LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2026-03-31.