BROMFIELD GROUP LIMITED

Register to unlock more data on OkredoRegister

BROMFIELD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02848944

Incorporation date

28/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Holts House Queens Lane, Bromfield Industrial Estate, Mold, Flintshire CH7 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1993)
dot icon09/01/2026
Termination of appointment of Harry George Holt as a director on 2026-01-01
dot icon15/12/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon03/03/2025
Appointment of Mr Harry George Holt as a director on 2025-03-03
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon06/10/2024
Termination of appointment of Dewi Morris as a director on 2024-10-01
dot icon06/10/2024
Termination of appointment of Jill Morris as a director on 2024-10-01
dot icon06/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon18/09/2023
Termination of appointment of Jill Morris as a secretary on 2023-09-17
dot icon18/09/2023
Appointment of Mrs Lisa Jayne Holt as a secretary on 2023-09-18
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon30/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-01-31
dot icon30/04/2021
Amended total exemption full accounts made up to 2020-01-31
dot icon27/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon15/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-01-31
dot icon30/05/2019
Director's details changed for Miss Lisa Jayne Benson on 2019-05-30
dot icon30/05/2019
Registered office address changed from , Unit 1 Daniels Court, Off Gas Lane, Mold, Flintshire, CH7 1UR, Wales to Holts House Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1JR on 2019-05-30
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon25/09/2017
Termination of appointment of Simon David Holt as a director on 2017-09-25
dot icon12/06/2017
Registered office address changed from , Unit 2 Land Off Gas Lane, Mold, Flintshire, CH7 1UR, Wales to Holts House Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1JR on 2017-06-12
dot icon03/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/08/2016
Registered office address changed from , Bromfield Trading Estate, Mold, Flintshire, CH7 1JR to Holts House Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1JR on 2016-08-31
dot icon04/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon27/11/2013
Appointment of Mr Simon David Holt as a director
dot icon27/11/2013
Appointment of Miss Lisa Jayne Benson as a director
dot icon08/11/2013
Satisfaction of charge 1 in full
dot icon20/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon29/03/2010
Director's details changed for Dewi Morris on 2010-03-29
dot icon23/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon02/04/2009
Return made up to 29/03/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/04/2008
Return made up to 29/03/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/03/2007
Return made up to 29/03/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/05/2006
Return made up to 29/03/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/09/2005
Particulars of mortgage/charge
dot icon05/04/2005
Return made up to 29/03/05; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon05/05/2004
Return made up to 15/04/04; full list of members
dot icon06/01/2004
Accounting reference date extended from 30/09/03 to 31/01/04
dot icon16/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/05/2003
Return made up to 30/04/03; no change of members
dot icon05/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon19/07/2002
Return made up to 30/04/02; full list of members; amend
dot icon01/06/2002
Return made up to 30/04/02; full list of members
dot icon15/01/2002
Secretary resigned
dot icon15/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
New director appointed
dot icon08/01/2002
New secretary appointed
dot icon06/12/2001
Particulars of mortgage/charge
dot icon05/11/2001
Particulars of mortgage/charge
dot icon30/07/2001
Accounts for a small company made up to 2000-09-30
dot icon27/06/2001
Return made up to 30/04/01; full list of members
dot icon09/05/2000
Return made up to 30/04/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-09-30
dot icon15/05/1999
Accounts for a small company made up to 1998-09-30
dot icon08/05/1999
Return made up to 30/04/99; full list of members
dot icon29/04/1998
Return made up to 30/04/98; full list of members
dot icon02/04/1998
Accounts for a small company made up to 1997-09-30
dot icon30/04/1997
Return made up to 30/04/97; full list of members
dot icon08/04/1997
Accounts for a small company made up to 1996-09-30
dot icon02/09/1996
Return made up to 31/08/96; change of members
dot icon12/03/1996
Accounts for a small company made up to 1995-09-30
dot icon17/08/1995
Return made up to 31/08/95; full list of members
dot icon10/07/1995
Registered office changed on 10/07/95 from:\28 bolton street, london, W1Y 8HB
dot icon30/06/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 31/08/94; full list of members
dot icon14/06/1994
Particulars of mortgage/charge
dot icon14/10/1993
Statement of affairs
dot icon14/10/1993
Ad 09/09/93--------- £ si 49498@1
dot icon12/10/1993
Accounting reference date notified as 30/09
dot icon23/09/1993
Ad 09/09/93--------- £ si 49498@1=49498 £ ic 2/49500
dot icon08/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/09/1993
Director resigned;new director appointed
dot icon28/08/1993
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
31/01/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.22M
-
0.00
-
-
2022
2
5.30M
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Dewi
Director
28/08/1993 - 01/10/2024
1
Morris, Jill
Director
28/08/1993 - 01/10/2024
2
CCS SECRETARIES LIMITED
Nominee Secretary
28/08/1993 - 28/08/1993
1295
Mr Timothy Richard Holt
Director
09/10/2001 - Present
11
Holt, Harry George
Director
03/03/2025 - 01/01/2026
3

Persons with Significant Control

1
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 BROMFIELD GROUP LIMITED

BROMFIELD GROUP LIMITED is an(a) Active company incorporated on 28/08/1993 with the registered office located at Holts House Queens Lane, Bromfield Industrial Estate, Mold, Flintshire CH7 1JR. There are currently 3 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 BROMFIELD GROUP LIMITED?

toggle

BROMFIELD GROUP LIMITED is currently Active. It was registered on 28/08/1993 .

Where is BROMFIELD GROUP LIMITED located?

toggle

BROMFIELD GROUP LIMITED is registered at Holts House Queens Lane, Bromfield Industrial Estate, Mold, Flintshire CH7 1JR.

What does BROMFIELD GROUP LIMITED do?

toggle

BROMFIELD GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BROMFIELD GROUP LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Harry George Holt as a director on 2026-01-01.