BROMFORD INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BROMFORD INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00474681

Incorporation date

05/11/1949

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd 2nd Floor 45, Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1949)
dot icon11/06/2025
Final Gazette dissolved following liquidation
dot icon11/10/2024
Administrator's progress report
dot icon15/04/2024
Administrator's progress report
dot icon14/11/2023
Notice of extension of period of Administration
dot icon16/10/2023
Administrator's progress report
dot icon08/06/2023
Satisfaction of charge 004746810033 in full
dot icon08/06/2023
Satisfaction of charge 004746810034 in full
dot icon17/05/2023
Notice of deemed approval of proposals
dot icon02/05/2023
Statement of affairs with form AM02SOA
dot icon02/05/2023
Statement of administrator's proposal
dot icon23/03/2023
Appointment of an administrator
dot icon23/03/2023
Registered office address changed from 129 Scudamore Road Leicester LE3 1UQ England to C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT on 2023-03-23
dot icon07/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon23/03/2022
Termination of appointment of Jarrod Mark Christie-Smith as a director on 2022-01-31
dot icon26/01/2022
Registered office address changed from Pegasus House 1 Bromford Gate Erdington Birmingham B24 8DW to 129 Scudamore Road Leicester LE3 1UQ on 2022-01-26
dot icon22/12/2021
Registration of charge 004746810039, created on 2021-12-17
dot icon07/10/2021
Full accounts made up to 2020-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon03/07/2021
Appointment of Mr Kevin Michael Vicha as a director on 2021-06-30
dot icon03/07/2021
Termination of appointment of Gary Jesse Lowe as a director on 2021-06-30
dot icon27/05/2021
Full accounts made up to 2019-09-30
dot icon04/03/2021
Confirmation statement made on 2020-09-24 with no updates
dot icon09/07/2020
Appointment of Mr Jarrod Mark Christie-Smith as a director on 2020-05-22
dot icon09/07/2020
Termination of appointment of Trevor James Swales as a director on 2020-05-20
dot icon09/07/2020
Termination of appointment of Michael John Stock as a director on 2020-06-29
dot icon07/11/2019
Registration of charge 004746810038, created on 2019-11-05
dot icon06/11/2019
Registration of charge 004746810037, created on 2019-11-05
dot icon06/11/2019
Satisfaction of charge 004746810035 in full
dot icon06/11/2019
Satisfaction of charge 004746810032 in full
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon16/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon02/09/2019
Full accounts made up to 2018-09-30
dot icon15/07/2019
Registration of charge 004746810036, created on 2019-06-28
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon25/06/2019
Registration of charge 004746810035, created on 2019-06-25
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon15/06/2018
Full accounts made up to 2017-09-30
dot icon08/06/2018
Registration of charge 004746810034, created on 2018-06-05
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon25/04/2018
Resolutions
dot icon25/04/2018
Registration of charge 004746810033, created on 2018-04-18
dot icon10/04/2018
Registration of charge 004746810032, created on 2018-03-29
dot icon04/04/2018
Satisfaction of charge 004746810030 in full
dot icon04/04/2018
Satisfaction of charge 004746810031 in full
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon08/05/2017
Full accounts made up to 2016-09-30
dot icon19/12/2016
Registration of charge 004746810031, created on 2016-12-16
dot icon14/11/2016
Satisfaction of charge 004746810029 in full
dot icon20/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon23/06/2016
Full accounts made up to 2015-09-30
dot icon06/05/2016
Satisfaction of charge 004746810027 in full
dot icon06/05/2016
Satisfaction of charge 004746810028 in full
dot icon06/05/2016
Satisfaction of charge 004746810026 in full
dot icon13/04/2016
Appointment of Mr Trevor James Swales as a director on 2016-03-16
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-16
dot icon24/03/2016
Resolutions
dot icon17/03/2016
Registration of charge 004746810030, created on 2016-03-16
dot icon19/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon19/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-12
dot icon19/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-09-12
dot icon19/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-09-12
dot icon19/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-09-12
dot icon19/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2011-09-12
dot icon07/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon21/07/2015
Registration of charge 004746810029, created on 2015-07-20
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon29/04/2015
Second filing of AP01 previously delivered to Companies House
dot icon15/03/2015
Appointment of Mr Michael John Stock as a director on 2015-03-17
dot icon03/11/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-09-30
dot icon18/09/2014
Termination of appointment of David Ross Mintrim as a director on 2014-09-12
dot icon25/06/2014
Resolutions
dot icon24/06/2014
Termination of appointment of Michael Smith as a director
dot icon11/06/2014
Termination of appointment of Jeffrey Walker as a director
dot icon12/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon09/09/2013
Auditor's resignation
dot icon14/08/2013
Satisfaction of charge 25 in full
dot icon09/08/2013
Registration of charge 004746810027
dot icon09/08/2013
Registration of charge 004746810028
dot icon03/08/2013
Registration of charge 004746810026
dot icon25/04/2013
Accounts made up to 2012-09-30
dot icon15/01/2013
Appointment of Mr David Ross Mintrim as a director
dot icon26/11/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon11/10/2012
Accounts made up to 2011-09-30
dot icon08/11/2011
Miscellaneous
dot icon15/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon18/03/2011
Accounts made up to 2010-09-30
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon15/03/2011
Resolutions
dot icon21/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon30/03/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon12/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon05/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon05/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 25
dot icon20/08/2009
Registered office changed on 20/08/2009 from, 7 harbour building, waterfront west dudley road, brierley hill, west midlands, DY5 1LN
dot icon20/08/2009
Appointment terminated director kim ward
dot icon20/08/2009
Appointment terminated director howard kimberley
dot icon20/08/2009
Appointment terminated secretary malcolm dolan
dot icon20/08/2009
Director appointed jeffrey ian walker
dot icon20/08/2009
Director appointed gary jesse lowe
dot icon20/08/2009
Director appointed michael david smith
dot icon19/08/2009
Memorandum and Articles of Association
dot icon19/08/2009
Resolutions
dot icon18/08/2009
Certificate of change of name
dot icon13/08/2009
Memorandum and Articles of Association
dot icon06/08/2009
Accounts made up to 2009-03-31
dot icon06/08/2009
Memorandum and Articles of Association
dot icon06/08/2009
Resolutions
dot icon23/12/2008
Accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 12/09/08; no change of members
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 24
dot icon11/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon06/06/2008
Resolutions
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 23
dot icon24/04/2008
Resolutions
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon25/01/2008
Accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 12/09/07; full list of members
dot icon27/03/2007
Auditor's resignation
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 12/09/06; full list of members
dot icon03/08/2006
Director resigned
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon22/12/2005
Particulars of mortgage/charge
dot icon30/09/2005
Return made up to 12/09/05; full list of members
dot icon15/09/2005
Return made up to 09/09/05; full list of members
dot icon06/09/2005
Secretary resigned
dot icon06/09/2005
New secretary appointed
dot icon13/12/2004
Memorandum and Articles of Association
dot icon13/12/2004
Resolutions
dot icon03/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
Return made up to 12/09/04; full list of members
dot icon11/10/2004
Full accounts made up to 2004-03-31
dot icon10/09/2004
Secretary's particulars changed;director's particulars changed
dot icon20/02/2004
Director resigned
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon22/01/2004
New director appointed
dot icon17/12/2003
Director resigned
dot icon05/11/2003
Return made up to 12/09/03; full list of members
dot icon12/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon09/04/2003
Location of register of members (non legible)
dot icon13/03/2003
Auditor's resignation
dot icon28/11/2002
Full accounts made up to 2002-03-31
dot icon28/11/2002
Memorandum and Articles of Association
dot icon28/11/2002
Resolutions
dot icon23/09/2002
Return made up to 12/09/02; full list of members
dot icon06/11/2001
Statement of affairs
dot icon06/11/2001
Ad 28/09/01--------- £ si [email protected]=1000000 £ ic 4157867/5157867
dot icon04/11/2001
New director appointed
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon09/10/2001
New director appointed
dot icon02/10/2001
New secretary appointed
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
Return made up to 12/09/01; full list of members
dot icon07/09/2001
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon07/09/2001
Re-registration of Memorandum and Articles
dot icon07/09/2001
Application for reregistration from PLC to private
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Resolutions
dot icon05/09/2001
Ad 17/08/01--------- £ si [email protected] £ ic 4157867/4157867
dot icon04/09/2001
New director appointed
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon10/05/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon21/09/2000
Return made up to 12/09/00; full list of members
dot icon04/08/2000
Director resigned
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon22/10/1999
Return made up to 12/09/99; bulk list available separately
dot icon11/08/1999
Director resigned
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon10/07/1999
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Return made up to 12/09/98; bulk list available separately
dot icon24/09/1998
Full accounts made up to 1998-03-31
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon27/10/1997
Return made up to 27/08/97; bulk list available separately
dot icon02/06/1997
New secretary appointed
dot icon02/06/1997
Secretary resigned
dot icon10/04/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Director resigned
dot icon13/03/1997
Auditor's resignation
dot icon13/03/1997
Accounting reference date shortened from 30/04 to 31/03
dot icon13/03/1997
Registered office changed on 13/03/97 from: park lane, handsworth, birmingham, B21 8LH
dot icon26/02/1997
Ad 20/02/97--------- £ si [email protected]=10300 £ ic 4156836/4167136
dot icon26/02/1997
Ad 18/02/97--------- £ si [email protected]=2575 £ ic 4154261/4156836
dot icon26/02/1997
Ad 18/02/97--------- £ si [email protected]=1287 £ ic 4152974/4154261
dot icon26/02/1997
Ad 18/02/97--------- £ si [email protected]=1287 £ ic 4151687/4152974
dot icon26/02/1997
Ad 18/02/97--------- £ si [email protected]=2575 £ ic 4149112/4151687
dot icon13/02/1997
Ad 06/02/97--------- £ si [email protected]=5150 £ ic 4143962/4149112
dot icon15/11/1996
New director appointed
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Full group accounts made up to 1996-04-30
dot icon13/10/1996
Ad 27/09/96--------- £ si [email protected]=2575 £ ic 4141387/4143962
dot icon07/10/1996
Return made up to 12/09/96; bulk list available separately
dot icon19/09/1996
Ad 11/09/96--------- £ si [email protected]=5150 £ ic 4136237/4141387
dot icon12/09/1996
Location of register of members
dot icon06/09/1996
Ad 29/08/96--------- £ si [email protected]=1287 £ ic 4134950/4136237
dot icon06/09/1996
Ad 29/08/96--------- £ si [email protected]=772 £ ic 4134178/4134950
dot icon06/09/1996
Ad 29/08/96--------- £ si [email protected]=2575 £ ic 4131603/4134178
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Resolutions
dot icon19/08/1996
Certificate of change of name
dot icon29/07/1996
New director appointed
dot icon24/07/1996
Director resigned
dot icon09/07/1996
Director's particulars changed
dot icon15/04/1996
New director appointed
dot icon05/03/1996
Ad 27/02/96--------- £ si [email protected]=2575 £ ic 4129028/4131603
dot icon27/02/1996
Particulars of property mortgage/charge
dot icon22/12/1995
New director appointed
dot icon12/12/1995
Particulars of mortgage/charge
dot icon13/10/1995
Director's particulars changed
dot icon03/10/1995
Return made up to 12/09/95; bulk list available separately
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Resolutions
dot icon18/09/1995
Director resigned
dot icon18/09/1995
Director resigned
dot icon01/09/1995
Ad 29/08/95--------- £ si [email protected]=6172 £ ic 4122853/4129025
dot icon25/08/1995
Full group accounts made up to 1995-04-30
dot icon23/06/1995
Director's particulars changed
dot icon24/05/1995
Particulars of mortgage/charge
dot icon30/04/1995
Interim accounts made up to 1994-10-31
dot icon13/03/1995
Certificate of reduction of share premium
dot icon08/03/1995
Reduction of iss capital and minute (oc)
dot icon05/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 13/09/94; bulk list available separately
dot icon16/09/1994
Ad 25/08/94--------- £ si [email protected]=751769 £ ic 3371084/4122853
dot icon13/09/1994
Full group accounts made up to 1994-04-30
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon20/07/1994
Particulars of mortgage/charge
dot icon20/07/1994
Listing of particulars
dot icon21/04/1994
Particulars of mortgage/charge
dot icon19/04/1994
Ad 13/04/94--------- £ si [email protected]=1250 £ ic 3369834/3371084
dot icon26/01/1994
Declaration of satisfaction of mortgage/charge
dot icon26/01/1994
Declaration of satisfaction of mortgage/charge
dot icon26/01/1994
Declaration of satisfaction of mortgage/charge
dot icon26/01/1994
Declaration of satisfaction of mortgage/charge
dot icon17/01/1994
Declaration of satisfaction of mortgage/charge
dot icon15/01/1994
Declaration of satisfaction of mortgage/charge
dot icon25/10/1993
Return made up to 13/09/93; bulk list available separately
dot icon12/10/1993
New director appointed
dot icon28/09/1993
Resolutions
dot icon28/09/1993
Resolutions
dot icon24/09/1993
Particulars of mortgage/charge
dot icon21/09/1993
Full accounts made up to 1993-04-30
dot icon17/09/1993
Particulars of mortgage/charge
dot icon17/09/1993
Particulars of mortgage/charge
dot icon17/09/1993
Particulars of mortgage/charge
dot icon17/09/1993
Particulars of mortgage/charge
dot icon03/07/1993
Declaration of satisfaction of mortgage/charge
dot icon05/01/1993
Director's particulars changed
dot icon02/11/1992
Return made up to 13/09/92; bulk list available separately
dot icon30/09/1992
Director resigned
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Memorandum and Articles of Association
dot icon17/09/1992
Full group accounts made up to 1992-04-30
dot icon14/07/1992
Particulars of mortgage/charge
dot icon31/03/1992
New director appointed
dot icon31/03/1992
Ad 20/01/92--------- £ si [email protected]=27619 £ ic 3342215/3369834
dot icon26/02/1992
Return made up to 24/09/91; bulk list available separately
dot icon29/01/1992
Secretary resigned;new secretary appointed
dot icon28/12/1991
Particulars of mortgage/charge
dot icon24/12/1991
Particulars of mortgage/charge
dot icon10/12/1991
Full group accounts made up to 1991-04-30
dot icon01/10/1991
Particulars of mortgage/charge
dot icon01/10/1991
Particulars of mortgage/charge
dot icon20/09/1991
Director resigned
dot icon20/09/1991
Resolutions
dot icon18/09/1991
Director resigned
dot icon18/07/1991
Secretary resigned;new secretary appointed
dot icon18/12/1990
Listing of particulars
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Resolutions
dot icon29/11/1990
£ nc 2750000/4500000 23/11/90
dot icon14/11/1990
Listing of particulars
dot icon30/10/1990
Director resigned
dot icon25/10/1990
Statement of affairs
dot icon25/10/1990
Ad 28/08/87--------- £ si [email protected]
dot icon23/10/1990
Director's particulars changed
dot icon18/10/1990
Ad 09/08/88--------- £ si [email protected]
dot icon03/10/1990
Ad 28/08/87-30/09/87 premium £ si [email protected]
dot icon02/10/1990
Full group accounts made up to 1990-04-30
dot icon02/10/1990
Return made up to 13/09/90; bulk list available separately
dot icon02/10/1990
Ad 09/08/88--------- £ si [email protected]
dot icon06/04/1990
Ad 08/03/90--------- £ si [email protected]=167618 £ ic 2181868/2349486
dot icon29/03/1990
Certificate of cancellation of share premium account
dot icon29/03/1990
Resolutions
dot icon06/03/1990
Court order
dot icon27/02/1990
Particulars of mortgage/charge
dot icon31/01/1990
Secretary resigned;new secretary appointed
dot icon29/01/1990
Ad 06/07/89--------- £ si [email protected]
dot icon29/01/1990
Statement of affairs
dot icon18/01/1990
Ad 06/07/89--------- £ si [email protected]
dot icon31/10/1989
Ad 06/07/89--------- £ si [email protected]
dot icon31/10/1989
Statement of affairs
dot icon26/10/1989
Resolutions
dot icon26/10/1989
Resolutions
dot icon17/10/1989
Full group accounts made up to 1989-04-30
dot icon17/10/1989
Return made up to 18/09/89; bulk list available separately
dot icon12/10/1989
Wd 11/10/89 ad 06/07/89--------- £ si [email protected]=8593 £ ic 1147978/1156571
dot icon28/09/1989
New director appointed
dot icon23/06/1989
Director resigned
dot icon27/04/1989
Wd 13/04/89 ad 23/02/89--------- £ si [email protected]=30000 £ ic 1117978/1147978
dot icon27/04/1989
Wd 13/04/89 ad 23/02/89--------- £ si [email protected]=25659 £ ic 1092319/1117978
dot icon09/03/1989
Memorandum and Articles of Association
dot icon14/02/1989
Resolutions
dot icon03/02/1989
Certificate of change of name
dot icon03/02/1989
Certificate of change of name
dot icon27/01/1989
Certificate of change of name
dot icon16/01/1989
Statement of affairs
dot icon19/10/1988
Full group accounts made up to 1988-04-30
dot icon19/10/1988
Return made up to 19/09/88; bulk list available separately
dot icon05/10/1988
Wd 07/09/88 ad 09/08/88--------- £ si [email protected]=300000 £ ic 792319/1092319
dot icon05/10/1988
Wd 07/09/88 ad 09/08/88--------- £ si [email protected]=124696 £ ic 667623/792319
dot icon05/10/1988
Nc inc already adjusted
dot icon05/10/1988
Resolutions
dot icon05/10/1988
Resolutions
dot icon05/10/1988
Resolutions
dot icon26/09/1988
Director resigned
dot icon19/09/1988
Particulars of mortgage/charge
dot icon14/09/1988
Wd 25/08/88 ad 28/08/87-30/09/87 premium £ si [email protected]=275604 £ ic 392019/667623
dot icon13/09/1988
Secretary resigned;new secretary appointed
dot icon19/07/1988
Listing of particulars
dot icon28/04/1988
Certificate of reduction of share premium
dot icon21/04/1988
Court order
dot icon21/12/1987
Resolutions
dot icon17/12/1987
Declaration of satisfaction of mortgage/charge
dot icon23/11/1987
Full group accounts made up to 1987-04-30
dot icon23/11/1987
Return made up to 18/09/87; bulk list available separately
dot icon23/10/1987
Location of register of members
dot icon07/10/1987
Memorandum and Articles of Association
dot icon21/09/1987
Resolutions
dot icon21/09/1987
Resolutions
dot icon15/09/1987
Director resigned;new director appointed
dot icon27/02/1987
Director resigned
dot icon14/02/1987
Director resigned;new director appointed
dot icon21/01/1987
Group of companies' accounts made up to 1986-04-30
dot icon21/01/1987
Return made up to 04/11/86; full list of members
dot icon12/03/1982
Re-registration of Memorandum and Articles
dot icon21/10/1971
Certificate of change of name
dot icon05/11/1949
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
24/09/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Jeffrey Ian
Director
16/08/2009 - 01/05/2014
28
Vicha, Kevin Michael
Director
30/06/2021 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMFORD INDUSTRIES LIMITED

BROMFORD INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 05/11/1949 with the registered office located at C/O Interpath Ltd 2nd Floor 45, Church Street, Birmingham B3 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROMFORD INDUSTRIES LIMITED?

toggle

BROMFORD INDUSTRIES LIMITED is currently Dissolved. It was registered on 05/11/1949 and dissolved on 11/06/2025.

Where is BROMFORD INDUSTRIES LIMITED located?

toggle

BROMFORD INDUSTRIES LIMITED is registered at C/O Interpath Ltd 2nd Floor 45, Church Street, Birmingham B3 2RT.

What does BROMFORD INDUSTRIES LIMITED do?

toggle

BROMFORD INDUSTRIES LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for BROMFORD INDUSTRIES LIMITED?

toggle

The latest filing was on 11/06/2025: Final Gazette dissolved following liquidation.