BROMHAM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROMHAM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00597906

Incorporation date

27/01/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bankside House The Paddocks, Bromham, Bedford MK43 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1958)
dot icon19/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon15/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon21/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon13/05/2024
Notification of Bankside Holdings Limited as a person with significant control on 2021-08-31
dot icon13/05/2024
Cessation of John William Charles Cleverley as a person with significant control on 2021-08-31
dot icon13/05/2024
Cessation of Angela Marion Cleverley as a person with significant control on 2021-08-31
dot icon24/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon09/12/2022
Appointment of Miss Chantay Louise Atlanta Cleverley as a director on 2022-11-29
dot icon01/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon01/06/2022
Confirmation statement made on 2022-05-14 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon16/08/2021
Second filing of Confirmation Statement dated 2021-05-14
dot icon16/08/2021
Second filing of Confirmation Statement dated 2020-05-14
dot icon16/08/2021
Second filing of Confirmation Statement dated 2019-05-25
dot icon18/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/08/2018
Second filing of Confirmation Statement dated 25/05/2018
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon24/04/2018
Change of share class name or designation
dot icon20/04/2018
Resolutions
dot icon20/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon30/05/2017
25/05/17 Statement of Capital gbp 1228
dot icon29/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon26/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon28/05/2015
Director's details changed for John William Charles Cleverley on 2015-02-11
dot icon28/05/2015
Director's details changed for Angela Marion Cleverley on 2015-02-11
dot icon28/05/2015
Secretary's details changed for Angela Marion Cleverley on 2015-02-11
dot icon28/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon28/05/2015
Director's details changed for John William Charles Cleverley on 2015-02-11
dot icon28/05/2015
Director's details changed for Angela Marion Cleverley on 2015-02-11
dot icon28/05/2015
Secretary's details changed for Angela Marion Cleverley on 2015-02-11
dot icon19/02/2015
Registered office address changed from Park House Bromham Bedford MK43 8HX to Bankside House the Paddocks Bromham Bedford MK43 8LT on 2015-02-19
dot icon20/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon27/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon05/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon03/06/2013
Cancellation of shares. Statement of capital on 2013-06-03
dot icon03/06/2013
Purchase of own shares.
dot icon18/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-05-25
dot icon13/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon11/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon08/05/2012
Appointment of Miss Julia Elizabeth Jane Cleverley as a director
dot icon08/05/2012
Appointment of Miss Louise Claire Anne Cleverley as a director
dot icon08/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon06/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon25/05/2010
Director's details changed for Angela Marion Cleverley on 2010-05-25
dot icon23/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon02/06/2009
Return made up to 25/05/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/05/2008
Return made up to 25/05/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon14/06/2007
Return made up to 25/05/07; no change of members
dot icon15/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/06/2006
Return made up to 25/05/06; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon02/06/2005
Return made up to 25/05/05; full list of members
dot icon18/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/06/2004
Return made up to 25/05/04; full list of members
dot icon24/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon04/06/2003
Return made up to 25/05/03; full list of members
dot icon18/03/2003
Group of companies' accounts made up to 2002-09-30
dot icon07/06/2002
Return made up to 25/05/02; full list of members
dot icon01/02/2002
Group of companies' accounts made up to 2001-09-30
dot icon02/07/2001
Return made up to 25/05/01; full list of members
dot icon20/01/2001
Full group accounts made up to 2000-09-30
dot icon02/06/2000
Return made up to 25/05/00; full list of members
dot icon09/12/1999
Full group accounts made up to 1999-09-30
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/06/1999
Return made up to 25/05/99; no change of members
dot icon27/01/1999
Full group accounts made up to 1998-09-30
dot icon30/05/1998
Return made up to 25/05/98; no change of members
dot icon26/02/1998
Full group accounts made up to 1997-09-30
dot icon05/01/1998
Certificate of change of name
dot icon02/11/1997
Full group accounts made up to 1996-09-30
dot icon18/08/1997
Auditor's resignation
dot icon24/06/1997
Return made up to 25/05/97; full list of members
dot icon05/03/1997
Full accounts made up to 1996-09-30
dot icon25/02/1997
Return made up to 25/05/96; full list of members; amend
dot icon25/02/1997
Return made up to 25/05/95; full list of members; amend
dot icon25/02/1997
Return made up to 25/05/92; full list of members; amend
dot icon23/05/1996
Return made up to 25/05/96; full list of members
dot icon16/01/1996
Full group accounts made up to 1995-09-30
dot icon16/12/1995
Declaration of satisfaction of mortgage/charge
dot icon16/12/1995
Declaration of satisfaction of mortgage/charge
dot icon16/12/1995
Declaration of satisfaction of mortgage/charge
dot icon23/05/1995
Return made up to 25/05/95; full list of members
dot icon14/01/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 25/05/94; no change of members
dot icon09/03/1994
Full group accounts made up to 1993-09-30
dot icon08/06/1993
Full accounts made up to 1992-09-30
dot icon19/05/1993
Return made up to 25/05/93; no change of members
dot icon17/07/1992
Full group accounts made up to 1991-09-30
dot icon03/06/1992
Return made up to 25/05/92; full list of members
dot icon16/12/1991
Full group accounts made up to 1990-09-30
dot icon26/07/1991
Particulars of contract relating to shares
dot icon26/07/1991
Ad 16/02/87--------- £ si 752@1
dot icon01/06/1991
Return made up to 25/05/91; no change of members
dot icon08/04/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon06/02/1991
Registered office changed on 06/02/91 from: the maltings lurke st bedford MK40 3MM
dot icon04/02/1991
Secretary's particulars changed;director's particulars changed
dot icon04/02/1991
Director's particulars changed
dot icon23/08/1990
Full group accounts made up to 1990-03-31
dot icon23/08/1990
Return made up to 25/05/90; full list of members
dot icon10/08/1989
Declaration of satisfaction of mortgage/charge
dot icon04/08/1989
Return made up to 17/07/89; full list of members
dot icon04/08/1989
Full accounts made up to 1989-03-31
dot icon09/12/1988
Full group accounts made up to 1988-03-31
dot icon31/10/1988
Particulars of mortgage/charge
dot icon29/10/1988
Particulars of mortgage/charge
dot icon17/10/1988
Particulars of mortgage/charge
dot icon26/08/1988
Return made up to 22/07/88; full list of members
dot icon26/08/1988
Registered office changed on 26/08/88 from: 32 bromham rd bedford
dot icon01/10/1987
Full group accounts made up to 1987-03-31
dot icon01/10/1987
Return made up to 11/08/87; full list of members
dot icon01/10/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/08/1986
Full accounts made up to 1986-03-31
dot icon27/08/1986
Return made up to 15/08/86; full list of members
dot icon27/08/1986
Director resigned;new director appointed
dot icon21/01/1983
Accounts made up to 1982-03-31
dot icon26/01/1982
Accounts made up to 1981-03-31
dot icon27/01/1958
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
8.75M
-
0.00
1.43M
-
2022
4
7.97M
-
0.00
1.09M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Cleverley, Julia Elizabeth Jane
Director
02/04/2012 - Present
3
Cleverley, Louise Claire Anne
Director
02/04/2012 - Present
1
Cleverley, Chantay Louise Atlanta
Director
29/11/2022 - Present
1

Persons with Significant Control

5
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 BROMHAM HOLDINGS LIMITED

BROMHAM HOLDINGS LIMITED is an(a) Active company incorporated on 27/01/1958 with the registered office located at Bankside House The Paddocks, Bromham, Bedford MK43 8LT. 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 BROMHAM HOLDINGS LIMITED?

toggle

BROMHAM HOLDINGS LIMITED is currently Active. It was registered on 27/01/1958 .

Where is BROMHAM HOLDINGS LIMITED located?

toggle

BROMHAM HOLDINGS LIMITED is registered at Bankside House The Paddocks, Bromham, Bedford MK43 8LT.

What does BROMHAM HOLDINGS LIMITED do?

toggle

BROMHAM HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROMHAM HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-09-30.