BROMIL LIMITED

Register to unlock more data on OkredoRegister

BROMIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02598427

Incorporation date

05/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

4-6 Bridge St, Tadcaster, N Yorks LS24 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1991)
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon18/03/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon05/02/2026
Notification of Mark Percival as a person with significant control on 2025-01-08
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Cessation of Brian Percival as a person with significant control on 2025-01-07
dot icon23/12/2025
Termination of appointment of Brian Percival as a secretary on 2025-01-07
dot icon23/12/2025
Termination of appointment of Brian Percival as a director on 2025-01-07
dot icon23/12/2025
Appointment of Mr Mark Percival as a secretary on 2025-01-08
dot icon14/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Appointment of Mr Mark Percival as a director on 2024-02-05
dot icon29/02/2024
Appointment of Mrs Rosamund Ann Percival as a director on 2024-02-05
dot icon02/02/2024
Confirmation statement made on 2023-12-09 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon22/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon06/05/2017
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon15/12/2016
Resolutions
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon14/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon02/01/2014
Certificate of change of name
dot icon02/01/2014
Change of name notice
dot icon23/12/2013
Resolutions
dot icon18/11/2013
Appointment of Mr Brian Percival as a director
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Termination of appointment of Steven Wylie as a director
dot icon28/05/2013
Termination of appointment of Steven Wylie as a director
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon03/04/2012
Register(s) moved to registered office address
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon01/04/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register inspection address has been changed
dot icon31/03/2010
Director's details changed for Mr Steven Wylie on 2010-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 29/03/09; full list of members
dot icon01/04/2009
Director's change of particulars / steven wylie / 31/03/2009
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 29/03/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 29/03/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/04/2006
Return made up to 29/03/06; full list of members
dot icon17/04/2006
Director's particulars changed
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/04/2005
Return made up to 29/03/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/05/2004
Return made up to 29/03/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/03/2003
Return made up to 29/03/03; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 29/03/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/04/2001
Return made up to 29/03/01; no change of members
dot icon21/01/2001
Accounts for a small company made up to 2000-04-05
dot icon11/04/2000
Return made up to 29/03/00; no change of members
dot icon23/12/1999
Accounts for a small company made up to 1999-03-31
dot icon06/04/1999
Return made up to 29/03/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon30/04/1998
Return made up to 05/04/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon04/04/1997
Return made up to 05/04/97; no change of members
dot icon17/03/1997
Accounts for a small company made up to 1996-03-31
dot icon02/04/1996
Return made up to 05/04/96; full list of members
dot icon13/12/1995
Accounts for a small company made up to 1995-03-31
dot icon11/12/1995
Declaration of satisfaction of mortgage/charge
dot icon28/03/1995
Return made up to 05/04/95; no change of members
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Return made up to 05/04/94; no change of members
dot icon05/11/1993
Accounts for a small company made up to 1993-03-31
dot icon17/05/1993
Nc inc already adjusted 21/04/93
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon08/04/1993
Accounting reference date shortened from 05/05 to 05/04
dot icon31/03/1993
Return made up to 05/04/93; full list of members
dot icon08/12/1992
Full accounts made up to 1992-04-30
dot icon08/12/1992
Resolutions
dot icon08/12/1992
Resolutions
dot icon08/12/1992
Resolutions
dot icon29/10/1992
Particulars of mortgage/charge
dot icon20/10/1992
Particulars of mortgage/charge
dot icon09/04/1992
Return made up to 05/04/92; full list of members
dot icon28/06/1991
New director appointed
dot icon13/06/1991
New secretary appointed
dot icon13/06/1991
Accounting reference date notified as 05/05
dot icon19/04/1991
Director resigned
dot icon19/04/1991
Secretary resigned
dot icon05/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-8.41 % *

* during past year

Cash in Bank

£467,887.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2025
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
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
478.88K
-
0.00
17.90K
-
2022
0
472.14K
-
0.00
510.84K
-
2023
0
511.22K
-
0.00
467.89K
-
2023
0
511.22K
-
0.00
467.89K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

511.22K £Ascended8.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

467.89K £Descended-8.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Percival, Brian
Director
31/05/2013 - 07/01/2025
20
Wylie, Steven
Director
05/04/1991 - 07/05/2013
-
Mr Mark Richard Percival
Director
05/02/2024 - Present
13
Percival, Rosamund Ann
Director
05/02/2024 - Present
4
Percival, Brian
Secretary
05/04/1991 - 07/01/2025
2

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+
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 BROMIL LIMITED

BROMIL LIMITED is an(a) Active company incorporated on 05/04/1991 with the registered office located at 4-6 Bridge St, Tadcaster, N Yorks LS24 9AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMIL LIMITED?

toggle

BROMIL LIMITED is currently Active. It was registered on 05/04/1991 .

Where is BROMIL LIMITED located?

toggle

BROMIL LIMITED is registered at 4-6 Bridge St, Tadcaster, N Yorks LS24 9AL.

What does BROMIL LIMITED do?

toggle

BROMIL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROMIL LIMITED?

toggle

The latest filing was on 25/03/2026: Compulsory strike-off action has been discontinued.