BROMLEY HAYS LIMITED

Register to unlock more data on OkredoRegister

BROMLEY HAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04517920

Incorporation date

23/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

School Barn School House Lane, Abbots Bromley, Rugeley, Staffordshire WS15 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2002)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon30/04/2025
Director's details changed for Mrs Anne Kathleen Jane Hensman on 2025-04-27
dot icon30/04/2025
Director's details changed for Mr Jason Stewart Hensman on 2025-04-27
dot icon21/06/2024
Total exemption full accounts made up to 2024-03-30
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-30
dot icon15/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon10/05/2023
Director's details changed for Mr Jason Stewart Hensman on 2023-03-01
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-30
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon07/09/2021
Appointment of Mrs Anne Kathleen Jane Hensman as a director on 2021-08-25
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-30
dot icon10/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-30
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon11/04/2019
Termination of appointment of Kevin Arthur Crockett as a director on 2019-04-08
dot icon11/04/2019
Notification of Drift Holdings Limited as a person with significant control on 2019-04-08
dot icon11/04/2019
Cessation of Kevin Arthur Crockett as a person with significant control on 2019-04-08
dot icon20/11/2018
Appointment of Mr Jason Stewart Hensman as a director on 2018-11-14
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-30
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon02/10/2017
Termination of appointment of Richard Atkinson as a director on 2017-10-02
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-30
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon06/04/2017
Appointment of Mr Richard Atkinson as a director on 2017-03-29
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-30
dot icon06/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/02/2016
Satisfaction of charge 045179200005 in full
dot icon26/02/2016
Satisfaction of charge 045179200004 in full
dot icon21/12/2015
Registration of charge 045179200005, created on 2015-12-17
dot icon21/12/2015
Registration of charge 045179200004, created on 2015-12-17
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-30
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon29/04/2015
Satisfaction of charge 3 in full
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon29/05/2014
Registered office address changed from Venture Point Towers Business Park Rugeley Staffordshire WS15 1UZ on 2014-05-29
dot icon07/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon16/09/2013
Director's details changed for Mr Kevin Arthur Crockett on 2013-07-04
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-30
dot icon13/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-30
dot icon03/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2011-03-30
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon29/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2010
Full accounts made up to 2010-03-30
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon13/05/2010
Director's details changed for Kevin Arthur Crockett on 2010-04-30
dot icon26/04/2010
Previous accounting period extended from 2009-09-30 to 2010-03-30
dot icon17/09/2009
Director appointed kevin crockett
dot icon16/09/2009
Appointment terminated secretary denise raithby
dot icon16/09/2009
Ad 28/08/09\gbp si 99@1=99\gbp ic 1/100\
dot icon16/09/2009
Registered office changed on 16/09/2009 from west point mucklow office park mucklow hill halesowen west midlands B62 8DY
dot icon10/09/2009
Appointment terminated director david lawrence
dot icon10/09/2009
Appointment terminated director anthony graddon
dot icon09/09/2009
Certificate of change of name
dot icon11/07/2009
Accounts for a small company made up to 2008-09-30
dot icon15/06/2009
Return made up to 30/04/09; full list of members
dot icon15/05/2008
Return made up to 30/04/08; full list of members
dot icon15/01/2008
Accounts for a small company made up to 2007-09-30
dot icon31/05/2007
Return made up to 30/04/07; full list of members
dot icon31/05/2007
Director's particulars changed
dot icon23/04/2007
Accounts for a small company made up to 2006-09-30
dot icon26/05/2006
Return made up to 30/04/06; full list of members
dot icon26/05/2006
Location of debenture register
dot icon20/04/2006
Accounts for a small company made up to 2005-09-30
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon30/07/2005
Accounts for a small company made up to 2004-09-30
dot icon09/06/2005
Return made up to 30/04/05; full list of members
dot icon02/12/2004
Registered office changed on 02/12/04 from: nelson house edward street birmingham B1 2RA
dot icon03/11/2004
New director appointed
dot icon03/09/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon26/05/2004
Return made up to 30/04/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon11/09/2003
Return made up to 23/08/03; full list of members
dot icon12/06/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon02/12/2002
New secretary appointed;new director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Secretary resigned
dot icon23/08/2002
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
30/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
325.45K
-
0.00
1.00M
-
2023
6
327.15K
-
0.00
1.48M
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Timothy
Director
22/08/2002 - 11/05/2005
18
Mr Richard Atkinson Atkinson
Director
28/03/2017 - 01/10/2017
1
DMCS SECRETARIES LIMITED
Corporate Secretary
22/08/2002 - 22/08/2002
1110
DMCS DIRECTORS LIMITED
Corporate Director
22/08/2002 - 22/08/2002
1096
Lawrence, David Alan
Director
22/08/2002 - 27/08/2009
12

Persons with Significant Control

2
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 BROMLEY HAYS LIMITED

BROMLEY HAYS LIMITED is an(a) Active company incorporated on 23/08/2002 with the registered office located at School Barn School House Lane, Abbots Bromley, Rugeley, Staffordshire WS15 3BT. There are currently 2 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 BROMLEY HAYS LIMITED?

toggle

BROMLEY HAYS LIMITED is currently Active. It was registered on 23/08/2002 .

Where is BROMLEY HAYS LIMITED located?

toggle

BROMLEY HAYS LIMITED is registered at School Barn School House Lane, Abbots Bromley, Rugeley, Staffordshire WS15 3BT.

What does BROMLEY HAYS LIMITED do?

toggle

BROMLEY HAYS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BROMLEY HAYS LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-30.