BROMLEY HOUSE LIBRARY

Register to unlock more data on OkredoRegister

BROMLEY HOUSE LIBRARY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03413612

Incorporation date

01/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bromley House Angel Row, Nottingham, Nottinghamshire NG1 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1997)
dot icon09/12/2025
Termination of appointment of Julia Hodson as a director on 2025-11-14
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Termination of appointment of Maggie Else as a director on 2024-11-13
dot icon12/08/2024
Appointment of Mr Peter Timothy Ware as a director on 2023-11-15
dot icon12/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon01/03/2024
Termination of appointment of David William Tilly as a director on 2023-10-23
dot icon01/03/2024
Termination of appointment of Zaimal Azad as a director on 2023-11-15
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon30/12/2022
Resolutions
dot icon30/12/2022
Memorandum and Articles of Association
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Appointment of Mr Andrew Tucker as a director on 2022-11-16
dot icon29/11/2022
Appointment of Ms Catharine Arnold as a director on 2022-11-16
dot icon29/11/2022
Appointment of Ms Michaela Butter as a director on 2022-11-16
dot icon29/11/2022
Appointment of Mr Martin Gorman as a director on 2022-11-16
dot icon29/11/2022
Appointment of Ms Julia Hodson as a director on 2022-11-16
dot icon29/11/2022
Appointment of Dr Erin Connelly as a director on 2022-11-16
dot icon28/11/2022
Termination of appointment of Sheelagh Brigid Gallagher as a director on 2022-11-16
dot icon28/11/2022
Termination of appointment of Richard Samuel Tresidder as a director on 2022-11-16
dot icon10/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Termination of appointment of David Owen Hallett as a director on 2021-12-08
dot icon19/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Termination of appointment of Elaine Aldred as a director on 2020-11-18
dot icon06/10/2020
Appointment of Mr David Owen Hallett as a director on 2018-01-17
dot icon06/10/2020
Termination of appointment of David Owen Hallett as a secretary on 2018-01-17
dot icon12/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon04/05/2020
Appointment of Mr Paul Russell Harrison as a director on 2020-04-22
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Termination of appointment of Nigel Lowey as a director on 2019-11-20
dot icon05/12/2019
Termination of appointment of Victor William Semmens as a director on 2019-11-20
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon24/07/2019
Appointment of Mr David Hoskins as a director on 2019-07-03
dot icon06/12/2018
Termination of appointment of Sarah Hoskins as a director on 2018-11-27
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Appointment of Mr Martin Vincent Stott as a director on 2018-09-12
dot icon13/09/2018
Appointment of Ms Zaimal Azad as a director on 2018-09-12
dot icon14/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon04/07/2018
Termination of appointment of Susan Elizabeth Greenaway as a director on 2018-06-30
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Memorandum and Articles of Association
dot icon30/10/2017
Resolutions
dot icon19/10/2017
Termination of appointment of Glenys Rowena Dexter Edlin White as a director on 2017-10-17
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Termination of appointment of Adrian John Michael Henstock as a director on 2016-10-27
dot icon22/09/2016
Secretary's details changed for Mr David Owen Hallett on 2016-01-01
dot icon10/08/2016
Appointment of Ms Elaine Aldred as a director on 2015-01-14
dot icon10/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon10/08/2016
Termination of appointment of Elaine Mary Aldred as a secretary on 2016-03-31
dot icon21/01/2016
Appointment of Ms Maggie Else as a director on 2016-01-13
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-08-01 no member list
dot icon19/02/2015
Appointment of Mr David William Tilly as a director on 2015-01-14
dot icon18/02/2015
Appointment of Miss Elaine Mary Aldred as a secretary on 2015-01-14
dot icon12/02/2015
Termination of appointment of Peter Ashford Hoare as a director on 2015-02-12
dot icon25/11/2014
Termination of appointment of Christopher Howard Jagger as a director on 2014-11-06
dot icon19/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-08-01 no member list
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-08-01 no member list
dot icon17/01/2013
Appointment of Mr Richard Samuel Tresidder as a director
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon05/12/2012
Termination of appointment of Catherine Byers as a director
dot icon07/08/2012
Annual return made up to 2012-08-01 no member list
dot icon06/03/2012
Appointment of Miss Sarah Hoskins as a director
dot icon06/03/2012
Appointment of Mrs Sheelagh Brigid Gallagher as a director
dot icon06/03/2012
Termination of appointment of Brian Dunn as a director
dot icon16/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-08-01 no member list
dot icon12/11/2010
Full accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-08-01 no member list
dot icon29/09/2010
Director's details changed for Peter Ashford Hoare on 2009-12-25
dot icon29/09/2010
Director's details changed for Mr Victor William Semmens on 2009-12-25
dot icon29/09/2010
Director's details changed for Adrian John Michael Henstock on 2009-12-25
dot icon29/09/2010
Director's details changed for Nigel Lowey on 2009-12-25
dot icon29/09/2010
Director's details changed for Susan Elizabeth Greenaway on 2009-12-25
dot icon29/09/2010
Director's details changed for Glenys Rowena Dexter Edlin White on 2009-12-25
dot icon29/09/2010
Director's details changed for Mrs Catherine Margaret Byers on 2009-12-25
dot icon18/02/2010
Appointment of Mr Christopher Howard Jagger as a director
dot icon04/02/2010
Resolutions
dot icon18/12/2009
Full accounts made up to 2009-03-31
dot icon18/08/2009
Annual return made up to 01/08/09
dot icon18/08/2009
Director's change of particulars / catherine byers / 01/08/2009
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon13/08/2008
Annual return made up to 01/08/08
dot icon13/08/2008
Secretary appointed mr david owen hallett
dot icon12/08/2008
Appointment terminated secretary carol allison
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon28/08/2007
Annual return made up to 01/08/07
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon04/09/2006
Annual return made up to 01/08/06
dot icon04/09/2006
New secretary appointed
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon15/08/2005
Annual return made up to 01/08/05
dot icon27/04/2005
New director appointed
dot icon22/11/2004
Full accounts made up to 2004-03-31
dot icon19/10/2004
Director resigned
dot icon13/09/2004
Annual return made up to 01/08/04
dot icon26/07/2004
New director appointed
dot icon18/11/2003
Full accounts made up to 2003-03-31
dot icon22/08/2003
Annual return made up to 01/08/03
dot icon12/12/2002
Full accounts made up to 2002-03-31
dot icon27/10/2002
New director appointed
dot icon09/09/2002
Annual return made up to 01/08/02
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon10/08/2001
Annual return made up to 01/08/01
dot icon06/08/2001
Director resigned
dot icon30/11/2000
Full accounts made up to 2000-03-31
dot icon16/10/2000
Director resigned
dot icon11/08/2000
Annual return made up to 01/08/00
dot icon29/01/2000
New director appointed
dot icon29/01/2000
New director appointed
dot icon17/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon23/09/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon02/09/1999
Annual return made up to 01/08/99
dot icon18/05/1999
Registered office changed on 18/05/99 from: express buildings 29 upper parliament street nottingham nottinghamshire NG1 2AQ
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Secretary resigned
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New secretary appointed
dot icon08/12/1998
Resolutions
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Accounts for a dormant company made up to 1998-07-31
dot icon07/12/1998
Accounting reference date shortened from 31/08/98 to 31/07/98
dot icon28/10/1998
Resolutions
dot icon13/08/1998
Annual return made up to 01/08/98
dot icon08/06/1998
Resolutions
dot icon01/08/1997
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
31/03/2025
dot iconNext confirmation date
08/08/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
-
-
0.00
-
-
2022
11
-
-
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tresidder, Richard Samuel
Director
16/01/2013 - 16/11/2022
2
Tilly, David William
Director
14/01/2015 - 23/10/2023
18
Lowey, Nigel
Director
22/03/2007 - 20/11/2019
2
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Corporate Secretary
01/08/1997 - 08/12/1998
163
Stott, Martin Vincent
Director
12/09/2018 - Present
4

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 BROMLEY HOUSE LIBRARY

BROMLEY HOUSE LIBRARY is an(a) Active company incorporated on 01/08/1997 with the registered office located at Bromley House Angel Row, Nottingham, Nottinghamshire NG1 6HL. There are currently 9 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 HOUSE LIBRARY?

toggle

BROMLEY HOUSE LIBRARY is currently Active. It was registered on 01/08/1997 .

Where is BROMLEY HOUSE LIBRARY located?

toggle

BROMLEY HOUSE LIBRARY is registered at Bromley House Angel Row, Nottingham, Nottinghamshire NG1 6HL.

What does BROMLEY HOUSE LIBRARY do?

toggle

BROMLEY HOUSE LIBRARY operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for BROMLEY HOUSE LIBRARY?

toggle

The latest filing was on 09/12/2025: Termination of appointment of Julia Hodson as a director on 2025-11-14.