BROMLEY TIMBER AND BUILDERS MERCHANT LTD

Register to unlock more data on OkredoRegister

BROMLEY TIMBER AND BUILDERS MERCHANT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07716436

Incorporation date

25/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Church Street, Ashbourne, Derbyshire DE6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2011)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/11/2025
Satisfaction of charge 077164360001 in full
dot icon30/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon18/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/08/2024
Registered office address changed from 23 Church Street Ashbourne DE6 1AE England to 25 Church Street Ashbourne Derbyshire DE6 1AE on 2024-08-29
dot icon29/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon29/07/2024
Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 23 Church Street Ashbourne DE6 1AE on 2024-07-29
dot icon12/07/2024
Termination of appointment of David Hutton as a director on 2024-06-28
dot icon11/07/2024
Termination of appointment of Paul Salvage as a director on 2024-06-28
dot icon11/07/2024
Cessation of Paul Salvage as a person with significant control on 2024-06-28
dot icon08/07/2024
Registration of charge 077164360002, created on 2024-06-28
dot icon02/07/2024
Appointment of Mr Daniel David Sims as a director on 2024-06-28
dot icon02/07/2024
Termination of appointment of Tony Labbadia as a director on 2024-06-28
dot icon02/07/2024
Appointment of Bt2024 Limited as a director on 2024-06-28
dot icon02/07/2024
Cessation of David Hutton as a person with significant control on 2024-06-28
dot icon02/07/2024
Cessation of Wilma Hutton as a person with significant control on 2024-06-28
dot icon02/07/2024
Cessation of Tony Labbadia as a person with significant control on 2024-06-28
dot icon02/07/2024
Notification of Bt2024 Limited as a person with significant control on 2024-06-28
dot icon02/07/2024
Cessation of Karen Maureen Marie Labbadia as a person with significant control on 2024-06-28
dot icon02/07/2024
Cessation of Amanda Salvage as a person with significant control on 2024-06-28
dot icon02/07/2024
Registration of charge 077164360001, created on 2024-06-28
dot icon24/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon24/05/2018
Change of details for Mr David Hutton as a person with significant control on 2018-05-15
dot icon24/05/2018
Director's details changed for Mr David Hutton on 2018-05-15
dot icon24/05/2018
Change of details for Mrs Amanda Salvage as a person with significant control on 2018-05-15
dot icon24/05/2018
Change of details for Mr Tony Labbadia as a person with significant control on 2018-05-15
dot icon24/05/2018
Director's details changed for Mr Paul Salvage on 2018-05-15
dot icon24/05/2018
Change of details for Mr Paul Salvage as a person with significant control on 2018-05-15
dot icon24/05/2018
Change of details for Mrs Wilma Hutton as a person with significant control on 2018-05-15
dot icon24/05/2018
Change of details for Mrs Karen Maureen Marie Labbadia as a person with significant control on 2018-05-15
dot icon19/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/04/2018
Change of details for Mr David Hutton as a person with significant control on 2018-04-06
dot icon06/04/2018
Director's details changed for Mr David Hutton on 2018-04-06
dot icon03/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon11/07/2017
Notification of David Hutton as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Tony Labbadia as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Wilma Hutton as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Amanda Salvage as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Karen Labbadia as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Paul Salvage as a person with significant control on 2016-04-06
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon11/07/2014
Sub-division of shares on 2014-04-06
dot icon11/07/2014
Change of share class name or designation
dot icon11/07/2014
Resolutions
dot icon13/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon06/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon06/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon18/06/2012
Registered office address changed from 6 Holder Close Chatham Kent ME5 8LW England on 2012-06-18
dot icon25/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

13
2023
change arrow icon-16.45 % *

* during past year

Cash in Bank

£396,738.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
956.66K
-
0.00
526.04K
-
2022
14
906.53K
-
0.00
474.82K
-
2023
13
891.36K
-
0.00
396.74K
-
2023
13
891.36K
-
0.00
396.74K
-

Employees

2023

Employees

13 Descended-7 % *

Net Assets(GBP)

891.36K £Descended-1.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

396.74K £Descended-16.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutton, David
Director
25/07/2011 - 28/06/2024
-
Salvage, Paul
Director
25/07/2011 - 28/06/2024
-
Bt2024 Limited
Corporate Director
28/06/2024 - Present
-
Sims, Daniel David
Director
28/06/2024 - Present
8
Labbadia, Tony
Director
25/07/2011 - 28/06/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BROMLEY TIMBER AND BUILDERS MERCHANT LTD

BROMLEY TIMBER AND BUILDERS MERCHANT LTD is an(a) Active company incorporated on 25/07/2011 with the registered office located at 25 Church Street, Ashbourne, Derbyshire DE6 1AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMLEY TIMBER AND BUILDERS MERCHANT LTD?

toggle

BROMLEY TIMBER AND BUILDERS MERCHANT LTD is currently Active. It was registered on 25/07/2011 .

Where is BROMLEY TIMBER AND BUILDERS MERCHANT LTD located?

toggle

BROMLEY TIMBER AND BUILDERS MERCHANT LTD is registered at 25 Church Street, Ashbourne, Derbyshire DE6 1AE.

What does BROMLEY TIMBER AND BUILDERS MERCHANT LTD do?

toggle

BROMLEY TIMBER AND BUILDERS MERCHANT LTD operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does BROMLEY TIMBER AND BUILDERS MERCHANT LTD have?

toggle

BROMLEY TIMBER AND BUILDERS MERCHANT LTD had 13 employees in 2023.

What is the latest filing for BROMLEY TIMBER AND BUILDERS MERCHANT LTD?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.