BROMLEYS SOLICITORS LLP

Register to unlock more data on OkredoRegister

BROMLEYS SOLICITORS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC362541

Incorporation date

09/03/2011

Size

Audit Exemption Subsidiary

Classification

-

Contacts

Registered address

Registered address

50 Wellington Road, Ashton-Under-Lyne, Lancashire OL6 6XLCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2011)
dot icon11/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon11/12/2025
Member's details changed for Mr Paul Steven Westwell on 2025-12-08
dot icon22/10/2025
Change of accounting reference date
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon29/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon29/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon29/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon23/05/2025
Member's details changed for Mr Paul Steven Westwell on 2025-05-16
dot icon13/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-04-27
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon11/06/2024
Termination of appointment of Mark Jeremy Hirst as a member on 2024-05-30
dot icon06/06/2024
Second filing for the appointment of Mark Jeremy Hirst as a member
dot icon17/05/2024
Cessation of Paul Steven Westwell as a person with significant control on 2023-04-28
dot icon07/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon07/03/2024
Current accounting period extended from 2024-04-30 to 2024-05-31
dot icon26/02/2024
Registration of charge OC3625410003, created on 2024-02-23
dot icon26/05/2023
Appointment of Mr Mark Jeremy Hirst as a member on 2023-04-28
dot icon25/05/2023
Termination of appointment of Mark Jeremy Hirst as a member on 2023-04-28
dot icon24/05/2023
Change of status notice
dot icon19/05/2023
Satisfaction of charge 1 in full
dot icon10/05/2023
Registration of charge OC3625410002, created on 2023-04-28
dot icon09/05/2023
Appointment of Mr Mark Jeremy Hirst as a member on 2023-04-28
dot icon05/05/2023
Appointment of Joanna Kingston-Davies as a member on 2023-04-28
dot icon05/05/2023
Appointment of Mr Brian Cullen as a member on 2023-04-28
dot icon04/05/2023
Notification of Project Ashton Limited as a person with significant control on 2023-04-28
dot icon04/05/2023
Cessation of Mark Jeremy Hirst as a person with significant control on 2023-04-28
dot icon04/05/2023
Appointment of Project Ashton Limited as a member on 2023-04-28
dot icon04/05/2023
Termination of appointment of Olivia Ann Bell as a member on 2023-04-28
dot icon04/05/2023
Termination of appointment of Mark Jeremy Hirst as a member on 2023-04-28
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon15/06/2020
Termination of appointment of David Alan Hilton as a member on 2020-06-05
dot icon18/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/05/2019
Appointment of Mr David Alan Hilton as a member on 2019-05-01
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/05/2018
Termination of appointment of Nicholas Jonathan Clough as a member on 2018-04-30
dot icon16/05/2018
Cessation of Nicholas Jonathan Clough as a person with significant control on 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon11/04/2018
Appointment of Ms Olivia Ann Bell as a member on 2018-03-01
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/03/2016
Annual return made up to 2016-03-09
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/09/2015
Termination of appointment of Jennifer Lyn Davies as a member on 2015-04-30
dot icon11/03/2015
Annual return made up to 2015-03-09
dot icon20/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/06/2014
Termination of appointment of Keith Platts as a member
dot icon21/03/2014
Annual return made up to 2014-03-09
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/05/2013
Termination of appointment of John Longworth as a member
dot icon24/04/2013
Termination of appointment of Keith Platts as a member
dot icon24/04/2013
Appointment of Keith Alexander Gregory Platts as a member
dot icon24/04/2013
Annual return made up to 2013-03-09
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/12/2012
Previous accounting period extended from 2012-03-31 to 2012-04-30
dot icon01/05/2012
Appointment of Miss Jennifer Lyn Davies as a member
dot icon19/04/2012
Annual return made up to 2012-03-09
dot icon17/05/2011
Appointment of Paul Steven Westwell as a member
dot icon06/05/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon09/03/2011
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

51
2022
change arrow icon+8.17 % *

* during past year

Cash in Bank

£1,237,472.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
275.01K
-
0.00
1.14M
-
2022
51
818.12K
-
0.00
1.24M
-
2022
51
818.12K
-
0.00
1.24M
-

Employees

2022

Employees

51 Ascended4 % *

Net Assets(GBP)

818.12K £Ascended197.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.24M £Ascended8.17 % *

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
Project Ashton Limited
LLP Designated Member
28/04/2023 - Present
-
Bell, Olivia Ann
LLP Designated Member
01/03/2018 - 28/04/2023
-
Hirst, Mark Jeremy
LLP Designated Member
09/03/2011 - 28/04/2023
-
Cullen, Brian
LLP Designated Member
28/04/2023 - Present
-
Westwell, Paul Steven
LLP Designated Member
03/05/2011 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BROMLEYS SOLICITORS LLP

BROMLEYS SOLICITORS LLP is an(a) Active company incorporated on 09/03/2011 with the registered office located at 50 Wellington Road, Ashton-Under-Lyne, Lancashire OL6 6XL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMLEYS SOLICITORS LLP?

toggle

BROMLEYS SOLICITORS LLP is currently Active. It was registered on 09/03/2011 .

Where is BROMLEYS SOLICITORS LLP located?

toggle

BROMLEYS SOLICITORS LLP is registered at 50 Wellington Road, Ashton-Under-Lyne, Lancashire OL6 6XL.

How many employees does BROMLEYS SOLICITORS LLP have?

toggle

BROMLEYS SOLICITORS LLP had 51 employees in 2022.

What is the latest filing for BROMLEYS SOLICITORS LLP?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-02 with no updates.