BROMPTON BICYCLE LIMITED

Register to unlock more data on OkredoRegister

BROMPTON BICYCLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01261512

Incorporation date

03/06/1976

Size

Group

Contacts

Registered address

Registered address

Brompton Bicycle Ltd Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London UB6 0FDCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1976)
dot icon02/02/2026
Registration of charge 012615120008, created on 2026-01-30
dot icon14/01/2026
Statement of capital following an allotment of shares on 2026-01-14
dot icon07/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon12/12/2025
Termination of appointment of Alexis Horowitz-Burdick as a director on 2025-10-31
dot icon12/12/2025
Termination of appointment of Per Christoffer Sellin as a director on 2025-10-31
dot icon16/09/2025
Termination of appointment of Despina Nicoletta Mantzouridis as a director on 2025-07-14
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-09-09
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-06-10
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon14/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon13/11/2024
Appointment of Ms Despina Nicoletta Mantzouridis as a director on 2024-11-04
dot icon30/10/2024
Termination of appointment of Lorne Alan Vary as a director on 2024-06-21
dot icon30/10/2024
Appointment of Mr per Christoffer Sellin as a director on 2024-10-15
dot icon22/07/2024
Termination of appointment of Daina Spedding as a director on 2024-07-10
dot icon16/05/2024
Group of companies' accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon20/11/2023
Statement of capital following an allotment of shares on 2023-11-16
dot icon17/07/2023
Purchase of own shares.
dot icon14/06/2023
Resolutions
dot icon13/06/2023
Cancellation of shares. Statement of capital on 2023-05-17
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon25/05/2023
Memorandum and Articles of Association
dot icon17/05/2023
Appointment of Ms Daina Spedding as a director on 2023-05-15
dot icon03/05/2023
Termination of appointment of Stephen Desmond Loftus as a director on 2023-04-21
dot icon03/05/2023
Termination of appointment of John Egan as a secretary on 2023-04-27
dot icon03/05/2023
Appointment of Miss Charlotte Sarah Hine as a secretary on 2023-04-27
dot icon18/01/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon29/12/2022
Memorandum and Articles of Association
dot icon29/12/2022
Resolutions
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon14/11/2022
Registration of charge 012615120005, created on 2022-11-08
dot icon14/11/2022
Registration of charge 012615120006, created on 2022-11-08
dot icon14/11/2022
Registration of charge 012615120007, created on 2022-11-08
dot icon11/11/2022
Satisfaction of charge 012615120003 in full
dot icon11/11/2022
Satisfaction of charge 012615120004 in full
dot icon21/10/2022
Appointment of John Egan as a secretary on 2022-09-22
dot icon07/10/2022
Statement of capital following an allotment of shares on 2022-10-04
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon16/02/2022
Termination of appointment of Richard Francis Townsend Coles as a secretary on 2021-12-31
dot icon04/02/2022
Memorandum and Articles of Association
dot icon04/02/2022
Resolutions
dot icon04/02/2022
Memorandum and Articles of Association
dot icon18/01/2022
Memorandum and Articles of Association
dot icon02/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon21/12/2021
Registration of charge 012615120004, created on 2021-12-14
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon14/12/2021
Registration of charge 012615120003, created on 2021-12-09
dot icon04/10/2021
Appointment of Ms Alexis Horowitz-Burdick as a director on 2021-01-22
dot icon04/10/2021
Termination of appointment of John Alan Stenton-Putt as a director on 2021-09-30
dot icon30/09/2021
Appointment of Mr Mark Forrest Mathieson as a director on 2021-09-01
dot icon09/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon06/01/2021
Memorandum and Articles of Association
dot icon06/01/2021
Resolutions
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon28/05/2020
Registered office address changed from C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD England to Brompton Bicycle Ltd Unit 1, Greenford Park Ockham Drive Greenford Middlesex, London UB6 0FD on 2020-05-28
dot icon14/01/2020
Termination of appointment of Timothy Whitmore Newton Guinness as a director on 2020-01-14
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon11/12/2019
Appointment of Mr Patrick James John Byng as a director on 2019-11-27
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon25/06/2019
Appointment of Mr Paul Williams as a director on 2019-06-24
dot icon04/02/2019
Termination of appointment of Joanne Sendell as a director on 2019-02-04
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon07/08/2018
Amended group of companies' accounts made up to 2017-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon27/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon02/06/2016
Registered office address changed from C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD England to C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2016-06-02
dot icon20/04/2016
Termination of appointment of Andrew William Ritchie as a director on 2016-04-20
dot icon02/02/2016
Registered office address changed from Kew Bridge Dc Lionel Road South Brentford Middlesex TW8 9QR to C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2016-02-02
dot icon31/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon25/10/2015
Appointment of Mr Robert Bradley Kendall as a director on 2015-09-24
dot icon25/10/2015
Appointment of Mr Luke Oliver Johnson as a director on 2015-09-24
dot icon03/08/2015
Termination of appointment of Christopher Dudley Stewart Smith as a director on 2015-07-27
dot icon08/07/2015
Statement of capital following an allotment of shares on 2015-07-08
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon22/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon10/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon02/12/2014
Appointment of Mr Stephen Desmond Loftus as a director on 2014-11-27
dot icon02/08/2014
Appointment of Mr William Geoffrey Carleysmith as a director on 2014-07-24
dot icon03/01/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon18/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon12/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon30/10/2013
Resolutions
dot icon16/09/2013
Appointment of Mr Richard Francis Townsend Coles as a secretary
dot icon01/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon20/06/2013
Termination of appointment of Emerson Roberts as a director
dot icon16/05/2013
Satisfaction of charge 1 in full
dot icon30/01/2013
Appointment of Mrs Joanne Sendell as a director
dot icon23/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-12-04
dot icon18/10/2012
Statement of capital following an allotment of shares on 2012-10-04
dot icon15/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/10/2012
Statement of capital following an allotment of shares on 2012-10-04
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon22/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon25/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon22/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon15/11/2010
Appointment of Mr Emerson Edward Roberts as a director
dot icon26/10/2010
Termination of appointment of Lorne Vary as a secretary
dot icon26/10/2010
Appointment of Mr Lorne Alan Vary as a director
dot icon06/10/2010
Resolutions
dot icon05/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon28/09/2010
Appointment of Mr Lorne Alan Vary as a secretary
dot icon28/09/2010
Termination of appointment of Lorne Vary as a director
dot icon28/09/2010
Termination of appointment of Lorne Vary as a secretary
dot icon28/09/2010
Appointment of Mr Lorne Alan Vary as a director
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-07-23
dot icon18/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/12/2009
Director's details changed for John Alan Stenton-Putt on 2009-12-14
dot icon15/12/2009
Director's details changed for Mr Andrew William Ritchie on 2009-12-14
dot icon15/12/2009
Director's details changed for Christopher Dudley Stewart Smith on 2009-12-14
dot icon15/12/2009
Director's details changed for Timothy Whitmore Newton Guinness on 2009-12-14
dot icon15/12/2009
Secretary's details changed for Mr Lorne Alan Vary on 2009-12-14
dot icon15/12/2009
Director's details changed for William Butler Adams on 2009-12-14
dot icon02/12/2009
Full accounts made up to 2009-03-31
dot icon13/07/2009
Appointment terminated secretary william butler-adams
dot icon02/07/2009
Secretary appointed mr lorne alan vary
dot icon27/03/2009
Secretary appointed mr william butler-adams
dot icon26/03/2009
Appointment terminated director william butler-adams
dot icon23/03/2009
Director appointed mr william butler-adams
dot icon21/03/2009
Return made up to 14/12/08; full list of members
dot icon20/03/2009
Appointment terminated secretary brian parry
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon10/06/2008
Registered office changed on 10/06/2008 from clermont house high street cranbrook kent TN17 3DN
dot icon16/05/2008
Director appointed john alan stenton-putt
dot icon27/03/2008
Ad 20/03/08\gbp si 2000@1=2000\gbp ic 70298/72298\
dot icon18/03/2008
Ad 22/02/08\gbp si 19000@1=19000\gbp ic 51298/70298\
dot icon18/03/2008
Ad 12/03/08\gbp si 500@1=500\gbp ic 50798/51298\
dot icon18/03/2008
Ad 12/03/08\gbp si 250@1=250\gbp ic 50548/50798\
dot icon12/03/2008
Appointment terminated secretary andrew ritchie
dot icon12/03/2008
Secretary appointed brian dennis parry
dot icon21/02/2008
Resolutions
dot icon19/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Resolutions
dot icon07/02/2008
£ ic 55148/50548 18/01/08 £ sr 4600@1=4600
dot icon21/01/2008
Return made up to 14/12/07; full list of members
dot icon16/11/2007
Full accounts made up to 2007-03-31
dot icon15/01/2007
Return made up to 14/12/06; full list of members
dot icon28/11/2006
Full accounts made up to 2006-03-31
dot icon03/01/2006
Return made up to 14/12/05; full list of members
dot icon03/01/2006
New director appointed
dot icon18/10/2005
Full accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 14/12/04; full list of members
dot icon25/10/2004
Full accounts made up to 2004-03-31
dot icon18/03/2004
Registered office changed on 18/03/04 from: rowan house new la hill, tilehurst reading berkshire RG30 4JJ
dot icon09/01/2004
Auditor's resignation
dot icon09/01/2004
Return made up to 14/12/03; no change of members
dot icon12/12/2003
Full accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 14/12/02; no change of members
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 14/12/01; full list of members; amend
dot icon20/02/2002
Resolutions
dot icon21/01/2002
Return made up to 14/12/01; full list of members
dot icon26/11/2001
Full accounts made up to 2001-03-31
dot icon06/11/2001
Ad 03/09/01--------- £ si 200@1=200 £ ic 48948/49148
dot icon12/01/2001
Return made up to 14/12/00; change of members
dot icon08/01/2001
Ad 13/11/00--------- £ si 2000@1=2000 £ ic 46948/48948
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
£ sr 1400@1 14/12/99
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Return made up to 14/12/99; full list of members
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon11/01/1999
Return made up to 14/12/98; full list of members
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon08/01/1998
Return made up to 14/12/97; full list of members
dot icon08/01/1997
Return made up to 14/12/96; change of members
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon24/09/1996
Ad 06/09/96--------- £ si 1000@1=1000 £ ic 59948/60948
dot icon22/12/1995
Return made up to 14/12/95; full list of members
dot icon24/11/1995
Full accounts made up to 1995-03-31
dot icon24/11/1995
Ad 30/10/95--------- £ si 1000@1=1000 £ ic 58948/59948
dot icon14/01/1995
Return made up to 14/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-03-31
dot icon14/02/1994
Registered office changed on 14/02/94 from: mariners bradfield berkshire RG7 6HU
dot icon24/01/1994
Return made up to 14/12/93; no change of members
dot icon29/11/1993
Accounts for a small company made up to 1993-03-31
dot icon13/01/1993
Return made up to 14/12/92; full list of members
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon16/01/1992
Return made up to 14/12/91; no change of members
dot icon05/12/1991
Full accounts made up to 1991-03-31
dot icon08/01/1991
Full accounts made up to 1990-03-31
dot icon08/01/1991
Return made up to 14/12/90; no change of members
dot icon20/07/1990
Full accounts made up to 1989-03-31
dot icon11/05/1990
Director resigned
dot icon03/04/1990
Return made up to 11/01/90; full list of members
dot icon16/02/1989
Wd 31/01/89 ad 05/01/89--------- premium £ si 8000@1=8000 £ ic 57896/65896
dot icon10/02/1989
Full accounts made up to 1988-03-31
dot icon10/02/1989
Return made up to 04/01/89; full list of members
dot icon18/01/1988
Full accounts made up to 1987-03-31
dot icon18/01/1988
Return made up to 29/12/87; full list of members
dot icon07/01/1987
Full accounts made up to 1986-03-31
dot icon07/01/1987
Return made up to 24/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
New director appointed
dot icon05/03/1986
Accounts made up to 1985-03-31
dot icon28/11/1985
Accounts made up to 1984-03-31
dot icon23/10/1984
Accounts made up to 1983-03-31
dot icon22/10/1984
Accounts made up to 1982-03-31
dot icon12/12/1983
Accounts made up to 1981-03-31
dot icon18/08/1981
Accounts made up to 1980-03-31
dot icon13/03/1980
Accounts made up to 1979-03-31
dot icon18/12/1979
Accounts made up to 1978-03-31
dot icon16/09/1978
Accounts made up to 1977-03-31
dot icon03/06/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke Oliver
Director
24/09/2015 - Present
174
Sendell, Joanne
Director
20/12/2012 - 04/02/2019
8
Butler Adams, William
Director
06/12/2005 - Present
3
Mr Paul David Williams
Director
24/06/2019 - Present
4
Guinness, Timothy Whitmore Newton
Director
14/01/2000 - 14/01/2020
23

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 BROMPTON BICYCLE LIMITED

BROMPTON BICYCLE LIMITED is an(a) Active company incorporated on 03/06/1976 with the registered office located at Brompton Bicycle Ltd Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London UB6 0FD. There are currently 8 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 BROMPTON BICYCLE LIMITED?

toggle

BROMPTON BICYCLE LIMITED is currently Active. It was registered on 03/06/1976 .

Where is BROMPTON BICYCLE LIMITED located?

toggle

BROMPTON BICYCLE LIMITED is registered at Brompton Bicycle Ltd Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London UB6 0FD.

What does BROMPTON BICYCLE LIMITED do?

toggle

BROMPTON BICYCLE LIMITED operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

What is the latest filing for BROMPTON BICYCLE LIMITED?

toggle

The latest filing was on 02/02/2026: Registration of charge 012615120008, created on 2026-01-30.