BROMSGROVE AND REDDITCH NETWORK

Register to unlock more data on OkredoRegister
Latest events (Record since 11/05/2006)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Appointment of Mr Keith Robert Pople as a director on 2025-12-08
dot icon22/12/2025
Registered office address changed from Redi Centre 54 South Street Redditch Worcestershire B98 7DQ United Kingdom to 11a Church Green East Redditch B98 8BP on 2025-12-22
dot icon08/12/2025
Director's details changed for Dr John David Cochrane on 2025-12-08
dot icon08/12/2025
Secretary's details changed for Mr Gary Peter Roskell on 2025-12-01
dot icon08/12/2025
Registered office address changed from C/O Redi Centre 54 South Street Redditch B98 7DQ England to Redi Centre 54 South Street Redditch Worcestershire B98 7DQ on 2025-12-08
dot icon08/12/2025
Director's details changed for Ms Karen Angela Jones on 2025-12-08
dot icon08/12/2025
Director's details changed for Mr Andrew David Hopkins on 2025-12-08
dot icon08/12/2025
Director's details changed
dot icon08/12/2025
Director's details changed for Ms Yvonne Rendell on 2025-12-08
dot icon08/12/2025
Director's details changed
dot icon08/12/2025
Director's details changed for Mrs Fiona Joyce Mitchell on 2025-12-08
dot icon05/09/2025
Appointment of Clare Mary Carmen as a director on 2025-09-05
dot icon23/07/2025
Registered office address changed from Community House 103, Easemore Road Redditch Worcestershire B98 8EY to C/O Redi Centre 54 South Street Redditch B98 7DQ on 2025-07-23
dot icon02/06/2025
Termination of appointment of Jennifer Morris as a director on 2025-05-30
dot icon02/06/2025
Termination of appointment of Benjamin Costello as a director on 2025-02-19
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon16/06/2022
Termination of appointment of Geoffrey Taylor-Smith as a director on 2022-06-01
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Termination of appointment of Michael Andrew Hill as a director on 2020-09-28
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Registration of charge 058140320001, created on 2019-08-12
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon29/04/2019
Appointment of Ms Fiona Joyce Mitchell as a director on 2019-04-29
dot icon17/04/2019
Termination of appointment of Karen Mcconnell as a director on 2019-04-16
dot icon09/04/2019
Appointment of Mr Andrew David Hopkins as a director on 2019-04-08
dot icon14/02/2019
Appointment of Dr Benjamin Costello as a director on 2019-02-07
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Termination of appointment of Clare Mckee as a director on 2018-11-27
dot icon09/08/2018
Notification of a person with significant control statement
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon05/06/2018
Termination of appointment of Michael Brown as a director on 2018-06-01
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Appointment of Ms Jennifer Morris as a director on 2017-11-23
dot icon08/12/2017
Appointment of Mr Geoff Taylor-Smith as a director on 2017-11-23
dot icon08/12/2017
Appointment of Ms Yvonne Rendell as a director on 2017-11-23
dot icon27/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon27/07/2017
Termination of appointment of Raymond Douglas Groves as a director on 2016-11-22
dot icon27/07/2017
Termination of appointment of Howard Duncan Berry as a director on 2016-11-22
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Appointment of Mr Gary Peter Roskell as a secretary on 2016-11-16
dot icon02/08/2016
Appointment of Mr Michael Andrew Hill as a director on 2016-07-12
dot icon27/07/2016
Termination of appointment of Alison Julie Schofield as a director on 2016-06-28
dot icon02/06/2016
Annual return made up to 2016-05-31 no member list
dot icon02/06/2016
Termination of appointment of Robert Malcolm Read as a director on 2015-11-17
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Appointment of Ms Alison Julie Schofield as a director on 2015-01-31
dot icon25/06/2015
Annual return made up to 2015-05-31 no member list
dot icon25/06/2015
Appointment of Mr John David Cochrane as a director on 2015-06-23
dot icon25/06/2015
Appointment of Ms Clare Mckee as a director on 2015-01-31
dot icon25/06/2015
Appointment of Ms Karen Mcconnell as a director on 2015-01-31
dot icon25/06/2015
Appointment of Ms Karen Angela Jones as a director on 2015-01-31
dot icon25/06/2015
Appointment of Mr Michael Brown as a director on 2015-01-31
dot icon25/06/2015
Appointment of Mr Raymond Douglas Groves as a director on 2015-01-31
dot icon25/06/2015
Termination of appointment of Patricia Elizabeth Hackett as a director on 2015-02-01
dot icon25/06/2015
Termination of appointment of Jeffery Charles Edwards as a director on 2015-02-01
dot icon25/06/2015
Termination of appointment of Jean Eileen Watson as a director on 2015-06-23
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-05-31 no member list
dot icon25/06/2014
Termination of appointment of Diane Sambrooks as a director
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-05-31 no member list
dot icon10/06/2013
Appointment of Mr Robert Malcolm Read as a director
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-31 no member list
dot icon11/01/2012
Registered office address changed from Room 9 Ecumenical Centre Evesham Walk Redditch Worcestershire B97 4EX on 2012-01-11
dot icon29/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-31 no member list
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-05-31 no member list
dot icon17/06/2010
Director's details changed for Patricia Elizabeth Hackett on 2010-03-31
dot icon17/06/2010
Director's details changed for Diane Florence Sambrooks on 2010-03-31
dot icon17/06/2010
Director's details changed for Jean Eileen Watson on 2010-03-31
dot icon17/06/2010
Director's details changed for Mr Jeffery Charles Edwards on 2010-03-31
dot icon17/06/2010
Director's details changed for Howard Duncan Berry on 2010-03-31
dot icon10/06/2010
Appointment of Mr Jeffery Charles Edwards as a director
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/07/2009
Annual return made up to 31/05/09
dot icon21/07/2009
Appointment terminated director esther passingham
dot icon21/07/2009
Appointment terminated
dot icon21/07/2009
Appointment terminated
dot icon21/07/2009
Appointment terminated director keith sherman
dot icon21/07/2009
Appointment terminated director sally langley
dot icon21/07/2009
Appointment terminated secretary esther passingham
dot icon15/05/2009
Director appointed howard duncan berry
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/06/2008
Annual return made up to 31/05/08
dot icon11/06/2008
Registered office changed on 11/06/2008 from room 9 ecumenical centre 6 evesham walk redditch worcestershire B97 4EX
dot icon11/06/2008
Appointment terminated director jane pearce
dot icon18/04/2008
Appointment terminated director malcolm pear
dot icon18/04/2008
Director appointed diane florence sambrooks
dot icon18/04/2008
Director appointed sally-ann langley
dot icon21/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2008
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon21/09/2007
Memorandum and Articles of Association
dot icon18/09/2007
Resolutions
dot icon19/07/2007
New director appointed
dot icon28/06/2007
Annual return made up to 31/05/07
dot icon14/06/2007
Director resigned
dot icon29/09/2006
Director resigned
dot icon11/05/2006
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
31/05/2026
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
6
-
-
0.00
-
-
2022
6
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roskell, Gary Peter
Secretary
16/11/2016 - Present
-
Costello, Benjamin, Dr
Director
07/02/2019 - 19/02/2025
1
Morris, Jennifer
Director
23/11/2017 - 30/05/2025
1
Pople, Keith Robert
Director
08/12/2025 - Present
5
Rendell, Yvonne
Director
23/11/2017 - Present
2

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 BROMSGROVE AND REDDITCH NETWORK

BROMSGROVE AND REDDITCH NETWORK is an(a) Active company incorporated on 11/05/2006 with the registered office located at 11a Church Green East, Redditch B98 8BP. 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 BROMSGROVE AND REDDITCH NETWORK?

toggle

BROMSGROVE AND REDDITCH NETWORK is currently Active. It was registered on 11/05/2006 .

Where is BROMSGROVE AND REDDITCH NETWORK located?

toggle

BROMSGROVE AND REDDITCH NETWORK is registered at 11a Church Green East, Redditch B98 8BP.

What does BROMSGROVE AND REDDITCH NETWORK do?

toggle

BROMSGROVE AND REDDITCH NETWORK operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for BROMSGROVE AND REDDITCH NETWORK?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.