BRONCASTELL LIMITED

Register to unlock more data on OkredoRegister

BRONCASTELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07150991

Incorporation date

09/02/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Endeavour House, Second Floor Crawley Business Quarter, Manor Royal, Crawley, West Sussex RH10 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2010)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/06/2025
Director's details changed for Mr Claude Streit on 2025-06-13
dot icon20/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon05/12/2024
Termination of appointment of Teemu Santeri Arima as a director on 2024-12-02
dot icon05/12/2024
Appointment of Mr Mark Tyas as a director on 2024-12-02
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon23/11/2023
Termination of appointment of Eddie Coyle as a director on 2023-11-16
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/09/2023
Termination of appointment of Roderick Paul Ingham as a director on 2023-09-01
dot icon06/09/2023
Appointment of Dr Farzeela Diamond Fatehali Rupani as a director on 2023-09-01
dot icon13/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon20/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/07/2022
Appointment of Teemu Arima as a director on 2022-04-01
dot icon22/07/2022
Director's details changed for Mr Claude Streit on 2022-07-22
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon09/02/2022
Termination of appointment of Michael James Clare as a director on 2022-01-24
dot icon05/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon06/04/2021
Termination of appointment of Philip Christoph Buergin as a director on 2020-12-31
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon24/02/2020
Termination of appointment of John Huw Davies as a director on 2020-02-12
dot icon24/02/2020
Termination of appointment of Fiona Margaret Davies as a director on 2020-02-12
dot icon24/02/2020
Appointment of Jose Fernando De Morais Lacerda Angelo as a director on 2020-02-12
dot icon24/02/2020
Appointment of Mr Stephen Warren Cowley as a director on 2020-02-12
dot icon24/02/2020
Appointment of Roderick Paul Ingham as a director on 2020-02-12
dot icon24/02/2020
Appointment of Mr Claude Streit as a director on 2020-02-12
dot icon24/02/2020
Appointment of Mr Philip Christoph Buergin as a director on 2020-02-12
dot icon24/02/2020
Cessation of John Huw Davies as a person with significant control on 2020-02-12
dot icon24/02/2020
Appointment of Michael James Clare as a director on 2020-02-12
dot icon24/02/2020
Cessation of Fiona Margaret Davies as a person with significant control on 2020-02-12
dot icon24/02/2020
Appointment of Eddie Coyle as a director on 2020-02-12
dot icon24/02/2020
Notification of Colosseum Dental Uk Limited as a person with significant control on 2020-02-12
dot icon24/02/2020
Registered office address changed from Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA to Endeavour House, Second Floor Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW on 2020-02-24
dot icon06/02/2020
Satisfaction of charge 1 in full
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon05/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/03/2015
Registration of charge 071509910002, created on 2015-03-12
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon28/06/2011
Amended accounts made up to 2010-12-31
dot icon25/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/03/2010
Statement of capital following an allotment of shares on 2010-02-09
dot icon24/03/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon18/02/2010
Appointment of Fiona Margaret Davies as a director
dot icon18/02/2010
Appointment of Dr John Huw Davies as a director
dot icon17/02/2010
Termination of appointment of Graham Stephens as a director
dot icon09/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyas, Mark
Director
02/12/2024 - Present
83
Ingham, Roderick Paul
Director
12/02/2020 - 01/09/2023
31
Cowley, Stephen Warren
Director
12/02/2020 - Present
32
Dr John Huw Davies
Director
09/02/2010 - 12/02/2020
3
Rupani, Farzeela Diamond Fatehali, Dr
Director
01/09/2023 - Present
41

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRONCASTELL LIMITED

BRONCASTELL LIMITED is an(a) Active company incorporated on 09/02/2010 with the registered office located at Endeavour House, Second Floor Crawley Business Quarter, Manor Royal, Crawley, West Sussex RH10 9LW. There are currently 5 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 BRONCASTELL LIMITED?

toggle

BRONCASTELL LIMITED is currently Active. It was registered on 09/02/2010 .

Where is BRONCASTELL LIMITED located?

toggle

BRONCASTELL LIMITED is registered at Endeavour House, Second Floor Crawley Business Quarter, Manor Royal, Crawley, West Sussex RH10 9LW.

What does BRONCASTELL LIMITED do?

toggle

BRONCASTELL LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BRONCASTELL LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.