BRONEIRION LIMITED

Register to unlock more data on OkredoRegister

BRONEIRION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04260833

Incorporation date

27/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broneirion, Llandinam, Powys SY17 5DECopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2001)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon23/03/2026
Application to strike the company off the register
dot icon09/01/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon02/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon20/07/2023
Accounts for a small company made up to 2023-03-31
dot icon30/03/2023
Termination of appointment of Michelle Clapham as a director on 2022-10-22
dot icon29/11/2022
Accounts for a small company made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon12/10/2021
Accounts for a small company made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon26/01/2021
Accounts for a small company made up to 2020-03-31
dot icon21/12/2020
Notification of Beverley Anne Martin as a person with significant control on 2020-11-22
dot icon21/12/2020
Cessation of Lesley Karen Mathews as a person with significant control on 2020-11-22
dot icon21/12/2020
Termination of appointment of Lesley Karen Mathews as a director on 2020-11-22
dot icon21/12/2020
Termination of appointment of Rebecca Elizabeth Ode as a director on 2020-11-22
dot icon21/12/2020
Appointment of Miss Michelle Clapham as a director on 2020-11-22
dot icon21/12/2020
Appointment of Mrs Beverley Anne Martin as a director on 2020-11-22
dot icon07/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon05/01/2020
Accounts for a small company made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon29/07/2019
Termination of appointment of Megan Andrea Jones as a director on 2018-10-28
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon03/04/2018
Termination of appointment of Simon Glyn Alexander Durbin as a secretary on 2018-03-31
dot icon03/04/2018
Termination of appointment of Simon Glyn Alexander Durbin as a director on 2018-03-31
dot icon03/04/2018
Cessation of Simon Glyn Alexander Durbin as a person with significant control on 2018-03-31
dot icon11/09/2017
Accounts for a small company made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Termination of appointment of Caroline Judith Harries as a director on 2016-03-11
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Termination of appointment of Susan Felicity Ladbrooke as a director on 2015-10-23
dot icon24/11/2015
Termination of appointment of Vivienne Jean Lesley Craig as a director on 2015-10-23
dot icon11/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon09/12/2014
Accounts for a small company made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon28/07/2014
Termination of appointment of Anthea Elizabeth Lister as a director on 2014-06-29
dot icon10/03/2014
Appointment of Miss Megan Andrea Jones as a director
dot icon10/03/2014
Appointment of Simon Glyn Alexander Durbin as a director
dot icon26/02/2014
Appointment of Simon Glyn Alexander Durbin as a secretary
dot icon26/02/2014
Termination of appointment of Anthea Lister as a secretary
dot icon21/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon23/07/2013
Accounts for a small company made up to 2013-03-31
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon23/08/2012
Director's details changed for Anthea Elizabeth Lister on 2012-08-23
dot icon19/06/2012
Appointment of Caroline Judith Harries as a director
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon23/04/2012
Resolutions
dot icon17/02/2012
Termination of appointment of Jill Venus as a director
dot icon17/02/2012
Termination of appointment of Delua Booth as a director
dot icon17/02/2012
Registered office address changed from the Exchange Temple Street Llandrindod Wells Powys LD1 5HG on 2012-02-17
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon25/10/2011
Miscellaneous
dot icon04/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon04/08/2011
Termination of appointment of a director
dot icon08/02/2011
Appointment of Mrs Vivienne Jean Lesley Craig as a director
dot icon07/02/2011
Appointment of Mrs Lesley Karen Mathews as a director
dot icon15/12/2010
Accounts for a small company made up to 2010-03-31
dot icon07/12/2010
Appointment of Miss Susan Felicity Ladbrooke as a director
dot icon07/12/2010
Termination of appointment of Judith Evans as a director
dot icon07/12/2010
Termination of appointment of Cathryn Brooker as a director
dot icon07/10/2010
Appointment of Mrs Anthea Elizabeth Lister as a secretary
dot icon07/10/2010
Termination of appointment of Judith Evans as a secretary
dot icon02/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon22/07/2010
Termination of appointment of Gillian Stott as a director
dot icon22/07/2010
Appointment of Rebecca Elizabeth Ode as a director
dot icon23/12/2009
Accounts for a small company made up to 2009-03-31
dot icon25/08/2009
Return made up to 27/07/09; full list of members
dot icon11/07/2009
Director appointed anthea elizabeth lister
dot icon23/01/2009
Appointment terminated director gwenllian philipps
dot icon27/12/2008
Director appointed gillian frances stott
dot icon26/11/2008
Return made up to 27/07/08; full list of members
dot icon12/11/2008
Accounts for a small company made up to 2008-03-31
dot icon03/09/2008
Appointment terminated director vivienne craig
dot icon29/02/2008
Director appointed dr jill charlotte venus
dot icon04/11/2007
New director appointed
dot icon27/10/2007
Accounts for a small company made up to 2007-03-31
dot icon27/09/2007
Return made up to 27/07/07; no change of members
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon28/04/2007
New secretary appointed
dot icon28/04/2007
Secretary resigned;director resigned
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 27/07/06; full list of members
dot icon16/06/2006
Director resigned
dot icon21/12/2005
Full accounts made up to 2005-03-31
dot icon12/08/2005
Return made up to 27/07/05; full list of members
dot icon24/06/2005
New director appointed
dot icon24/06/2005
Director resigned
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon06/10/2004
Return made up to 27/07/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon21/01/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon08/08/2003
Return made up to 27/07/03; full list of members
dot icon08/03/2003
New director appointed
dot icon08/03/2003
Director resigned
dot icon25/01/2003
Full accounts made up to 2002-03-31
dot icon09/12/2002
Return made up to 27/07/02; full list of members
dot icon27/03/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon13/08/2001
Registered office changed on 13/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon06/08/2001
Director resigned
dot icon06/08/2001
New secretary appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
Secretary resigned
dot icon27/07/2001
Incorporation

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
27/07/2026
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

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Britannia Company Formations Limited
Nominee Secretary
27/07/2001 - 27/07/2001
3196
Deansgate Company Formations Limited
Nominee Director
27/07/2001 - 27/07/2001
3197
Durbin, Simon Glyn Alexander
Director
07/02/2014 - 31/03/2018
5
Lister, Anthea Elizabeth
Secretary
20/08/2010 - 07/02/2014
-
Craig, Vivienne Jean Lesley
Director
03/08/2007 - 28/08/2008
1

Persons with Significant Control

3
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 BRONEIRION LIMITED

BRONEIRION LIMITED is an(a) Active company incorporated on 27/07/2001 with the registered office located at Broneirion, Llandinam, Powys SY17 5DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRONEIRION LIMITED?

toggle

BRONEIRION LIMITED is currently Active. It was registered on 27/07/2001 .

Where is BRONEIRION LIMITED located?

toggle

BRONEIRION LIMITED is registered at Broneirion, Llandinam, Powys SY17 5DE.

What does BRONEIRION LIMITED do?

toggle

BRONEIRION LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BRONEIRION LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.