BRONEL GROUP LIMITED

Register to unlock more data on OkredoRegister

BRONEL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02381222

Incorporation date

09/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, Quatro Park Paycocke Road, Basildon, Essex SS14 3GHCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1989)
dot icon08/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon04/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/03/2023
Change of details for Bronel Group Holdings Ltd as a person with significant control on 2017-05-09
dot icon04/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon01/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon23/05/2017
Termination of appointment of Tina Elizabeth Corner as a director on 2017-05-10
dot icon23/05/2017
Termination of appointment of Stephen Leslie Corner as a director on 2017-05-10
dot icon24/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon27/11/2014
Satisfaction of charge 6 in full
dot icon12/11/2014
Registration of charge 023812220007, created on 2014-11-10
dot icon14/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon27/03/2012
Accounts for a small company made up to 2011-10-31
dot icon10/01/2012
Appointment of Tina Elizabeth Corner as a director
dot icon10/01/2012
Appointment of Paulette Mcevoy as a director
dot icon17/05/2011
Accounts for a small company made up to 2010-10-31
dot icon09/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon29/07/2010
Accounts for a small company made up to 2009-10-31
dot icon14/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Noel Richard Mcevoy on 2010-05-09
dot icon14/06/2010
Director's details changed for Mr Stephen Leslie Corner on 2010-05-09
dot icon14/06/2010
Secretary's details changed for Noel Richard Mcevoy on 2010-05-01
dot icon28/07/2009
Accounts for a small company made up to 2008-10-31
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/05/2009
Return made up to 09/05/09; full list of members
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/10/2008
Appointment terminated director mark canham
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/05/2008
Return made up to 09/05/08; full list of members
dot icon20/05/2008
Accounts for a small company made up to 2007-10-31
dot icon17/10/2007
Registered office changed on 17/10/07 from: suites 17 & 18 riverside house lower southend road wickford essex SS14 3AA
dot icon04/09/2007
Return made up to 09/05/07; full list of members
dot icon11/07/2007
Accounts for a small company made up to 2006-10-31
dot icon25/07/2006
Return made up to 09/05/06; full list of members
dot icon15/05/2006
Accounts for a small company made up to 2005-10-31
dot icon06/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/05/2005
Return made up to 09/05/05; full list of members
dot icon06/09/2004
Full accounts made up to 2003-10-31
dot icon07/06/2004
Return made up to 09/05/04; full list of members
dot icon13/11/2003
Full accounts made up to 2002-10-31
dot icon21/10/2003
Return made up to 09/05/03; full list of members
dot icon17/03/2003
Registered office changed on 17/03/03 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB
dot icon26/02/2003
Accounts for a medium company made up to 2001-10-31
dot icon01/11/2002
Ad 25/10/02--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon01/11/2002
Resolutions
dot icon28/06/2002
Return made up to 09/05/02; full list of members
dot icon17/09/2001
Certificate of change of name
dot icon04/09/2001
Accounts for a medium company made up to 2000-10-31
dot icon27/06/2001
Return made up to 09/05/01; full list of members
dot icon16/01/2001
Particulars of mortgage/charge
dot icon10/11/2000
Amended accounts made up to 1999-10-31
dot icon05/10/2000
Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB
dot icon31/08/2000
Accounts for a medium company made up to 1999-10-31
dot icon28/06/2000
Particulars of mortgage/charge
dot icon21/06/2000
Return made up to 09/05/00; full list of members
dot icon27/04/2000
New director appointed
dot icon02/09/1999
Accounts for a medium company made up to 1998-10-31
dot icon10/06/1999
Return made up to 09/05/99; no change of members
dot icon22/09/1998
Accounts for a medium company made up to 1997-10-31
dot icon26/05/1998
Return made up to 09/05/98; no change of members
dot icon01/09/1997
Accounts for a medium company made up to 1996-10-31
dot icon19/06/1997
Return made up to 09/05/97; full list of members
dot icon04/09/1996
Particulars of mortgage/charge
dot icon19/07/1996
Accounts for a small company made up to 1995-10-31
dot icon30/05/1996
Return made up to 09/05/96; no change of members
dot icon01/09/1995
Full group accounts made up to 1994-10-31
dot icon06/07/1995
Return made up to 09/05/95; no change of members
dot icon24/08/1994
Accounts for a small company made up to 1993-10-31
dot icon01/06/1994
Return made up to 09/05/94; full list of members
dot icon03/09/1993
Accounts for a small company made up to 1992-10-31
dot icon13/07/1993
Return made up to 09/05/93; no change of members
dot icon17/09/1992
Accounts for a small company made up to 1991-10-31
dot icon30/07/1992
Director resigned
dot icon30/07/1992
Return made up to 09/05/92; change of members
dot icon18/12/1991
Full accounts made up to 1990-10-31
dot icon18/12/1991
Return made up to 09/05/90; full list of members
dot icon13/11/1991
Ad 31/10/91--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon13/11/1991
Resolutions
dot icon13/11/1991
£ nc 1000/10000 31/10/91
dot icon01/11/1991
Return made up to 09/05/91; full list of members
dot icon21/10/1991
Ad 10/10/91--------- £ si 997@1=997 £ ic 3/1000
dot icon14/10/1991
Secretary resigned;new secretary appointed
dot icon26/09/1991
Registered office changed on 26/09/91 from: 14 southampton place london WC1A 2AJ
dot icon11/03/1991
Accounting reference date shortened from 30/09 to 31/10
dot icon07/02/1990
Accounting reference date extended from 31/03 to 30/09
dot icon20/01/1990
Ad 01/09/89--------- £ si 1@1=1 £ ic 2/3
dot icon19/09/1989
Memorandum and Articles of Association
dot icon15/09/1989
Registered office changed on 15/09/89 from: 2 baches street london N1 6UB
dot icon15/09/1989
Secretary resigned;new secretary appointed
dot icon15/09/1989
New director appointed
dot icon15/09/1989
New director appointed
dot icon15/09/1989
Director resigned;new director appointed
dot icon14/09/1989
Certificate of change of name
dot icon11/09/1989
Resolutions
dot icon09/05/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

21
2022
change arrow icon+51.26 % *

* during past year

Cash in Bank

£4,435,441.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
2.61M
-
0.00
2.93M
-
2022
21
4.34M
-
0.00
4.44M
-
2022
21
4.34M
-
0.00
4.44M
-

Employees

2022

Employees

21 Ascended11 % *

Net Assets(GBP)

4.34M £Ascended66.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.44M £Ascended51.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Paulette Mcevoy
Director
04/01/2012 - Present
2
Canham, Mark Philip
Director
05/04/2000 - 23/09/2008
-
Corner, Tina Elizabeth
Director
03/01/2012 - 09/05/2017
-

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

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 BRONEL GROUP LIMITED

BRONEL GROUP LIMITED is an(a) Active company incorporated on 09/05/1989 with the registered office located at Unit 5, Quatro Park Paycocke Road, Basildon, Essex SS14 3GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BRONEL GROUP LIMITED?

toggle

BRONEL GROUP LIMITED is currently Active. It was registered on 09/05/1989 .

Where is BRONEL GROUP LIMITED located?

toggle

BRONEL GROUP LIMITED is registered at Unit 5, Quatro Park Paycocke Road, Basildon, Essex SS14 3GH.

What does BRONEL GROUP LIMITED do?

toggle

BRONEL GROUP LIMITED operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

How many employees does BRONEL GROUP LIMITED have?

toggle

BRONEL GROUP LIMITED had 21 employees in 2022.

What is the latest filing for BRONEL GROUP LIMITED?

toggle

The latest filing was on 08/05/2025: Confirmation statement made on 2025-04-25 with no updates.