BRONFOREST LIMITED

Register to unlock more data on OkredoRegister

BRONFOREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01119611

Incorporation date

22/06/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lonkhills Farm Ashby Road, Thorpe Constantine, Tamworth B79 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1973)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon25/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Confirmation statement made on 2020-07-17 with updates
dot icon27/10/2020
Registered office address changed from 7 Billing Road Northampton NN1 5AN England to Lonkhills Farm Ashby Road Thorpe Constantine Tamworth B79 0BL on 2020-10-27
dot icon28/07/2020
Registered office address changed from C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW to 7 Billing Road Northampton NN1 5AN on 2020-07-28
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/08/2017
Confirmation statement made on 2017-07-17 with updates
dot icon22/08/2017
Change of details for Mrs Sarah Emma Holt as a person with significant control on 2016-04-07
dot icon22/08/2017
Change of details for Mrs Gillian Holt as a person with significant control on 2016-04-07
dot icon22/08/2017
Change of details for Mrs Caroline Kate Roberts as a person with significant control on 2016-04-07
dot icon08/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon16/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Return made up to 17/07/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/07/2008
Return made up to 17/07/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/03/2008
Appointment terminated director joyce holt
dot icon28/02/2008
Registered office changed on 28/02/2008 from 29 king street newcastle staffs ST5 1ER
dot icon06/08/2007
Return made up to 17/07/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/09/2006
Return made up to 17/07/06; full list of members
dot icon06/09/2006
Director's particulars changed
dot icon23/08/2006
Particulars of mortgage/charge
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/03/2006
Particulars of mortgage/charge
dot icon05/09/2005
Return made up to 17/07/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/09/2004
Return made up to 17/07/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon26/08/2003
Return made up to 17/07/03; full list of members
dot icon21/08/2003
Director resigned
dot icon18/04/2003
Accounts for a small company made up to 2002-06-30
dot icon17/03/2003
Particulars of contract relating to shares
dot icon17/03/2003
Ad 05/02/03--------- £ si 200@1=200 £ ic 100/300
dot icon17/03/2003
Nc inc already adjusted 05/02/03
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Resolutions
dot icon01/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon12/08/2002
Return made up to 17/07/02; full list of members
dot icon03/04/2002
Accounts for a small company made up to 2001-06-30
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
New secretary appointed
dot icon09/08/2001
Return made up to 17/07/01; full list of members
dot icon08/08/2001
New director appointed
dot icon22/12/2000
Accounts for a small company made up to 2000-06-30
dot icon22/12/2000
Director resigned
dot icon05/09/2000
Return made up to 17/07/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon16/08/1999
Return made up to 17/07/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon05/08/1998
Return made up to 17/07/98; no change of members
dot icon23/04/1998
Accounts for a small company made up to 1997-06-30
dot icon29/07/1997
Return made up to 17/07/97; full list of members
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon15/08/1996
Return made up to 17/07/96; full list of members
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon31/07/1995
Return made up to 17/07/95; no change of members
dot icon06/07/1995
Resolutions
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Auditor's resignation
dot icon31/08/1994
Return made up to 17/07/94; no change of members
dot icon06/05/1994
Accounts for a small company made up to 1993-06-30
dot icon22/08/1993
Return made up to 17/07/93; full list of members
dot icon30/04/1993
Accounts for a small company made up to 1992-06-30
dot icon06/08/1992
Return made up to 17/07/92; no change of members
dot icon09/07/1992
Accounts for a small company made up to 1991-06-30
dot icon27/07/1991
Accounts for a small company made up to 1990-06-30
dot icon27/07/1991
Return made up to 17/07/91; full list of members
dot icon06/09/1990
Registered office changed on 06/09/90 from: 13A king street newcastle staffs
dot icon09/08/1990
Accounts for a small company made up to 1989-06-30
dot icon19/07/1990
Return made up to 17/07/90; no change of members
dot icon22/11/1989
Return made up to 25/10/89; full list of members
dot icon24/10/1989
Accounts for a small company made up to 1988-06-30
dot icon12/09/1988
Registered office changed on 12/09/88 from: bank passage stratford
dot icon11/07/1988
Return made up to 16/03/88; full list of members
dot icon21/04/1988
Full accounts made up to 1987-06-30
dot icon19/02/1987
Full accounts made up to 1986-06-30
dot icon19/02/1987
Annual return made up to 02/02/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/06/1986
Annual return made up to 15/04/86
dot icon14/05/1986
Accounts made up to 1985-06-30
dot icon22/06/1973
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-27.62 % *

* during past year

Cash in Bank

£76,214.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
77.29K
-
0.00
116.27K
-
2022
0
67.61K
-
0.00
105.30K
-
2023
0
51.62K
-
0.00
76.21K
-
2023
0
51.62K
-
0.00
76.21K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

51.62K £Descended-23.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.21K £Descended-27.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Richard Holt
Director
26/02/1999 - Present
11
Mr Mark Bernard Holt
Director
26/02/1999 - Present
9
Mrs Caroline Kate Roberts
Director
04/06/2001 - Present
-
Holt, Mark Bernard
Secretary
07/12/2001 - Present
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRONFOREST LIMITED

BRONFOREST LIMITED is an(a) Active company incorporated on 22/06/1973 with the registered office located at Lonkhills Farm Ashby Road, Thorpe Constantine, Tamworth B79 0BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRONFOREST LIMITED?

toggle

BRONFOREST LIMITED is currently Active. It was registered on 22/06/1973 .

Where is BRONFOREST LIMITED located?

toggle

BRONFOREST LIMITED is registered at Lonkhills Farm Ashby Road, Thorpe Constantine, Tamworth B79 0BL.

What does BRONFOREST LIMITED do?

toggle

BRONFOREST LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRONFOREST LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.