BRONSHAY LIMITED

Register to unlock more data on OkredoRegister

BRONSHAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03279991

Incorporation date

18/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Highbanks Field Mill Road, Egerton, Ashford TN27 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1996)
dot icon21/04/2026
Micro company accounts made up to 2025-12-31
dot icon03/12/2025
Confirmation statement made on 2025-11-12 with updates
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/11/2024
Change of details for Mr Barry William Hayes as a person with significant control on 2024-11-12
dot icon21/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2019-07-27 with no updates
dot icon12/12/2022
Registered office address changed from 29 New Rents Ashford Kent TN23 1JJ to Highbanks Field Mill Road Egerton Ashford TN27 9AU on 2022-12-12
dot icon25/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon02/08/2022
Micro company accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon27/11/2019
Micro company accounts made up to 2018-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon25/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon18/04/2019
Termination of appointment of Frederick Coleman as a director on 2019-02-18
dot icon18/04/2019
Termination of appointment of Frederick Coleman as a secretary on 2019-02-18
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon09/07/2018
Micro company accounts made up to 2017-12-31
dot icon22/01/2018
Director's details changed for Mr Frederick Coleman on 2018-01-12
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon02/10/2014
Termination of appointment of Servesmart Limited as a secretary on 2014-09-23
dot icon02/10/2014
Appointment of Mr Frederick Coleman as a director on 2014-09-23
dot icon02/10/2014
Appointment of Mr Frederick Coleman as a secretary on 2014-09-23
dot icon02/10/2014
Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to 29 New Rents Ashford Kent TN23 1JJ on 2014-10-02
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon31/12/2013
Director's details changed for Mr Barry William Hayes on 2012-11-13
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/02/2013
Duplicate mortgage certificatecharge no:3
dot icon22/02/2013
Duplicate mortgage certificatecharge no:3
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon12/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon22/12/2009
Director's details changed for Barry William Hayes on 2009-10-01
dot icon22/12/2009
Secretary's details changed for Servesmart Limited on 2009-10-01
dot icon30/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 18/11/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 18/11/07; full list of members
dot icon04/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/12/2006
Return made up to 18/11/06; full list of members
dot icon11/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 18/11/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 18/11/04; full list of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/01/2004
Return made up to 18/11/03; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/11/2002
Return made up to 18/11/02; full list of members
dot icon17/08/2002
Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB
dot icon11/12/2001
Return made up to 18/11/01; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
Secretary resigned
dot icon04/12/2000
Return made up to 18/11/00; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon01/12/1999
Return made up to 18/11/99; full list of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Return made up to 18/11/98; no change of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
Declaration of satisfaction of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon04/12/1997
Return made up to 18/11/97; full list of members
dot icon10/09/1997
Particulars of mortgage/charge
dot icon31/01/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon30/01/1997
Ad 23/01/97--------- £ si 998@1=998 £ ic 2/1000
dot icon22/11/1996
Secretary resigned
dot icon18/11/1996
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
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
300.77K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Frederick
Director
23/09/2014 - 18/02/2019
14
SERVESMART LIMITED
Corporate Secretary
30/08/2001 - 23/09/2014
72
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/11/1996 - 18/11/1996
99600
Mr Barry William Hayes
Director
18/11/1996 - Present
7
Coleman, Frederick
Secretary
23/09/2014 - 18/02/2019
-

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 BRONSHAY LIMITED

BRONSHAY LIMITED is an(a) Active company incorporated on 18/11/1996 with the registered office located at Highbanks Field Mill Road, Egerton, Ashford TN27 9AU. 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 BRONSHAY LIMITED?

toggle

BRONSHAY LIMITED is currently Active. It was registered on 18/11/1996 .

Where is BRONSHAY LIMITED located?

toggle

BRONSHAY LIMITED is registered at Highbanks Field Mill Road, Egerton, Ashford TN27 9AU.

What does BRONSHAY LIMITED do?

toggle

BRONSHAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRONSHAY LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-12-31.