BRONZE MECHANICAL HANDLING LIMITED

Register to unlock more data on OkredoRegister

BRONZE MECHANICAL HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02545007

Incorporation date

02/10/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Nelson Mews, Southend On Sea, Essex SS1 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1990)
dot icon20/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon08/01/2026
Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom to 1 Nelson Mews Southend on Sea Essex SS1 1AL on 2026-01-08
dot icon08/01/2026
Director's details changed for Alan Bronze on 2026-01-08
dot icon08/01/2026
Director's details changed for Mrs Ruby Frances Hunter on 2026-01-08
dot icon08/01/2026
Director's details changed for Mr Joseph Alan David Bronze on 2026-01-08
dot icon08/01/2026
Change of details for Alan Bronze as a person with significant control on 2026-01-08
dot icon08/01/2026
Change of details for Mr Joseph Alan David Bronze as a person with significant control on 2026-01-08
dot icon08/01/2026
Change of details for Annabelle Bronze as a person with significant control on 2026-01-08
dot icon18/11/2025
Appointment of Mrs Ruby Frances Hunter as a director on 2025-11-13
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon21/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon07/02/2025
Purchase of own shares.
dot icon06/02/2025
Cancellation of shares. Statement of capital on 2024-12-19
dot icon23/07/2024
Second filing of Confirmation Statement dated 2024-06-23
dot icon22/07/2024
Purchase of own shares.
dot icon22/07/2024
Cancellation of shares. Statement of capital on 2024-06-28
dot icon27/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon27/03/2024
Purchase of own shares.
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon15/03/2024
Resolutions
dot icon14/03/2024
Cancellation of shares. Statement of capital on 2024-01-19
dot icon02/02/2024
Memorandum and Articles of Association
dot icon29/01/2024
Resolutions
dot icon25/01/2024
Termination of appointment of Christopher Slater as a director on 2024-01-19
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon24/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon14/04/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon23/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon11/01/2019
Change of details for Annabelle Bronze as a person with significant control on 2018-12-05
dot icon09/01/2019
Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 2019-01-09
dot icon08/01/2019
Change of details for Mr Joseph Alan David Bronze as a person with significant control on 2018-12-05
dot icon08/01/2019
Change of details for Alan Bronze as a person with significant control on 2018-12-05
dot icon08/01/2019
Secretary's details changed for Mr Joseph Alan David Bronze on 2018-12-05
dot icon08/01/2019
Director's details changed for Alan Bronze on 2018-12-05
dot icon08/01/2019
Director's details changed for Mr Joseph Alan David Bronze on 2018-12-05
dot icon03/12/2018
Appointment of Mr Christopher Slater as a director on 2018-10-31
dot icon03/12/2018
Resolutions
dot icon30/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon05/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon11/07/2017
Notification of Joseph Alan David Bronze as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Alan Bronze as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Alan Bronze as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Alan Bronze as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Annabelle Bronze as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Alan Bronze as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/02/2011
Appointment of Mr Joseph Alan David Bronze as a director
dot icon23/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon03/03/2010
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2010-03-03
dot icon10/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 23/06/09; full list of members
dot icon17/12/2008
Accounts for a small company made up to 2008-06-30
dot icon12/09/2008
Return made up to 23/06/08; full list of members
dot icon22/04/2008
Accounts for a small company made up to 2007-06-30
dot icon15/08/2007
Return made up to 23/06/07; full list of members
dot icon28/04/2007
Accounts for a small company made up to 2006-06-30
dot icon04/07/2006
Return made up to 23/06/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon25/10/2005
£ ic 100/50 14/09/05 £ sr 50@1=50
dot icon25/10/2005
£ nc 1000/400 14/09/05
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon28/07/2005
Return made up to 23/06/05; full list of members
dot icon28/04/2005
Director resigned
dot icon05/04/2005
Accounts for a small company made up to 2004-06-30
dot icon23/07/2004
Particulars of mortgage/charge
dot icon19/07/2004
Return made up to 23/06/04; full list of members
dot icon06/07/2004
Accounts for a small company made up to 2003-06-30
dot icon18/09/2003
New secretary appointed
dot icon16/09/2003
Particulars of mortgage/charge
dot icon29/07/2003
Return made up to 23/06/03; full list of members
dot icon29/07/2003
Secretary resigned
dot icon29/07/2003
New secretary appointed
dot icon14/02/2003
Resolutions
dot icon14/02/2003
Resolutions
dot icon14/02/2003
Resolutions
dot icon14/02/2003
Accounts for a small company made up to 2002-06-30
dot icon29/06/2002
Return made up to 23/06/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-06-30
dot icon26/07/2001
Return made up to 23/06/01; full list of members
dot icon21/05/2001
Director resigned
dot icon03/04/2001
Accounts for a small company made up to 2000-06-30
dot icon03/04/2001
Accounts for a small company made up to 1999-06-30
dot icon16/08/2000
Return made up to 23/06/00; full list of members
dot icon02/02/2000
New director appointed
dot icon07/10/1999
Return made up to 23/06/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon31/07/1998
Accounts for a small company made up to 1997-06-30
dot icon15/07/1998
Director's particulars changed
dot icon25/06/1998
Return made up to 23/06/98; no change of members
dot icon07/08/1997
Return made up to 23/06/97; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon22/11/1996
Return made up to 23/06/96; full list of members
dot icon06/05/1996
Accounts for a small company made up to 1995-06-30
dot icon18/07/1995
Return made up to 23/06/95; no change of members
dot icon03/05/1995
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 icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 23/06/94; no change of members
dot icon06/04/1994
Accounts for a small company made up to 1993-06-30
dot icon20/09/1993
Secretary's particulars changed
dot icon05/09/1993
Director's particulars changed
dot icon27/08/1993
Particulars of mortgage/charge
dot icon23/08/1993
Return made up to 23/06/93; full list of members
dot icon19/03/1993
Certificate of change of name
dot icon09/03/1993
New director appointed
dot icon04/02/1993
Full accounts made up to 1992-06-30
dot icon23/12/1992
Secretary resigned;new secretary appointed
dot icon26/08/1992
Accounting reference date shortened from 31/08 to 30/06
dot icon24/08/1992
Secretary resigned;new secretary appointed
dot icon24/08/1992
Director's particulars changed
dot icon24/08/1992
Director resigned;new director appointed
dot icon24/08/1992
Ad 02/10/90--------- £ si 100@1
dot icon24/08/1992
Return made up to 23/06/92; no change of members
dot icon24/08/1992
Director's particulars changed
dot icon25/06/1992
Certificate of change of name
dot icon08/05/1992
Full accounts made up to 1991-08-31
dot icon23/04/1992
Accounting reference date shortened from 31/10 to 31/08
dot icon31/03/1992
Certificate of change of name
dot icon15/07/1991
Return made up to 23/06/91; full list of members
dot icon19/10/1990
Secretary resigned;director resigned
dot icon02/10/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

29
2023
change arrow icon-33.53 % *

* during past year

Cash in Bank

£2,255,691.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
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
26
5.37M
-
0.00
3.56M
-
2022
26
6.16M
-
0.00
3.39M
-
2023
29
6.76M
-
0.00
2.26M
-
2023
29
6.76M
-
0.00
2.26M
-

Employees

2023

Employees

29 Ascended12 % *

Net Assets(GBP)

6.76M £Ascended9.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26M £Descended-33.53 % *

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
Bronze, Alan
Director
18/03/1992 - Present
-
Slater, Christopher
Director
31/10/2018 - 19/01/2024
1
Hunter, Ruby Frances
Director
13/11/2025 - Present
-
Bronze, Joseph Alan David
Director
17/01/2011 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRONZE MECHANICAL HANDLING LIMITED

BRONZE MECHANICAL HANDLING LIMITED is an(a) Active company incorporated on 02/10/1990 with the registered office located at 1 Nelson Mews, Southend On Sea, Essex SS1 1AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of BRONZE MECHANICAL HANDLING LIMITED?

toggle

BRONZE MECHANICAL HANDLING LIMITED is currently Active. It was registered on 02/10/1990 .

Where is BRONZE MECHANICAL HANDLING LIMITED located?

toggle

BRONZE MECHANICAL HANDLING LIMITED is registered at 1 Nelson Mews, Southend On Sea, Essex SS1 1AL.

What does BRONZE MECHANICAL HANDLING LIMITED do?

toggle

BRONZE MECHANICAL HANDLING LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does BRONZE MECHANICAL HANDLING LIMITED have?

toggle

BRONZE MECHANICAL HANDLING LIMITED had 29 employees in 2023.

What is the latest filing for BRONZE MECHANICAL HANDLING LIMITED?

toggle

The latest filing was on 20/03/2026: Unaudited abridged accounts made up to 2025-06-30.