BRONZEOAK LIMITED

Register to unlock more data on OkredoRegister

BRONZEOAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01598805

Incorporation date

20/11/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Willowcroft, Brasted Chart, Westerham, Kent TN16 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1981)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon13/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/09/2023
Termination of appointment of Graham Roland Stowell as a director on 2023-09-22
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon09/03/2021
Cessation of Graham Roland Stowell as a person with significant control on 2020-03-15
dot icon09/03/2021
Notification of Andrew Forbes Stowell as a person with significant control on 2020-03-15
dot icon09/03/2021
Director's details changed for Mr Andrew Forbes Stowell on 2021-01-01
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon11/03/2019
Appointment of Mr Keith Robinson as a secretary on 2019-03-07
dot icon07/03/2019
Termination of appointment of Claire Patricia Weeks as a secretary on 2019-03-07
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon16/01/2019
Micro company accounts made up to 2018-04-30
dot icon01/10/2018
Appointment of Mr Andrew Forbes Stowell as a director on 2018-09-07
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon26/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon10/02/2016
Registered office address changed from Bronzeoak House Stafford Road Caterham Surrey CR3 6JG to Willowcroft Brasted Chart Westerham Kent TN16 1LX on 2016-02-10
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/07/2015
Satisfaction of charge 9 in full
dot icon12/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon17/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon27/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon22/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon29/04/2013
Satisfaction of charge 7 in full
dot icon26/04/2013
Satisfaction of charge 12 in full
dot icon26/04/2013
Satisfaction of charge 13 in full
dot icon26/04/2013
Satisfaction of charge 14 in full
dot icon26/04/2013
Satisfaction of charge 11 in full
dot icon26/04/2013
Satisfaction of charge 10 in full
dot icon15/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon23/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon29/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon20/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon20/09/2011
Termination of appointment of Edward Holmes as a director
dot icon20/09/2011
Termination of appointment of Colin Brunker as a director
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/06/2011
Appointment of Mrs Claire Patricia Weeks as a secretary
dot icon14/06/2011
Termination of appointment of Charles Stone as a secretary
dot icon08/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon26/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 11
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 12
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 13
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 14
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon23/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon23/03/2010
Director's details changed for Edward Barry Holmes on 2010-02-28
dot icon23/03/2010
Director's details changed for Colin Brunker on 2010-02-28
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon23/06/2009
Secretary's change of particulars / charles stone / 22/03/2008
dot icon17/03/2009
Return made up to 28/02/09; full list of members
dot icon02/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon07/01/2009
Appointment terminated director andrew wood
dot icon08/09/2008
Resolutions
dot icon21/05/2008
Director appointed edward barry holmes
dot icon19/05/2008
Director appointed colin brunker
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon25/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2007
New secretary appointed
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Secretary resigned
dot icon28/03/2007
Return made up to 28/02/07; full list of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon27/03/2006
Return made up to 28/02/06; full list of members
dot icon23/03/2006
New secretary appointed
dot icon23/03/2006
Secretary resigned
dot icon23/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon08/04/2005
Return made up to 28/02/05; full list of members
dot icon25/02/2005
Full accounts made up to 2004-04-30
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon25/02/2004
Return made up to 28/02/04; full list of members
dot icon14/02/2004
Full accounts made up to 2003-04-30
dot icon19/08/2003
New director appointed
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon19/03/2003
Return made up to 28/02/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-04-30
dot icon24/12/2002
Secretary resigned
dot icon04/12/2002
New secretary appointed
dot icon02/04/2002
Particulars of mortgage/charge
dot icon11/03/2002
Return made up to 28/02/02; full list of members
dot icon06/02/2002
Full accounts made up to 2001-04-30
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
New secretary appointed
dot icon04/09/2001
Full accounts made up to 2000-04-30
dot icon30/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
New secretary appointed
dot icon01/08/2001
Secretary resigned
dot icon04/04/2001
Return made up to 28/02/01; full list of members
dot icon30/03/2001
Declaration of satisfaction of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon22/06/2000
Registered office changed on 22/06/00 from: 5 godstone road caterham surrey CR3 6RE
dot icon08/03/2000
Return made up to 28/02/00; full list of members
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
New secretary appointed
dot icon10/01/2000
Full accounts made up to 1999-04-30
dot icon08/03/1999
Return made up to 28/02/99; no change of members
dot icon08/03/1999
Registered office changed on 08/03/99 from: the beeches gravelly hill caterham surrey CR3 6ES
dot icon08/03/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon15/01/1999
Full accounts made up to 1998-04-30
dot icon20/08/1998
Declaration of mortgage charge released/ceased
dot icon19/08/1998
Return made up to 28/02/98; no change of members
dot icon08/08/1998
Particulars of mortgage/charge
dot icon01/07/1998
Particulars of mortgage/charge
dot icon01/07/1998
Particulars of mortgage/charge
dot icon01/07/1998
Particulars of mortgage/charge
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon02/06/1998
Particulars of mortgage/charge
dot icon29/01/1998
New director appointed
dot icon28/01/1998
New secretary appointed
dot icon08/01/1998
Full accounts made up to 1997-04-30
dot icon25/03/1997
Return made up to 28/02/97; full list of members
dot icon25/03/1997
New secretary appointed
dot icon18/11/1996
Full accounts made up to 1996-04-30
dot icon17/04/1996
Return made up to 28/02/96; no change of members
dot icon23/05/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1994-04-30
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon07/03/1994
Return made up to 28/02/94; no change of members
dot icon31/03/1993
Secretary resigned
dot icon31/03/1993
Return made up to 28/02/93; full list of members
dot icon08/10/1992
Full accounts made up to 1992-04-30
dot icon11/05/1992
Full accounts made up to 1991-04-30
dot icon09/04/1992
Return made up to 28/02/92; no change of members
dot icon16/03/1992
Auditor's resignation
dot icon29/07/1991
Accounts for a small company made up to 1990-04-30
dot icon15/03/1991
Return made up to 28/02/91; no change of members
dot icon14/03/1991
Registered office changed on 14/03/91 from: 2-4 croydon road caterham surrey CR3 6QB
dot icon02/04/1990
Full accounts made up to 1989-04-30
dot icon19/03/1990
Return made up to 28/02/90; full list of members
dot icon05/02/1990
Registered office changed on 05/02/90 from: orbital house 85-87 croydon road caterham surrey CR3 6PD
dot icon06/06/1989
Director resigned
dot icon19/05/1989
New director appointed
dot icon19/05/1989
Registered office changed on 19/05/89 from: royal oak house brighton road purley surrey CR2 2BG
dot icon22/03/1989
Full group accounts made up to 1988-04-30
dot icon22/03/1989
Return made up to 27/09/88; full list of members
dot icon26/10/1987
Return made up to 06/08/87; full list of members
dot icon15/10/1987
Full group accounts made up to 1987-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Group of companies' accounts made up to 1986-04-30
dot icon22/10/1986
Group of companies' accounts made up to 1985-04-30
dot icon01/10/1986
Group of companies' accounts made up to 1985-04-30
dot icon17/06/1986
Group of companies' accounts made up to 1984-04-30
dot icon17/06/1986
Return made up to 05/05/86; full list of members
dot icon20/11/1981
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+131.45 % *

* during past year

Cash in Bank

£15,563.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
93.00
-
0.00
7.55K
-
2022
1
46.00
-
0.00
6.72K
-
2023
1
50.00
-
0.00
15.56K
-
2023
1
50.00
-
0.00
15.56K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

50.00 £Ascended8.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.56K £Ascended131.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Forbes Stowell
Director
07/09/2018 - Present
-
Wood, Andrew James
Director
22/01/1999 - 14/12/2008
7
Wood, Andrew James
Secretary
01/08/2005 - 26/06/2007
-
Weeks, Claire Patricia
Secretary
13/06/2011 - 07/03/2019
-
Turnbull, Mahala
Secretary
03/02/1997 - 31/12/1997
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRONZEOAK LIMITED

BRONZEOAK LIMITED is an(a) Active company incorporated on 20/11/1981 with the registered office located at Willowcroft, Brasted Chart, Westerham, Kent TN16 1LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRONZEOAK LIMITED?

toggle

BRONZEOAK LIMITED is currently Active. It was registered on 20/11/1981 .

Where is BRONZEOAK LIMITED located?

toggle

BRONZEOAK LIMITED is registered at Willowcroft, Brasted Chart, Westerham, Kent TN16 1LX.

What does BRONZEOAK LIMITED do?

toggle

BRONZEOAK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BRONZEOAK LIMITED have?

toggle

BRONZEOAK LIMITED had 1 employees in 2023.

What is the latest filing for BRONZEOAK LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.