BROOMHALL FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BROOMHALL FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03849313

Incorporation date

28/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

170a-172 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1999)
dot icon29/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/09/2025
Resolutions
dot icon17/09/2025
Appointment of a voluntary liquidator
dot icon17/09/2025
Statement of affairs
dot icon17/09/2025
Registered office address changed from Unit 6 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE to 170a-172 High Street Rayleigh Essex SS6 7BS on 2025-09-17
dot icon07/08/2025
Termination of appointment of Kenneth Robert Smith as a secretary on 2025-08-07
dot icon05/11/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon18/09/2024
Appointment of Mr Connor Bryan as a director on 2024-09-18
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon07/08/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2018
Satisfaction of charge 3 in full
dot icon09/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon02/10/2014
Director's details changed for Mr Jonathan Robert Bryan on 2014-07-01
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Registered office address changed from Unit 5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 2011-10-12
dot icon30/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr Peter James Gardner on 2010-09-28
dot icon04/10/2010
Director's details changed for Mr Jonathan Robert Bryan on 2010-09-28
dot icon04/10/2010
Director's details changed for Ian Stanhope on 2010-09-28
dot icon04/10/2010
Secretary's details changed for Mr Kenneth Robert Smith on 2010-09-28
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2009
Return made up to 28/09/09; full list of members
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 28/09/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/10/2007
Return made up to 28/09/07; full list of members
dot icon20/06/2007
Director resigned
dot icon09/05/2007
Particulars of mortgage/charge
dot icon29/04/2007
Secretary resigned
dot icon29/04/2007
New secretary appointed
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon11/10/2006
Return made up to 28/09/06; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon14/08/2006
New director appointed
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon14/10/2005
Return made up to 28/09/05; full list of members
dot icon03/11/2004
Return made up to 28/09/04; no change of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon28/04/2004
Director resigned
dot icon22/10/2003
Accounts for a small company made up to 2002-12-31
dot icon06/10/2003
Return made up to 28/09/03; no change of members
dot icon29/06/2003
Secretary resigned
dot icon29/06/2003
New secretary appointed
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon30/10/2002
Return made up to 28/09/02; full list of members
dot icon01/12/2001
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon17/10/2001
Return made up to 28/09/01; full list of members
dot icon03/09/2001
New director appointed
dot icon30/08/2001
Accounts for a small company made up to 2000-12-31
dot icon06/11/2000
Return made up to 28/09/00; full list of members
dot icon27/10/2000
New director appointed
dot icon11/09/2000
Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon11/07/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon20/06/2000
Particulars of mortgage/charge
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
Registered office changed on 18/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/10/1999
New secretary appointed
dot icon28/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
61.54K
-
0.00
-
-
2022
12
111.65K
-
0.00
-
-
2022
12
111.65K
-
0.00
-
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

111.65K £Ascended81.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Peter James
Director
28/09/1999 - Present
7
Bryan, Jonathan Robert
Director
17/08/2000 - Present
7
Smith, Kenneth Robert
Secretary
19/04/2007 - 07/08/2025
3
Bryan, Connor
Director
18/09/2024 - Present
2
Stanhope, Ian
Director
02/08/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BROOMHALL FABRICATIONS LIMITED

BROOMHALL FABRICATIONS LIMITED is an(a) Liquidation company incorporated on 28/09/1999 with the registered office located at 170a-172 High Street, Rayleigh, Essex SS6 7BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMHALL FABRICATIONS LIMITED?

toggle

BROOMHALL FABRICATIONS LIMITED is currently Liquidation. It was registered on 28/09/1999 .

Where is BROOMHALL FABRICATIONS LIMITED located?

toggle

BROOMHALL FABRICATIONS LIMITED is registered at 170a-172 High Street, Rayleigh, Essex SS6 7BS.

What does BROOMHALL FABRICATIONS LIMITED do?

toggle

BROOMHALL FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BROOMHALL FABRICATIONS LIMITED have?

toggle

BROOMHALL FABRICATIONS LIMITED had 12 employees in 2022.

What is the latest filing for BROOMHALL FABRICATIONS LIMITED?

toggle

The latest filing was on 29/09/2025: Notice to Registrar of Companies of Notice of disclaimer.