BRUFORD & HEMING LIMITED

Register to unlock more data on OkredoRegister

BRUFORD & HEMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00972900

Incorporation date

19/02/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, The Old Farmhouse Parsonage Road, Takeley, Bishop's Stortford CM22 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1970)
dot icon04/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/01/2024
Confirmation statement made on 2023-10-19 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon25/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon02/10/2020
Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2020-10-02
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon01/08/2019
Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2019-08-01
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon23/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon31/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon26/04/2011
Appointment of Ms Jane Loveridge as a director
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon25/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon25/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Director's details changed for Alan Kinsey on 2009-10-18
dot icon25/11/2009
Secretary's details changed for Jane Loveridge on 2009-10-18
dot icon25/11/2009
Register inspection address has been changed
dot icon18/11/2008
Return made up to 19/10/08; full list of members
dot icon18/11/2008
Location of register of members
dot icon13/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon07/08/2008
Secretary appointed jane loveridge
dot icon05/08/2008
Appointment terminated secretary robert burgess
dot icon08/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/11/2007
Return made up to 19/10/07; full list of members
dot icon19/11/2007
Registered office changed on 19/11/07 from: 117 charterhouse street london EC1M 6PN
dot icon25/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon26/10/2006
Return made up to 19/10/06; full list of members
dot icon16/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon26/04/2006
Director resigned
dot icon26/04/2006
New director appointed
dot icon20/10/2005
Return made up to 19/10/05; full list of members
dot icon22/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon17/01/2005
Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN
dot icon22/10/2004
Return made up to 19/10/04; full list of members
dot icon15/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/10/2003
Return made up to 19/10/03; full list of members
dot icon01/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon10/01/2003
Return made up to 19/10/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/10/2001
Return made up to 19/10/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon13/03/2001
New secretary appointed
dot icon13/03/2001
Secretary resigned
dot icon23/10/2000
Return made up to 19/10/00; full list of members
dot icon03/05/2000
Full group accounts made up to 1999-06-30
dot icon22/10/1999
Return made up to 19/10/99; full list of members
dot icon30/04/1999
Full group accounts made up to 1998-06-30
dot icon22/10/1998
Return made up to 19/10/98; no change of members
dot icon13/08/1998
Registered office changed on 13/08/98 from: 61 west smithfield london EC1A 9EA
dot icon12/05/1998
Declaration of satisfaction of mortgage/charge
dot icon12/05/1998
Declaration of satisfaction of mortgage/charge
dot icon12/05/1998
Declaration of satisfaction of mortgage/charge
dot icon12/05/1998
Declaration of satisfaction of mortgage/charge
dot icon12/05/1998
Declaration of satisfaction of mortgage/charge
dot icon12/05/1998
Declaration of satisfaction of mortgage/charge
dot icon06/05/1998
Full group accounts made up to 1997-06-30
dot icon13/11/1997
Return made up to 19/10/97; no change of members
dot icon13/06/1997
New director appointed
dot icon13/06/1997
Director resigned
dot icon19/03/1997
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon04/02/1997
Full group accounts made up to 1996-03-31
dot icon10/12/1996
Particulars of mortgage/charge
dot icon28/10/1996
Return made up to 19/10/96; full list of members
dot icon19/05/1996
Full group accounts made up to 1995-03-31
dot icon19/10/1995
Return made up to 19/10/95; no change of members
dot icon24/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 19/10/94; no change of members
dot icon07/08/1994
Secretary resigned;new secretary appointed
dot icon19/10/1993
Group accounts for a small company made up to 1993-03-31
dot icon19/10/1993
Return made up to 19/10/93; full list of members
dot icon17/09/1993
Ad 31/12/92--------- £ si 40000@1=40000 £ ic 485000/525000
dot icon18/03/1993
Particulars of mortgage/charge
dot icon03/02/1993
Group accounts for a small company made up to 1992-03-31
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Nc inc already adjusted 31/03/92
dot icon21/10/1992
Return made up to 19/10/92; full list of members
dot icon19/10/1992
Ad 31/03/92--------- £ si 65000@1=65000 £ ic 420000/485000
dot icon14/02/1992
Director resigned
dot icon28/10/1991
Return made up to 19/10/91; no change of members
dot icon28/10/1991
Registered office changed on 28/10/91
dot icon17/10/1991
Accounts for a small company made up to 1991-03-31
dot icon01/05/1991
Accounts for a small company made up to 1990-03-31
dot icon05/02/1991
Return made up to 31/12/90; no change of members
dot icon27/07/1990
Director resigned
dot icon01/11/1989
Accounts for a small company made up to 1989-03-31
dot icon01/11/1989
Secretary resigned;new secretary appointed
dot icon01/11/1989
Return made up to 19/10/89; full list of members
dot icon29/09/1988
Accounts for a small company made up to 1988-03-31
dot icon29/09/1988
Return made up to 18/07/88; full list of members
dot icon17/02/1988
Accounts for a small company made up to 1987-03-31
dot icon16/02/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon16/02/1988
Return made up to 31/12/87; full list of members
dot icon23/01/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
Director resigned
dot icon19/02/1970
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£17,568.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
446.18K
-
0.00
-
-
2022
0
439.36K
-
0.00
-
-
2023
0
401.42K
-
0.00
17.57K
-
2023
0
401.42K
-
0.00
17.57K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

401.42K £Descended-8.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinsey, Alan
Director
10/01/2006 - Present
1
Loveridge, Jane
Director
30/03/2011 - Present
-

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+
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 BRUFORD & HEMING LIMITED

BRUFORD & HEMING LIMITED is an(a) Active company incorporated on 19/02/1970 with the registered office located at Suite 1, The Old Farmhouse Parsonage Road, Takeley, Bishop's Stortford CM22 6PU. There are currently 2 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 BRUFORD & HEMING LIMITED?

toggle

BRUFORD & HEMING LIMITED is currently Active. It was registered on 19/02/1970 .

Where is BRUFORD & HEMING LIMITED located?

toggle

BRUFORD & HEMING LIMITED is registered at Suite 1, The Old Farmhouse Parsonage Road, Takeley, Bishop's Stortford CM22 6PU.

What does BRUFORD & HEMING LIMITED do?

toggle

BRUFORD & HEMING LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for BRUFORD & HEMING LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-06-30.