TC BROMHEAD LIMITED

Register to unlock more data on OkredoRegister

TC BROMHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07167909

Incorporation date

24/02/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Harscombe House 1 Darklake View, Estover, Plymouth, Devon PL6 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2010)
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon04/06/2025
Resolutions
dot icon28/05/2025
Memorandum and Articles of Association
dot icon27/11/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon25/11/2024
Change of share class name or designation
dot icon25/11/2024
Particulars of variation of rights attached to shares
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-10-04
dot icon01/11/2024
Change of details for Tc Group Holdings Limited as a person with significant control on 2024-10-04
dot icon24/10/2024
Notification of Tc Group Holdings Limited as a person with significant control on 2024-10-04
dot icon24/10/2024
Cessation of James Alan Groves as a person with significant control on 2024-10-04
dot icon24/10/2024
Cessation of Neil Stevens as a person with significant control on 2024-10-04
dot icon17/10/2024
Memorandum and Articles of Association
dot icon17/10/2024
Resolutions
dot icon10/10/2024
Satisfaction of charge 1 in full
dot icon09/10/2024
Certificate of change of name
dot icon08/10/2024
Termination of appointment of Gemma Louise Redmond as a director on 2024-10-04
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-10-04
dot icon06/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon12/07/2024
Withdrawal of a person with significant control statement on 2024-07-12
dot icon12/07/2024
Notification of James Alan Groves as a person with significant control on 2019-09-15
dot icon12/07/2024
Notification of Neil Stevens as a person with significant control on 2023-06-09
dot icon25/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Change of share class name or designation
dot icon14/07/2023
Purchase of own shares.
dot icon07/07/2023
Resolutions
dot icon07/07/2023
Resolutions
dot icon07/07/2023
Resolutions
dot icon04/07/2023
Cancellation of shares. Statement of capital on 2023-06-09
dot icon27/06/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-06-09
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon14/06/2023
Termination of appointment of Peter John Buesnel Hamon as a director on 2023-06-09
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon08/07/2022
Director's details changed for Peter John Buesnel Hamon on 2022-06-12
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/06/2021
Confirmation statement made on 2021-06-26 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/02/2021
Appointment of Mrs Gemma Louise Redmond as a director on 2021-01-20
dot icon03/02/2021
Appointment of Mrs Michelle Louise Cameron as a director on 2021-01-20
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon03/03/2020
Change of share class name or designation
dot icon03/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon03/03/2020
Director's details changed for Peter John Buesnel Hamon on 2020-03-03
dot icon03/03/2020
Director's details changed for Mr James Alan Groves on 2020-03-03
dot icon02/03/2020
Resolutions
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/11/2019
Purchase of own shares.
dot icon07/10/2019
Cancellation of shares. Statement of capital on 2019-09-15
dot icon07/10/2019
Resolutions
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon25/02/2019
Termination of appointment of Lee Curtis as a director on 2019-02-23
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/10/2018
Resolutions
dot icon09/10/2018
Change of share class name or designation
dot icon08/09/2018
Appointment of Mr Neil Stevens as a director on 2018-09-04
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon24/02/2014
Director's details changed for Mr Lee Curtis on 2012-01-01
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon25/03/2013
Director's details changed for Lee Curtis on 2013-03-01
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon28/02/2012
Director's details changed for Mr James Alan Groves on 2011-09-30
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/04/2010
Current accounting period extended from 2011-02-28 to 2011-04-30
dot icon24/02/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

45
2021
change arrow icon0 % *

* during past year

Cash in Bank

£250,820.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
45
496.45K
-
0.00
250.82K
-
2021
45
496.45K
-
0.00
250.82K
-

Employees

2021

Employees

45 Ascended- *

Net Assets(GBP)

496.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.82K £Ascended- *

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
Stevens, Neil
Director
04/09/2018 - Present
5
Hamon, Peter John Buesnel
Director
24/02/2010 - 09/06/2023
4
Curtis, Lee
Director
24/02/2010 - 23/02/2019
5
Groves, James Alan
Director
24/02/2010 - Present
5
Cameron, Michelle Louise
Director
20/01/2021 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About TC BROMHEAD LIMITED

TC BROMHEAD LIMITED is an(a) Active company incorporated on 24/02/2010 with the registered office located at Harscombe House 1 Darklake View, Estover, Plymouth, Devon PL6 7TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of TC BROMHEAD LIMITED?

toggle

TC BROMHEAD LIMITED is currently Active. It was registered on 24/02/2010 .

Where is TC BROMHEAD LIMITED located?

toggle

TC BROMHEAD LIMITED is registered at Harscombe House 1 Darklake View, Estover, Plymouth, Devon PL6 7TL.

What does TC BROMHEAD LIMITED do?

toggle

TC BROMHEAD LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does TC BROMHEAD LIMITED have?

toggle

TC BROMHEAD LIMITED had 45 employees in 2021.

What is the latest filing for TC BROMHEAD LIMITED?

toggle

The latest filing was on 01/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.