Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROMHEAD LTD
Company Information for

BROMHEAD LTD

HARSCOMBE HOUSE 1 DARKLAKE VIEW, ESTOVER, PLYMOUTH, DEVON, PL6 7TL,
Company Registration Number
07167909
Private Limited Company
Active

Company Overview

About Bromhead Ltd
BROMHEAD LTD was founded on 2010-02-24 and has its registered office in Plymouth. The organisation's status is listed as "Active". Bromhead Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROMHEAD LTD
 
Legal Registered Office
HARSCOMBE HOUSE 1 DARKLAKE VIEW
ESTOVER
PLYMOUTH
DEVON
PL6 7TL
Other companies in PL6
 
Filing Information
Company Number 07167909
Company ID Number 07167909
Date formed 2010-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:39:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BROMHEAD LTD
The following companies were found which have the same name as BROMHEAD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROMHEAD & CHARD LTD 128 HIGH STREET CREDITON EX17 3LQ Active Company formed on the 2016-02-05
BROMHEAD DEVELOPMENTS PTY LTD NSW 2780 Strike-off action in progress Company formed on the 2008-08-22
BROMHEAD HEALTHCARE LTD 6 Kneeton Road East Bridgford Nottingham NG13 8PG Active - Proposal to Strike off Company formed on the 2021-07-15
BROMHEAD JOHNSON PROPERTIES LIMITED 57-59 HIGH STREET TWYFORD READING RG10 9AJ Active Company formed on the 2017-04-11
BROMHEAD JOHNSON LLP 57-59 HIGH STREET TWYFORD READING BERKSHIRE RG10 9AJ Active Company formed on the 2020-02-26
BROMHEAD LEGAL CONSULTING PTY LTD NSW 2232 Active Company formed on the 2014-01-31
BROMHEAD MEDICAL CHARITY TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW Active Company formed on the 1981-06-09
BROMHEAD NOMINEES PTY LTD Active Company formed on the 2014-01-30
BROMHEAD PHOTOGRAPHY LIMITED 12 LYNCH ROAD BERKELEY GLOUCESTERSHIRE GL13 9TA Active Company formed on the 2006-05-18
BROMHEAD PROPERTY DEVELOPMENT LTD 6 KNEETON ROAD EAST BRIDGFORD NOTTINGHAM NG13 8PG Active Company formed on the 2017-02-28
BROMHEAD SOLAR PARK GP LTD British Columbia Active Company formed on the 2018-05-09
BROMHEAD WICKS SMSF PTY. LTD. Active Company formed on the 2019-09-03
BROMHEADS JACKET LIMITED 51 CLARKEGROVE ROAD SHEFFIELD SHEFFIELD SOUTH YORKSHIRE S10 2NH Dissolved Company formed on the 2006-04-06

Company Officers of BROMHEAD LTD

Current Directors
Officer Role Date Appointed
LEE CURTIS
Director 2010-02-24
JAMES ALAN GROVES
Director 2010-02-24
PETER JOHN BUESNEL HAMON
Director 2010-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALAN GROVES BRUNNING HOST LIMITED Director 2005-09-23 CURRENT 1999-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18Resolutions passed:<ul><li>Resolution Re: all other issued shares shall remain unchanged 30/08/2023<li>Resolution on securities</ul>
2023-09-18Resolutions passed:<ul><li>Resolution Re: all other issued shares shall remain unchanged 30/08/2023<li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-09-18Change of share class name or designation
2023-07-14Purchase of own shares
2023-07-07Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-07-07Resolutions passed:<ul><li>Resolution Transfer of shares 09/06/2023<li>Resolution passed removal of pre-emption</ul>
2023-07-04Cancellation of shares. Statement of capital on 2023-06-09 GBP 694.00
2023-06-27CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-06-14APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BUESNEL HAMON
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CH01Director's details changed for Peter John Buesnel Hamon on 2022-06-12
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-04-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03AP01DIRECTOR APPOINTED MRS MICHELLE LOUISE CAMERON
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-03-03SH08Change of share class name or designation
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-03-03CH01Director's details changed for Mr James Alan Groves on 2020-03-03
2020-03-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12SH03Purchase of own shares
2019-10-07SH06Cancellation of shares. Statement of capital on 2019-09-15 GBP 820
2019-10-07RES09Resolution of authority to purchase a number of shares
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LEE CURTIS
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15RES12Resolution of varying share rights or name
2018-10-09SH08Change of share class name or designation
2018-09-08AP01DIRECTOR APPOINTED MR NEIL STEVENS
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 1200
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1200
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1200
2016-02-29AR0124/02/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1200
2015-03-03AR0124/02/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1200
2014-02-24AR0124/02/14 ANNUAL RETURN FULL LIST
2014-02-24CH01Director's details changed for Mr Lee Curtis on 2012-01-01
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0124/02/13 ANNUAL RETURN FULL LIST
2013-03-25CH01Director's details changed for Lee Curtis on 2013-03-01
2013-01-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0124/02/12 ANNUAL RETURN FULL LIST
2012-02-28CH01Director's details changed for Mr James Alan Groves on 2011-09-30
2011-11-22AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0124/02/11 ANNUAL RETURN FULL LIST
2010-07-10MG01Particulars of a mortgage or charge / charge no: 1
2010-04-22AA01CURREXT FROM 28/02/2011 TO 30/04/2011
2010-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BROMHEAD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROMHEAD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-10 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 400,579
Creditors Due After One Year 2012-04-30 £ 720,152
Creditors Due After One Year 2012-04-30 £ 720,152
Creditors Due After One Year 2011-04-30 £ 1,081,369
Creditors Due Within One Year 2013-04-30 £ 636,412
Creditors Due Within One Year 2012-04-30 £ 578,074
Creditors Due Within One Year 2012-04-30 £ 578,074
Creditors Due Within One Year 2011-04-30 £ 642,853
Provisions For Liabilities Charges 2013-04-30 £ 8,669
Provisions For Liabilities Charges 2012-04-30 £ 2,557
Provisions For Liabilities Charges 2012-04-30 £ 2,557
Provisions For Liabilities Charges 2011-04-30 £ 1,487

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROMHEAD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,200
Called Up Share Capital 2012-04-30 £ 1,200
Called Up Share Capital 2012-04-30 £ 1,200
Called Up Share Capital 2011-04-30 £ 1,200
Cash Bank In Hand 2013-04-30 £ 168,347
Cash Bank In Hand 2012-04-30 £ 190,038
Cash Bank In Hand 2012-04-30 £ 190,038
Cash Bank In Hand 2011-04-30 £ 184,794
Current Assets 2013-04-30 £ 687,561
Current Assets 2012-04-30 £ 582,482
Current Assets 2012-04-30 £ 582,482
Current Assets 2011-04-30 £ 617,492
Debtors 2013-04-30 £ 369,843
Debtors 2012-04-30 £ 259,910
Debtors 2012-04-30 £ 259,910
Debtors 2011-04-30 £ 308,638
Fixed Assets 2013-04-30 £ 1,009,418
Fixed Assets 2012-04-30 £ 1,190,381
Fixed Assets 2012-04-30 £ 1,190,381
Fixed Assets 2011-04-30 £ 1,362,807
Shareholder Funds 2013-04-30 £ 651,319
Shareholder Funds 2012-04-30 £ 472,080
Shareholder Funds 2012-04-30 £ 472,080
Shareholder Funds 2011-04-30 £ 254,590
Stocks Inventory 2013-04-30 £ 149,371
Stocks Inventory 2012-04-30 £ 132,534
Stocks Inventory 2012-04-30 £ 132,534
Stocks Inventory 2011-04-30 £ 124,060
Tangible Fixed Assets 2013-04-30 £ 41,280
Tangible Fixed Assets 2012-04-30 £ 11,622
Tangible Fixed Assets 2012-04-30 £ 11,622
Tangible Fixed Assets 2011-04-30 £ 6,761

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROMHEAD LTD registering or being granted any patents
Domain Names

BROMHEAD LTD owns 1 domain names.

bromheads.co.uk  

Trademarks
We have not found any records of BROMHEAD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROMHEAD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BROMHEAD LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BROMHEAD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROMHEAD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROMHEAD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.