BROMFIELD GROUP LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 1UR

Company number 02848944
Status Active
Incorporation Date 28 August 1993
Company Type Private Limited Company
Address UNIT 2, LAND OFF GAS LANE, MOLD, FLINTSHIRE, WALES, CH7 1UR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Bromfield Trading Estate Mold Flintshire CH7 1JR to Unit 2 Land Off Gas Lane Mold Flintshire CH7 1UR on 31 August 2016. The most likely internet sites of BROMFIELD GROUP LIMITED are www.bromfieldgroup.co.uk, and www.bromfield-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Bromfield Group Limited is a Private Limited Company. The company registration number is 02848944. Bromfield Group Limited has been working since 28 August 1993. The present status of the company is Active. The registered address of Bromfield Group Limited is Unit 2 Land Off Gas Lane Mold Flintshire Wales Ch7 1ur. The company`s financial liabilities are £35.67k. It is £-102.14k against last year. And the total assets are £181.89k, which is £-97.22k against last year. MORRIS, Jill is a Secretary of the company. BENSON, Lisa Jayne is a Director of the company. HOLT, Simon David is a Director of the company. HOLT, Timothy Richard is a Director of the company. MORRIS, Dewi is a Director of the company. MORRIS, Jill is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary ROBINSON, Sharon Ann has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


bromfield group Key Finiance

LIABILITIES £35.67k
-75%
CASH n/a
TOTAL ASSETS £181.89k
-35%
All Financial Figures

Current Directors

Secretary
MORRIS, Jill
Appointed Date: 28 August 1993

Director
BENSON, Lisa Jayne
Appointed Date: 27 November 2013
46 years old

Director
HOLT, Simon David
Appointed Date: 27 November 2013
60 years old

Director
HOLT, Timothy Richard
Appointed Date: 09 October 2001
58 years old

Director
MORRIS, Dewi
Appointed Date: 28 August 1993
87 years old

Director
MORRIS, Jill
Appointed Date: 28 August 1993
79 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 28 August 1993
Appointed Date: 28 August 1993

Secretary
ROBINSON, Sharon Ann
Resigned: 08 January 2002
Appointed Date: 09 October 2001

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 28 August 1993
Appointed Date: 28 August 1993
34 years old

Persons With Significant Control

Mr Timothy Richard Holt
Notified on: 7 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BROMFIELD GROUP LIMITED Events

03 Apr 2017
Confirmation statement made on 29 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Aug 2016
Registered office address changed from Bromfield Trading Estate Mold Flintshire CH7 1JR to Unit 2 Land Off Gas Lane Mold Flintshire CH7 1UR on 31 August 2016
04 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 49,500

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 61 more events
12 Oct 1993
Accounting reference date notified as 30/09

23 Sep 1993
Ad 09/09/93--------- £ si 49498@1=49498 £ ic 2/49500

08 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

08 Sep 1993
Director resigned;new director appointed

28 Aug 1993
Incorporation

BROMFIELD GROUP LIMITED Charges

20 August 2009
Legal charge
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Foel las manor eryrys road myndd ddu mold flintshire t/n…
18 August 2005
Guarantee & debenture
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2001
Legal charge
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of queens lane mold flintshire t/no:…
30 October 2001
Guarantee & debenture
Delivered: 5 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1994
Mortgage debenture
Delivered: 14 June 1994
Status: Satisfied on 8 November 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h land on the south side of…