BRONZEOAK LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1LX

Company number 01598805
Status Active
Incorporation Date 20 November 1981
Company Type Private Limited Company
Address WILLOWCROFT, BRASTED CHART, WESTERHAM, KENT, ENGLAND, TN16 1LX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of BRONZEOAK LIMITED are www.bronzeoak.co.uk, and www.bronzeoak.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Knockholt Rail Station is 6.4 miles; to Ashurst (Kent) Rail Station is 9 miles; to Bickley Rail Station is 10.3 miles; to Farningham Road Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bronzeoak Limited is a Private Limited Company. The company registration number is 01598805. Bronzeoak Limited has been working since 20 November 1981. The present status of the company is Active. The registered address of Bronzeoak Limited is Willowcroft Brasted Chart Westerham Kent England Tn16 1lx. . WEEKS, Claire Patricia is a Secretary of the company. STOWELL, Graham Roland is a Director of the company. Secretary ATKINSON, Julie Dawn has been resigned. Secretary DAWSON, Fiona Ann has been resigned. Secretary STONE, Charles Elliott Meade has been resigned. Secretary STOWELL, Graham Roland has been resigned. Secretary STOWELL, Rosemary has been resigned. Secretary SYMONS, Carolyn has been resigned. Secretary TOD, Alastair Richard, Doctor has been resigned. Secretary TOD, Alastair Richard, Dr has been resigned. Secretary TURNBULL, Mahala has been resigned. Secretary WOOD, Andrew James has been resigned. Director BRUNKER, Colin has been resigned. Director HOLMES, Edward Barry has been resigned. Director POPE, Martin Edward has been resigned. Director WALDEN, David Francis has been resigned. Director WOOD, Andrew James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WEEKS, Claire Patricia
Appointed Date: 13 June 2011

Director

Resigned Directors

Secretary
ATKINSON, Julie Dawn
Resigned: 15 July 2005
Appointed Date: 03 June 2004

Secretary
DAWSON, Fiona Ann
Resigned: 03 June 2004
Appointed Date: 15 November 2002

Secretary
STONE, Charles Elliott Meade
Resigned: 13 June 2011
Appointed Date: 27 June 2007

Secretary
STOWELL, Graham Roland
Resigned: 07 September 1992

Secretary
STOWELL, Rosemary
Resigned: 31 January 1997
Appointed Date: 28 February 1994

Secretary
SYMONS, Carolyn
Resigned: 27 July 2001
Appointed Date: 18 February 2000

Secretary
TOD, Alastair Richard, Doctor
Resigned: 15 November 2002
Appointed Date: 27 July 2001

Secretary
TOD, Alastair Richard, Dr
Resigned: 18 February 2000
Appointed Date: 01 January 1998

Secretary
TURNBULL, Mahala
Resigned: 31 December 1997
Appointed Date: 03 February 1997

Secretary
WOOD, Andrew James
Resigned: 26 June 2007
Appointed Date: 01 August 2005

Director
BRUNKER, Colin
Resigned: 19 September 2011
Appointed Date: 01 May 2008
75 years old

Director
HOLMES, Edward Barry
Resigned: 19 September 2011
Appointed Date: 01 May 2008
75 years old

Director
POPE, Martin Edward
Resigned: 17 February 1999
Appointed Date: 22 January 1998
81 years old

Director
WALDEN, David Francis
Resigned: 30 August 2007
Appointed Date: 01 May 2003
79 years old

Director
WOOD, Andrew James
Resigned: 14 December 2008
Appointed Date: 22 January 1999
69 years old

Persons With Significant Control

Mr Graham Roland Stowell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BRONZEOAK LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
26 Jan 2017
Total exemption full accounts made up to 30 April 2016
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

10 Feb 2016
Registered office address changed from Bronzeoak House Stafford Road Caterham Surrey CR3 6JG to Willowcroft Brasted Chart Westerham Kent TN16 1LX on 10 February 2016
14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 127 more events
22 Oct 1986
Group of companies' accounts made up to 30 April 1985

01 Oct 1986
Group of companies' accounts made up to 30 April 1985

17 Jun 1986
Group of companies' accounts made up to 30 April 1984

17 Jun 1986
Return made up to 05/05/86; full list of members

20 Nov 1981
Certificate of incorporation

BRONZEOAK LIMITED Charges

28 May 2010
Legal charge
Delivered: 8 June 2010
Status: Satisfied on 26 April 2013
Persons entitled: Clydesdale Bank PLC
Description: Land at acorn industrial park camp road castle cary…
28 May 2010
Legal charge
Delivered: 8 June 2010
Status: Satisfied on 26 April 2013
Persons entitled: Clydesdale Bank PLC
Description: Land at acorn industrial park camp road castle cary…
28 May 2010
Legal charge
Delivered: 8 June 2010
Status: Satisfied on 26 April 2013
Persons entitled: Clydesdale Bank PLC
Description: Land at acorn industrial park camp road castle cary…
28 May 2010
Legal charge
Delivered: 8 June 2010
Status: Satisfied on 26 April 2013
Persons entitled: Clydesdale Bank PLC
Description: Land at acorn industrial park camp road castle cary…
28 May 2010
Legal charge
Delivered: 8 June 2010
Status: Satisfied on 26 April 2013
Persons entitled: Clydesdale Bank PLC
Description: Land at acorn industrial park camp road castle cary…
13 May 2010
Debenture
Delivered: 20 May 2010
Status: Satisfied on 6 July 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2002
Debenture
Delivered: 2 April 2002
Status: Satisfied on 11 December 2007
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2001
Legal mortgage
Delivered: 30 August 2001
Status: Satisfied on 29 April 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at acorn industrial park camp…
31 January 2001
Mortgage debenture
Delivered: 3 February 2001
Status: Satisfied on 19 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 August 1998
Debenture
Delivered: 8 August 1998
Status: Satisfied on 30 March 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1998
Charge on cash
Delivered: 1 July 1998
Status: Satisfied on 11 December 2007
Persons entitled: Bhf-Bank Ag
Description: By way of first fixed charge the company's interest in the…
26 June 1998
Assignment
Delivered: 1 July 1998
Status: Satisfied on 18 October 2001
Persons entitled: Bhf-Bank Ag
Description: All the company's right title benefit and interest in and…
26 June 1998
Mortgage
Delivered: 1 July 1998
Status: Satisfied on 18 October 2001
Persons entitled: National Westminster Bank PLC
Description: 12.18 acres at dimmer castle cary somerset.
28 May 1998
Debenture
Delivered: 2 June 1998
Status: Satisfied on 1 July 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…