BROMCRAFT LIMITED
LECKFORD

Hellopages » Hampshire » Test Valley » SO20 6JF

Company number 02748409
Status Active
Incorporation Date 17 September 1992
Company Type Private Limited Company
Address THE OLD AIRFIELD, WINCHESTER STREET, LECKFORD, STOCKBRIDGE HAMPSHIRE, SO20 6JF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 17 September 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of BROMCRAFT LIMITED are www.bromcraft.co.uk, and www.bromcraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Winchester Rail Station is 7.9 miles; to Whitchurch (Hants) Rail Station is 9.1 miles; to Shawford Rail Station is 9.8 miles; to Romsey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bromcraft Limited is a Private Limited Company. The company registration number is 02748409. Bromcraft Limited has been working since 17 September 1992. The present status of the company is Active. The registered address of Bromcraft Limited is The Old Airfield Winchester Street Leckford Stockbridge Hampshire So20 6jf. . JOHNSON, David Brown Eunson is a Secretary of the company. HALL, John Edward is a Director of the company. JOHNSON, David Brown Eunson is a Director of the company. WILSON, Philip David is a Director of the company. WILSON, Ronald Christopher is a Director of the company. Nominee Secretary YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director DEWHURST, Martyn James has been resigned. Director DYER, Bryan John has been resigned. Director KEIJZER, Bart Jan has been resigned. Director LEENDERTSE, Krijn Dingenus Karel has been resigned. Director SPENCER, Charles Christopher Alwyn has been resigned. Director STANLEY, John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JOHNSON, David Brown Eunson
Appointed Date: 10 November 1992

Director
HALL, John Edward
Appointed Date: 06 April 2001
65 years old

Director
JOHNSON, David Brown Eunson
Appointed Date: 27 November 1992
74 years old

Director
WILSON, Philip David
Appointed Date: 14 October 2010
49 years old

Director
WILSON, Ronald Christopher
Appointed Date: 07 January 2009
77 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 November 1992
Appointed Date: 17 September 1992

Director
DEWHURST, Martyn James
Resigned: 07 January 2009
Appointed Date: 08 February 1994
67 years old

Director
DYER, Bryan John
Resigned: 06 April 2001
Appointed Date: 08 November 1995
76 years old

Director
KEIJZER, Bart Jan
Resigned: 17 November 1993
Appointed Date: 27 November 1992
65 years old

Director
LEENDERTSE, Krijn Dingenus Karel
Resigned: 17 November 1993
Appointed Date: 27 November 1992
81 years old

Director
SPENCER, Charles Christopher Alwyn
Resigned: 08 November 1995
Appointed Date: 10 November 1992
74 years old

Director
STANLEY, John
Resigned: 20 July 2016
Appointed Date: 13 October 2010
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 September 1994
Appointed Date: 17 September 1992

Persons With Significant Control

Monaghan Mushrooms Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BROMCRAFT LIMITED Events

22 May 2017
Group of companies' accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
07 Sep 2016
Group of companies' accounts made up to 31 December 2015
20 Jul 2016
Termination of appointment of John Stanley as a director on 20 July 2016
07 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 17 September 2014
...
... and 99 more events
19 Nov 1992
Director resigned

19 Nov 1992
Secretary resigned

19 Nov 1992
Memorandum and Articles of Association
19 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Sep 1992
Incorporation

BROMCRAFT LIMITED Charges

1 November 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2007
Deed of admission to an omnibus guarantee and set-off agreement (ogsa)
Delivered: 11 August 2007
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 November 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 28 june 2001 and
Delivered: 2 December 2006
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 September 1998
Debenture deed
Delivered: 9 October 1998
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…