Company NameBronte Countrywear Limited
DirectorsAsha Rani Sohal and Harbans Singh Sohal
Company StatusActive
Company Number03037946
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Secretary NameMr Harbans Singh Sohal
NationalityBritish
StatusCurrent
Appointed03 April 1995(1 week after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Cecil Avenue
Sale
Cheshire
M33 5BG
Director NameMrs Asha Rani Sohal
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(13 years after company formation)
Appointment Duration16 years
RoleMachinist
Country of ResidenceEngland
Correspondence Address87 Cecil Avenue
Sale
Cheshire
M33 5BG
Director NameMr Harbans Singh Sohal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Cecil Avenue
Sale
Cheshire
M33 5BG
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Dabinder Singh Sohal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 week after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Newick Avenue
Sutton Coldfield
West Midlands
B74 3DA

Contact

Websitebrontecountrywear.com
Email address[email protected]
Telephone0161 3395530
Telephone regionManchester

Location

Registered AddressRiverside Business Centre
River Mill, Park Road
Dukinfield
Cheshire
SK16 5LR
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Harbans Singh Sohal
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
15 May 2023Secretary's details changed for Mr Harbans Singh Sohal on 12 May 2023 (1 page)
15 May 2023Director's details changed for Mrs Asha Rani Sohal on 12 May 2023 (2 pages)
15 May 2023Change of details for Mr Harbans Singh Sohal as a person with significant control on 12 May 2023 (2 pages)
15 May 2023Secretary's details changed for Mr Harbans Singh Sohal on 12 May 2023 (1 page)
15 May 2023Director's details changed for Mr Harbans Singh Sohal on 12 May 2023 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
11 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
(3 pages)
19 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
5 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
16 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
16 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
4 December 2013Appointment of Mr Harbans Singh Sohal as a director (2 pages)
4 December 2013Appointment of Mr Harbans Singh Sohal as a director (2 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
15 January 2013Registered office address changed from Unit 3 the Jury Street Centre Dewhurst Street Manchester M8 8FN on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Unit 3 the Jury Street Centre Dewhurst Street Manchester M8 8FN on 15 January 2013 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mrs Asha Sohal on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Asha Sohal on 1 March 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mrs Asha Sohal on 1 March 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Return made up to 27/03/09; full list of members (3 pages)
22 April 2009Return made up to 27/03/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 April 2008Return made up to 27/03/08; full list of members (3 pages)
11 April 2008Director appointed mrs asha sohal (1 page)
11 April 2008Return made up to 27/03/08; full list of members (3 pages)
11 April 2008Director appointed mrs asha sohal (1 page)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 April 2007Return made up to 27/03/07; full list of members (2 pages)
19 April 2007Return made up to 27/03/07; full list of members (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 April 2006Return made up to 27/03/06; full list of members (2 pages)
24 April 2006Return made up to 27/03/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 April 2005Return made up to 27/03/05; full list of members (6 pages)
8 April 2005Return made up to 27/03/05; full list of members (6 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 April 2003Return made up to 27/03/03; full list of members (6 pages)
10 April 2003Return made up to 27/03/03; full list of members (6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 April 2002Return made up to 27/03/02; full list of members (6 pages)
9 April 2002Return made up to 27/03/02; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 April 2001Return made up to 27/03/01; full list of members (6 pages)
5 April 2001Return made up to 27/03/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 April 2000Return made up to 27/03/00; full list of members (6 pages)
26 April 2000Return made up to 27/03/00; full list of members (6 pages)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 April 1999Return made up to 27/03/99; full list of members (6 pages)
20 April 1999Return made up to 27/03/99; full list of members (6 pages)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Return made up to 27/03/98; full list of members (6 pages)
21 May 1998Return made up to 27/03/98; full list of members (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (4 pages)
30 September 1997Full accounts made up to 31 March 1997 (4 pages)
7 April 1997Return made up to 27/03/97; full list of members (6 pages)
7 April 1997Return made up to 27/03/97; full list of members (6 pages)
24 October 1996Full accounts made up to 31 March 1996 (4 pages)
24 October 1996Full accounts made up to 31 March 1996 (4 pages)
14 June 1996Return made up to 27/03/96; full list of members (6 pages)
14 June 1996Return made up to 27/03/96; full list of members (6 pages)
9 May 1995Registered office changed on 09/05/95 from: 35 whitworth st west manchester M1 5NG (1 page)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Registered office changed on 09/05/95 from: 35 whitworth st west manchester M1 5NG (1 page)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
27 March 1995Incorporation (16 pages)
27 March 1995Incorporation (16 pages)