Company NameBromhill Limited
DirectorsNeil Braithwaite and Nicholas John Perrin
Company StatusConverted / Closed
Company Number04237347
CategoryConverted/Closed
Incorporation Date19 June 2001(22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(4 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed31 July 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameFrank Anthony Courie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2005)
RolePharmacist
Correspondence AddressLlwyngibbon
Peterston Road Groesfaen
Pontyclun
CF72 8NU
Wales
Director NameMr Stephen Malcolm Howorth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address99 Parc Nant Celyn Efailisaf
Pontypridd
Mid Glamorgan
CF38 1AJ
Wales
Secretary NameMr Stephen Malcolm Howorth
NationalityBritish
StatusResigned
Appointed13 July 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address99 Parc Nant Celyn Efailisaf
Pontypridd
Mid Glamorgan
CF38 1AJ
Wales
Secretary NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 22 September 2005)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed22 September 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed22 September 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBrook House, Oldham Road
Middleton
Manchester
M24 1HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£110,996
Cash£6,755
Current Liabilities£66,754

Accounts

Latest Accounts14 August 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 January

Filing History

11 September 2007Certificate of registration of a Friendly Society (2 pages)
11 September 2007Resolutions
  • RES13 ‐ Convert to I & psa 01/08/07
(2 pages)
22 August 2007Director resigned (1 page)
21 August 2007Return made up to 17/07/07; full list of members (2 pages)
15 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2007Ad 31/07/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
15 August 2007Resolutions
  • RES13 ‐ Registered society 01/08/07
(1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
6 November 2006Secretary's particulars changed (1 page)
19 October 2006Accounting reference date extended from 11/01/06 to 11/01/07 (1 page)
2 October 2006Director's particulars changed (1 page)
25 August 2006Return made up to 19/06/06; full list of members (3 pages)
29 June 2006Location of register of members (1 page)
28 June 2006Secretary's particulars changed (1 page)
14 June 2006Total exemption small company accounts made up to 14 August 2005 (6 pages)
5 April 2006Director's particulars changed (1 page)
21 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2005Accounting reference date shortened from 14/08/06 to 11/01/06 (1 page)
24 November 2005Accounting reference date extended from 30/04/05 to 14/08/05 (1 page)
7 November 2005New director appointed (5 pages)
31 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005New director appointed (5 pages)
26 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
14 October 2005New director appointed (1 page)
14 October 2005Registered office changed on 14/10/05 from: 27/28 gelliwastad road pontypridd CF37 2BW (1 page)
14 October 2005New secretary appointed (1 page)
22 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Ad 17/06/02--------- £ si 99@1 (2 pages)
20 June 2005Return made up to 19/06/05; full list of members (2 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 September 2003Return made up to 19/06/03; full list of members (7 pages)
26 September 2003Registered office changed on 26/09/03 from: 27 high street llandaff cardiff CF5 2DY (1 page)
31 March 2003Return made up to 19/06/02; full list of members; amend (7 pages)
11 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
13 August 2002Return made up to 19/06/02; full list of members (7 pages)
16 April 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
16 April 2002Registered office changed on 16/04/02 from: 27-28 gelliwastad road pontypridd CF37 2BW (1 page)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
23 July 2001Registered office changed on 23/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2001£ nc 100/1000 13/07/01 (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2001Incorporation (16 pages)