Company NameBROM & Co Ltd
Company StatusDissolved
Company Number07666675
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christopher Gerrard Bromilow
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(1 year after company formation)
Appointment Duration6 years, 2 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a Oakwood Drive
Markland Hill
Bolton
Lancashire
BL1 5EE
Director NameMr Alexander James Burton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(6 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 21 August 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address81 High Street
Stalybridge
Cheshire
SK15 1SE
Director NameMrs Jayne Elizabeth Bromilow
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleHealth Care Consultant
Country of ResidenceEngland
Correspondence Address49a Oakwood Drive
Markland Hill
Bolton
Lancs
BL1 5EE

Location

Registered Address81 High Street
Stalybridge
Cheshire
SK15 1SE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Gerard Bromilow
50.00%
Ordinary
1 at £1Jayne Elizabeth Bromilow
50.00%
Ordinary

Financials

Year2014
Net Worth£43,910
Cash£167
Current Liabilities£144,979

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 November 2017Notification of Alexander James Burton as a person with significant control on 31 October 2017 (2 pages)
13 November 2017Appointment of Mr Alexander James Burton as a director on 31 October 2017 (2 pages)
13 November 2017Registered office address changed from 70 Market Street Tottington Bury Lancashire BL8 3LJ to 81 High Street Stalybridge Cheshire SK15 1SE on 13 November 2017 (1 page)
29 June 2017Notification of Jayne Elizabeth Bromilow as a person with significant control on 12 May 2017 (2 pages)
29 June 2017Notification of Christopher Gerrard Bromilow as a person with significant control on 12 May 2017 (2 pages)
29 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
30 March 2017Termination of appointment of Jayne Elizabeth Bromilow as a director on 30 March 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 October 2012Registered office address changed from 49a Oakwood Drive Markland Hill Bolton Lancs BL1 5EE England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 49a Oakwood Drive Markland Hill Bolton Lancs BL1 5EE England on 2 October 2012 (1 page)
2 October 2012Appointment of Mr. Christopher Gerrard Bromilow as a director (2 pages)
2 October 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 2
(3 pages)
16 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)