Company NameBromdale Limited
Company StatusDissolved
Company Number01215887
CategoryPrivate Limited Company
Incorporation Date13 June 1975(48 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePhilip Leslie Hoad
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(23 years, 6 months after company formation)
Appointment Duration21 years, 9 months (closed 06 October 2020)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 The Priory
Billericay
Essex
CM12 0RD
Director NameMr Martin John Collis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2000(24 years, 8 months after company formation)
Appointment Duration20 years, 7 months (closed 06 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address49 Greenwrythe Lane
Carshalton
Surrey
SM5 2EF
Director NameMr Peter George McDaniel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(38 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 06 October 2020)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
DA14 4DT
Director NameMr Dennis Arthur Brown
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2000)
RoleLift Engineer
Correspondence Address1 Precott Close
Penistone Road Streatham
London
SK16 5LD
Secretary NameMr Dennis Arthur Brown
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address1 Prescott Close Penistone Road
Streatham
London
SW16 5LD

Contact

Websitebromdale.com
Telephone020 87668457
Telephone regionLondon

Location

Registered Address12 Hatherley Road
Sidcup
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

16 at £1Philip Leslie Hoad
53.33%
Ordinary
14 at £1Martin John Collis
46.67%
Ordinary

Financials

Year2014
Turnover£456,881
Gross Profit£296,679
Net Worth-£7,094
Cash£30,675
Current Liabilities£186,584

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
31 January 2017Registered office address changed from Unit 2 264a Norwood Road West Norwood SE27 9AJ to 12 Hatherley Road Sidcup DA14 4DT on 31 January 2017 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 120
(5 pages)
13 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 120
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 120
(3 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 30
(5 pages)
19 February 2015Director's details changed for Philip Leslie Hoad on 19 February 2015 (2 pages)
4 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 30
(5 pages)
20 November 2013Appointment of Mr Peter George Mcdaniel as a director (2 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (12 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Martin John Collis on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Philip Leslie Hoad on 19 January 2010 (2 pages)
2 April 2009Return made up to 31/12/08; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
6 March 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 February 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
18 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 September 2004Return made up to 31/12/03; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
25 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
18 March 2003Return made up to 31/12/02; full list of members (7 pages)
30 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 March 2002Return made up to 31/12/01; full list of members (7 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
20 March 2001Registered office changed on 20/03/01 from: 17 granton road london SW16 5AN (1 page)
16 March 2001Full accounts made up to 30 June 2000 (9 pages)
18 April 2000New director appointed (2 pages)
28 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2000Registered office changed on 28/03/00 from: 1 prescott close penistone road streatham london SW16 5LD (1 page)
29 November 1999Full accounts made up to 30 June 1999 (9 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
15 February 1999New director appointed (2 pages)
22 December 1998Full accounts made up to 30 June 1998 (16 pages)
6 January 1998Full accounts made up to 30 June 1997 (16 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 September 1996Full accounts made up to 30 June 1996 (10 pages)
17 October 1995Full accounts made up to 30 June 1995 (16 pages)