Company NameBronzeshield Lifting Limited
Company StatusActive
Company Number01978401
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilliam Charles Albert Frost
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCrayford Mill
Thames Road
Crayford
Kent
DA1 4QH
Director NameMartin Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1997(11 years, 2 months after company formation)
Appointment Duration27 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrayford Mill
Thames Road
Crayford
Kent
DA1 4QH
Director NameMr Malcolm James Stevens
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(22 years, 1 month after company formation)
Appointment Duration16 years
RoleSalesman
Country of ResidenceEngland
Correspondence AddressCrayford Mill
Thames Road
Crayford
Kent
DA1 4QH
Director NameMirella Frances Frost
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1991)
RoleSecretary
Correspondence AddressHillcrest Gravel Hill Close
Bexleyheath
Kent
DA6 7PY
Director NameDavid Trevor Gentry
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1991)
RoleManager
Correspondence Address247 Old Dover Road
Canterbury
Kent
CT1 3ES
Director NameMartin Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1991)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lessness Park
Belvedere
Kent
DA17 5BQ
Director NameKeith Alan Munnable
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1991)
RoleManager
Correspondence Address1 Heath Terrace
Chadwell Heath
Romford
Essex
RM6 6JS
Director NameAlan Edward Wellbrook
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1991)
RoleManager
Correspondence Address13 Oakhampton Cresent
Welling
Kent
DA16 1DG
Secretary NameMirella Frances Frost
NationalityBritish
StatusResigned
Appointed03 May 1991(5 years, 3 months after company formation)
Appointment Duration24 years, 3 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressHillcrest Gravel Hill Close
Bexleyheath
Kent
DA6 7PY
Director NameMr Derek Stephens
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1993(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1997)
RoleTechnical Sales Engineer
Correspondence AddressBroom Cottage
25 Long Lane Tile Hurst
Reading
Berkshire
RG3 6YQ
Director NameWilliam Henry Stanworth
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2002)
RoleSalesman
Correspondence Address47 Bendmore Avenue
Abbeywood
Kent
Director NameMelvin Richard Swift
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(14 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 November 2007)
RoleSalesman
Correspondence Address88 Wimbourne Road
Southend On Sea
Essex
SS2 4JR

Contact

Websitebronzeshield.com
Telephone01322 555050
Telephone regionDartford

Location

Registered AddressCrayford Mill
Thames Road
Crayford
Kent
DA1 4QH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

90k at £1William Charles Albert Frost
90.00%
Ordinary A
10k at £1Mirella Frances Frost
10.00%
Ordinary B

Financials

Year2014
Turnover£10,126,072
Gross Profit£2,823,321
Net Worth£9,015,025
Cash£3,274,187
Current Liabilities£5,181,740

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Charges

22 June 2000Delivered on: 27 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 March 1996Delivered on: 29 March 1996
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over the equipment being:- 1 x kato ka-800 all terrain mobile crane, serial no. Ct-962062, reg no. L997 bkp. See the mortgage charge document for full details.
Outstanding
4 October 1995Delivered on: 12 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a builders yard and premises lopham road, kenninghall, norfolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 March 1995Delivered on: 25 March 1995
Satisfied on: 28 September 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under a hire purchase agreement number 70/221/203591.
Particulars: 1 x ppm att 280 crane chassis no: VX2EABA200024324 registration no: F859 unh; 1 x kato nk 160 crane, chassis no: 792231 registration no: D288 bgx.
Fully Satisfied
24 February 1995Delivered on: 27 February 1995
Satisfied on: 28 September 2000
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used grove coles 30 ton type 250EB crane reg no C641 smy ser no 80204. see the mortgage charge document for full details.
Fully Satisfied
27 May 1988Delivered on: 6 June 1988
Satisfied on: 17 June 2000
Persons entitled: Hessische Landesbankgirozentrale

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Demag ac 335 all terrain crane, lifting capacity 140 tonnes, chassis number W0930556092M02016 serial number 37018 (manufacturer mannesman demag) together with any part or parts thereof. By way of floating charge over undertaking and all property and assets present and future (for full details see doc).
Fully Satisfied
16 May 1988Delivered on: 3 June 1988
Satisfied on: 17 June 2000
Persons entitled: Hessische Landesbankgirozentrale

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Demag hc 130 telescopic truck crane, lifting capacity 50 tonnes, chassis number W09201437CZM02071, serial number 87161 (manufacturer mannesman demag) together with any part or parts thereof by way of a floating charge over undertaking and all property and assets present and future (for full details see doc).
Fully Satisfied
21 July 1987Delivered on: 29 July 1987
Satisfied on: 28 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 August 2023Full accounts made up to 31 March 2023 (31 pages)
26 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
22 September 2022Accounts for a small company made up to 31 March 2022 (26 pages)
25 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 31 March 2021 (28 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
6 November 2020Full accounts made up to 31 March 2020 (27 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
13 October 2019Full accounts made up to 31 March 2019 (26 pages)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 March 2018 (28 pages)
16 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
6 February 2018Satisfaction of charge 6 in full (2 pages)
6 February 2018Satisfaction of charge 7 in full (1 page)
18 August 2017Full accounts made up to 31 March 2017 (26 pages)
18 August 2017Full accounts made up to 31 March 2017 (26 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (27 pages)
4 January 2017Full accounts made up to 31 March 2016 (27 pages)
29 March 2016Director's details changed for Martin Jones on 14 August 2015 (2 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100,000
(5 pages)
29 March 2016Director's details changed for Martin Jones on 14 August 2015 (2 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100,000
(5 pages)
14 December 2015Full accounts made up to 31 March 2015 (22 pages)
14 December 2015Full accounts made up to 31 March 2015 (22 pages)
21 September 2015Director's details changed for Mr Malcolm James Stevens on 14 August 2015 (2 pages)
21 September 2015Director's details changed for Martin Jones on 14 August 2015 (2 pages)
21 September 2015Director's details changed for Martin Jones on 14 August 2015 (2 pages)
21 September 2015Termination of appointment of Mirella Frances Frost as a secretary on 14 August 2015 (1 page)
21 September 2015Director's details changed for Mr Malcolm James Stevens on 14 August 2015 (2 pages)
21 September 2015Director's details changed for William Charles Albert Frost on 14 August 2015 (2 pages)
21 September 2015Director's details changed for William Charles Albert Frost on 14 August 2015 (2 pages)
21 September 2015Termination of appointment of Mirella Frances Frost as a secretary on 14 August 2015 (1 page)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100,000
(7 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100,000
(7 pages)
5 November 2014Full accounts made up to 31 March 2014 (23 pages)
5 November 2014Full accounts made up to 31 March 2014 (23 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(7 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(7 pages)
18 October 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
18 October 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
14 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
14 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
2 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
15 August 2011Accounts for a medium company made up to 31 March 2011 (16 pages)
15 August 2011Accounts for a medium company made up to 31 March 2011 (16 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
6 October 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
6 October 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
9 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Martin Jones on 9 March 2010 (2 pages)
29 March 2010Director's details changed for William Charles Albert Frost on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Martin Jones on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Martin Jones on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Malcolm James Stevens on 9 March 2010 (2 pages)
29 March 2010Director's details changed for William Charles Albert Frost on 9 March 2010 (2 pages)
29 March 2010Director's details changed for William Charles Albert Frost on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Malcolm James Stevens on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Malcolm James Stevens on 9 March 2010 (2 pages)
6 November 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
6 November 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
27 January 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
27 January 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
20 January 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
20 January 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
1 November 2008Auditor's resignation (1 page)
1 November 2008Auditor's resignation (1 page)
23 April 2008Return made up to 09/03/08; full list of members (4 pages)
23 April 2008Return made up to 09/03/08; full list of members (4 pages)
14 March 2008Director appointed mr malcolm james stevens (1 page)
14 March 2008Director appointed mr malcolm james stevens (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
21 November 2007Accounts for a medium company made up to 30 June 2007 (16 pages)
21 November 2007Accounts for a medium company made up to 30 June 2007 (16 pages)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
5 December 2006Accounts for a medium company made up to 30 June 2006 (14 pages)
5 December 2006Accounts for a medium company made up to 30 June 2006 (14 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
24 January 2006Full accounts made up to 30 June 2005 (15 pages)
24 January 2006Full accounts made up to 30 June 2005 (15 pages)
14 April 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
14 April 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
5 April 2005Return made up to 13/03/05; full list of members (2 pages)
5 April 2005Return made up to 13/03/05; full list of members (2 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
27 April 2004Accounts for a medium company made up to 30 June 2003 (14 pages)
27 April 2004Accounts for a medium company made up to 30 June 2003 (14 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
4 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Accounts for a medium company made up to 30 June 2002 (15 pages)
11 November 2002Accounts for a medium company made up to 30 June 2002 (15 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
19 March 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(7 pages)
19 March 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(7 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: 2 ness road slade green erith kent DA8 2LD (1 page)
6 July 2001Registered office changed on 06/07/01 from: 2 ness road slade green erith kent DA8 2LD (1 page)
1 May 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
13 April 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(7 pages)
13 April 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(7 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Particulars of mortgage/charge (7 pages)
27 June 2000Particulars of mortgage/charge (7 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
3 May 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
3 April 2000Return made up to 13/03/00; full list of members (6 pages)
3 April 2000Return made up to 13/03/00; full list of members (6 pages)
21 April 1999Return made up to 13/03/99; no change of members (4 pages)
21 April 1999Return made up to 13/03/99; no change of members (4 pages)
24 March 1998Return made up to 13/03/98; full list of members (6 pages)
24 March 1998Return made up to 13/03/98; full list of members (6 pages)
23 March 1998Accounts for a medium company made up to 30 June 1997 (15 pages)
23 March 1998Accounts for a medium company made up to 30 June 1997 (15 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
29 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
18 April 1997Return made up to 13/03/97; no change of members (4 pages)
18 April 1997Return made up to 13/03/97; no change of members (4 pages)
2 April 1996Return made up to 13/03/96; no change of members (4 pages)
2 April 1996Return made up to 13/03/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 March 1996Particulars of mortgage/charge (4 pages)
29 March 1996Particulars of mortgage/charge (4 pages)
14 November 1995Registered office changed on 14/11/95 from: crane works bilton rd erith kent DA8 2AN (1 page)
14 November 1995Registered office changed on 14/11/95 from: crane works bilton rd erith kent DA8 2AN (1 page)
12 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
23 April 1995Return made up to 15/04/95; full list of members (6 pages)
23 April 1995Return made up to 15/04/95; full list of members (6 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)