Bolton
Greater Manchester
BL1 4AG
Director Name | Mr Raymond Gregory Connolly |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Cornhill London EC3V 3QX |
Director Name | Mr John Morgan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 68 Cornhill London EC3V 3QX |
Director Name | Mr Martyn Phillip Makinson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Longmeadow Cheadle Hulme Cheshire SK8 7ER |
Secretary Name | Hazel Cobina Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Woods Lane Cheadle Hulme Cheadle Stockport Cheshire SK8 7JX |
Director Name | Mr David Eric Symes Brooks |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(3 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Cornhill London EC3V 3QX |
Secretary Name | Justine Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 May 2021) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Matthew Robert Bewley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mrs Hannah Elizabeth Lever |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton Greater Manchester BL1 4AG |
Director Name | Mrs Justine Brooks |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton Greater Manchester BL1 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bromak.com |
---|---|
Email address | [email protected] |
Telephone | 01204 554886 |
Telephone region | Bolton |
Registered Address | 68 Cornhill London EC3V 3QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
40k at £0.2 | Symes Brooks Holdings LTD 52.16% Ordinary A |
---|---|
12.4k at £0.2 | Symes Brooks Holdings LTD 16.17% Ordinary C |
3k at £1 | Cameron Berry 15.83% Ordinary B |
3k at £1 | Hannah Lever 15.83% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £796,550 |
Cash | £43,218 |
Current Liabilities | £2,233,738 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
24 May 2021 | Delivered on: 2 June 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
30 March 2021 | Delivered on: 1 April 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
7 November 2012 | Delivered on: 9 November 2012 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 March 2006 | Delivered on: 25 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture 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. Outstanding |
8 March 2005 | Delivered on: 10 March 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
1 August 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
27 February 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
21 February 2023 | Second filing of a statement of capital following an allotment of shares on 31 May 2022
|
23 August 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
22 July 2022 | Memorandum and Articles of Association (29 pages) |
22 July 2022 | Resolutions
|
15 July 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
17 February 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
18 November 2021 | Statement by Directors (1 page) |
18 November 2021 | Resolutions
|
18 November 2021 | Solvency Statement dated 29/10/21 (1 page) |
18 November 2021 | Statement of capital on 18 November 2021
|
30 June 2021 | Resolutions
|
7 June 2021 | Appointment of Mr John Morgan as a director on 24 May 2021 (2 pages) |
7 June 2021 | Termination of appointment of Justine Brooks as a director on 24 May 2021 (1 page) |
7 June 2021 | Registered office address changed from C/O Bromak Limited Atria Spa Road Bolton BL1 4AG to 68 Cornhill London EC3V 3QX on 7 June 2021 (1 page) |
7 June 2021 | Termination of appointment of David Eric Symes Brooks as a director on 24 May 2021 (1 page) |
7 June 2021 | Appointment of Mr Raymond Gregory Connolly as a director on 24 May 2021 (2 pages) |
2 June 2021 | Registration of charge 046792360005, created on 24 May 2021 (38 pages) |
26 May 2021 | Notification of Fawkes & Reece Group Limited as a person with significant control on 24 May 2021 (2 pages) |
26 May 2021 | Satisfaction of charge 046792360004 in full (1 page) |
26 May 2021 | Cessation of Symes Brooks Holdings Limited as a person with significant control on 24 May 2021 (1 page) |
26 May 2021 | Satisfaction of charge 3 in full (1 page) |
26 May 2021 | Termination of appointment of Justine Brooks as a secretary on 24 May 2021 (1 page) |
1 April 2021 | Registration of charge 046792360004, created on 30 March 2021 (30 pages) |
5 March 2021 | Confirmation statement made on 5 January 2021 with updates (6 pages) |
29 January 2021 | Resolutions
|
29 January 2021 | Memorandum and Articles of Association (26 pages) |
14 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
31 July 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
31 July 2020 | Resolutions
|
24 July 2020 | Termination of appointment of Matthew Robert Bewley as a director on 26 June 2020 (1 page) |
13 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
7 November 2018 | Second filing of Confirmation Statement dated 05/01/2018 (11 pages) |
9 April 2018 | Director's details changed for Mr David Eric Symes Brooks on 15 May 2016 (2 pages) |
9 April 2018 | Director's details changed for Mrs Justine Brooks on 15 May 2016 (2 pages) |
8 January 2018 | 05/01/18 Statement of Capital gbp 14617.50
|
14 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
7 December 2017 | Termination of appointment of Hannah Elizabeth Lever as a director on 30 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Hannah Elizabeth Lever as a director on 30 November 2017 (1 page) |
13 July 2017 | Satisfaction of charge 1 in full (1 page) |
13 July 2017 | Satisfaction of charge 1 in full (1 page) |
3 April 2017 | Change of share class name or designation (2 pages) |
3 April 2017 | Change of share class name or designation (2 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
17 March 2016 | Auditor's resignation (1 page) |
17 March 2016 | Auditor's resignation (1 page) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
1 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
18 November 2015 | Appointment of Mrs Justine Brooks as a director on 17 November 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Justine Brooks as a director on 17 November 2015 (2 pages) |
10 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 April 2015 | Statement of capital following an allotment of shares on 7 July 2014
|
15 April 2015 | Statement of capital following an allotment of shares on 7 July 2014
|
15 April 2015 | Statement of capital following an allotment of shares on 7 July 2014
|
16 January 2015 | Director's details changed for Matthew Robert Bewley on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Matthew Robert Bewley on 16 January 2015 (2 pages) |
19 November 2014 | Director's details changed for Matthew Robert Bewley on 30 June 2014 (2 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Matthew Robert Bewley on 30 June 2014 (2 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 January 2014 | Director's details changed for Mr Cameron Berry on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mr Cameron Berry on 31 January 2014 (2 pages) |
15 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 February 2013 | Director's details changed for Matthew Robert Bewley on 1 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr David Eric Symes Brooks on 11 December 2012 (2 pages) |
21 February 2013 | Director's details changed for Matthew Robert Bewley on 1 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Matthew Robert Bewley on 1 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Secretary's details changed for Justine Brooks on 11 December 2012 (1 page) |
21 February 2013 | Secretary's details changed for Justine Brooks on 11 December 2012 (1 page) |
21 February 2013 | Director's details changed for Mr David Eric Symes Brooks on 11 December 2012 (2 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 November 2012 | Appointment of Mrs Hannah Elizabeth Lever as a director (2 pages) |
8 November 2012 | Appointment of Mr Cameron Berry as a director (2 pages) |
8 November 2012 | Appointment of Mr Cameron Berry as a director (2 pages) |
8 November 2012 | Appointment of Mrs Hannah Elizabeth Lever as a director (2 pages) |
1 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Registered office address changed from 1St Floor Capitol House Churchgate Bolton Lancashire BL1 1LY on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 1St Floor Capitol House Churchgate Bolton Lancashire BL1 1LY on 13 January 2011 (1 page) |
10 August 2010 | Appointment of Matthew Robert Bewley as a director (3 pages) |
10 August 2010 | Appointment of Matthew Robert Bewley as a director (3 pages) |
22 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 June 2010 | Termination of appointment of Martyn Makinson as a director (2 pages) |
10 June 2010 | Termination of appointment of Martyn Makinson as a director (2 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
6 June 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 June 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
31 March 2009 | Director's change of particulars / martyn makinson / 15/12/2008 (2 pages) |
31 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
31 March 2009 | Director's change of particulars / martyn makinson / 15/12/2008 (2 pages) |
31 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
23 December 2008 | Ad 11/12/08\gbp si [email protected]=3100\gbp ic 10000/13100\ (2 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
23 December 2008 | Nc inc already adjusted 11/12/08 (1 page) |
23 December 2008 | Nc inc already adjusted 11/12/08 (1 page) |
23 December 2008 | Ad 11/12/08\gbp si [email protected]=3100\gbp ic 10000/13100\ (2 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 May 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 May 2008 | Resolutions
|
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 June 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 June 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Ad 08/09/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 November 2005 | Ad 08/09/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | £ nc 1000/10000 08/09/05 (1 page) |
16 November 2005 | £ nc 1000/10000 08/09/05 (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 1ST floor 29-31 knowsley street bolton lancashire BL1 2AS (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 1ST floor 29-31 knowsley street bolton lancashire BL1 2AS (1 page) |
10 March 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | Particulars of mortgage/charge (5 pages) |
16 February 2005 | Return made up to 16/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 16/02/05; full list of members (3 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 March 2004 | Return made up to 26/02/04; full list of members
|
12 March 2004 | Return made up to 26/02/04; full list of members
|
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
14 September 2003 | Registered office changed on 14/09/03 from: eaton place business centre 114 washway road sale cheshire M33 7RF (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: eaton place business centre 114 washway road sale cheshire M33 7RF (1 page) |
16 May 2003 | Secretary resigned (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
13 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 April 2003 | Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
26 February 2003 | Incorporation (17 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Incorporation (17 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |