Company NameBrompton Bike Hire Ltd
DirectorsWilliam David Butler-Adams and Phillip Leyland Darnton
Company StatusActive
Company Number07292744
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Previous NameBrompton Dock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr William David Butler-Adams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(5 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrompton Bike Hire Ltd Ockham Drive
Greenford
Middlesex
UB6 0FD
Director NameMr Phillip Leyland Darnton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBrompton Bike Hire Ltd Ockham Drive
Greenford
Middlesex
UB6 0FD
Secretary NameMr Lorne Vary
StatusCurrent
Appointed02 February 2012(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressBrompton Bike Hire Ltd Ockham Drive
Greenford
Middlesex
UB6 0FD
Director NameMr Richard John Kennett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0LS
Director NameMr James George
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2011)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressKew Bridge Distribution Centre Lionel Road South
Brentford
Middlesex
TW8 9QR
Director NameMr Nicholas John Stirling Waite
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRd-Uk Ltd G2 Knight Park Industrial Estate
Knight Road
Rochester
Kent
ME2 2LS
Director NameMr Mark Robin Antwis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKew Bridge Distribution Centre Lionel Road South
Brentford
Middlesex
TW8 9QR
Director NameMr Emerson Roberts
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKew Bridge Distribution Centre Lionel Road South
Brentford
Middlesex
TW8 9QR
Director NameMr Harry Richard Scrope
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2016)
RoleMD
Country of ResidenceEngland
Correspondence AddressBrompton Bike Hire Ltd Ockham Drive
Greenford
Middlesex
UB6 0FD

Contact

Websitebromptondock.co.uk
Telephone020 34740700
Telephone regionLondon

Location

Registered AddressLorne Vary
Brompton Bike Hire Ltd
Ockham Drive
Greenford
Middlesex
UB6 0FD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
74.1m at £0Brompton Bicycle LTD
0.00%
Ordinary
445.9k at £0Street Associates LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£26,946
Cash£222,127
Current Liabilities£457,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

9 December 2021Delivered on: 14 December 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding

Filing History

26 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
5 July 2023Confirmation statement made on 13 October 2022 with no updates (3 pages)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
6 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (42 pages)
11 November 2022Satisfaction of charge 072927440001 in full (1 page)
6 July 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
3 February 2022Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages)
3 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (38 pages)
14 December 2021Registration of charge 072927440001, created on 9 December 2021 (64 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
17 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (34 pages)
17 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
24 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
3 January 2020Full accounts made up to 31 March 2019 (16 pages)
4 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
4 January 2019Full accounts made up to 31 March 2018 (17 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
27 December 2017Full accounts made up to 31 March 2017 (15 pages)
10 July 2017Notification of Brompton Bicycle Ltd as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Brompton Bicycle Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
6 June 2017Termination of appointment of Harry Richard Scrope as a director on 30 September 2016 (1 page)
6 June 2017Termination of appointment of Harry Richard Scrope as a director on 30 September 2016 (1 page)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP .01
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP .01
(4 pages)
2 February 2016Registered office address changed from Kew Bridge Distribution Centre Lionel Road South Brentford Middlesex TW8 9QR to C/O Lorne Vary Brompton Bike Hire Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Kew Bridge Distribution Centre Lionel Road South Brentford Middlesex TW8 9QR to C/O Lorne Vary Brompton Bike Hire Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 February 2016 (1 page)
31 December 2015Accounts for a small company made up to 31 March 2015 (9 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (9 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP .01
(5 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP .01
(5 pages)
26 May 2015Company name changed brompton dock LIMITED\certificate issued on 26/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
(2 pages)
26 May 2015Change of name notice (2 pages)
26 May 2015Company name changed brompton dock LIMITED\certificate issued on 26/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
(2 pages)
26 May 2015Change of name notice (2 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 July 2014Termination of appointment of Nicholas John Stirling Waite as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Nicholas John Stirling Waite as a director on 14 July 2014 (1 page)
2 July 2014Register(s) moved to registered office address (1 page)
2 July 2014Appointment of Mr Harry Richard Scrope as a director (2 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP .01
(5 pages)
2 July 2014Register(s) moved to registered office address (1 page)
2 July 2014Appointment of Mr Harry Richard Scrope as a director (2 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP .01
(5 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 June 2013Register inspection address has been changed from C/O Laytons Solicitors 2 More London Riverside London SE1 2AP United Kingdom (1 page)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
27 June 2013Register inspection address has been changed from C/O Laytons Solicitors 2 More London Riverside London SE1 2AP United Kingdom (1 page)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
20 June 2013Termination of appointment of Emerson Roberts as a director (1 page)
20 June 2013Termination of appointment of Emerson Roberts as a director (1 page)
20 June 2013Termination of appointment of Mark Antwis as a director (1 page)
20 June 2013Termination of appointment of Mark Antwis as a director (1 page)
15 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 July 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 10,000
(4 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 23/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
11 July 2012Sub-division of shares on 23 February 2012 (5 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 23/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
11 July 2012Sub-division of shares on 23 February 2012 (5 pages)
11 July 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 10,000
(4 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
16 February 2012Appointment of Mr Phillip Leyland Darnton as a director (2 pages)
16 February 2012Appointment of Mr Phillip Leyland Darnton as a director (2 pages)
6 February 2012Appointment of Mr Emerson Roberts as a director (2 pages)
6 February 2012Appointment of Mr Mark Robin Antwis as a director (2 pages)
6 February 2012Appointment of Mr Emerson Roberts as a director (2 pages)
6 February 2012Appointment of Mr Mark Robin Antwis as a director (2 pages)
3 February 2012Appointment of Mr Lorne Vary as a secretary (1 page)
3 February 2012Appointment of Mr Lorne Vary as a secretary (1 page)
22 December 2011Register inspection address has been changed from C/O Laytons Solicitors Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS United Kingdom (1 page)
22 December 2011Register inspection address has been changed from C/O Laytons Solicitors Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS United Kingdom (1 page)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 September 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
5 September 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 August 2011Appointment of Mr Nicholas John Stirling Waite as a director (3 pages)
15 August 2011Appointment of Mr Nicholas John Stirling Waite as a director (3 pages)
15 August 2011Termination of appointment of James George as a director (2 pages)
15 August 2011Termination of appointment of James George as a director (2 pages)
10 August 2011Registered office address changed from , Kew Bridge Distribution Centre Lionel Road South, Brentford, Middlesex, TW8 9QR on 10 August 2011 (1 page)
10 August 2011Register inspection address has been changed (1 page)
10 August 2011Register inspection address has been changed (1 page)
10 August 2011Register(s) moved to registered inspection location (1 page)
10 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
10 August 2011Register(s) moved to registered inspection location (1 page)
10 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
10 August 2011Registered office address changed from , Kew Bridge Distribution Centre Lionel Road South, Brentford, Middlesex, TW8 9QR on 10 August 2011 (1 page)
3 August 2011Registered office address changed from , Carmelite, 5Th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS, United Kingdom on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from , Carmelite, 5Th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS, United Kingdom on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from , Carmelite, 5Th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS, United Kingdom on 3 August 2011 (2 pages)
20 December 2010Appointment of Mr James George as a director (2 pages)
20 December 2010Appointment of Mr James George as a director (2 pages)
17 December 2010Termination of appointment of Richard Kennett as a director (1 page)
17 December 2010Termination of appointment of Richard Kennett as a director (1 page)
17 December 2010Appointment of Mr William David Butler-Adams as a director (2 pages)
17 December 2010Appointment of Mr William David Butler-Adams as a director (2 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 June 2010Incorporation (22 pages)
23 June 2010Incorporation (22 pages)