50 Bromyard Road Limited WORCESTER


Founded in 2002, 50 Bromyard Road, classified under reg no. 04532490 is an active company. Currently registered at Flat 2 50 Bromyard Road WR2 5DA, Worcester the company has been in the business for twenty two years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Martin R., Graeme W. and Lesley K.. Of them, Lesley K. has been with the company the longest, being appointed on 8 September 2021 and Martin R. has been with the company for the least time - from 10 April 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

50 Bromyard Road Limited Address / Contact

Office Address Flat 2 50 Bromyard Road
Office Address2 Bromyard Road
Town Worcester
Post code WR2 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04532490
Date of Incorporation Wed, 11th Sep 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Martin R.

Position: Director

Appointed: 10 April 2022

Graeme W.

Position: Director

Appointed: 22 February 2022

Lesley K.

Position: Director

Appointed: 08 September 2021

David A.

Position: Director

Appointed: 15 October 2020

Resigned: 18 February 2022

Wendy W.

Position: Director

Appointed: 04 October 2019

Resigned: 22 February 2022

Adrian S.

Position: Secretary

Appointed: 04 October 2019

Resigned: 26 August 2021

Amanda B.

Position: Secretary

Appointed: 16 July 2019

Resigned: 06 September 2019

Dean H.

Position: Director

Appointed: 09 July 2019

Resigned: 25 September 2020

Adrian S.

Position: Director

Appointed: 15 February 2018

Resigned: 26 August 2021

Roderick B.

Position: Director

Appointed: 11 November 2014

Resigned: 15 February 2018

Nicholas H.

Position: Secretary

Appointed: 11 November 2014

Resigned: 27 June 2019

Pamela H.

Position: Director

Appointed: 11 September 2002

Resigned: 27 June 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2002

Resigned: 11 September 2002

David I.

Position: Director

Appointed: 11 September 2002

Resigned: 06 September 2019

Simon H.

Position: Director

Appointed: 11 September 2002

Resigned: 11 November 2014

Amanda I.

Position: Secretary

Appointed: 11 September 2002

Resigned: 11 May 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 11 names. As we discovered, there is Lesley K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Martin R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Graeme W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lesley K.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Martin R.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Graeme W.

Notified on 23 February 2022
Nature of control: 25-50% voting rights
25-50% shares

David A.

Notified on 15 October 2020
Ceased on 22 February 2022
Nature of control: 25-50% shares

Adrian S.

Notified on 15 February 2018
Ceased on 26 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Casero Ltd

36 Altenburg Avenue, London, W13 9RN, England

Legal authority Company Law
Legal form Ltd Company
Country registered England
Place registered England
Registration number 11559021
Notified on 27 June 2019
Ceased on 25 September 2020
Nature of control: 25-50% shares

David I.

Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Pamela H.

Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Nicholas H.

Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Roderick B.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Belinda B.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 120120
Net Assets Liabilities33120
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33 
Number Shares Allotted 33
Par Value Share 140

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to September 30, 2022
filed on: 24th, May 2023
Free Download (2 pages)

Company search