Bembrook Limited KENT


Founded in 1992, Bembrook, classified under reg no. 02732664 is an active company. Currently registered at 14 Lime Hill Rd TN1 1LL, Kent the company has been in the business for 32 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2023-07-31.

At the moment there are 3 directors in the the company, namely Lisa H., Georgia H. and Adrian P.. In addition one secretary - Adrian P. - is with the firm. At the moment 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.

Bembrook Limited Address / Contact

Office Address 14 Lime Hill Rd
Office Address2 Tunbridge Wells
Town Kent
Post code TN1 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02732664
Date of Incorporation Mon, 20th Jul 1992
Industry Other accommodation
End of financial Year 31st July
Company age 32 years old
Account next due date Wed, 30th Apr 2025 (366 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Lisa H.

Position: Director

Appointed: 01 December 2018

Georgia H.

Position: Director

Appointed: 05 November 2017

Adrian P.

Position: Secretary

Appointed: 24 February 2008

Adrian P.

Position: Director

Appointed: 15 November 1997

Lisa G.

Position: Director

Appointed: 30 May 2014

Resigned: 01 December 2018

Joe D.

Position: Director

Appointed: 02 October 2012

Resigned: 05 November 2017

Samantha C.

Position: Director

Appointed: 24 February 2008

Resigned: 01 October 2012

Michelle C.

Position: Secretary

Appointed: 07 July 2002

Resigned: 24 February 2008

Michelle C.

Position: Director

Appointed: 07 July 2002

Resigned: 24 February 2008

Simon B.

Position: Secretary

Appointed: 15 November 1997

Resigned: 07 July 2002

John B.

Position: Director

Appointed: 15 November 1997

Resigned: 30 May 2014

Regina H.

Position: Secretary

Appointed: 06 October 1994

Resigned: 15 November 1997

Andrew R.

Position: Secretary

Appointed: 29 October 1992

Resigned: 06 October 1994

Paul C.

Position: Director

Appointed: 29 October 1992

Resigned: 15 November 1997

Simon B.

Position: Director

Appointed: 29 October 1992

Resigned: 15 November 1997

Angela M.

Position: Nominee Director

Appointed: 20 July 1992

Resigned: 29 October 1992

Margaret W.

Position: Nominee Secretary

Appointed: 20 July 1992

Resigned: 29 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth3333      
Balance Sheet
Current Assets2 0721 3411 0021 8541 8212 0591 8803484221 420
Net Assets Liabilities   3333333
Cash Bank In Hand2 0721 3411 0021 854      
Net Assets Liabilities Including Pension Asset Liability3333      
Tangible Fixed Assets962962962962      
Reserves/Capital
Called Up Share Capital3333      
Shareholder Funds3333      
Other
Average Number Employees During Period     33333
Creditors   2 8132 7803 0182 8391 3071 3812 379
Fixed Assets962962962962962962962962962962
Net Current Assets Liabilities-959-959-959-959959959959959959959
Total Assets Less Current Liabilities3333333333
Creditors Due Within One Year3 0312 3001 9612 813      
Number Shares Allotted 333      
Par Value Share 111      
Share Capital Allotted Called Up Paid3333      
Tangible Fixed Assets Cost Or Valuation962962962962      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-07-31
filed on: 11th, October 2023
Free Download (3 pages)

Company search

Advertisements