Bromleighs Limited BODMIN


Bromleighs started in year 2009 as Private Limited Company with registration number 07033848. The Bromleighs company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Bodmin at Unit 22 Callywith Gate Industrial Estate. Postal code: PL31 2RQ.

The firm has one director. Adele B., appointed on 19 January 2018. There are currently no secretaries appointed. As of 21 May 2024, there were 3 ex directors - John R., Linden H. and others listed below. There were no ex secretaries.

Bromleighs Limited Address / Contact

Office Address Unit 22 Callywith Gate Industrial Estate
Office Address2 Launceston Road
Town Bodmin
Post code PL31 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07033848
Date of Incorporation Tue, 29th Sep 2009
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Adele B.

Position: Director

Appointed: 19 January 2018

John R.

Position: Director

Appointed: 29 September 2009

Resigned: 14 November 2018

Linden H.

Position: Director

Appointed: 29 September 2009

Resigned: 09 July 2010

Natalie R.

Position: Director

Appointed: 29 September 2009

Resigned: 28 August 2014

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Stephen B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Karen B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jon R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen B.

Notified on 8 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Karen B.

Notified on 14 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Jon R.

Notified on 6 April 2016
Ceased on 14 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth83 477105 481123 797155 671172 426172 041     
Balance Sheet
Current Assets61 75035 14763 627131 143117 976123 46994 20272 900117 719102 89884 684
Net Assets Liabilities     172 041148 22066 18685 66471 95669 133
Cash Bank In Hand14 20118 55050 07899 80071 269      
Debtors40 3256 5977 04924 84336 707      
Intangible Fixed Assets70 00060 00050 00040 00030 000      
Net Assets Liabilities Including Pension Asset Liability83 477105 481123 797155 671172 426172 041     
Stocks Inventory7 22410 0006 5006 50010 000      
Tangible Fixed Assets62 97281 77669 510132 120114 115      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve83 377105 381123 697155 571172 326      
Shareholder Funds83 477105 481123 797155 671172 426172 041     
Other
Average Number Employees During Period      44344
Creditors     46 88937 03144 91152 53258 87551 437
Fixed Assets132 972141 776119 510172 120144 115116 99899 17375 79764 42754 76349 619
Net Current Assets Liabilities-29 885-23 18716 74252 79863 38476 58059 34727 98965 18744 02333 247
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 176    
Total Assets Less Current Liabilities103 087118 589136 252224 918207 499193 578158 520103 786129 61498 78682 866
Accruals Deferred Income    2 300      
Creditors Due After One Year9 1684 168 44 01032 77321 537     
Creditors Due Within One Year91 63558 33446 88578 34556 89246 889     
Intangible Fixed Assets Aggregate Amortisation Impairment30 00040 00050 00060 00070 000      
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 00010 000      
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000100 000100 000      
Number Shares Allotted    100      
Par Value Share    1      
Provisions For Liabilities Charges10 4428 94012 45525 237       
Secured Debts   55 24744 010      
Share Capital Allotted Called Up Paid   100100      
Tangible Fixed Assets Additions 28 250 74 9101 860      
Tangible Fixed Assets Cost Or Valuation105 793134 043134 043208 953210 813      
Tangible Fixed Assets Depreciation42 82152 26764 53376 83396 698      
Tangible Fixed Assets Depreciation Charged In Period 9 44612 26612 30019 865      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 15th November 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements