Bromleys Solicitors LLP ASHTON-UNDER-LYNE


Bromleys Solicitors LLP started in year 2011 as Limited Liability Partnership with registration number OC362541. The Bromleys Solicitors LLP company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Ashton-under-lyne at 50 Wellington Road. Postal code: OL6 6XL.

As of 20 April 2024, our data shows no information about any ex officers on these positions.

Bromleys Solicitors LLP Address / Contact

Office Address 50 Wellington Road
Town Ashton-under-lyne
Post code OL6 6XL
Country of origin United Kingdom

Company Information / Profile

Registration Number OC362541
Date of Incorporation Wed, 9th Mar 2011
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Mark H.

Position: LLP Member

Appointed: 28 April 2023

Brian C.

Position: LLP Designated Member

Appointed: 28 April 2023

Joanna K.

Position: LLP Designated Member

Appointed: 28 April 2023

Project Ashton Limited

Position: Corporate LLP Designated Member

Appointed: 28 April 2023

Paul W.

Position: LLP Designated Member

Appointed: 03 May 2011

Mark H.

Position: LLP Designated Member

Appointed: 28 April 2023

Resigned: 28 April 2023

David H.

Position: LLP Designated Member

Appointed: 01 May 2019

Resigned: 05 June 2020

Olivia B.

Position: LLP Designated Member

Appointed: 01 March 2018

Resigned: 28 April 2023

Keith P.

Position: LLP Designated Member

Appointed: 24 April 2013

Resigned: 01 May 2014

Jennifer D.

Position: LLP Designated Member

Appointed: 01 May 2012

Resigned: 30 April 2015

Keith P.

Position: LLP Designated Member

Appointed: 09 March 2011

Resigned: 24 April 2013

John L.

Position: LLP Designated Member

Appointed: 09 March 2011

Resigned: 30 April 2013

Nicholas C.

Position: LLP Designated Member

Appointed: 09 March 2011

Resigned: 30 April 2018

Mark H.

Position: LLP Designated Member

Appointed: 09 March 2011

Resigned: 28 April 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Project Ashton Limited from Wirral, United Kingdom. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Paul W. This PSC . Moving on, there is Mark H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC .

Project Ashton Limited

3 - 4 The Quadrant, Wirral, CH47 2EE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England
Registration number 12407534
Notified on 28 April 2023
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Paul W.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Mark H.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: right to manage 25% to 50% of surplus assets

Nicholas C.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: right to manage 25% to 50% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand873 0601 224 6741 057 4761 144 0461 237 472
Current Assets1 264 0011 652 8611 482 5091 553 8831 693 898
Debtors134 566147 062173 658143 712154 876
Net Assets Liabilities201 008226 482242 052275 014818 124
Other Debtors41 90246 69236 12350 25637 804
Property Plant Equipment94 807138 933139 984120 360104 765
Total Inventories256 375281 125251 375266 125301 550
Other
Accumulated Depreciation Impairment Property Plant Equipment173 108203 606234 761261 528284 746
Additions Other Than Through Business Combinations Property Plant Equipment 74 62432 2067 1437 623
Amounts Owed To Group Undertakings Participating Interests100 000100 000100 000100 000100 000
Average Number Employees During Period4855564951
Bank Borrowings Overdrafts239 278344 293520 617354 697419 907
Creditors952 7211 127 5541 390 1771 189 710959 206
Depreciation Rate Used For Property Plant Equipment 25252525
Fixed Assets258 807302 933303 984284 360268 765
Increase From Depreciation Charge For Year Property Plant Equipment 30 49831 15526 76723 218
Intangible Assets64 00064 00064 00064 00064 000
Intangible Assets Gross Cost 64 00064 00064 00064 000
Investments100 000100 000100 000100 000100 000
Investments Fixed Assets100 000100 000100 000100 000100 000
Investments In Group Undertakings100 000100 000100 000100 000100 000
Net Current Assets Liabilities311 280525 30792 332364 173734 692
Other Creditors443 979469 258359 210526 489233 249
Other Taxation Social Security Payable135 410171 473380 295173 795176 122
Property Plant Equipment Gross Cost267 915342 539374 745381 888389 511
Total Assets Less Current Liabilities570 087828 240396 316648 5331 003 457
Trade Creditors Trade Payables34 05442 53030 05534 72929 928
Trade Debtors Trade Receivables92 664100 370137 53593 456117 072

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
New director was appointed on 28th April 2023
filed on: 26th, May 2023
Free Download (2 pages)

Company search

Advertisements