This company is commonly known as Brodwell Limited. The company was founded 33 years ago and was given the registration number 02552127. The firm's registered office is in COVENTRY. You can find them at 1110 Elliot Court Coventry Business Park, Herald Avenue, Coventry, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | BRODWELL LIMITED |
---|---|---|
Company Number | : | 02552127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1990 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1110 Elliot Court Coventry Business Park, Herald Avenue, Coventry, England, CV5 6UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1110, Elliot Court Coventry Business Park, Herald Avenue, Coventry, England, CV5 6UB | Director | 06 June 2019 | Active |
Grange Farmhouse, Grange, Wimborne, BH21 4HX | Secretary | 24 May 2001 | Active |
Grange Farmhouse, Grange, Wimborne, BH21 4HX | Secretary | - | Active |
Cobweb Cottage 401 Colehill Lane, Wimborne, BH21 7AW | Secretary | 30 May 1995 | Active |
Matou 12 Beaucroft Road, Wimborne, BH21 2QW | Director | - | Active |
Grange Farmhouse, Grange, Wimborne, BH21 4HX | Director | - | Active |
Home Farm, East Morden, Wareham, BH20 7DW | Director | 17 November 1992 | Active |
Corfe Cottage Pardys Hill, Corfe Mullen, Wimborne, BH21 3RB | Director | 17 November 1992 | Active |
Rexpharm Services Limited | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1110, Elliot Court Coventry Business Park, Coventry, England, CV5 6UB |
Nature of control | : |
|
Mrs Anne Catherine Linley-Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Home Farm, East Morden, Wareham, United Kingdom, BH20 7DW |
Nature of control | : |
|
Mrs Carole Jane Craigmyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grange Farmhouse, Grange, Wimborne, United Kingdom, BH21 4HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Officers | Change person director company with change date. | Download |
2020-04-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Termination secretary company with name termination date. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.