UKBizDB.co.uk

BRODWELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 86210 - General medical practice activities
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1110, Elliot Court Coventry Business Park, Herald Avenue, Coventry, England, CV5 6UB

Director06 June 2019Active
Grange Farmhouse, Grange, Wimborne, BH21 4HX

Secretary24 May 2001Active
Grange Farmhouse, Grange, Wimborne, BH21 4HX

Secretary-Active
Cobweb Cottage 401 Colehill Lane, Wimborne, BH21 7AW

Secretary30 May 1995Active
Matou 12 Beaucroft Road, Wimborne, BH21 2QW

Director-Active
Grange Farmhouse, Grange, Wimborne, BH21 4HX

Director-Active
Home Farm, East Morden, Wareham, BH20 7DW

Director17 November 1992Active
Corfe Cottage Pardys Hill, Corfe Mullen, Wimborne, BH21 3RB

Director17 November 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2024-01-10Officers

Change person director company with change date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Officers

Change person director company with change date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Change account reference date company previous shortened.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Officers

Change person director company with change date.

Download
2020-04-20Accounts

Change account reference date company previous shortened.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Address

Change registered office address company with date old address new address.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Termination secretary company with name termination date.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.