About

Registered Number: 02844100
Date of Incorporation: 11/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Brome & Schimmer Ltd was founded on 11 August 1993 and are based in Loughton, it has a status of "Active". This company has 5 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELSON, Ian Geoffrey 01 February 2000 29 August 2014 1
RODGERS, Douglas Sean 01 September 1993 01 February 2000 1
Secretary Name Appointed Resigned Total Appointments
HEAD, Andrew James 28 September 2007 - 1
O'CARROLL, Teresa 01 February 2000 28 September 2007 1
TESTER, Patricia Evette 01 September 1993 01 February 2000 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 07 March 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 05 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 19 February 2001
363a - Annual Return 13 September 2000
225 - Change of Accounting Reference Date 18 August 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 13 March 1998
287 - Change in situation or address of Registered Office 12 October 1997
363s - Annual Return 13 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 08 August 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 30 August 1995
287 - Change in situation or address of Registered Office 16 February 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 11 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1994
RESOLUTIONS - N/A 25 February 1994
RESOLUTIONS - N/A 25 February 1994
RESOLUTIONS - N/A 25 February 1994
287 - Change in situation or address of Registered Office 22 October 1993
288 - N/A 22 October 1993
288 - N/A 22 October 1993
CERTNM - Change of name certificate 07 October 1993
NEWINC - New incorporation documents 11 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.