Company NameBroma Art Enamellers Limited
DirectorDaniel Sproul
Company StatusActive
Company Number00611937
CategoryPrivate Limited Company
Incorporation Date29 September 1958(65 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Daniel Sproul
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(41 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
East Street, Addington
West Malling
Kent
ME19 5DE
Secretary NameMr Daniel Sproul
NationalityBritish
StatusCurrent
Appointed12 June 2000(41 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
East Street, Addington
West Malling
Kent
ME19 5DE
Director NameMr Terence Polley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(33 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address6 Masefield Close
Romford
Essex
RM3 7PP
Director NameMr Laurence Stanley Wilkinson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(33 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address17 Saltash Road
Hainault
Ilford
Essex
IG6 2NL
Secretary NameMrs Janet Margaret Wilkinson
NationalityBritish
StatusResigned
Appointed05 January 1992(33 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address17 Saltash Road
Hainault
Ilford
Essex
IG6 2NL
Director NameMr Kevin Knowles
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(41 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 14 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen
Main Road, Howe Street, Great Waltham
Chelmsford
Essex
CM3 1BJ

Contact

Websiterelionbroma.co.uk
Email address[email protected]
Telephone01268 722000
Telephone regionBasildon

Location

Registered Address30 Nobel Square
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Daniel Sproul
50.00%
Ordinary
500 at £1Kevin Knowles
50.00%
Ordinary

Financials

Year2014
Net Worth£90,174
Cash£25,760
Current Liabilities£62,291

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

13 February 2015Delivered on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 August 2004Delivered on: 11 August 2004
Satisfied on: 6 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 May 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
16 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
17 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
27 August 2021Termination of appointment of Kevin Knowles as a director on 14 August 2021 (1 page)
26 August 2021Change of details for Mr Daniel Sproul as a person with significant control on 31 March 2021 (2 pages)
26 August 2021Cessation of Kevin Knowles as a person with significant control on 31 March 2021 (1 page)
10 June 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
4 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 June 2021Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 500
(6 pages)
21 May 2021Memorandum and Articles of Association (8 pages)
15 April 2021Statement of company's objects (2 pages)
15 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
12 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
16 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
10 January 2018Registered office address changed from 30 City Road London EC1Y 2AB to 30 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 10 January 2018 (1 page)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
15 October 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 October 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 March 2015Registration of charge 006119370002, created on 13 February 2015 (26 pages)
3 March 2015Registration of charge 006119370002, created on 13 February 2015 (26 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
6 July 2013Satisfaction of charge 1 in full (3 pages)
6 July 2013Satisfaction of charge 1 in full (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
5 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 January 2009Return made up to 05/01/09; full list of members (4 pages)
26 January 2009Return made up to 05/01/09; full list of members (4 pages)
4 February 2008Return made up to 05/01/08; full list of members (3 pages)
4 February 2008Return made up to 05/01/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 February 2007Return made up to 05/01/07; full list of members (3 pages)
9 February 2007Return made up to 05/01/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 05/01/06; full list of members (2 pages)
1 February 2006Return made up to 05/01/06; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 January 2005Return made up to 05/01/05; full list of members (2 pages)
31 January 2005Return made up to 05/01/05; full list of members (2 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 January 2004Return made up to 05/01/04; full list of members (5 pages)
28 January 2004Return made up to 05/01/04; full list of members (5 pages)
6 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 May 2003Return made up to 05/01/03; full list of members (5 pages)
12 May 2003Return made up to 05/01/03; full list of members (5 pages)
10 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
10 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 January 2002Return made up to 05/01/02; full list of members (5 pages)
29 January 2002Return made up to 05/01/02; full list of members (5 pages)
14 June 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
14 June 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 February 2001Return made up to 05/01/01; full list of members (5 pages)
8 February 2001Return made up to 05/01/01; full list of members (5 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (2 pages)
7 February 2001Director resigned (2 pages)
7 February 2001Secretary resigned (2 pages)
7 February 2001Director resigned (2 pages)
7 February 2001Director resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: 10 avenue industrial estate southend arterial road romford essex RM3 0HA (1 page)
8 November 2000Registered office changed on 08/11/00 from: 10 avenue industrial estate southend arterial road romford essex RM3 0HA (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
18 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 January 2000Return made up to 05/01/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 January 2000Return made up to 05/01/00; full list of members (6 pages)
12 January 1999Return made up to 05/01/99; no change of members (4 pages)
12 January 1999Return made up to 05/01/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 February 1998Return made up to 05/01/98; full list of members (6 pages)
26 February 1998Return made up to 05/01/98; full list of members (6 pages)
26 February 1997Return made up to 05/01/97; no change of members (4 pages)
26 February 1997Return made up to 05/01/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 February 1996Return made up to 05/01/96; no change of members (4 pages)
1 February 1996Return made up to 05/01/96; no change of members (4 pages)
11 May 1995Return made up to 05/01/95; full list of members (6 pages)
11 May 1995Return made up to 05/01/95; full list of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (9 pages)
2 May 1995Full accounts made up to 30 June 1994 (9 pages)
30 March 1985Annual return made up to 14/11/84 (4 pages)
30 March 1985Annual return made up to 14/11/84 (4 pages)
11 February 1984Annual return made up to 06/10/82 (7 pages)
11 February 1984Annual return made up to 06/10/82 (7 pages)
29 December 1983Annual return made up to 17/11/83 (7 pages)
29 December 1983Annual return made up to 17/11/83 (7 pages)
19 February 1983Annual return made up to 28/01/81 (7 pages)
19 February 1983Annual return made up to 28/01/81 (7 pages)
12 June 1981Annual return made up to 30/08/79 (7 pages)
12 June 1981Annual return made up to 30/08/79 (7 pages)
11 June 1981Annual return made up to 10/06/81 (7 pages)
11 June 1981Annual return made up to 10/06/81 (7 pages)
10 June 1981Annual return made up to 13/06/77 (7 pages)
10 June 1981Annual return made up to 13/06/77 (7 pages)
19 February 1981Annual return made up to 31/12/80 (7 pages)
19 February 1981Annual return made up to 31/12/80 (7 pages)