Company NameBruford & Heming Limited
DirectorsAlan Kinsey and Jane Loveridge
Company StatusActive
Company Number00972900
CategoryPrivate Limited Company
Incorporation Date19 February 1970(54 years, 2 months ago)
Previous NameBruford & Carr Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Alan Kinsey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(35 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a Roland Gardens
London
SW7 3PQ
Secretary NameMs Jane Loveridge
NationalityBritish
StatusCurrent
Appointed25 July 2008(38 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beechmount Avenue
London
W7 3AE
Director NameMs Jane Loveridge
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(41 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beechmount Avenue
London
W7 3AE
Director NameMr Alan Kinsey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Roland Gardens
London
SW7 3PQ
Director NameIvor Spurling
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(21 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address58 Hampden Way
Southgate
London
N14 5DX
Secretary NameIvor Spurling
NationalityBritish
StatusResigned
Appointed19 October 1991(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address58 Hampden Way
Southgate
London
N14 5DX
Secretary NameDes De Silva
NationalityBritish
StatusResigned
Appointed01 August 1994(24 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address12 Grove Road
Northwood
Middlesex
HA6 2AP
Director NameMs Jane Loveridge
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(26 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 April 2006)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Beechmount Avenue
London
W7 3AE
Secretary NameRobert Joseph Burgess
NationalityBritish
StatusResigned
Appointed30 June 2000(30 years, 4 months after company formation)
Appointment Duration8 years (resigned 25 July 2008)
RoleCompany Director
Correspondence Address1 Steucers Lane
St Germans Road Forest Hill
London
SE23 1RS

Contact

Websitehemingjewels.com
Email address[email protected]
Telephone020 74997644
Telephone regionLondon

Location

Registered AddressSuite 1, The Old Farmhouse Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address Matches3 other UK companies use this postal address

Shareholders

476.2k at £1A. Kinsey
90.71%
Ordinary
23k at £1R.l. Kinsey
4.38%
Non Redeemable Preference
18.8k at £1B.h. Reynolds
3.57%
Non Redeemable Preference
2.5k at £1I. Spurling
0.48%
Non Redeemable Preference
2.5k at £1I. Spurling
0.48%
Ordinary
2k at £1A. Kinsey
0.38%
Non Redeemable Preference

Financials

Year2014
Net Worth£511,053
Current Liabilities£3,386

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

28 November 1996Delivered on: 10 December 1996
Satisfied on: 12 May 1998
Persons entitled: Swan Hill Developments Limited

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: L/H property comprising basement and ground floors 28 conduit street london W1.
Fully Satisfied
9 March 1993Delivered on: 18 March 1993
Satisfied on: 12 May 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and/or l/h land premises and shop ground floor and basement 28 conduit street london. Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1985Delivered on: 11 February 1985
Satisfied on: 12 May 1998
Persons entitled: Hill Samuel & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M50. 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
25 April 1978Delivered on: 4 May 1978
Satisfied on: 12 May 1998
Persons entitled: Hill Samuel & Co Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 & 29 conduit street london W.1. held under a lease dated 21ST june 1968 for a term of 14 years from 24TH june 1968.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 January 1974Delivered on: 11 January 1974
Satisfied on: 12 May 1998
Persons entitled: Hill Samuel & Co LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way or fixed & floating charges undertaking and all property and goodwill assets present and future including uncalled capital. Fixed plant & machinery.
Fully Satisfied
10 October 1972Delivered on: 18 December 1972
Satisfied on: 12 May 1998
Persons entitled: Hill Samuel & Co LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91, mount street, london S.W.1. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
9 January 2024Confirmation statement made on 19 October 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
25 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
27 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
27 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
29 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
2 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
30 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
31 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 525,000
(7 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 525,000
(7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 525,000
(7 pages)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 525,000
(7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 525,000
(7 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 525,000
(7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
26 April 2011Appointment of Ms Jane Loveridge as a director (2 pages)
26 April 2011Appointment of Ms Jane Loveridge as a director (2 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
12 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
25 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 November 2009Director's details changed for Alan Kinsey on 18 October 2009 (2 pages)
25 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Secretary's details changed for Jane Loveridge on 18 October 2009 (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Secretary's details changed for Jane Loveridge on 18 October 2009 (1 page)
25 November 2009Director's details changed for Alan Kinsey on 18 October 2009 (2 pages)
25 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
18 November 2008Return made up to 19/10/08; full list of members (4 pages)
18 November 2008Return made up to 19/10/08; full list of members (4 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Location of register of members (1 page)
13 August 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
13 August 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
7 August 2008Secretary appointed jane loveridge (2 pages)
7 August 2008Secretary appointed jane loveridge (2 pages)
5 August 2008Appointment terminated secretary robert burgess (1 page)
5 August 2008Appointment terminated secretary robert burgess (1 page)
8 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
19 November 2007Registered office changed on 19/11/07 from: 117 charterhouse street london EC1M 6PN (1 page)
19 November 2007Registered office changed on 19/11/07 from: 117 charterhouse street london EC1M 6PN (1 page)
19 November 2007Return made up to 19/10/07; full list of members (3 pages)
19 November 2007Return made up to 19/10/07; full list of members (3 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 October 2006Return made up to 19/10/06; full list of members (3 pages)
26 October 2006Return made up to 19/10/06; full list of members (3 pages)
16 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
16 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
20 October 2005Return made up to 19/10/05; full list of members (3 pages)
20 October 2005Return made up to 19/10/05; full list of members (3 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 January 2005Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
17 January 2005Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
22 October 2004Return made up to 19/10/04; full list of members (7 pages)
22 October 2004Return made up to 19/10/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
15 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
23 October 2003Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2003Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
10 January 2003Return made up to 19/10/02; full list of members (7 pages)
10 January 2003Return made up to 19/10/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
19 October 2001Return made up to 19/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Return made up to 19/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
23 October 2000Return made up to 19/10/00; full list of members (7 pages)
23 October 2000Return made up to 19/10/00; full list of members (7 pages)
3 May 2000Full group accounts made up to 30 June 1999 (13 pages)
3 May 2000Full group accounts made up to 30 June 1999 (13 pages)
22 October 1999Return made up to 19/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 1999Return made up to 19/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 1999Full group accounts made up to 30 June 1998 (13 pages)
30 April 1999Full group accounts made up to 30 June 1998 (13 pages)
22 October 1998Return made up to 19/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1998Return made up to 19/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 August 1998Registered office changed on 13/08/98 from: 61 west smithfield london EC1A 9EA (1 page)
13 August 1998Registered office changed on 13/08/98 from: 61 west smithfield london EC1A 9EA (1 page)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1998Full group accounts made up to 30 June 1997 (13 pages)
6 May 1998Full group accounts made up to 30 June 1997 (13 pages)
13 November 1997Return made up to 19/10/97; no change of members (4 pages)
13 November 1997Return made up to 19/10/97; no change of members (4 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
19 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
19 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
4 February 1997Full group accounts made up to 31 March 1996 (11 pages)
4 February 1997Full group accounts made up to 31 March 1996 (11 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
28 October 1996Return made up to 19/10/96; full list of members (6 pages)
28 October 1996Return made up to 19/10/96; full list of members (6 pages)
19 May 1996Full group accounts made up to 31 March 1995 (11 pages)
19 May 1996Full group accounts made up to 31 March 1995 (11 pages)
19 October 1995Return made up to 19/10/95; no change of members (4 pages)
19 October 1995Return made up to 19/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1987A selection of documents registered before 1 January 1987 (269 pages)
19 February 1970Incorporation (16 pages)
19 February 1970Incorporation (16 pages)