Company NameBromley Tyres Limited
Company StatusActive
Company Number06139937
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Annette Louise Bromley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address653 Knutsford Road
Warrington
Cheshire
WA4 1JJ
Director NameDavid John Bromley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(same day as company formation)
RoleTyre Retailer
Country of ResidenceEngland
Correspondence Address653 Knutsford Road
Warrington
Cheshire
WA4 1JJ
Secretary NameMrs Annette Louise Bromley
NationalityBritish
StatusCurrent
Appointed06 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address653 Knutsford Road
Warrington
Cheshire
WA4 1JJ
Director NameRichard David Bromley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(1 week, 1 day after company formation)
Appointment Duration17 years, 1 month
RoleMechanic
Country of ResidenceEngland
Correspondence Address653 Knutsford Road
Warrington
Cheshire
WA4 1JJ
Director NameMr Christopher Mark Bromley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(1 week, 1 day after company formation)
Appointment Duration17 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address653 Knutsford Road
Warrington
Cheshire
WA4 1JJ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebromleytyres.co.uk
Telephone01925 636446
Telephone regionWarrington

Location

Registered Address653 Knutsford Road
Warrington
Cheshire
WA4 1JJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford East
Built Up AreaWarrington

Shareholders

28 at £1Christopher Mark Bromley
28.00%
Ordinary
28 at £1David John Bromley
28.00%
Ordinary
22 at £1Annette Louise Bromley
22.00%
Ordinary
22 at £1Richard David Bromley
22.00%
Ordinary

Financials

Year2014
Net Worth-£90,405
Cash£61,165
Current Liabilities£208,497

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

29 January 2019Delivered on: 4 February 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that property known as 653 knutsford road, warrington registered under title numbers CH191741, CH98333 and CH191742.
Outstanding
30 August 2018Delivered on: 19 September 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that property known as 492 knutsford road warrington registered under title number CH276852.
Outstanding
30 August 2018Delivered on: 4 September 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a 492 knutsford road warrington t/n CH276852. L/h property known as 653 knutsford road warrington t/n CH191742, CH191741,CH98333.
Outstanding

Filing History

16 October 2023Registered office address changed from 492 Knutsford Road Warrington Cheshire WA4 1DX to 653 Knutsford Road Warrington Cheshire WA4 1JJ on 16 October 2023 (1 page)
16 October 2023Secretary's details changed for Mrs Annette Louise Bromley on 16 October 2023 (1 page)
7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
17 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
23 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
19 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
2 March 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 110
(3 pages)
16 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
5 September 2019Secretary's details changed for Mrs Annette Louise Bromley on 4 September 2019 (1 page)
13 June 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 105
(3 pages)
13 June 2019Director's details changed for Mr Christopher Mark Bromley on 1 June 2019 (2 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
4 February 2019Change of details for Mr Christopher Mark Bromley as a person with significant control on 21 December 2018 (2 pages)
4 February 2019Registration of charge 061399370003, created on 29 January 2019 (24 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
19 September 2018Registration of charge 061399370002, created on 30 August 2018 (24 pages)
4 September 2018Registration of charge 061399370001, created on 30 August 2018 (31 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Richard David Bromley on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Annette Louise Bromley on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David Bromley on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David Bromley on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Annette Louise Bromley on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Richard David Bromley on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Christopher Mark Bromley on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Richard David Bromley on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Annette Louise Bromley on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David Bromley on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Christopher Mark Bromley on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Christopher Mark Bromley on 8 March 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 April 2009Return made up to 06/03/09; full list of members (5 pages)
22 April 2009Return made up to 06/03/09; full list of members (5 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 August 2008Director's change of particulars / richard bromley / 20/07/2008 (1 page)
7 August 2008Director's change of particulars / richard bromley / 20/07/2008 (1 page)
11 March 2008Return made up to 06/03/08; full list of members (5 pages)
11 March 2008Return made up to 06/03/08; full list of members (5 pages)
30 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
30 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2007New director appointed (2 pages)
11 April 2007New secretary appointed;new director appointed (1 page)
11 April 2007New secretary appointed;new director appointed (1 page)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Incorporation (21 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Incorporation (21 pages)