Company NameBronzerapid Limited
DirectorsJohn Guthrie and Richard Guthrie
Company StatusActive
Company Number06168916
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Michael John Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF
Director NameMartin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(3 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 12 July 2007)
RoleCompany Director
Correspondence Address18 Fern Close
Driffield
North Humberside
YO25 6UR
Secretary NameMr Barry Peter Swiers
NationalityBritish
StatusResigned
Appointed04 July 2007(3 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01723 373461
Telephone regionScarborough

Location

Registered Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1White Rose Finance Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,791
Cash£33,842
Current Liabilities£248,184

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
20 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
3 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
23 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 March 2016Register(s) moved to registered office address 137 Scalby Road Scarborough North Yorkshire YO12 6TB (1 page)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Register(s) moved to registered office address 137 Scalby Road Scarborough North Yorkshire YO12 6TB (1 page)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(6 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(6 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(6 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 March 2013Full accounts made up to 30 September 2012 (11 pages)
26 March 2013Full accounts made up to 30 September 2012 (11 pages)
19 March 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
19 March 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
19 March 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
22 March 2012Full accounts made up to 30 September 2011 (12 pages)
22 March 2012Full accounts made up to 30 September 2011 (12 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
28 March 2011Full accounts made up to 30 September 2010 (12 pages)
28 March 2011Full accounts made up to 30 September 2010 (12 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
7 April 2010Full accounts made up to 30 September 2009 (12 pages)
7 April 2010Full accounts made up to 30 September 2009 (12 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Director's details changed for Michael John Harrison on 19 March 2010 (2 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Michael John Harrison on 19 March 2010 (2 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
29 September 2008Director appointed mr richard guthrie (2 pages)
29 September 2008Director appointed mr richard guthrie (2 pages)
8 April 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
8 April 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
12 July 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Ad 04/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 July 2007Ad 04/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Registered office changed on 05/07/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 July 2007New secretary appointed (1 page)
19 March 2007Incorporation (17 pages)
19 March 2007Incorporation (17 pages)