Company NameBronzegold Limited
DirectorLance James
Company StatusActive
Company Number06360632
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Lance James
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Shepcote Business Park Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameGarath Brittle
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 weeks after company formation)
Appointment Duration7 months (resigned 17 April 2008)
RoleMotor Parts Salesman
Correspondence Address26 Sheaf Crescent
Bolton Upon Dearne
South Yorkshire
S63 8JN
Director NameMr Simon Charles Donaldson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 weeks after company formation)
Appointment Duration7 months (resigned 17 April 2008)
RoleMotorparts Salesman
Country of ResidenceUnited Kingdom
Correspondence Address15 Worsbrough Road
Birdwell
Barnsley
South Yorkshire
S70 5QR
Secretary NameGarath Brittle
NationalityBritish
StatusResigned
Appointed18 September 2007(2 weeks after company formation)
Appointment Duration7 months (resigned 17 April 2008)
RoleMotorparts Salesman
Correspondence Address26 Sheaf Crescent
Bolton Upon Dearne
South Yorkshire
S63 8JN
Secretary NameJohn Richard James
NationalityBritish
StatusResigned
Appointed17 April 2008(7 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 19 November 2012)
RoleCompany Director
Correspondence Address1 Bourne Mill Close
Barlborough
Sheffield
South Yorkshire
S43 4HR
Secretary NameMr George Michael Bramall
StatusResigned
Appointed07 April 2017(9 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 August 2017)
RoleCompany Director
Correspondence AddressUnit 2 Shepcote Business Park Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Shepcote Business Park
Europa Drive
Sheffield
South Yorkshire
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lance James
100.00%
Ordinary

Financials

Year2014
Net Worth£346,080
Cash£220,627
Current Liabilities£701,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

1 March 2018Delivered on: 14 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 April 2011Delivered on: 16 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £141,000 due or to become due from the company t/a truckers to the chargee.
Particulars: Unit 2 shepcote enterprise park europa drive sheffield.
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 September 2021Director's details changed for Mr Lance James on 14 September 2021 (2 pages)
14 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
14 September 2021Change of details for Mr Lance James as a person with significant control on 14 September 2021 (2 pages)
1 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
14 March 2018Registration of charge 063606320002, created on 1 March 2018 (43 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
26 August 2017Termination of appointment of George Michael Bramall as a secretary on 20 August 2017 (1 page)
26 August 2017Termination of appointment of George Michael Bramall as a secretary on 20 August 2017 (1 page)
26 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 April 2017Appointment of Mr George Michael Bramall as a secretary on 7 April 2017 (2 pages)
7 April 2017Appointment of Mr George Michael Bramall as a secretary on 7 April 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Termination of appointment of John James as a secretary (1 page)
19 November 2012Termination of appointment of John James as a secretary (1 page)
1 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
1 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
1 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
14 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
14 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
27 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
27 October 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
27 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
27 October 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Director's details changed for Lance James on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Lance James on 23 December 2009 (2 pages)
21 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
17 November 2008Return made up to 04/09/08; full list of members (6 pages)
17 November 2008Return made up to 04/09/08; full list of members (6 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 April 2008Secretary appointed john richard james (2 pages)
23 April 2008Registered office changed on 23/04/2008 from unit 5 hattersley building white-lee industrial estate mexborough south yorkshire S64 8DH (1 page)
23 April 2008Appointment terminated director garath brittle (1 page)
23 April 2008Appointment terminated director garath brittle (1 page)
23 April 2008Appointment terminated director simon donaldson (1 page)
23 April 2008Secretary appointed john richard james (2 pages)
23 April 2008Appointment terminated secretary garath brittle (1 page)
23 April 2008Registered office changed on 23/04/2008 from unit 5 hattersley building white-lee industrial estate mexborough south yorkshire S64 8DH (1 page)
23 April 2008Appointment terminated director simon donaldson (1 page)
23 April 2008Appointment terminated secretary garath brittle (1 page)
14 April 2008Director appointed lance james (2 pages)
14 April 2008Director appointed lance james (2 pages)
2 October 2007Ad 18/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
2 October 2007Ad 18/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: mayfield view 60 school green lane sheffield south yorkshire S10 4GR (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: mayfield view 60 school green lane sheffield south yorkshire S10 4GR (1 page)
25 September 2007New secretary appointed (2 pages)
21 September 2007Registered office changed on 21/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
4 September 2007Incorporation (16 pages)
4 September 2007Incorporation (16 pages)