Background WavePink WaveYellow Wave

DEVELOPMENTS (BROMBOROUGH ) LIMITED (06977131)

DEVELOPMENTS (BROMBOROUGH ) LIMITED (06977131) is an active UK company. incorporated on 30 July 2009. with registered office in Rochdale. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEVELOPMENTS (BROMBOROUGH ) LIMITED has been registered for 16 years. Current directors include CASEY, Christopher Peter, WARREN, Jeremy Paul.

Company Number
06977131
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
C/O The Casey Group, Rochdale, OL12 9PS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CASEY, Christopher Peter, WARREN, Jeremy Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPMENTS (BROMBOROUGH ) LIMITED

DEVELOPMENTS (BROMBOROUGH ) LIMITED is an active company incorporated on 30 July 2009 with the registered office located in Rochdale. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEVELOPMENTS (BROMBOROUGH ) LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06977131

LTD Company

Age

16 Years

Incorporated 30 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

C/O The Casey Group Rydings Road Rochdale, OL12 9PS,

Previous Addresses

Rydings Road Wardle Rochdale Greater Manchester OL12 9PS
From: 30 July 2009To: 12 August 2011
Timeline

9 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CASEY, Christopher Peter

Active
Rydings Road, RochdaleOL12 9PS
Born September 1974
Director
Appointed 16 Nov 2021

WARREN, Jeremy Paul

Active
Rydings Road, RochdaleOL12 9PS
Born July 1965
Director
Appointed 09 Nov 2021

WARREN, Jeremy

Resigned
Rydings Road, RochdaleOL12 9PS
Secretary
Appointed 31 Jul 2010
Resigned 31 Dec 2017

BARRY, Anthony John

Resigned
Rydings Road, RochdaleOL12 9PS
Born August 1970
Director
Appointed 01 Jan 2016
Resigned 01 Jan 2018

CASEY, Peter

Resigned
Rydings Road, RochdaleOL12 9PS
Born June 1940
Director
Appointed 30 Jul 2009
Resigned 01 Jan 2016

HARRISON, Shane Anthony

Resigned
Rydings Road, RochdaleOL12 9PS
Born June 1970
Director
Appointed 01 Jan 2018
Resigned 18 Nov 2021

Persons with significant control

1

Rydings Road, RochdaleOL12 9PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Incorporation Company
30 July 2009
NEWINCIncorporation