Background WavePink WaveYellow Wave

BROMLEYS TRUST CORPORATION LIMITED (09524342)

BROMLEYS TRUST CORPORATION LIMITED (09524342) is an active UK company. incorporated on 2 April 2015. with registered office in Ashton-Under-Lyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BROMLEYS TRUST CORPORATION LIMITED has been registered for 11 years. Current directors include LONGWORTH, John Myles, RIGBY, Francesca Jane, WESTWELL, Paul Steven.

Company Number
09524342
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
50 Wellington Road, Ashton-Under-Lyne, OL6 6XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LONGWORTH, John Myles, RIGBY, Francesca Jane, WESTWELL, Paul Steven
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMLEYS TRUST CORPORATION LIMITED

BROMLEYS TRUST CORPORATION LIMITED is an active company incorporated on 2 April 2015 with the registered office located in Ashton-Under-Lyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BROMLEYS TRUST CORPORATION LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09524342

LTD Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 May 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

50 Wellington Road Ashton-Under-Lyne, OL6 6XL,

Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Oct 15
Director Joined
Aug 17
Director Left
May 18
Director Left
Jun 20
Loan Secured
May 23
Director Joined
Apr 24
Director Left
Jun 24
Loan Secured
Jul 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LONGWORTH, John Myles

Active
Wellington Road, Ashton-Under-LyneOL6 6XL
Born December 1947
Director
Appointed 02 Apr 2015

RIGBY, Francesca Jane

Active
Wellington Road, Ashton-Under-LyneOL6 6XL
Born August 1986
Director
Appointed 15 Apr 2024

WESTWELL, Paul Steven

Active
Wellington Road, Ashton-Under-LyneOL6 6XL
Born June 1985
Director
Appointed 02 Apr 2015

CLOUGH, Nicholas Jonathan

Resigned
Wellington Road, Ashton-Under-LyneOL6 6XL
Born January 1966
Director
Appointed 02 Apr 2015
Resigned 30 Apr 2018

HILTON, David Alan

Resigned
Wellington Road, Ashton-Under-LyneOL6 6XL
Born May 1978
Director
Appointed 25 Aug 2017
Resigned 05 Jun 2020

HIRST, Mark Jeremy

Resigned
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1963
Director
Appointed 02 Apr 2015
Resigned 30 May 2024

Persons with significant control

1

Bromleys Solicitors Llp

Active
Wellington Road, Ashton-Under-LyneOL6 6XL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Resolution
29 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Incorporation Company
2 April 2015
NEWINCIncorporation