Background WavePink WaveYellow Wave

BROMSTEAD FARMS RESEARCH UNLIMITED (11497832)

BROMSTEAD FARMS RESEARCH UNLIMITED (11497832) is an active UK company. incorporated on 2 August 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. BROMSTEAD FARMS RESEARCH UNLIMITED has been registered for 7 years. Current directors include BURTON, John Michael, HOLROYD, Dean, STEPHENSON, Frank Thomas.

Company Number
11497832
Status
active
Type
private-unlimited
Incorporated
2 August 2018
Age
7 years
Address
Abpuk Vienna House, Birmingham, B37 7GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BURTON, John Michael, HOLROYD, Dean, STEPHENSON, Frank Thomas
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMSTEAD FARMS RESEARCH UNLIMITED

BROMSTEAD FARMS RESEARCH UNLIMITED is an active company incorporated on 2 August 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. BROMSTEAD FARMS RESEARCH UNLIMITED was registered 7 years ago.(SIC: 72190)

Status

active

Active since 7 years ago

Company No

11497832

PRIVATE-UNLIMITED Company

Age

7 Years

Incorporated 2 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

Anglo Beef Processors Battlefield Road Harlescott Shrewsbury Shropshire SY1 4AH
From: 2 August 2018To: 8 July 2025
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Dec 22
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JENNINGS, Janet

Active
Vienna House, BirminghamB37 7GN
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Vienna House, BirminghamB37 7GN
Born July 1970
Director
Appointed 31 Jan 2024

HOLROYD, Dean

Active
Vienna House, BirminghamB37 7GN
Born June 1964
Director
Appointed 02 Aug 2018

STEPHENSON, Frank Thomas

Active
Vienna House, BirminghamB37 7GN
Born January 1971
Director
Appointed 02 Aug 2018

MCLAUGHLIN, John

Resigned
Battlefield Road, ShrewsburySY1 4AH
Secretary
Appointed 02 Aug 2018
Resigned 02 Apr 2021

GOODMAN, Laurence Joseph

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born September 1937
Director
Appointed 02 Aug 2018
Resigned 31 Jan 2024

Persons with significant control

1

0 Active
1 Ceased

Laurence Joseph Goodman

Ceased
Battlefield Road, ShrewsburySY1 4AH
Born September 1937

Nature of Control

Significant influence or control
Notified 02 Aug 2018
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Incorporation Company
2 August 2018
NEWINCIncorporation