Background WavePink WaveYellow Wave

BRO MÔN (12457104)

BRO MÔN (12457104) is an active UK company. incorporated on 11 February 2020. with registered office in Holyhead. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BRO MÔN has been registered for 6 years. Current directors include EVANS, Hugh Neville, GOULD, Michael Bernard, ROBERTS, Alun Llewelyn and 1 others.

Company Number
12457104
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 February 2020
Age
6 years
Address
Ucheldre Centre, Holyhead, LL65 1TE
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
EVANS, Hugh Neville, GOULD, Michael Bernard, ROBERTS, Alun Llewelyn, WILLIAMS, Alan
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRO MÔN

BRO MÔN is an active company incorporated on 11 February 2020 with the registered office located in Holyhead. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BRO MÔN was registered 6 years ago.(SIC: 94110)

Status

active

Active since 6 years ago

Company No

12457104

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Ucheldre Centre Mill Bank Holyhead, LL65 1TE,

Previous Addresses

Canolfan Hamdden Beaumaris Rating Row Beaumaris Ynys Mon LL58 8AL
From: 11 February 2020To: 1 December 2020
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Nov 22
Director Left
May 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GOULD, Michael Bernard

Active
Mill Bank, HolyheadLL65 1TE
Secretary
Appointed 15 Nov 2020

EVANS, Hugh Neville

Active
Mill Bank, HolyheadLL65 1TE
Born October 1952
Director
Appointed 15 Nov 2020

GOULD, Michael Bernard

Active
Mill Bank, HolyheadLL65 1TE
Born August 1951
Director
Appointed 11 Feb 2020

ROBERTS, Alun Llewelyn

Active
Mill Bank, HolyheadLL65 1TE
Born November 1961
Director
Appointed 11 Feb 2020

WILLIAMS, Alan

Active
Mill Bank, HolyheadLL65 1TE
Born April 1958
Director
Appointed 07 Jan 2021

ROWLANDS, John Alwyn

Resigned
Rating Row, BeaumarisLL58 8AL
Secretary
Appointed 11 Feb 2020
Resigned 15 Nov 2020

DAVIES, OBE, Peter John

Resigned
Mill Bank, HolyheadLL65 1TE
Born August 1947
Director
Appointed 11 Feb 2020
Resigned 09 May 2024

GROVE-WHITE, Robin Bernard, Professor

Resigned
Mill Bank, HolyheadLL65 1TE
Born February 1941
Director
Appointed 11 Feb 2020
Resigned 23 Feb 2026

HUMPHREYS, Michelle Lesley

Resigned
Mill Bank, HolyheadLL65 1TE
Born August 1963
Director
Appointed 07 Jan 2021
Resigned 03 Nov 2022

ROWLANDS, John Alwyn

Resigned
Mill Bank, HolyheadLL65 1TE
Born June 1944
Director
Appointed 11 Feb 2020
Resigned 23 Feb 2026
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Incorporation Company
11 February 2020
NEWINCIncorporation