Introduction
Watch Company
B
BROMLEYS SOLICITORS LLP
BROMLEYS SOLICITORS LLP is an active company incorporated on 9 March 2011 with the registered office located in Ashton-Under-Lyne. BROMLEYS SOLICITORS LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC362541
LLP Company
Age
15 Years
Incorporated 9 March 2011
Size
N/A
Accounts
ARD: 30/11Up to Date
Last Filed
Made up to 31 May 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 28 April 2023 - 31 May 2024(14 months)
Type: Audit Exemption (Subsidiary)
Next Due
Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 2 March 2026 (Just now)
Next Due
Due by 16 March 2027
For period ending 2 March 2027
Address
50 Wellington Road Ashton-Under-Lyne, OL6 6XL,
No significant events found
Officers
14
4 Active
10 Resigned
Name
Role
Appointed
Status
CULLEN, Brian
ActiveWellington Road, Ashton-Under-LyneOL6 6XL
Born April 1972
Llp designated member
Appointed 28 Apr 2023
CULLEN, Brian
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1972
Llp designated member
28 Apr 2023
Active
KINGSTON-DAVIES, Joanna Claire
ActiveWellington Road, Ashton-Under-LyneOL6 6XL
Born May 1977
Llp designated member
Appointed 28 Apr 2023
KINGSTON-DAVIES, Joanna Claire
Wellington Road, Ashton-Under-LyneOL6 6XL
Born May 1977
Llp designated member
28 Apr 2023
Active
WESTWELL, Paul Steven
ActiveWellington Road, Ashton-Under-LyneOL6 6XL
Born June 1985
Llp designated member
Appointed 03 May 2011
WESTWELL, Paul Steven
Wellington Road, Ashton-Under-LyneOL6 6XL
Born June 1985
Llp designated member
03 May 2011
Active
PROJECT ASHTON LIMITED
ActiveThe Quadrant, WirralCH47 2EE
Corporate llp designated member
Appointed 28 Apr 2023
PROJECT ASHTON LIMITED
The Quadrant, WirralCH47 2EE
Corporate llp designated member
28 Apr 2023
Active
BELL, Olivia Ann
ResignedWellington Road, Ashton-Under-LyneOL6 6XL
Born March 1978
Llp designated member
Appointed 01 Mar 2018
Resigned 28 Apr 2023
BELL, Olivia Ann
Wellington Road, Ashton-Under-LyneOL6 6XL
Born March 1978
Llp designated member
01 Mar 2018
Resigned 28 Apr 2023
Resigned
CLOUGH, Nicholas Jonathan
ResignedWellington Road, Ashton-Under-LyneOL6 6XL
Born January 1966
Llp designated member
Appointed 09 Mar 2011
Resigned 30 Apr 2018
CLOUGH, Nicholas Jonathan
Wellington Road, Ashton-Under-LyneOL6 6XL
Born January 1966
Llp designated member
09 Mar 2011
Resigned 30 Apr 2018
Resigned
DAVIES, Jennifer Lyn
ResignedWellington Road, Ashton-Under-LyneOL6 6XL
Born April 1960
Llp designated member
Appointed 01 May 2012
Resigned 30 Apr 2015
DAVIES, Jennifer Lyn
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1960
Llp designated member
01 May 2012
Resigned 30 Apr 2015
Resigned
HILTON, David Alan
ResignedWellington Road, Ashton-Under-LyneOL6 6XL
Born May 1978
Llp designated member
Appointed 01 May 2019
Resigned 05 Jun 2020
HILTON, David Alan
Wellington Road, Ashton-Under-LyneOL6 6XL
Born May 1978
Llp designated member
01 May 2019
Resigned 05 Jun 2020
Resigned
HIRST, Mark Jeremy
ResignedWellington Road, Ashton-Under-LyneOL6 6XL
Born April 1963
Llp designated member
Appointed 28 Apr 2023
Resigned 28 Apr 2023
HIRST, Mark Jeremy
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1963
Llp designated member
28 Apr 2023
Resigned 28 Apr 2023
Resigned
HIRST, Mark Jeremy
ResignedWellington Road, Ashton-Under-LyneOL6 6XL
Born April 1963
Llp designated member
Appointed 09 Mar 2011
Resigned 28 Apr 2023
HIRST, Mark Jeremy
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1963
Llp designated member
09 Mar 2011
Resigned 28 Apr 2023
Resigned
LONGWORTH, John Myles
ResignedWellington Road, Ashton-Under-LyneOL6 6XL
Born December 1947
Llp designated member
Appointed 09 Mar 2011
Resigned 30 Apr 2013
LONGWORTH, John Myles
Wellington Road, Ashton-Under-LyneOL6 6XL
Born December 1947
Llp designated member
09 Mar 2011
Resigned 30 Apr 2013
Resigned
PLATTS, Keith Alexander Gregory
ResignedWellington Road, Ashton-Under-LyneOL6 6XL
Born April 1952
Llp designated member
Appointed 24 Apr 2013
Resigned 01 May 2014
PLATTS, Keith Alexander Gregory
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1952
Llp designated member
24 Apr 2013
Resigned 01 May 2014
Resigned
PLATTS, Keith Alexander Gregory
ResignedWellington Road, Ashton-Under-LyneOL6 6XL
Born April 1952
Llp designated member
Appointed 09 Mar 2011
Resigned 24 Apr 2013
PLATTS, Keith Alexander Gregory
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1952
Llp designated member
09 Mar 2011
Resigned 24 Apr 2013
Resigned
HIRST, Mark Jeremy
ResignedWellington Road, Ashton-Under-LyneOL6 6XL
Born April 1963
Llp member
Appointed 28 Apr 2023
Resigned 30 May 2024
HIRST, Mark Jeremy
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1963
Llp member
28 Apr 2023
Resigned 30 May 2024
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Project Ashton Limited
ActiveThe Quadrant, WirralCH47 2EE
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 28 Apr 2023
Project Ashton Limited
The Quadrant, WirralCH47 2EE
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
28 Apr 2023
Active
Mr Mark Jeremy Hirst
CeasedWellington Road, Ashton-Under-LyneOL6 6XL
Born April 1963
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 28 Apr 2023
Mr Mark Jeremy Hirst
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1963
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 28 Apr 2023
Ceased
Mr Paul Steven Westwell
CeasedWellington Road, Ashton-Under-LyneOL6 6XL
Born June 1985
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 28 Apr 2023
Mr Paul Steven Westwell
Wellington Road, Ashton-Under-LyneOL6 6XL
Born June 1985
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 28 Apr 2023
Ceased
Mr Nicholas Jonathan Clough
CeasedWellington Road, Ashton-Under-LyneOL6 6XL
Born January 1966
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 30 Apr 2018
Mr Nicholas Jonathan Clough
Wellington Road, Ashton-Under-LyneOL6 6XL
Born January 1966
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 30 Apr 2018
Ceased
Filing History
71
Description
Type
Date Filed
Document
11 December 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 December 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 May 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 June 2024
17 May 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 May 2024
7 March 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
7 March 2024
26 February 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
26 February 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 May 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 May 2023
10 May 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 May 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 May 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 May 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 May 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 May 2023
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
4 May 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 May 2023
4 May 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 May 2023
4 May 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
4 May 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 June 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 May 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 May 2018
16 May 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 May 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 April 2018
9 September 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 September 2015
4 December 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
4 December 2012