Company NameBroomco (690) Limited
Company StatusDissolved
Company Number02841605
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 9 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)
Previous NamesBroomco (690) Limited and Cunningham Pickle Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1993(4 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameMr David Newett
StatusClosed
Appointed06 March 2014(20 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 08 August 2023)
RoleCompany Director
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(4 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameGlenn Maud
NationalityBritish
StatusResigned
Appointed20 December 1993(4 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Ian Newett
50.00%
Ordinary
1 at £1Mr Glenn Maud
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

15 August 1997Delivered on: 21 August 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 August 1996Delivered on: 17 August 1996
Satisfied on: 18 October 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (11 pages)
13 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
13 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (11 pages)
3 August 2017Notification of Glenn Maud as a person with significant control on 3 August 2016 (2 pages)
3 August 2017Notification of Glenn Maud as a person with significant control on 3 August 2016 (2 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
28 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
28 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
11 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
6 August 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
6 August 2014Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
6 August 2014Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
6 August 2014Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages)
6 August 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
6 August 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (10 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (10 pages)
13 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
13 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
13 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (10 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (10 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (10 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (10 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
23 September 2010Director's details changed for Glenn Maud on 2 August 2010 (2 pages)
23 September 2010Director's details changed for Mr David Ian Newett on 2 August 2010 (2 pages)
23 September 2010Secretary's details changed for Glenn Maud on 2 August 2010 (1 page)
23 September 2010Director's details changed for Glenn Maud on 2 August 2010 (2 pages)
23 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Mr David Ian Newett on 2 August 2010 (2 pages)
23 September 2010Secretary's details changed for Glenn Maud on 2 August 2010 (1 page)
23 September 2010Director's details changed for Glenn Maud on 2 August 2010 (2 pages)
23 September 2010Director's details changed for Mr David Ian Newett on 2 August 2010 (2 pages)
23 September 2010Secretary's details changed for Glenn Maud on 2 August 2010 (1 page)
23 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 August 2009Return made up to 02/08/09; full list of members (4 pages)
4 August 2009Return made up to 02/08/09; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
19 September 2008Return made up to 02/08/08; full list of members (4 pages)
19 September 2008Return made up to 02/08/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 August 2007Return made up to 02/08/07; no change of members (7 pages)
22 August 2007Return made up to 02/08/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
9 March 2007Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
5 September 2006Return made up to 02/08/06; full list of members (7 pages)
5 September 2006Return made up to 02/08/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 September 2005Return made up to 02/08/05; full list of members (7 pages)
30 September 2005Return made up to 02/08/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 August 2004Return made up to 02/08/04; full list of members (7 pages)
13 August 2004Return made up to 02/08/04; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
8 December 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
18 August 2003Return made up to 02/08/03; full list of members (7 pages)
18 August 2003Return made up to 02/08/03; full list of members (7 pages)
4 September 2002Company name changed cunningham pickle company limite d\certificate issued on 04/09/02 (2 pages)
4 September 2002Company name changed cunningham pickle company limite d\certificate issued on 04/09/02 (2 pages)
7 August 2002Return made up to 02/08/02; full list of members (7 pages)
7 August 2002Return made up to 02/08/02; full list of members (7 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 January 2002Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page)
23 January 2002Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page)
17 August 2001Return made up to 02/08/01; full list of members (6 pages)
17 August 2001Return made up to 02/08/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 August 2000Return made up to 02/08/00; full list of members (6 pages)
14 August 2000Return made up to 02/08/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 August 1999Return made up to 02/08/99; no change of members (6 pages)
10 August 1999Return made up to 02/08/99; no change of members (6 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 September 1998Return made up to 02/08/98; no change of members (6 pages)
1 September 1998Return made up to 02/08/98; no change of members (6 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
26 January 1998Accounts for a small company made up to 30 April 1996 (8 pages)
26 January 1998Accounts for a small company made up to 30 April 1996 (8 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1997Return made up to 02/08/97; full list of members (8 pages)
7 October 1997Return made up to 02/08/97; full list of members (8 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Return made up to 02/08/96; no change of members (6 pages)
14 August 1996Return made up to 02/08/96; no change of members (6 pages)
14 December 1995Company name changed broomco (690) LIMITED\certificate issued on 15/12/95 (4 pages)
14 December 1995Company name changed broomco (690) LIMITED\certificate issued on 15/12/95 (4 pages)
2 November 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
2 November 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
8 August 1995Return made up to 02/08/95; no change of members (8 pages)
8 August 1995Return made up to 02/08/95; no change of members (8 pages)
12 July 1995Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield south yorkshire S11 9LP (1 page)
12 July 1995Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield south yorkshire S11 9LP (1 page)