Company NameTowngate Holdings Limited
DirectorsChristopher Dale and Dominic John Hewins
Company StatusActive
Company Number02925632
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 12 months ago)
Previous NameBroomco (768) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Dale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(18 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernest H Hill Limited Longacre Way
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS
Director NameMr Dominic John Hewins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(18 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ernest H Hill Limited Longacre Way
Holbrook
Sheffield
S20 3FS
Secretary NameMrs Emma Jayne Hudson
StatusCurrent
Appointed02 March 2020(25 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressC/O Ernest H Hill Limited Longacre Way
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS
Director NameAndrew David Darwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 month, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Ivy Park Road Ranmoor
Sheffield
South Yorkshire
S10 3LD
Director NameMr Paul Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 month, 4 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 31 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Secretary NameAndrew David Darwin
NationalityBritish
StatusResigned
Appointed01 July 1994(1 month, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Ivy Park Road Ranmoor
Sheffield
South Yorkshire
S10 3LD
Secretary NameMrs Doreen Bramhall
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Director NameMrs Doreen Bramhall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(18 years, 1 month after company formation)
Appointment Duration1 day (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Meadowbrook Park Station Road
Halfway
Sheffield
South Yorkshire
S20 3PJ
Director NameMr John Francis Hewins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(18 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Meadowbrook Park Station Road
Halfway
Sheffield
South Yorkshire
S20 3PJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressC/O Ernest H Hill Limited Longacre Way
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

31 May 2012Delivered on: 7 June 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 May 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 September 2022Satisfaction of charge 1 in full (1 page)
5 September 2022Director's details changed for Mr Christopher Dale on 1 September 2022 (2 pages)
8 May 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 March 2020Appointment of Mrs Emma Jayne Hudson as a secretary on 2 March 2020 (2 pages)
28 November 2019Accounts for a dormant company made up to 30 September 2019 (3 pages)
26 September 2019Termination of appointment of John Francis Hewins as a director on 13 September 2019 (1 page)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 30 September 2018 (6 pages)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 March 2018Director's details changed for Mr Dominic John Hewins on 1 July 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 April 2017Registered office address changed from 10-12 Meadowbrook Park Station Road Halfway Sheffield South Yorkshire S20 3PJ to C/O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 10-12 Meadowbrook Park Station Road Halfway Sheffield South Yorkshire S20 3PJ to C/O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS on 5 April 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
16 November 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(5 pages)
29 October 2015Total exemption full accounts made up to 30 September 2015 (6 pages)
29 October 2015Total exemption full accounts made up to 30 September 2015 (6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(5 pages)
8 December 2014Total exemption full accounts made up to 30 September 2014 (6 pages)
8 December 2014Total exemption full accounts made up to 30 September 2014 (6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50,000
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50,000
(5 pages)
24 January 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
24 January 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 June 2012Appointment of Mr Christopher Dale as a director (3 pages)
13 June 2012Appointment of Dominic John Hewins as a director (3 pages)
13 June 2012Termination of appointment of Paul Thompson as a director (2 pages)
13 June 2012Registered office address changed from 41 Moorgate Road Rotherham South Yorkshire S60 2AD on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from 41 Moorgate Road Rotherham South Yorkshire S60 2AD on 13 June 2012 (2 pages)
13 June 2012Termination of appointment of Paul Thompson as a director (2 pages)
13 June 2012Appointment of John Francis Hewins as a director (3 pages)
13 June 2012Appointment of Mr Christopher Dale as a director (3 pages)
13 June 2012Appointment of John Francis Hewins as a director (3 pages)
13 June 2012Termination of appointment of Doreen Bramhall as a secretary (2 pages)
13 June 2012Termination of appointment of Doreen Bramhall as a secretary (2 pages)
13 June 2012Appointment of Dominic John Hewins as a director (3 pages)
13 June 2012Termination of appointment of Doreen Bramhall as a director (2 pages)
13 June 2012Termination of appointment of Doreen Bramhall as a director (2 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 May 2012Appointment of Ms Doreen Bramhall as a director (2 pages)
30 May 2012Appointment of Ms Doreen Bramhall as a director (2 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
7 February 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
24 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 April 2010Director's details changed for Paul Thompson on 31 March 2010 (2 pages)
24 April 2010Director's details changed for Paul Thompson on 31 March 2010 (2 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 June 2008Full accounts made up to 30 September 2007 (11 pages)
30 June 2008Full accounts made up to 30 September 2007 (11 pages)
7 April 2008Secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page)
7 April 2008Director's change of particulars / paul thompson / 31/03/2008 (1 page)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Director's change of particulars / paul thompson / 31/03/2008 (1 page)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page)
5 August 2007Full accounts made up to 30 September 2006 (11 pages)
5 August 2007Full accounts made up to 30 September 2006 (11 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2007Director's particulars changed (1 page)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
13 April 2005Return made up to 31/03/05; full list of members (3 pages)
13 April 2005Return made up to 31/03/05; full list of members (3 pages)
23 July 2004Full accounts made up to 30 September 2003 (12 pages)
23 July 2004Full accounts made up to 30 September 2003 (12 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2002Full accounts made up to 30 September 2001 (10 pages)
8 July 2002Full accounts made up to 30 September 2001 (10 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Director resigned (1 page)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
19 June 2000Full accounts made up to 30 September 1999 (10 pages)
19 June 2000Full accounts made up to 30 September 1999 (10 pages)
16 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(7 pages)
16 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(7 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
17 April 1999Full accounts made up to 30 September 1998 (10 pages)
17 April 1999Full accounts made up to 30 September 1998 (10 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
13 May 1997Return made up to 04/05/97; no change of members (4 pages)
13 May 1997Return made up to 04/05/97; no change of members (4 pages)
9 May 1996Registered office changed on 09/05/96 from: moorgate hall moorgate road rotherham south yorkshire S60 2AW (1 page)
9 May 1996Registered office changed on 09/05/96 from: moorgate hall moorgate road rotherham south yorkshire S60 2AW (1 page)
7 May 1996Return made up to 04/05/96; no change of members
  • 363(287) ‐ Registered office changed on 07/05/96
(4 pages)
7 May 1996Return made up to 04/05/96; no change of members
  • 363(287) ‐ Registered office changed on 07/05/96
(4 pages)
25 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 May 1995£ nc 1000/50000 15/07/94 (1 page)
4 May 1995£ nc 1000/50000 15/07/94 (1 page)
4 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 May 1995Ad 15/07/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 May 1995Ad 15/07/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)