Rotherham
South Yorkshire
S60 2AD
Secretary Name | Mrs Doreen Bramhall |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1999(4 years after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Moorgate Road Rotherham South Yorkshire S60 2AD |
Director Name | Doreen Bramhall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 March 1996) |
Role | Secretary |
Correspondence Address | 86 Carrwood Road Renishaw Sheffield S31 9UF |
Secretary Name | Doreen Bramhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 March 1996) |
Role | Secretary |
Correspondence Address | 86 Carrwood Road Renishaw Sheffield S31 9UF |
Secretary Name | Andrew David Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Ivy Park Road Ranmoor Sheffield South Yorkshire S10 3LD |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Telephone | 01709 837432 |
---|---|
Telephone region | Rotherham |
Registered Address | 41 Moorgate Road Rotherham South Yorkshire S60 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
385 at £0.1 | Andrew Paul Thompson 38.50% Ordinary |
---|---|
385 at £0.1 | James Bryan Thompson 38.50% Ordinary |
230 at £0.1 | Lorraine Audrey Thompson 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,277,245 |
Cash | £533,367 |
Current Liabilities | £553,049 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
15 August 2000 | Delivered on: 22 August 2000 Satisfied on: 15 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks shares bonds or warrants or securties anmed in any schedule supplied by or on behalf of the company together with all income derived therefrom please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 September 1999 | Delivered on: 18 September 1999 Satisfied on: 9 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge any stock shares bonds warrants or securitires. See the mortgage charge document for full details. Fully Satisfied |
3 April 1998 | Delivered on: 18 April 1998 Satisfied on: 15 August 2009 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
---|---|
12 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
12 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
24 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Paul Thompson on 31 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Paul Thompson on 31 March 2010 (2 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 April 2008 | Secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 April 2008 | Secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / paul thompson / 31/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / paul thompson / 31/03/2008 (1 page) |
24 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Secretary's particulars changed (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members
|
1 May 2003 | Return made up to 31/03/03; full list of members
|
8 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members
|
4 April 2001 | Return made up to 31/03/01; full list of members
|
9 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
14 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
26 October 1998 | Return made up to 01/09/98; no change of members
|
26 October 1998 | Return made up to 01/09/98; no change of members
|
24 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
22 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (6 pages) |
8 October 1996 | Return made up to 01/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 01/09/96; full list of members (6 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: parkway house parkway avenue sheffield S9 4WA (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: parkway house parkway avenue sheffield S9 4WA (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Secretary resigned;director resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Secretary resigned;director resigned (1 page) |
16 November 1995 | Accounting reference date notified as 30/09 (1 page) |
16 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: fountain precinct balm green sheffield. S1 1RZ. (1 page) |
16 November 1995 | Director resigned;new director appointed (4 pages) |
16 November 1995 | Ad 19/10/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
16 November 1995 | Accounting reference date notified as 30/09 (1 page) |
16 November 1995 | Ad 19/10/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
16 November 1995 | S-div 19/10/95 (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: fountain precinct balm green sheffield. S1 1RZ. (1 page) |
16 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
16 November 1995 | Director resigned;new director appointed (4 pages) |
16 November 1995 | S-div 19/10/95 (1 page) |
2 November 1995 | Company name changed broomco (982) LIMITED\certificate issued on 03/11/95 (4 pages) |
2 November 1995 | Company name changed broomco (982) LIMITED\certificate issued on 03/11/95 (4 pages) |
1 September 1995 | Incorporation (32 pages) |
1 September 1995 | Incorporation (32 pages) |