Company NameClariant Trustees Limited
Company StatusActive
Company Number03148133
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Previous NameBroomco (1034) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Roy David Hambleton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(8 years, 2 months after company formation)
Appointment Duration20 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGreenheys Cefn Bychan Road
Pantymwyn
Mold
Clwyd
CH7 5EN
Wales
Director NameJohn Stephen Obrien
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(10 years, 12 months after company formation)
Appointment Duration17 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(12 years, 3 months after company formation)
Appointment Duration15 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameMr Mark Swift
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(17 years, 2 months after company formation)
Appointment Duration11 years
RoleHead Of Oil Services, Africa
Country of ResidenceScotland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameTimothy John Barlow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(20 years after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameAdam Justin Savin
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(20 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClariant Oil Services Howe Moss Avenue, Kirkhill I
Dyce
Aberdeen
AB21 0GP
Scotland
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2016(20 years, 5 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusCurrent
Appointed16 September 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 September 2006)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameMr Nicholas Hugh Fordham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(1 month after company formation)
Appointment Duration13 years, 8 months (resigned 22 October 2009)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Secretary NameStephen John Parkinson
NationalityBritish
StatusResigned
Appointed23 February 1996(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2000)
RoleSecretary
Correspondence AddressHradcany
2 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR
Director NameJohn Andrews
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(2 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 September 2003)
RoleChemical Plant Superintendent
Correspondence Address13 Cyprus Avenue
Thackley
Bradford
West Yorkshire
BD10 0AL
Director NameEric Roland Coates
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(2 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 February 2005)
RoleRetired
Correspondence Address3 Chatsworth Road
High Lane
Stockport
Cheshire
SK6 8DA
Director NameMr Natvarlal Ranchhodji Taylor
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1998)
RoleTank Farm Controller
Country of ResidenceEngland
Correspondence Address64 Glenrose Drive
Bradford
West Yorkshire
BD7 2QQ
Director NameKevin Anthony Nelson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(2 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 January 2007)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address4 Thornfield Road
West Park
Leeds
West Yorkshire
LS16 5AR
Director NameGraham Musgrave King
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 1998)
RoleSection Leader
Correspondence Address16 Oakroyd Avenue
Wibsey
Bradford
West Yorkshire
BD6 1RG
Director NameColin Allen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address839 St Albans Road
Garston
Watford
Hertfordshire
WD2 6LH
Director NameSteven Meredith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 04 July 2003)
RoleCompany Director
Correspondence AddressThe Moorlands 27 Santa Monica Road
Idle
Bradford
West Yorkshire
BD10 8QX
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed28 March 2000(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 April 2001)
RoleCompany Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed12 April 2001(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed21 January 2002(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Director NameKathleen Margaret Firth
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 18 December 2002)
RolePayrool Assistant
Correspondence Address23 Station Road
Mirfield
West Yorkshire
WF14 8LN
Director NameSteven James Massheder
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 2005)
RoleBusiness Support Manager
Correspondence Address18 Gritstone Close Wellfield Farm
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7SZ
Director NameClive Preston Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(7 years, 1 month after company formation)
Appointment Duration20 years, 6 months (resigned 12 September 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Secretary NameTimothy John Barlow
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 January 2016)
RoleCompany Director
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NamePeter Charles Russell Norman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2005)
RoleRetired
Correspondence AddressCamborne Cottage Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TL
Director NameMr Steven Richard Forward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 April 2007)
RoleEngineering Manager
Correspondence Address3 Pantglas
Llanbradach
Caerphilly
Mid Glamorgan
CF83 3PD
Wales
Director NameDavid Huntington
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(9 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Westway
Bingley
West Yorkshire
BD16 3LZ
Director NameRichard Francis Sacre
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(10 years, 7 months after company formation)
Appointment Duration10 years (resigned 21 September 2016)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Philip Havard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Andrew Peter Horn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(16 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2023)
RoleHead Of IT Services
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Secretary NameMr Stephen John Parkinson
StatusResigned
Appointed25 January 2016(20 years after company formation)
Appointment Duration5 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websiteclariant.com

Location

Registered AddressAiredale House
423 Kirkstall Road
Leeds
LS4 2EW
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Clariant Production Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks, 4 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

8 January 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
14 April 2020Director's details changed for Mr Mark Swift on 29 March 2020 (2 pages)
9 April 2020Director's details changed for Timothy John Barlow on 29 March 2020 (2 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
9 April 2020Director's details changed for Adam Justin Savin on 29 March 2020 (2 pages)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
10 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
9 April 2018Director's details changed for Capital Cranfield Pension Trustees Limited on 9 April 2018 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
12 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
2 October 2017Notification of Clariant Production Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Clariant Production Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
28 September 2016Termination of appointment of Richard Francis Sacre as a director on 21 September 2016 (1 page)
28 September 2016Appointment of Capital Cranfield Pension Trustees Limited as a director on 16 September 2016 (2 pages)
28 September 2016Appointment of Capital Cranfield Pension Trustees Limited as a director on 16 September 2016 (2 pages)
28 September 2016Termination of appointment of Richard Francis Sacre as a director on 21 September 2016 (1 page)
5 July 2016Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages)
5 July 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages)
11 May 2016Appointment of Adam Justin Savin as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Adam Justin Savin as a director on 10 May 2016 (2 pages)
29 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(8 pages)
29 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(8 pages)
29 April 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 February 2016Appointment of Mr Stephen John Parkinson as a secretary on 25 January 2016 (2 pages)
10 February 2016Appointment of Timothy John Barlow as a director on 25 January 2016 (2 pages)
10 February 2016Appointment of Timothy John Barlow as a director on 25 January 2016 (2 pages)
10 February 2016Appointment of Mr Stephen John Parkinson as a secretary on 25 January 2016 (2 pages)
9 February 2016Termination of appointment of Timothy John Barlow as a secretary on 25 January 2016 (1 page)
9 February 2016Termination of appointment of Timothy John Barlow as a secretary on 25 January 2016 (1 page)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(10 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(10 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(10 pages)
23 April 2015Director's details changed for John Stephen Obrien on 31 May 2012 (2 pages)
23 April 2015Director's details changed for John Stephen Obrien on 31 May 2012 (2 pages)
22 April 2015Director's details changed for Clive Preston Smith on 31 May 2011 (2 pages)
22 April 2015Director's details changed for Clive Preston Smith on 31 May 2011 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(7 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(7 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(7 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
2 April 2013Termination of appointment of Philip Havard as a director (1 page)
2 April 2013Appointment of Mr Mark Swift as a director (2 pages)
2 April 2013Termination of appointment of Philip Havard as a director (1 page)
2 April 2013Appointment of Mr Mark Swift as a director (2 pages)
3 January 2013Appointment of Mr Andrew Peter Horn as a director (2 pages)
3 January 2013Appointment of Mr Andrew Peter Horn as a director (2 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
17 May 2012Termination of appointment of David Huntington as a director (1 page)
17 May 2012Termination of appointment of David Huntington as a director (1 page)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 January 2010Appointment of Mr Philip Havard as a director (2 pages)
13 January 2010Appointment of Mr Philip Havard as a director (2 pages)
15 December 2009Termination of appointment of Nicholas Fordham as a director (1 page)
15 December 2009Termination of appointment of Nicholas Fordham as a director (1 page)
13 October 2009Director's details changed for John Stephen Obrien on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas Hugh Fordham on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Huntington on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Stephen Obrien on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Timothy John Barlow on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Roy David Hambleton on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas Hugh Fordham on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Clive Preston Smith on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Roy David Hambleton on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Roy David Hambleton on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Huntington on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Stephen Obrien on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Timothy John Barlow on 1 October 2009 (1 page)
13 October 2009Director's details changed for Clive Preston Smith on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Sacre on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kenneth Michael Duckels on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kenneth Michael Duckels on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Timothy John Barlow on 1 October 2009 (1 page)
13 October 2009Director's details changed for Nicholas Hugh Fordham on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Huntington on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Clive Preston Smith on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Sacre on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kenneth Michael Duckels on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Sacre on 1 October 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
30 September 2009Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
15 April 2009Return made up to 01/04/09; full list of members (5 pages)
15 April 2009Return made up to 01/04/09; full list of members (5 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
6 May 2008Director appointed kenneth michael duckels (4 pages)
6 May 2008Director appointed kenneth michael duckels (4 pages)
3 April 2008Return made up to 01/04/08; full list of members (5 pages)
3 April 2008Return made up to 01/04/08; full list of members (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
4 May 2007Return made up to 01/04/07; no change of members (9 pages)
4 May 2007Return made up to 01/04/07; no change of members (9 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
25 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
19 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
6 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 May 2005Return made up to 01/04/05; full list of members (10 pages)
6 May 2005Return made up to 01/04/05; full list of members (10 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
12 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 May 2004New director appointed (1 page)
4 May 2004New director appointed (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
16 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
17 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
25 July 2003Return made up to 01/04/03; full list of members (10 pages)
25 July 2003Return made up to 01/04/03; full list of members (10 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
2 June 2003Director's particulars changed (2 pages)
2 June 2003Director's particulars changed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
8 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
8 August 2002Re aud resignation (1 page)
8 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
8 August 2002Re aud resignation (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
22 April 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(8 pages)
22 April 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(8 pages)
28 February 2002Registered office changed on 28/02/02 from: hayes road cadishead manchester M44 5BX (1 page)
28 February 2002Registered office changed on 28/02/02 from: hayes road cadishead manchester M44 5BX (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
29 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
29 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
1 May 2001Registered office changed on 01/05/01 from: calverley lane horsforth leeds LS18 4RP (1 page)
1 May 2001Registered office changed on 01/05/01 from: calverley lane horsforth leeds LS18 4RP (1 page)
19 April 2001Return made up to 01/04/01; full list of members (8 pages)
19 April 2001Return made up to 01/04/01; full list of members (8 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
28 February 2001Director resigned (2 pages)
28 February 2001Director resigned (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
10 November 2000Amended full accounts made up to 31 March 2000 (4 pages)
10 November 2000Amended full accounts made up to 31 March 1999 (4 pages)
10 November 2000Amended full accounts made up to 31 March 1998 (4 pages)
10 November 2000Amended full accounts made up to 31 March 1999 (4 pages)
10 November 2000Amended full accounts made up to 31 March 1998 (4 pages)
10 November 2000Amended full accounts made up to 31 March 1997 (4 pages)
10 November 2000Amended full accounts made up to 31 March 1997 (4 pages)
10 November 2000Amended full accounts made up to 31 March 2000 (4 pages)
2 August 2000Full accounts made up to 31 March 2000 (47 pages)
2 August 2000Full accounts made up to 31 March 2000 (47 pages)
18 April 2000Return made up to 01/04/00; full list of members (9 pages)
18 April 2000Return made up to 01/04/00; full list of members (9 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (1 page)
10 April 2000New secretary appointed (1 page)
5 November 1999Full accounts made up to 31 March 1999 (21 pages)
5 November 1999Full accounts made up to 31 March 1999 (21 pages)
27 April 1999Return made up to 01/04/99; full list of members (8 pages)
27 April 1999Return made up to 01/04/99; full list of members (8 pages)
6 October 1998Full accounts made up to 31 March 1998 (21 pages)
6 October 1998Full accounts made up to 31 March 1998 (21 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
16 April 1998Return made up to 01/04/98; no change of members (6 pages)
16 April 1998Return made up to 01/04/98; no change of members (6 pages)
6 July 1997Full accounts made up to 31 March 1997 (21 pages)
6 July 1997Full accounts made up to 31 March 1997 (21 pages)
24 April 1997Return made up to 01/04/97; no change of members (6 pages)
24 April 1997Return made up to 01/04/97; no change of members (6 pages)
28 January 1997Return made up to 18/01/97; full list of members (8 pages)
28 January 1997Return made up to 18/01/97; full list of members (8 pages)
18 November 1996Memorandum and Articles of Association (31 pages)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1996Memorandum and Articles of Association (31 pages)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
9 April 1996Director resigned (2 pages)
9 April 1996Director resigned (2 pages)
28 March 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
1 March 1996Company name changed broomco (1034) LIMITED\certificate issued on 04/03/96 (2 pages)
1 March 1996Company name changed broomco (1034) LIMITED\certificate issued on 04/03/96 (2 pages)
18 January 1996Incorporation (18 pages)
18 January 1996Incorporation (18 pages)