C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Secretary Name | Sheila Margaret Rodgers |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Director Name | John Rodgers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Director Name | Mrs Pauline Ann Fawcett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fytton Close Gawsworth Macclesfield Cheshire SK11 9RB |
Director Name | Mr Michael Joseph Murphy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 49 Barnes High Street Barnes London SW13 9JY |
Director Name | Mrs Rebecca Livia Scrivener |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Director Name | Derek Smith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 November 2000) |
Role | Accountant |
Correspondence Address | Freedman Ross 9 Lisbon Square Leeds LS1 4LY |
Director Name | Mr Finbar Martin McGaughey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12c Howley Place London W2 1XA |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Sheila Margaret Rodgers 75.00% Ordinary A |
---|---|
25 at £1 | Sheila Rodgers 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £692,434 |
Cash | £970 |
Current Liabilities | £1,678 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
30 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Director's details changed for Mrs Rebecca Livia Scrivener on 25 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Mrs Sheila Margaret Rodgers on 25 June 2020 (2 pages) |
30 June 2020 | Secretary's details changed for Sheila Margaret Rodgers on 25 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Finbar Martin Mcgaughey as a director on 29 June 2020 (1 page) |
30 June 2020 | Director's details changed for John Rodgers on 25 June 2020 (2 pages) |
5 March 2020 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY on 5 March 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
29 June 2017 | Notification of Sheila Rodgers as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Sheila Rodgers as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Sheila Rodgers as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 July 2015 | Secretary's details changed for Sheila Margaret Rodgers on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mrs Rebecca Livia Scrivener on 9 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mr Finbar Martin Mcgaughey on 9 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mrs Sheila Margaret Rodgers on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Finbar Martin Mcgaughey on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mrs Sheila Margaret Rodgers on 9 July 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Sheila Margaret Rodgers on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mrs Rebecca Livia Scrivener on 9 July 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Sheila Margaret Rodgers on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mrs Sheila Margaret Rodgers on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Finbar Martin Mcgaughey on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mrs Rebecca Livia Scrivener on 9 July 2015 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 July 2014 | Director's details changed for Mrs Sheila Margaret Rodgers on 21 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mrs Rebecca Livia Scrivener on 21 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mrs Rebecca Livia Scrivener on 21 June 2014 (2 pages) |
1 July 2014 | Secretary's details changed for Sheila Margaret Rodgers on 21 June 2014 (1 page) |
1 July 2014 | Director's details changed for Mrs Sheila Margaret Rodgers on 21 June 2014 (2 pages) |
1 July 2014 | Secretary's details changed for Sheila Margaret Rodgers on 21 June 2014 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
26 February 2014 | Secretary's details changed for Sheila Margaret Rodgers on 1 August 2013 (1 page) |
26 February 2014 | Secretary's details changed for Sheila Margaret Rodgers on 1 August 2013 (1 page) |
26 February 2014 | Director's details changed for Sheila Margaret Rodgers on 1 August 2013 (2 pages) |
26 February 2014 | Director's details changed for Sheila Margaret Rodgers on 1 August 2013 (2 pages) |
26 February 2014 | Secretary's details changed for Sheila Margaret Rodgers on 1 August 2013 (1 page) |
26 February 2014 | Director's details changed for Sheila Margaret Rodgers on 1 August 2013 (2 pages) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (10 pages) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (10 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
7 March 2011 | Appointment of Mrs Pauline Ann Fawcett as a director (2 pages) |
7 March 2011 | Appointment of Mrs Rebecca Livia Scrivener as a director (2 pages) |
7 March 2011 | Appointment of Mr Finbar Martin Mcgaughey as a director (2 pages) |
7 March 2011 | Appointment of Mr Michael Joseph Murphy as a director (2 pages) |
7 March 2011 | Appointment of Mrs Pauline Ann Fawcett as a director (2 pages) |
7 March 2011 | Appointment of Mrs Rebecca Livia Scrivener as a director (2 pages) |
7 March 2011 | Appointment of Mr Michael Joseph Murphy as a director (2 pages) |
7 March 2011 | Appointment of Mr Finbar Martin Mcgaughey as a director (2 pages) |
31 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 October 2008 | Return made up to 21/06/08; full list of members (7 pages) |
20 October 2008 | Return made up to 21/06/08; full list of members (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 September 2007 | Return made up to 21/06/07; no change of members (7 pages) |
21 September 2007 | Return made up to 21/06/07; no change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 July 2006 | Return made up to 21/06/06; full list of members
|
20 July 2006 | Return made up to 21/06/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 August 2005 | Return made up to 21/06/05; full list of members
|
10 August 2005 | Return made up to 21/06/05; full list of members
|
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members
|
6 July 2004 | Return made up to 21/06/04; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
25 January 2004 | Registered office changed on 25/01/04 from: ashbarn runninghill farm running hill lane, dobcross saddleworth oldham OL3 5JS (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: ashbarn runninghill farm running hill lane, dobcross saddleworth oldham OL3 5JS (1 page) |
8 September 2003 | Return made up to 21/06/03; full list of members (7 pages) |
8 September 2003 | Return made up to 21/06/03; full list of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
27 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
2 April 2002 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
19 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
13 September 2000 | Company name changed broomco (2232) LIMITED\certificate issued on 13/09/00 (2 pages) |
13 September 2000 | Company name changed broomco (2232) LIMITED\certificate issued on 13/09/00 (2 pages) |
21 June 2000 | Incorporation (18 pages) |
21 June 2000 | Incorporation (18 pages) |