Company NameBroomco (2377) Limited
DirectorNeil Kinloch McCollum
Company StatusActive
Company Number04105134
CategoryPrivate Limited Company
Incorporation Date9 November 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Neil Kinloch McCollum
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(16 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Dial Hall Farm
Seaton Ross
York
YO42 4NF
Director NameMr David Allan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 weeks, 1 day after company formation)
Appointment Duration16 years, 2 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Saturday Market
Beverley
East Yorkshire
HU17 8BB
Director NameMr Anthony James Risso-Gill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 weeks, 1 day after company formation)
Appointment Duration19 years, 3 months (resigned 10 March 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3-5 Saturday Market
Beverley
East Yorkshire
HU17 8BB
Secretary NameJane Margaret Higgins
NationalityBritish
StatusResigned
Appointed22 January 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 18 October 2005)
RoleAccountant
Correspondence Address5 North Moor Lane
Cottingham
East Yorkshire
HU16 4JH
Secretary NameDeanne Marie Thomas
NationalityBritish
StatusResigned
Appointed18 October 2005(4 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 New Walk
Beverley
North Humberside
HU17 7DJ
Secretary NamePamela Ruth Risso-Gill
NationalityBritish
StatusResigned
Appointed03 May 2006(5 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 February 2017)
RoleCompany Director
Correspondence Address3-5 Saturday Market
Beverley
East Yorkshire
HU17 8BB
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitethelittlebigfoodcompany.co.uk
Telephone08432893749
Telephone regionUnknown

Location

Registered AddressThe Granary Dial Hall Farm
Seaton Ross
York
YO42 4NF
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishSeaton Ross
WardWolds Weighton
Address Matches3 other UK companies use this postal address

Shareholders

231.8k at £0.01Anthony Risso-gill
51.00%
Ordinary
94.1k at £0.01Pamela Risso-gill
20.70%
Ordinary
64.3k at £0.01David Allan
14.15%
Ordinary
64.3k at £0.01Matt Kingdon
14.15%
Ordinary

Financials

Year2014
Net Worth£22,573
Current Liabilities£90,427

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Charges

23 January 2021Delivered on: 2 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 3 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
1 December 2023Confirmation statement made on 9 November 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
17 November 2022Confirmation statement made on 9 November 2022 with updates (5 pages)
11 November 2021Confirmation statement made on 9 November 2021 with updates (5 pages)
8 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
6 July 2021Director's details changed for Mr Neil Kinloch Mccollum on 6 July 2021 (2 pages)
1 July 2021Registered office address changed from 3-5 Saturday Market Beverley East Yorkshire HU17 8BB to The Granary Dial Hall Farm Seaton Ross York YO42 4NF on 1 July 2021 (1 page)
1 July 2021Director's details changed for Mr Neil Kinloch Mccollum on 1 July 2021 (2 pages)
1 July 2021Change of details for Nmgranary Limited as a person with significant control on 1 July 2021 (2 pages)
2 February 2021Registration of charge 041051340002, created on 23 January 2021 (88 pages)
16 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
19 November 2020Confirmation statement made on 9 November 2020 with updates (5 pages)
29 April 2020Termination of appointment of Anthony James Risso-Gill as a director on 10 March 2020 (1 page)
20 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
14 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
10 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
9 November 2017Notification of Nmgranary Limited as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Cessation of Anthony James Risso-Gill as a person with significant control on 9 November 2017 (1 page)
9 November 2017Notification of Nmgranary Limited as a person with significant control on 6 February 2017 (2 pages)
9 November 2017Cessation of Anthony James Risso-Gill as a person with significant control on 6 February 2017 (1 page)
8 February 2017Termination of appointment of Pamela Ruth Risso-Gill as a secretary on 6 February 2017 (1 page)
8 February 2017Appointment of Mr Neil Kinloch Mccollum as a director on 6 February 2017 (2 pages)
8 February 2017Termination of appointment of Pamela Ruth Risso-Gill as a secretary on 6 February 2017 (1 page)
8 February 2017Appointment of Mr Neil Kinloch Mccollum as a director on 6 February 2017 (2 pages)
8 February 2017Termination of appointment of David Allan as a director on 6 February 2017 (1 page)
8 February 2017Termination of appointment of David Allan as a director on 6 February 2017 (1 page)
3 February 2017Registration of charge 041051340001, created on 31 January 2017 (26 pages)
3 February 2017Registration of charge 041051340001, created on 31 January 2017 (26 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4,545.12
(6 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4,545.12
(6 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 October 2015Director's details changed for Mr Anthony James Risso-Gill on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Anthony James Risso-Gill on 28 October 2015 (2 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,545.12
(6 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,545.12
(6 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,545.12
(6 pages)
24 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
24 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
8 July 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2013 (16 pages)
8 July 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2013 (16 pages)
8 July 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2013 (16 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
14 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 454,512
  • ANNOTATION A second filed AR01 was registered on 08/07/2014
(7 pages)
14 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 454,512
  • ANNOTATION A second filed AR01 was registered on 08/07/2014
(7 pages)
14 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 454,512
  • ANNOTATION A second filed AR01 was registered on 08/07/2014
(7 pages)
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
29 August 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
29 August 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 December 2010Director's details changed for Anthony James Risso-Gill on 9 November 2010 (2 pages)
15 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
15 December 2010Director's details changed for David Allan on 9 November 2010 (2 pages)
15 December 2010Director's details changed for David Allan on 9 November 2010 (2 pages)
15 December 2010Director's details changed for David Allan on 9 November 2010 (2 pages)
15 December 2010Director's details changed for Anthony James Risso-Gill on 9 November 2010 (2 pages)
15 December 2010Secretary's details changed for Pamela Ruth Risso-Gill on 9 November 2010 (1 page)
15 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
15 December 2010Secretary's details changed for Pamela Ruth Risso-Gill on 9 November 2010 (1 page)
15 December 2010Director's details changed for Anthony James Risso-Gill on 9 November 2010 (2 pages)
15 December 2010Secretary's details changed for Pamela Ruth Risso-Gill on 9 November 2010 (1 page)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Anthony James Risso-Gill on 18 November 2009 (2 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Anthony James Risso-Gill on 18 November 2009 (2 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 May 2009Ad 08/05/09\gbp si [email protected]=1972.58\gbp ic 2572.54/4545.12\ (2 pages)
14 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2009Ad 08/05/09\gbp si [email protected]=1972.58\gbp ic 2572.54/4545.12\ (2 pages)
10 February 2009Return made up to 09/11/08; full list of members (5 pages)
10 February 2009Return made up to 09/11/08; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 December 2007Return made up to 09/11/07; no change of members (7 pages)
6 December 2007Return made up to 09/11/07; no change of members (7 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 April 2007Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2007Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
9 December 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 December 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 April 2005Registered office changed on 08/04/05 from: 74 lairgate, beverley, east yorkshire HU17 8EU (1 page)
8 April 2005Registered office changed on 08/04/05 from: 74 lairgate, beverley, east yorkshire HU17 8EU (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 December 2004Return made up to 09/11/04; full list of members (8 pages)
9 December 2004Return made up to 09/11/04; full list of members (8 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
10 December 2003Return made up to 09/11/03; full list of members (8 pages)
10 December 2003Return made up to 09/11/03; full list of members (8 pages)
26 March 2003Nc inc already adjusted 14/03/03 (1 page)
26 March 2003Nc inc already adjusted 14/03/03 (1 page)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Ad 14/03/03--------- £ si [email protected]=2550 £ ic 22/2572 (4 pages)
26 March 2003Ad 14/03/03--------- £ si [email protected]=2550 £ ic 22/2572 (4 pages)
9 December 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
17 July 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
18 December 2001Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(7 pages)
18 December 2001Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(7 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
17 January 2001Ad 15/12/00--------- £ si [email protected]=2 £ ic 20/22 (2 pages)
17 January 2001Ad 15/12/00--------- £ si [email protected]=2 £ ic 20/22 (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000S-div 01/12/00 (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Ad 01/12/00--------- £ si [email protected]=18 £ ic 2/20 (2 pages)
15 December 2000Ad 01/12/00--------- £ si [email protected]=18 £ ic 2/20 (2 pages)
15 December 2000Registered office changed on 15/12/00 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
15 December 2000Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
15 December 2000S-div 01/12/00 (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
15 December 2000Director resigned (1 page)
15 December 2000Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Registered office changed on 15/12/00 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
9 November 2000Incorporation (17 pages)
9 November 2000Incorporation (17 pages)