Company NameTCS (Bothwell Street) Limited
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number04240551
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Previous NameBroomco (2608) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8YL
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameIsrael Arnold Ziff
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address626 Harogate Road
Leeds
West Yorkshire
LS17 8EW
Secretary NameJohn Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed28 March 2002(9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameJohn Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(7 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher John Kelly
StatusResigned
Appointed01 February 2011(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(16 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitetcs-plc.co.uk
Email address[email protected]
Telephone0113 2221234
Telephone regionLeeds

Location

Registered AddressTown Centre House
The Merrrion Centre
Leeds
West Yorkshire
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£452,383
Net Worth-£4,959,209
Cash£361,830
Current Liabilities£5,460,260

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 3 weeks ago)
Next Return Due6 July 2024 (1 month, 3 weeks from now)

Charges

15 November 2005Delivered on: 19 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
19 September 2005Delivered on: 21 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 11/05/2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 February 2004Delivered on: 25 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
1 May 2003Delivered on: 7 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and
Secured details: All monies due or to become due from the company or any of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company. See the mortgage charge document for full details.
Outstanding
10 July 2002Delivered on: 12 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
22 December 2017Delivered on: 29 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 October 2007Delivered on: 1 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.. See the mortgage charge document for full details.
Outstanding
2 May 2007Delivered on: 12 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 11 may 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future account of the company with the bank. See the mortgage charge document for full details.
Outstanding
4 January 2007Delivered on: 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
31 January 2005Delivered on: 3 March 2005
Satisfied on: 19 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 24 february 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 bothwell street glasgow t/n GLA82928.
Fully Satisfied
14 September 2001Delivered on: 6 October 2001
Satisfied on: 15 August 2005
Persons entitled: Yorkshire Bank PLC

Classification: A standard security which was presented for registration in scotland on 2 october 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 bothwell street glasgow t/n GLA82928.
Fully Satisfied

Filing History

21 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
7 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
5 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
29 December 2017Registration of charge 042405510014, created on 22 December 2017 (9 pages)
29 December 2017Registration of charge 042405510014, created on 22 December 2017 (9 pages)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
19 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
19 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
27 June 2017Notification of Tcs Properties Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Tcs Properties Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Tcs Properties Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Tcs Properties Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Tcs Properties Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Notification of Tcs Properties Limited as a person with significant control on 26 June 2017 (1 page)
5 April 2017Full accounts made up to 30 June 2016 (14 pages)
5 April 2017Full accounts made up to 30 June 2016 (14 pages)
22 December 2016Registration of charge 042405510013, created on 21 December 2016 (40 pages)
22 December 2016Registration of charge 042405510013, created on 21 December 2016 (40 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
19 February 2016Satisfaction of charge 7 in full (4 pages)
19 February 2016Satisfaction of charge 7 in full (4 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
12 May 2015Audit exemption subsidiary accounts made up to 30 June 2014 (12 pages)
12 May 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
12 May 2015Audit exemption subsidiary accounts made up to 30 June 2014 (12 pages)
12 May 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
1 May 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (72 pages)
1 May 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page)
1 May 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (72 pages)
1 May 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page)
14 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
14 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
24 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
24 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
24 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
24 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
24 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
24 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
20 March 2014Full accounts made up to 30 June 2013 (15 pages)
20 March 2014Full accounts made up to 30 June 2013 (15 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
5 March 2013Full accounts made up to 30 June 2012 (15 pages)
5 March 2013Full accounts made up to 30 June 2012 (15 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 30 June 2011 (15 pages)
29 March 2012Full accounts made up to 30 June 2011 (15 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 30 June 2010 (14 pages)
30 March 2011Full accounts made up to 30 June 2010 (14 pages)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
3 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
3 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
29 June 2010Director's details changed for Mr Edward Max Ziff on 22 June 2010 (2 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Richard Anthony Lewis on 22 June 2010 (2 pages)
29 June 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 22 June 2010 (1 page)
29 June 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 22 June 2010 (1 page)
29 June 2010Director's details changed for Mr Richard Anthony Lewis on 22 June 2010 (2 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Edward Max Ziff on 22 June 2010 (2 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
31 March 2010Full accounts made up to 30 June 2009 (14 pages)
31 March 2010Full accounts made up to 30 June 2009 (14 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
8 April 2009Full accounts made up to 30 June 2008 (14 pages)
8 April 2009Full accounts made up to 30 June 2008 (14 pages)
11 August 2008Return made up to 22/06/08; full list of members (4 pages)
11 August 2008Return made up to 22/06/08; full list of members (4 pages)
1 August 2008Appointment terminated director timothy crawford (1 page)
1 August 2008Appointment terminated director timothy crawford (1 page)
1 March 2008Full accounts made up to 30 June 2007 (13 pages)
1 March 2008Full accounts made up to 30 June 2007 (13 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
17 July 2007Return made up to 22/06/07; full list of members (3 pages)
17 July 2007Return made up to 22/06/07; full list of members (3 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
2 January 2007Full accounts made up to 30 June 2006 (12 pages)
2 January 2007Full accounts made up to 30 June 2006 (12 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
22 December 2005Full accounts made up to 30 June 2005 (13 pages)
22 December 2005Full accounts made up to 30 June 2005 (13 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Return made up to 22/06/05; full list of members (3 pages)
28 June 2005Return made up to 22/06/05; full list of members (3 pages)
3 March 2005Particulars of mortgage/charge (5 pages)
3 March 2005Particulars of mortgage/charge (5 pages)
30 December 2004Full accounts made up to 30 June 2004 (13 pages)
30 December 2004Full accounts made up to 30 June 2004 (13 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
2 July 2004Return made up to 22/06/04; full list of members (8 pages)
2 July 2004Return made up to 22/06/04; full list of members (8 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
29 January 2004Full accounts made up to 30 June 2003 (13 pages)
29 January 2004Full accounts made up to 30 June 2003 (13 pages)
2 July 2003Return made up to 25/06/03; full list of members (8 pages)
2 July 2003Return made up to 25/06/03; full list of members (8 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
22 April 2003Full accounts made up to 30 June 2002 (13 pages)
22 April 2003Full accounts made up to 30 June 2002 (13 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
23 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
6 October 2001Particulars of mortgage/charge (5 pages)
6 October 2001Particulars of mortgage/charge (5 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
6 August 2001Company name changed broomco (2608) LIMITED\certificate issued on 06/08/01 (5 pages)
6 August 2001Company name changed broomco (2608) LIMITED\certificate issued on 06/08/01 (5 pages)
25 June 2001Incorporation (17 pages)
25 June 2001Incorporation (17 pages)