Company NameURIS Holdings Limited
Company StatusDissolved
Company Number04513083
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesBroomco (2995) Limited and Direct Group Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(2 months, 1 week after company formation)
Appointment Duration18 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(4 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameNigel David Clack
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 02 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensthorpe Manor
Boltby
Thirsk
YO7 2DX
Director NameGeoffrey Woodhead
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 02 August 2007)
RoleCompany Director
Correspondence AddressLofties
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Secretary NameMr Scott William Hough
NationalityBritish
StatusResigned
Appointed27 October 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 93 The Edge
Clowes Street
Manchester
M3 5ND
Director NameJohn Laurence Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2005)
RoleVenture Capitalist
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Richard Murthwaite Watson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2005)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressRose House Orchard Close
Barford
Norfolk
NR9 4AZ
Director NameMr Peter Bramwell Cartwright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address138b Beacon Hill Road
Newark
Nottinghamshire
NG2 2JJ
Director NameMr Colin Andrew Mason
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Gardens
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8TY
Secretary NameMr Colin Andrew Mason
NationalityBritish
StatusResigned
Appointed31 July 2008(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Gardens
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8TY
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(10 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirect House
4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Secretary NameMrs Pauline Cockburn
StatusResigned
Appointed07 November 2012(10 years, 2 months after company formation)
Appointment Duration5 months (resigned 12 April 2013)
RoleCompany Director
Correspondence AddressDirect House
4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitedirectgroup.co.uk

Location

Registered AddressQuay Point
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6m at £1Direct Group Investment LTD
96.98%
Ordinary
104.3k at £1Direct Group Investment LTD
1.69%
Ordinary A
82.2k at £1Direct Group Investment LTD
1.33%
Preferred Ordinary
2.4k at £0.01Direct Group Investment LTD
0.00%
Ordinary D
5k at £0.01Direct Group Investment LTD
0.00%
Ordinary C
6k at £0.01Direct Group Investment LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth£1,822,000
Current Liabilities£21,978,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 May 2012Delivered on: 16 May 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency.
Fully Satisfied
25 May 2010Delivered on: 5 June 2010
Satisfied on: 11 October 2013
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Corporate guarantee and debenture
Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties(or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 May 2010Delivered on: 5 June 2010
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the names of the company whether in sterling or any other currency.
Fully Satisfied
1 October 2009Delivered on: 10 October 2009
Satisfied on: 8 June 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
1 October 2009Delivered on: 10 October 2009
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency.
Fully Satisfied
3 August 2007Delivered on: 15 August 2007
Satisfied on: 21 October 2009
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 October 2002Delivered on: 1 November 2002
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or direct group limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
28 October 2002Delivered on: 1 November 2002
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures and other securities being 1,000,000 ordinary shares of £0.10 each in direct group limited deposited with or transferred to the bank or trustees for or nominees of the bank.. See the mortgage charge document for full details.
Fully Satisfied
17 February 2017Delivered on: 20 February 2017
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 24 September 2015
Persons entitled: Bank of Montreal (As "Security Trustee")

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 30 October 2013
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
6 November 2020Application to strike the company off the register (1 page)
16 October 2020Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages)
4 August 2020Register inspection address has been changed from 1 Minster Court London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD (1 page)
4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 September 2019Register(s) moved to registered inspection location 1 Minster Court London EC3R 7AA (1 page)
3 September 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
3 September 2019Change of details for Direct Group Investment Limited as a person with significant control on 24 January 2019 (2 pages)
3 September 2019Register inspection address has been changed to 1 Minster Court London EC3R 7AA (1 page)
24 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
(3 pages)
22 January 2019Resolutions
  • RES13 ‐ Name change 08/01/2019
(1 page)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
14 May 2018Auditor's resignation (1 page)
24 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
26 July 2017Satisfaction of charge 045130830012 in full (1 page)
26 July 2017Satisfaction of charge 045130830012 in full (1 page)
26 July 2017Satisfaction of charge 045130830011 in full (1 page)
26 July 2017Satisfaction of charge 045130830013 in full (1 page)
26 July 2017Satisfaction of charge 045130830011 in full (1 page)
26 July 2017Satisfaction of charge 045130830013 in full (1 page)
20 February 2017Registration of charge 045130830013, created on 17 February 2017 (72 pages)
20 February 2017Registration of charge 045130830013, created on 17 February 2017 (72 pages)
10 November 2016Full accounts made up to 31 December 2015 (16 pages)
10 November 2016Full accounts made up to 31 December 2015 (16 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
17 November 2015Consolidation of shares on 30 October 2015 (5 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 134.20958
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 134.20958
(4 pages)
17 November 2015Consolidation of shares on 30 October 2015 (5 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2015Statement by Directors (1 page)
30 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2015Statement of capital on 30 October 2015
  • GBP 134.20958
(4 pages)
30 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2015Statement of capital on 30 October 2015
  • GBP 134.20958
(4 pages)
30 October 2015Statement by Directors (1 page)
30 October 2015Solvency Statement dated 30/10/15 (1 page)
30 October 2015Solvency Statement dated 30/10/15 (1 page)
24 September 2015Registration of charge 045130830012, created on 11 September 2015 (81 pages)
24 September 2015Registration of charge 045130830012, created on 11 September 2015 (81 pages)
17 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6,184,604
(5 pages)
17 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6,184,604
(5 pages)
21 April 2015Full accounts made up to 31 December 2014 (16 pages)
21 April 2015Full accounts made up to 31 December 2014 (16 pages)
5 August 2014Full accounts made up to 31 December 2013 (16 pages)
5 August 2014Full accounts made up to 31 December 2013 (16 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,184,604
(5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,184,604
(5 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages)
30 October 2013Registration of charge 045130830011 (79 pages)
30 October 2013Registration of charge 045130830011 (79 pages)
17 October 2013Satisfaction of charge 4 in full (4 pages)
17 October 2013Satisfaction of charge 4 in full (4 pages)
17 October 2013Satisfaction of charge 8 in full (4 pages)
17 October 2013Satisfaction of charge 6 in full (4 pages)
17 October 2013Satisfaction of charge 6 in full (4 pages)
17 October 2013Satisfaction of charge 10 in full (4 pages)
17 October 2013Satisfaction of charge 10 in full (4 pages)
17 October 2013Satisfaction of charge 9 in full (4 pages)
17 October 2013Satisfaction of charge 8 in full (4 pages)
17 October 2013Satisfaction of charge 9 in full (4 pages)
11 October 2013Satisfaction of charge 7 in full (4 pages)
11 October 2013Satisfaction of charge 7 in full (4 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
7 June 2013Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
21 March 2013Termination of appointment of Colin Mason as a director (1 page)
21 March 2013Termination of appointment of Colin Mason as a director (1 page)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
27 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
17 October 2012Full accounts made up to 31 January 2012 (14 pages)
17 October 2012Full accounts made up to 31 January 2012 (14 pages)
2 October 2012Section 519 (2 pages)
2 October 2012Section 519 (2 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
10 July 2012Resolutions
  • RES13 ‐ Facilities agreement and other company business 30/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 July 2012Resolutions
  • RES13 ‐ Facilities agreement and other company business 30/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 9 (15 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 9 (15 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 October 2011Full accounts made up to 31 January 2011 (15 pages)
21 October 2011Full accounts made up to 31 January 2011 (15 pages)
19 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
21 July 2011Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
9 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 6,184,604.00
(8 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
9 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 6,184,604.00
(8 pages)
4 October 2010Full accounts made up to 31 January 2010 (16 pages)
4 October 2010Full accounts made up to 31 January 2010 (16 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
2 December 2009Full accounts made up to 31 January 2009 (16 pages)
2 December 2009Full accounts made up to 31 January 2009 (16 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 5 (14 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 5 (14 pages)
7 October 2009Resolutions
  • RES13 ‐ Company business
(4 pages)
7 October 2009Resolutions
  • RES13 ‐ Company business
(4 pages)
17 August 2009Return made up to 16/08/09; full list of members (5 pages)
17 August 2009Return made up to 16/08/09; full list of members (5 pages)
12 November 2008Full accounts made up to 31 January 2008 (16 pages)
12 November 2008Full accounts made up to 31 January 2008 (16 pages)
29 September 2008Return made up to 16/08/08; full list of members (5 pages)
29 September 2008Secretary appointed mr colin andrew mason (1 page)
29 September 2008Director appointed mr colin andrew mason (1 page)
29 September 2008Appointment terminated secretary scott hough (1 page)
29 September 2008Appointment terminated secretary scott hough (1 page)
29 September 2008Secretary appointed mr colin andrew mason (1 page)
29 September 2008Director appointed mr colin andrew mason (1 page)
29 September 2008Return made up to 16/08/08; full list of members (5 pages)
15 November 2007Full accounts made up to 31 January 2007 (17 pages)
15 November 2007Full accounts made up to 31 January 2007 (17 pages)
28 September 2007Return made up to 16/08/07; full list of members (4 pages)
28 September 2007Return made up to 16/08/07; full list of members (4 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
15 August 2007Particulars of mortgage/charge (10 pages)
15 August 2007Particulars of mortgage/charge (10 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
27 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2006Full accounts made up to 31 January 2006 (20 pages)
5 December 2006Full accounts made up to 31 January 2006 (20 pages)
29 August 2006Return made up to 16/08/06; full list of members (4 pages)
29 August 2006Return made up to 16/08/06; full list of members (4 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
31 January 2006Auditor's resignation (2 pages)
31 January 2006Auditor's resignation (2 pages)
27 September 2005S-div 03/05/05 (1 page)
27 September 2005S-div 03/05/05 (1 page)
27 September 2005Ad 05/07/05--------- £ si [email protected] (2 pages)
27 September 2005Ad 05/07/05--------- £ si [email protected] (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 September 2005Director resigned (1 page)
16 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director's particulars changed (1 page)
26 August 2005Group of companies' accounts made up to 31 January 2005 (33 pages)
26 August 2005Group of companies' accounts made up to 31 January 2005 (33 pages)
19 August 2005Ad 05/07/05--------- £ si [email protected]=30 £ ic 5896393/5896423 (2 pages)
19 August 2005Ad 05/07/05--------- £ si [email protected]=30 £ ic 5896393/5896423 (2 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 August 2005£ nc 5900134/5906423 05/07/05 (2 pages)
8 August 2005Ad 05/07/05--------- £ si 6289@1=6289 £ ic 5890104/5896393 (4 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005£ nc 5900134/5906423 05/07/05 (2 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 August 2005Ad 05/07/05--------- £ si 6289@1=6289 £ ic 5890104/5896393 (4 pages)
8 August 2005Director resigned (1 page)
15 July 2005S-div 20/05/05 (2 pages)
15 July 2005S-div 20/05/05 (2 pages)
13 July 2005Declaration of assistance for shares acquisition (9 pages)
13 July 2005Resolutions
  • RES13 ‐ Approve aquisition 05/07/05
(3 pages)
13 July 2005Declaration of assistance for shares acquisition (9 pages)
13 July 2005Declaration of assistance for shares acquisition (9 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2005Resolutions
  • RES13 ‐ Approve aquisition 05/07/05
(3 pages)
13 July 2005Declaration of assistance for shares acquisition (9 pages)
7 July 2005Memorandum and Articles of Association (37 pages)
7 July 2005Memorandum and Articles of Association (37 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
25 May 2005Memorandum and Articles of Association (37 pages)
25 May 2005Memorandum and Articles of Association (37 pages)
24 December 2004Secretary's particulars changed;director's particulars changed (1 page)
24 December 2004Secretary's particulars changed;director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
8 September 2004Return made up to 16/08/04; no change of members (10 pages)
8 September 2004Return made up to 16/08/04; no change of members (10 pages)
14 June 2004Group of companies' accounts made up to 31 January 2004 (25 pages)
14 June 2004Group of companies' accounts made up to 31 January 2004 (25 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
30 September 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 September 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
8 November 2002Ad 28/10/02--------- £ si 5795998@1=5795998 £ ic 94002/5890000 (2 pages)
8 November 2002Registered office changed on 08/11/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2002New director appointed (3 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2002Ad 27/10/02--------- £ si [email protected]=60 £ ic 5890000/5890060 (4 pages)
8 November 2002Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (3 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
8 November 2002Resolutions
  • RES13 ‐ Acq sh cap 28/10/02
(2 pages)
8 November 2002Registered office changed on 08/11/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
8 November 2002Nc inc already adjusted 27/10/02 (1 page)
8 November 2002Ad 27/10/02--------- £ si [email protected]=60 £ ic 5890000/5890060 (4 pages)
8 November 2002Director resigned (1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 November 2002Ad 28/10/02--------- £ si 94000@1=94000 £ ic 2/94002 (4 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Nc inc already adjusted 27/10/02 (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Ad 28/10/02--------- £ si 94000@1=94000 £ ic 2/94002 (4 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Ad 28/10/02--------- £ si 5795998@1=5795998 £ ic 94002/5890000 (2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 November 2002Resolutions
  • RES13 ‐ Acq sh cap 28/10/02
(2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Secretary resigned (1 page)
6 November 2002Resolutions
  • RES13 ‐ Memdeposit/loanagreemen 28/10/02
(3 pages)
6 November 2002Resolutions
  • RES13 ‐ Memdeposit/loanagreemen 28/10/02
(3 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
16 September 2002Company name changed broomco (2995) LIMITED\certificate issued on 16/09/02 (2 pages)
16 September 2002Company name changed broomco (2995) LIMITED\certificate issued on 16/09/02 (2 pages)
16 August 2002Incorporation (17 pages)
16 August 2002Incorporation (17 pages)