Company NameAllied Glass Holdings Limited
Company StatusDissolved
Company Number04569074
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 5 months ago)
Dissolution Date6 February 2024 (1 month, 3 weeks ago)
Previous NameBroomco (3031) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Summers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(4 years, 2 months after company formation)
Appointment Duration17 years (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Alan Stephen Henderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(4 years, 2 months after company formation)
Appointment Duration17 years (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 06 February 2024)
RoleAccountant / Finance Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameJames Ian Flockhart
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address12 Stennis Gardens
Edinburgh
Midlothian
EH17 7QW
Scotland
Director NameBrian Williams McMillan
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Andrew Spencer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Iain Robert Slater
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 18 August 2010)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Green Lane
Swineshead
Bedfordshire
MK44 2AF
Secretary NameMr Andrew Spencer
NationalityBritish
StatusResigned
Appointed13 December 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(7 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount 32 Talbot Avenue
Edgerton
Huddersfield
Yorkshire
HD3 3BG
Secretary NameMr James Stewart McLean
NationalityBritish
StatusResigned
Appointed04 February 2004(1 year, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameStephen Howard Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Philip Morris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(4 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteallied-glass.com
Telephone0113 2451568
Telephone regionLeeds

Location

Registered Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

983.3k at £1Project Magnum (Bidco) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,680,000
Current Liabilities£41,167,000

Accounts

Latest Accounts7 November 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End07 November

Charges

8 November 2013Delivered on: 8 November 2013
Persons entitled: Alan Henderson as Security Trustee for the Secured Parties, as Further Described within the Debenture

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the company together with the intellectual property further described in part 4 of schedule 2 to the debenture. Notification of addition to or amendment of charge.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Tonic Bidco Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Tonic Midco Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Nih Vii Yud Holdings S.A.R.L.

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Tonic Bidco Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 February 2017Delivered on: 28 February 2017
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
8 November 2013Delivered on: 16 November 2013
Persons entitled: Cbpe Capital Viii Gp Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 13 November 2013
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 August 2010Delivered on: 27 August 2010
Satisfied on: 13 November 2013
Persons entitled: Cbpe (General Partner) Limited (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the noteholders 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
18 August 2010Delivered on: 26 August 2010
Satisfied on: 13 November 2013
Persons entitled: Barclays Private Equity Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the noteholders 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
18 August 2010Delivered on: 23 August 2010
Satisfied on: 13 November 2013
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)

Classification: Accession deed
Secured details: All monies due or to become due from any present or future group company to the chargee 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
3 October 2007Delivered on: 18 October 2007
Satisfied on: 17 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Keyman-man life policy deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Key-man policies being the policies of insurance described in schedule 1 of the deed in respect of the assignor. See the mortgage charge document for full details.
Fully Satisfied
18 December 2003Delivered on: 31 December 2003
Satisfied on: 17 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assignor with full title guarantee assigns to bos the policy, the assignors whole right, title & interest in the policy of insurance, numbered 34C87Y71 with st james's place UK PLC on the life of john anthony firth.
Fully Satisfied
13 December 2002Delivered on: 20 December 2002
Satisfied on: 17 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Keyman policies assignment
Secured details: All monies due or to become due from the company to the security agent and each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in and to the policies. See the mortgage charge document for full details.
Fully Satisfied
13 December 2002Delivered on: 20 December 2002
Satisfied on: 17 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent and each beneficiary on any account whatsoever 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.
Fully Satisfied
13 December 2002Delivered on: 19 December 2002
Satisfied on: 17 April 2008
Persons entitled: Close Securities Limited in Its Capacity as Security Agent for the Beneficiaries (Securityagent)

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Fully Satisfied

Filing History

8 December 2020Full accounts made up to 7 December 2019 (16 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
15 January 2020Satisfaction of charge 045690740009 in full (4 pages)
15 January 2020Satisfaction of charge 045690740011 in full (4 pages)
13 January 2020Cessation of Cbpe Capital Llp as a person with significant control on 20 December 2019 (1 page)
13 January 2020Notification of Project Magnum (Bidco) Limited as a person with significant control on 20 December 2019 (2 pages)
24 December 2019Registration of charge 045690740017, created on 20 December 2019 (51 pages)
24 December 2019Registration of charge 045690740016, created on 20 December 2019 (53 pages)
24 December 2019Registration of charge 045690740015, created on 20 December 2019 (50 pages)
24 December 2019Registration of charge 045690740014, created on 20 December 2019 (53 pages)
23 December 2019Registration of charge 045690740013, created on 20 December 2019 (51 pages)
5 September 2019Full accounts made up to 8 December 2018 (15 pages)
4 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 9 December 2017 (19 pages)
28 August 2018Satisfaction of charge 045690740010 in full (1 page)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
22 November 2017Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages)
22 November 2017Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages)
21 August 2017Full accounts made up to 3 December 2016 (22 pages)
21 August 2017Full accounts made up to 3 December 2016 (22 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
24 July 2017Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page)
24 July 2017Notification of Cbpe Capital Llp as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page)
28 February 2017Registration of charge 045690740012, created on 22 February 2017 (47 pages)
28 February 2017Registration of charge 045690740012, created on 22 February 2017 (47 pages)
13 February 2017Full accounts made up to 5 December 2015 (17 pages)
13 February 2017Full accounts made up to 5 December 2015 (17 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 983,333
(7 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 983,333
(7 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 983,333
(5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 983,333
(5 pages)
15 June 2015Full accounts made up to 6 December 2014 (16 pages)
15 June 2015Full accounts made up to 6 December 2014 (16 pages)
15 June 2015Full accounts made up to 6 December 2014 (16 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
22 July 2014Full accounts made up to 7 December 2013 (15 pages)
22 July 2014Full accounts made up to 7 December 2013 (15 pages)
22 July 2014Full accounts made up to 7 December 2013 (15 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 983,333
(5 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 983,333
(5 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 983,333
(5 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 November 2013Termination of appointment of Brian Mcmillan as a director (1 page)
26 November 2013Termination of appointment of Andrew Spencer as a director (1 page)
26 November 2013Termination of appointment of Andrew Spencer as a director (1 page)
26 November 2013Termination of appointment of Brian Mcmillan as a director (1 page)
20 November 2013Resolutions
  • RES13 ‐ Debenture, facilities agreement, intercreditor agreemment 07/11/2013
(2 pages)
20 November 2013Resolutions
  • RES13 ‐ Debenture, facilities agreement, intercreditor agreemment 07/11/2013
(2 pages)
16 November 2013Registration of charge 045690740011 (73 pages)
16 November 2013Registration of charge 045690740011 (73 pages)
13 November 2013Registration of charge 045690740010 (68 pages)
13 November 2013Satisfaction of charge 6 in full (4 pages)
13 November 2013Satisfaction of charge 7 in full (4 pages)
13 November 2013Satisfaction of charge 7 in full (4 pages)
13 November 2013Satisfaction of charge 8 in full (4 pages)
13 November 2013Satisfaction of charge 8 in full (4 pages)
13 November 2013Registration of charge 045690740010 (68 pages)
13 November 2013Satisfaction of charge 6 in full (4 pages)
8 November 2013Registration of charge 045690740009 (70 pages)
8 November 2013Registration of charge 045690740009 (70 pages)
17 September 2013Satisfaction of charge 3 in full (4 pages)
17 September 2013Satisfaction of charge 3 in full (4 pages)
17 September 2013Satisfaction of charge 5 in full (4 pages)
17 September 2013Satisfaction of charge 5 in full (4 pages)
17 September 2013Satisfaction of charge 4 in full (4 pages)
17 September 2013Satisfaction of charge 2 in full (4 pages)
17 September 2013Satisfaction of charge 4 in full (4 pages)
17 September 2013Satisfaction of charge 2 in full (4 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
3 June 2013Full accounts made up to 8 December 2012 (14 pages)
3 June 2013Full accounts made up to 8 December 2012 (14 pages)
3 June 2013Full accounts made up to 8 December 2012 (14 pages)
30 October 2012Auditor's resignation (1 page)
30 October 2012Auditor's resignation (1 page)
31 August 2012Full accounts made up to 3 December 2011 (12 pages)
31 August 2012Full accounts made up to 3 December 2011 (12 pages)
31 August 2012Full accounts made up to 3 December 2011 (12 pages)
17 July 2012Director's details changed for Mr Andrew Spencer on 18 August 2010 (2 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
17 July 2012Director's details changed for Mr Andrew Spencer on 18 August 2010 (2 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
9 June 2011Director's details changed for Mr Philip Morris on 28 October 2010 (2 pages)
9 June 2011Director's details changed for Mr Philip Morris on 28 October 2010 (2 pages)
17 May 2011Appointment of Mr James Thomas Hart as a director (2 pages)
17 May 2011Appointment of Mr James Thomas Hart as a director (2 pages)
4 April 2011Full accounts made up to 4 December 2010 (14 pages)
4 April 2011Full accounts made up to 4 December 2010 (14 pages)
4 April 2011Full accounts made up to 4 December 2010 (14 pages)
22 September 2010Termination of appointment of Iain Slater as a director (1 page)
22 September 2010Termination of appointment of Iain Slater as a director (1 page)
13 September 2010Termination of appointment of John Firth as a director (1 page)
13 September 2010Termination of appointment of Stephen Smith as a director (1 page)
13 September 2010Termination of appointment of John Firth as a director (1 page)
13 September 2010Termination of appointment of Stephen Smith as a director (1 page)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
8 September 2010Statement of company's objects (2 pages)
8 September 2010Statement of company's objects (2 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
8 September 2010Change of share class name or designation (2 pages)
8 September 2010Change of share class name or designation (2 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 8 (15 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 8 (15 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 7 (12 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 7 (12 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 6 (34 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 6 (34 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (9 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (9 pages)
14 July 2010Group of companies' accounts made up to 5 December 2009 (23 pages)
14 July 2010Group of companies' accounts made up to 5 December 2009 (23 pages)
14 July 2010Group of companies' accounts made up to 5 December 2009 (23 pages)
2 June 2010Director's details changed for Alan Stephen Henderson on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Stephen Howard Smith on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Richard Summers on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Richard Summers on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Alan Stephen Henderson on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Alan Stephen Henderson on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Stephen Howard Smith on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Richard Summers on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Stephen Howard Smith on 2 June 2010 (2 pages)
19 March 2010Resolutions
  • RES13 ‐ Declare dividend 10/12/2009
(3 pages)
19 March 2010Resolutions
  • RES13 ‐ Declare dividend 10/12/2009
(3 pages)
24 February 2010Secretary's details changed for James Stewart Mclean on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Andrew Spencer on 18 December 2009 (2 pages)
24 February 2010Director's details changed for Philip Morris on 31 October 2009 (2 pages)
24 February 2010Director's details changed for Philip Morris on 31 October 2009 (2 pages)
24 February 2010Secretary's details changed for James Stewart Mclean on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Andrew Spencer on 18 December 2009 (2 pages)
30 September 2009Memorandum and Articles of Association (30 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2009Memorandum and Articles of Association (30 pages)
3 August 2009Group of companies' accounts made up to 6 December 2008 (24 pages)
3 August 2009Group of companies' accounts made up to 6 December 2008 (24 pages)
3 August 2009Group of companies' accounts made up to 6 December 2008 (24 pages)
30 July 2009Return made up to 03/07/09; full list of members (7 pages)
30 July 2009Return made up to 03/07/09; full list of members (7 pages)
26 September 2008Return made up to 31/08/08; full list of members (7 pages)
26 September 2008Return made up to 31/08/08; full list of members (7 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2008Group of companies' accounts made up to 8 December 2007 (25 pages)
26 March 2008Group of companies' accounts made up to 8 December 2007 (25 pages)
26 March 2008Group of companies' accounts made up to 8 December 2007 (25 pages)
19 March 2008Resolutions
  • RES13 ‐ Dividend 28/02/2008
(1 page)
19 March 2008Resolutions
  • RES13 ‐ Dividend 28/02/2008
(1 page)
4 February 2008Resolutions
  • RES13 ‐ Divided declared 20/12/07
(2 pages)
4 February 2008Resolutions
  • RES13 ‐ Divided declared 20/12/07
(2 pages)
18 October 2007Particulars of mortgage/charge (8 pages)
18 October 2007Particulars of mortgage/charge (8 pages)
3 October 2007Group of companies' accounts made up to 9 December 2006 (24 pages)
3 October 2007Group of companies' accounts made up to 9 December 2006 (24 pages)
3 October 2007Group of companies' accounts made up to 9 December 2006 (24 pages)
1 October 2007Return made up to 31/08/07; full list of members (5 pages)
1 October 2007Return made up to 31/08/07; full list of members (5 pages)
31 August 2007Registered office changed on 31/08/07 from: 69 south accommodation road st neots LS10 1NQ (1 page)
31 August 2007Registered office changed on 31/08/07 from: 69 south accommodation road st neots LS10 1NQ (1 page)
16 March 2007Ad 28/02/07--------- £ si 33333@1=33333 £ ic 950000/983333 (2 pages)
16 March 2007Ad 28/02/07--------- £ si 33333@1=33333 £ ic 950000/983333 (2 pages)
10 March 2007Resolutions
  • RES13 ‐ Dividend 20/02/07
(1 page)
10 March 2007Resolutions
  • RES13 ‐ Dividend 20/02/07
(1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
6 February 2007Resolutions
  • RES13 ‐ Dividend a and o shares 07/12/06
(1 page)
6 February 2007Resolutions
  • RES13 ‐ Dividend a and o shares 07/12/06
(1 page)
4 October 2006Location of debenture register (1 page)
4 October 2006Return made up to 31/08/06; full list of members (4 pages)
4 October 2006Registered office changed on 04/10/06 from: south accommodation road leeds west yorkshire LS10 1NQ (1 page)
4 October 2006Location of debenture register (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 31/08/06; full list of members (4 pages)
4 October 2006Registered office changed on 04/10/06 from: south accommodation road leeds west yorkshire LS10 1NQ (1 page)
4 October 2006Director's particulars changed (1 page)
19 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
19 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 September 2006£ ic 1000000/950000 18/08/06 £ sr 50000@1=50000 (1 page)
13 September 2006£ ic 1000000/950000 18/08/06 £ sr 50000@1=50000 (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director resigned (1 page)
3 August 2006Group of companies' accounts made up to 3 December 2005 (22 pages)
3 August 2006Group of companies' accounts made up to 3 December 2005 (22 pages)
3 August 2006Group of companies' accounts made up to 3 December 2005 (22 pages)
14 September 2005Group of companies' accounts made up to 4 December 2004 (22 pages)
14 September 2005Group of companies' accounts made up to 4 December 2004 (22 pages)
14 September 2005Group of companies' accounts made up to 4 December 2004 (22 pages)
5 September 2005Return made up to 31/08/05; full list of members (4 pages)
5 September 2005Return made up to 31/08/05; full list of members (4 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Location of register of members (1 page)
6 January 2005Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 January 2005Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 2004Group of companies' accounts made up to 6 December 2003 (22 pages)
17 August 2004Group of companies' accounts made up to 6 December 2003 (22 pages)
17 August 2004Group of companies' accounts made up to 6 December 2003 (22 pages)
29 June 2004Ad 03/06/03--------- £ si 50000@1 (2 pages)
29 June 2004Ad 03/06/03--------- £ si 50000@1 (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
11 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
11 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
24 March 2003Company name changed broomco (3031) LIMITED\certificate issued on 24/03/03 (2 pages)
24 March 2003Company name changed broomco (3031) LIMITED\certificate issued on 24/03/03 (2 pages)
7 March 2003Accounting reference date extended from 15/09/03 to 06/12/03 (1 page)
7 March 2003Registered office changed on 07/03/03 from: princess exchange princes square leeds LS1 4BY (1 page)
7 March 2003Accounting reference date extended from 15/09/03 to 06/12/03 (1 page)
7 March 2003Registered office changed on 07/03/03 from: princess exchange princes square leeds LS1 4BY (1 page)
9 January 2003Ad 13/12/02--------- £ si 650000@1=650000 £ ic 600/650600 (2 pages)
9 January 2003Nc inc already adjusted 13/12/02 (1 page)
9 January 2003Nc inc already adjusted 13/12/02 (1 page)
9 January 2003Ad 13/12/02--------- £ si 299399@1=299399 £ ic 650600/949999 (4 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 January 2003Ad 13/12/02--------- £ si 299399@1=299399 £ ic 650600/949999 (4 pages)
9 January 2003Ad 13/12/02--------- £ si 650000@1=650000 £ ic 600/650600 (2 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Ad 10/12/02--------- £ si 599@1=599 £ ic 1/600 (4 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Ad 10/12/02--------- £ si 599@1=599 £ ic 1/600 (4 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Secretary resigned (1 page)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
19 December 2002Particulars of mortgage/charge (12 pages)
19 December 2002Particulars of mortgage/charge (12 pages)
16 December 2002Accounting reference date shortened from 31/10/03 to 15/09/03 (1 page)
16 December 2002Registered office changed on 16/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 December 2002Accounting reference date shortened from 31/10/03 to 15/09/03 (1 page)
16 December 2002Registered office changed on 16/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
22 October 2002Incorporation (19 pages)
22 October 2002Incorporation (19 pages)