Company NameDigital Region Limited
Company StatusDissolved
Company Number05586340
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Dissolution Date10 February 2017 (7 years, 2 months ago)
Previous NameBroomco (3930) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePeter John Dale
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed28 April 2009(3 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 10 February 2017)
RoleLocal Authority Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Airedale Avenue
Tickhill
Doncaster
South Yorkshire
DN11 9UD
Director NameStuart Booth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(3 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 10 February 2017)
RoleLocal Authority Executive
Country of ResidenceUnited Kingdom
Correspondence Address66 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameEdward Thomas Highfield
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(5 years, 3 months after company formation)
Appointment Duration6 years (closed 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Matthew James Gladstone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2017)
RoleLocal Authority Executive Director
Country of ResidenceEngland
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Thomas Riddall Smyth
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address32 Glebelands
Corbridge
Northumberland
NE45 5DS
Secretary NameMr Andrew Frosdick
StatusClosed
Appointed01 October 2014(8 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 10 February 2017)
RoleCompany Director
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameAndrew John Bullock
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 19 December 2008)
RoleSolicitor
Correspondence Address103 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NF
Director NameMrs Frances Woodhead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 19 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Cubley
Penistone
Sheffield
South Yorkshire
S36 9AW
Secretary NameAndrew John Bullock
NationalityBritish
StatusResigned
Appointed24 November 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2009)
RoleSolicitor
Correspondence Address103 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NF
Director NameAndrew Arthur Bedford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 St James Green
Thirsk
North Yorkshire
YO7 1AF
Director NameBarry Anton Mellor
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage Bent Lane
Darley Hillside
Matlock
Derbyshire
DE4 2HN
Director NamePhilip James Coppard
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 January 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Ivy Court
Sheffield
South Yorkshire
S8 8LQ
Director NameMichael Henry Cuff
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 June 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWinnat
Burton Close Drive
Bakewell
Derbyshire
DE45 1BG
Director NameTrevor Shaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm Station Road
Hemsworth
Pontefract
West Yorkshire
WF9 4HR
Director NameMr Kenneth John Rutt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2010)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address2 Springfields
Wilthorpe
Barnsley
South Yorkshire
S75 1JS
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed26 January 2009(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameStephen James Mawson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 June 2013)
RoleActing Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address44 St Andrews Drive
Darton
Barnsley
South Yorkshire
S75 5LX
Director NameJohn Lowry Stanage
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Nursery Lane
Four Oaks
Sutton Coldfield
West Midlands
B74 4TP
Director NameMaureen Donnelly
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 1a Prospect Row
Cambridge
Cambridgeshire
CB1 1DU
Director NameMr Stephen John Pick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2012)
RoleExecutive Director - Local Government
Country of ResidenceEngland
Correspondence AddressElectric Works Sheffield Digital Campus
Sheffield
South Yorkshire
S1 2BJ
Director NameMs Isobel Mills
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 April 2014)
RoleCival Servant
Country of ResidenceEngland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameDr Ann Gosse
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(6 years, 11 months after company formation)
Appointment Duration9 months (resigned 03 June 2013)
RoleLocal Authority Executive Director
Country of ResidenceEngland
Correspondence AddressElectric Works Sheffield Digital Campus
Sheffield
South Yorkshire
S1 2BJ
Director NameMrs Carol Ann Cooper-Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(6 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 June 2013)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressElectric Works Sheffield Digital Campus
Sheffield
South Yorkshire
S1 2BJ
Director NameMr Matthew James Gladstone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(7 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 25 March 2013)
RoleLocal Authority Director
Country of ResidenceEngland
Correspondence AddressElectric Works Sheffield Digital Campus
Sheffield
South Yorkshire
S1 2BJ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.digitalregion.co.uk/
Email address[email protected]
Telephone0114 2866240
Telephone regionSheffield

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 February 2017Final Gazette dissolved following liquidation (1 page)
10 November 2016Return of final meeting in a members' voluntary winding up (7 pages)
20 October 2016Registered office address changed from C/O Pwc Benson House 33 Wellington Street Leeds LS1 4JP England to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 20 October 2016 (2 pages)
8 September 2016Liquidators' statement of receipts and payments to 29 June 2016 (9 pages)
13 July 2015Declaration of solvency (3 pages)
13 July 2015Appointment of a voluntary liquidator (2 pages)
26 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 73,785,754
(4 pages)
26 June 2015Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ to C/O Pwc Benson House 33 Wellington Street Leeds LS1 4JP on 26 June 2015 (1 page)
26 June 2015Termination of appointment of John Lowry Stanage as a director on 26 June 2015 (1 page)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 61,528,612
(9 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 61,528,612
(9 pages)
2 October 2014Appointment of Mr Andrew Frosdick as a secretary on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Ian Lawton Shay as a secretary on 30 September 2014 (1 page)
2 October 2014Appointment of Mr Andrew Frosdick as a secretary on 1 October 2014 (2 pages)
19 September 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175 conflict of interest 10/06/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 July 2014Particulars of variation of rights attached to shares (2 pages)
18 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 61,528,612.00
(4 pages)
28 April 2014Appointment of Mr Thomas Riddall Smyth as a director (2 pages)
28 April 2014Termination of appointment of Isobel Mills as a director (1 page)
16 January 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (26 pages)
8 November 2013Auditor's resignation (1 page)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-04
(9 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-04
(9 pages)
4 November 2013Termination of appointment of Carol Cooper-Smith as a director (1 page)
10 June 2013Termination of appointment of Stephen Mawson as a director (1 page)
10 June 2013Appointment of Mr Matthew James Gladstone as a director (2 pages)
10 June 2013Termination of appointment of Ann Gosse as a director (1 page)
28 March 2013Termination of appointment of Matthew Gladstone as a director (1 page)
21 January 2013Full accounts made up to 31 March 2012 (30 pages)
14 November 2012Appointment of Mr Matthew James Gladstone as a director (2 pages)
13 November 2012Termination of appointment of Andrew Bedford as a director (1 page)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (12 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (12 pages)
5 October 2012Appointment of Mrs Carol Ann Cooper-Smith as a director (2 pages)
5 October 2012Appointment of Doctor Ann Gosse as a director (2 pages)
4 September 2012Termination of appointment of Stephen Pick as a director (1 page)
12 April 2012Appointment of Mrs Isobel Mills as a director (2 pages)
12 April 2012Termination of appointment of Trevor Shaw as a director (1 page)
1 March 2012Termination of appointment of Maureen Donnelly as a director (1 page)
17 January 2012Termination of appointment of Philip Coppard as a director (1 page)
6 January 2012Full accounts made up to 31 March 2011 (27 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (14 pages)
4 March 2011Appointment of Edward Thomas Highfield as a director (3 pages)
2 February 2011Termination of appointment of Barry Mellor as a director (1 page)
10 December 2010Full accounts made up to 31 March 2010 (27 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
19 August 2010Appointment of Mr Stephen John Pick as a director (3 pages)
22 July 2010Termination of appointment of Kenneth Rutt as a director (1 page)
1 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (12 pages)
1 February 2010Director's details changed for John Lowry Stanage on 2 November 2009 (2 pages)
1 February 2010Director's details changed for John Lowry Stanage on 2 November 2009 (2 pages)
1 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (12 pages)
20 January 2010Director's details changed for Peter John Dale on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Barry Anton Mellor on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stephen James Mawson on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Peter John Dale on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Kenneth John Rutt on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stuart Booth on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stephen James Mawson on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Philip James Coppard on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Andrew Arthur Bedford on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stuart Booth on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Kenneth John Rutt on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Trevor Shaw on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Maureen Donnelly on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Andrew Arthur Bedford on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Maureen Donnelly on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Philip James Coppard on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Trevor Shaw on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Barry Anton Mellor on 1 October 2009 (2 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 December 2009Appointment of John Lowry Stanage as a director (1 page)
21 October 2009Appointment of Maureen Donnelly as a director (2 pages)
31 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
31 July 2009Director appointed peter john dale (2 pages)
31 July 2009Director appointed stuart booth (2 pages)
9 July 2009Appointment terminate, secretary andrew john bullock logged form (1 page)
8 July 2009Appointment terminated director michael cuff (1 page)
18 June 2009Director appointed stephen james mawson (2 pages)
4 June 2009Registered office changed on 04/06/2009 from room G24 town hall pinstone street sheffield S1 2HH (1 page)
14 May 2009Ad 28/04/09\gbp si 300@1=300\gbp ic 1270/1570\ (2 pages)
30 April 2009Appointment terminated secretary andrew bullock (1 page)
23 February 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
23 February 2009Ad 09/01/09\gbp si 1269@1=1269\gbp ic 1/1270\ (2 pages)
23 February 2009Secretary appointed ian lawton shay (2 pages)
7 February 2009Director appointed michael cuff (2 pages)
22 January 2009Director appointed barry anton mellor (2 pages)
16 January 2009Director appointed andrew arthur bedford (2 pages)
16 January 2009Director appointed trevor shaw (2 pages)
16 January 2009Director appointed kenneth john rutt (2 pages)
2 January 2009Appointment terminated director frances woodhead (1 page)
2 January 2009Appointment terminated director andrew bullock (1 page)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 December 2008Nc inc already adjusted 19/12/08 (2 pages)
29 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
29 December 2008Director appointed phillip james coppard (2 pages)
29 December 2008Notice of assignment of name or new name to shares (2 pages)
27 October 2008Return made up to 07/10/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
26 November 2007Return made up to 07/10/07; no change of members (7 pages)
16 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
22 November 2006Return made up to 07/10/06; full list of members (7 pages)
13 December 2005Director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005New director appointed (2 pages)
21 November 2005Company name changed broomco (3930) LIMITED\certificate issued on 21/11/05 (2 pages)
7 October 2005Incorporation (18 pages)