ATKINSRÉALIS BROOMCO LIMITED

Register to unlock more data on OkredoRegister

ATKINSRÉALIS BROOMCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03097696

Incorporation date

04/09/1995

Size

Full

Contacts

Registered address

Registered address

Woodcote Grove, Ashley Road, Epsom, Surrey KT18 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1995)
dot icon15/08/2025
Final Gazette dissolved following liquidation
dot icon15/05/2025
Return of final meeting in a members' voluntary winding up
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Appointment of a voluntary liquidator
dot icon05/12/2024
Declaration of solvency
dot icon03/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon02/10/2024
Termination of appointment of Alan James Cullens as a director on 2024-10-01
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon26/04/2024
Full accounts made up to 2022-12-31
dot icon21/11/2023
Change of details for Ws Atkins (Uk Holdings) Limited as a person with significant control on 2023-10-12
dot icon28/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Certificate of change of name
dot icon29/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon04/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon20/05/2021
Appointment of Joanne Jarman as a director on 2021-05-17
dot icon20/05/2021
Termination of appointment of Mark Stephen Anderson as a director on 2021-05-17
dot icon22/03/2021
Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW
dot icon27/10/2020
Full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon18/12/2017
Termination of appointment of Heath Stewart Drewett as a director on 2017-12-15
dot icon23/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon21/11/2017
Full accounts made up to 2017-03-31
dot icon14/11/2017
Appointment of Mr Simon Glenister Cole as a director on 2017-11-14
dot icon09/10/2017
Appointment of Mrs Louise Mary Mcallister as a secretary on 2017-09-29
dot icon09/10/2017
Termination of appointment of Ashley Louise Gerrard as a secretary on 2017-09-28
dot icon09/10/2017
Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 2017-09-28
dot icon09/10/2017
Appointment of Mr Elliot Michael Nobelen as a secretary on 2017-09-29
dot icon04/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon12/09/2017
Termination of appointment of Richard Webster as a director on 2017-08-31
dot icon11/09/2017
Appointment of Mr Mark Stephen Anderson as a director on 2017-09-01
dot icon12/01/2017
Director's details changed for Mr Richard Webster on 2017-01-09
dot icon10/11/2016
Termination of appointment of Helen Alice Baker as a secretary on 2016-11-04
dot icon10/11/2016
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 2016-11-04
dot icon08/11/2016
Appointment of Miss Ashley Louise Gerrard as a secretary on 2016-11-04
dot icon08/11/2016
Termination of appointment of Richard Webster as a secretary on 2016-11-04
dot icon04/10/2016
Director's details changed for Mr Richard Webster on 2016-09-28
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon16/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon12/01/2015
Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/12/2014
Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT
dot icon02/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Alun Hughes Griffiths as a director on 2014-07-30
dot icon14/07/2014
Appointment of Mr Alan James Cullens as a director on 2014-07-01
dot icon12/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon14/08/2012
Director's details changed for Mr Heath Stewart Drewett on 2012-08-08
dot icon06/01/2012
Appointment of Mr Richard Webster as a director
dot icon28/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/12/2011
Termination of appointment of Steven Johnson as a director
dot icon21/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon06/07/2011
Appointment of Steven Johnson as a director
dot icon05/07/2011
Termination of appointment of Ian Purser as a director
dot icon05/05/2011
Termination of appointment of Richard Hall as a director
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2010
Statement of company's objects
dot icon14/01/2010
Resolutions
dot icon12/11/2009
Director's details changed for Heath Stewart Drewett on 2009-11-01
dot icon12/11/2009
Secretary's details changed for Richard Webster on 2009-11-01
dot icon12/11/2009
Director's details changed for Alun Hughes Griffiths on 2009-11-01
dot icon11/11/2009
Secretary's details changed for Helen Alice Baker on 2009-11-01
dot icon09/11/2009
Director's details changed for Richard William Hall on 2009-11-01
dot icon06/11/2009
Director's details changed for Ian Robert Purser on 2009-11-01
dot icon25/09/2009
Return made up to 20/09/09; full list of members
dot icon29/06/2009
Director appointed heath stewart drewett
dot icon26/06/2009
Appointment terminated director robert macleod
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon16/10/2008
Resolutions
dot icon14/10/2008
Return made up to 20/09/08; full list of members
dot icon31/03/2008
Director's change of particulars / robert macleod / 28/03/2008
dot icon18/01/2008
New secretary appointed
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon09/10/2007
Secretary resigned
dot icon04/10/2007
Return made up to 20/09/07; full list of members
dot icon02/10/2007
Secretary's particulars changed
dot icon02/10/2007
Secretary's particulars changed
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon19/02/2007
Director's particulars changed
dot icon04/10/2006
Return made up to 20/09/06; full list of members
dot icon14/09/2006
Full accounts made up to 2006-03-31
dot icon30/03/2006
Director resigned
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon28/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon21/10/2005
Secretary's particulars changed
dot icon21/09/2005
Return made up to 20/09/05; full list of members
dot icon25/05/2005
New secretary appointed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon07/01/2005
Secretary resigned
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2004
Return made up to 20/09/04; full list of members
dot icon02/09/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon24/02/2004
Full accounts made up to 2003-03-31
dot icon01/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon07/01/2004
Secretary's particulars changed
dot icon05/11/2003
Secretary's particulars changed
dot icon03/11/2003
Return made up to 20/09/03; full list of members
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon20/10/2003
Director resigned
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon02/06/2003
Secretary's particulars changed
dot icon02/06/2003
Director resigned
dot icon06/05/2003
Full accounts made up to 2002-03-31
dot icon15/04/2003
New secretary appointed
dot icon11/04/2003
New secretary appointed
dot icon05/04/2003
Auditor's resignation
dot icon28/03/2003
Resolutions
dot icon28/03/2003
Resolutions
dot icon11/03/2003
Particulars of mortgage/charge
dot icon01/03/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Secretary resigned
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New secretary appointed
dot icon28/02/2003
New secretary appointed
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
New secretary appointed
dot icon21/10/2002
Return made up to 20/09/02; full list of members
dot icon17/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon12/08/2002
New secretary appointed
dot icon18/04/2002
Secretary resigned
dot icon10/01/2002
Director resigned
dot icon27/10/2001
Full accounts made up to 2001-03-31
dot icon19/10/2001
Director resigned
dot icon05/10/2001
Return made up to 20/09/01; full list of members
dot icon18/09/2001
Return made up to 04/09/01; full list of members
dot icon07/08/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon11/04/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon17/01/2001
Director's particulars changed
dot icon03/10/2000
Return made up to 04/09/00; full list of members
dot icon28/07/2000
Resolutions
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon21/02/2000
New secretary appointed
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon18/10/1999
Return made up to 04/09/99; no change of members
dot icon02/02/1999
Director resigned
dot icon18/12/1998
Full accounts made up to 1998-03-31
dot icon21/10/1998
Return made up to 04/09/98; full list of members
dot icon07/10/1998
Auditor's resignation
dot icon05/03/1998
Director's particulars changed
dot icon12/02/1998
Amended full accounts made up to 1997-03-31
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon09/01/1998
Director's particulars changed
dot icon27/11/1997
Return made up to 04/09/97; full list of members
dot icon25/06/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon31/10/1996
New secretary appointed
dot icon24/10/1996
Director resigned
dot icon21/10/1996
Return made up to 04/09/96; full list of members
dot icon21/10/1996
Director's particulars changed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon06/03/1996
Accounting reference date shortened from 31/12 to 31/03
dot icon25/02/1996
Registered office changed on 25/02/96 from: 96 portland place london W1N 4JJ
dot icon14/02/1996
Memorandum and Articles of Association
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon14/02/1996
£ nc 1115/3001115 13/01/96
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Ad 27/10/95--------- £ si [email protected]=15 £ ic 1100/1115
dot icon15/11/1995
Ad 27/10/95--------- £ si [email protected]=15 £ ic 1085/1100
dot icon15/11/1995
Ad 27/10/95--------- £ si [email protected]=15 £ ic 1070/1085
dot icon15/11/1995
Ad 27/10/95--------- £ si [email protected]=15 £ ic 1055/1070
dot icon15/11/1995
Ad 27/10/95--------- £ si [email protected]=15 £ ic 1040/1055
dot icon15/11/1995
Ad 27/10/95--------- £ si [email protected]=25 £ ic 1015/1040
dot icon15/11/1995
Ad 27/10/95--------- £ si [email protected]=65 £ ic 950/1015
dot icon15/11/1995
Ad 27/10/95--------- £ si [email protected]=245 £ ic 705/950
dot icon15/11/1995
Ad 27/10/95--------- £ si [email protected]=300 £ ic 405/705
dot icon15/11/1995
Ad 27/10/95--------- £ si [email protected]=403 £ ic 2/405
dot icon15/11/1995
S-div 27/10/95
dot icon15/11/1995
£ nc 1000/1115 27/10/95
dot icon15/11/1995
Accounting reference date notified as 31/12
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New secretary appointed;new director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
Secretary resigned
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Registered office changed on 15/11/95 from: fountain precinct balm green sheffield S1 1RZ
dot icon04/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southwell, Robin Simon
Director
02/04/2001 - 30/09/2002
71
Macleod, Robert James
Director
27/05/2003 - 19/06/2009
95
Cullens, Alan James
Director
01/07/2014 - 01/10/2024
64
Jarman, Joanne
Director
17/05/2021 - Present
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATKINSRÉALIS BROOMCO LIMITED

ATKINSRÉALIS BROOMCO LIMITED is an(a) Dissolved company incorporated on 04/09/1995 with the registered office located at Woodcote Grove, Ashley Road, Epsom, Surrey KT18 5BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATKINSRÉALIS BROOMCO LIMITED?

toggle

ATKINSRÉALIS BROOMCO LIMITED is currently Dissolved. It was registered on 04/09/1995 and dissolved on 15/08/2025.

Where is ATKINSRÉALIS BROOMCO LIMITED located?

toggle

ATKINSRÉALIS BROOMCO LIMITED is registered at Woodcote Grove, Ashley Road, Epsom, Surrey KT18 5BW.

What does ATKINSRÉALIS BROOMCO LIMITED do?

toggle

ATKINSRÉALIS BROOMCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATKINSRÉALIS BROOMCO LIMITED?

toggle

The latest filing was on 15/08/2025: Final Gazette dissolved following liquidation.