BROOMCO (1850) LIMITED

Register to unlock more data on OkredoRegister

BROOMCO (1850) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03773200

Incorporation date

19/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westthorpe Fields Road, Killamarsh, Sheffield S21 1TZCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon02/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon02/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Satisfaction of charge 037732000017 in full
dot icon04/10/2024
Satisfaction of charge 037732000019 in full
dot icon04/10/2024
Satisfaction of charge 037732000020 in full
dot icon04/10/2024
Satisfaction of charge 037732000018 in full
dot icon18/09/2024
Resolutions
dot icon18/09/2024
Solvency Statement dated 18/09/24
dot icon18/09/2024
Statement by Directors
dot icon18/09/2024
Statement of capital on 2024-09-18
dot icon18/09/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon28/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon05/04/2024
Appointment of Mr Philip Edward Higginbottom as a director on 2024-04-04
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon07/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Registration of charge 037732000019, created on 2023-09-29
dot icon04/10/2023
Registration of charge 037732000020, created on 2023-09-29
dot icon30/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Termination of appointment of Timothy William Minett as a director on 2022-10-27
dot icon09/09/2022
Satisfaction of charge 037732000016 in full
dot icon08/09/2022
Registration of charge 037732000017, created on 2022-08-31
dot icon08/09/2022
Registration of charge 037732000018, created on 2022-08-31
dot icon06/09/2022
Satisfaction of charge 037732000015 in full
dot icon06/09/2022
Satisfaction of charge 037732000014 in full
dot icon06/09/2022
Satisfaction of charge 037732000013 in full
dot icon06/09/2022
Satisfaction of charge 037732000012 in full
dot icon06/09/2022
Satisfaction of charge 037732000011 in full
dot icon06/09/2022
Satisfaction of charge 037732000010 in full
dot icon06/09/2022
Satisfaction of charge 9 in full
dot icon06/09/2022
Satisfaction of charge 7 in full
dot icon06/09/2022
Satisfaction of charge 8 in full
dot icon24/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon15/02/2022
Change of details for Cpl Industrial Services (Holdings) Limited as a person with significant control on 2022-02-14
dot icon14/02/2022
Cessation of Julian Mash as a person with significant control on 2022-02-14
dot icon27/01/2022
Satisfaction of charge 6 in full
dot icon27/01/2022
Satisfaction of charge 5 in full
dot icon27/01/2022
Satisfaction of charge 4 in full
dot icon12/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon08/09/2021
Appointment of Mr Steven Leslie Anson as a director on 2021-08-23
dot icon06/09/2021
Appointment of Mr James Nicholas Glover as a director on 2021-08-23
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon03/04/2021
Full accounts made up to 2020-03-31
dot icon16/03/2021
Cessation of Sg Hambros Limited as a person with significant control on 2021-03-01
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon30/03/2020
Full accounts made up to 2019-03-31
dot icon09/03/2020
Registration of charge 037732000016, created on 2020-02-25
dot icon07/01/2020
Registration of charge 037732000015, created on 2019-12-24
dot icon06/01/2020
Memorandum and Articles of Association
dot icon06/01/2020
Resolutions
dot icon06/01/2020
Registration of charge 037732000014, created on 2019-12-24
dot icon03/01/2020
Registration of charge 037732000013, created on 2019-12-24
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon19/11/2018
Director's details changed for Mr Jason David Sutton on 2018-11-19
dot icon01/10/2018
Termination of appointment of Darren Wake as a director on 2018-09-28
dot icon07/06/2018
Registration of charge 037732000012, created on 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon22/02/2018
Appointment of Mr Jason David Sutton as a director on 2018-02-22
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon04/09/2017
Termination of appointment of Sharon Armitage as a secretary on 2017-08-31
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon29/11/2016
Full accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon14/01/2016
Registration of charge 037732000011, created on 2015-12-30
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon13/12/2013
Registration of charge 037732000010
dot icon01/10/2013
Registered office address changed from Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG on 2013-10-01
dot icon15/08/2013
Full accounts made up to 2013-03-31
dot icon13/08/2013
Director's details changed for Mr Darren Wake on 2013-08-13
dot icon21/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon10/04/2013
Resolutions
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 9
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 8
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon12/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/12/2010
Director's details changed for Timothy William Minett on 2010-12-09
dot icon09/12/2010
Director's details changed for Darren Wake on 2010-12-09
dot icon02/07/2010
Full accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Sharon Armitage on 2010-02-23
dot icon24/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/05/2009
Return made up to 19/05/09; full list of members
dot icon27/12/2008
Director appointed darren wake
dot icon28/11/2008
Memorandum and Articles of Association
dot icon28/11/2008
Resolutions
dot icon08/09/2008
Director's change of particulars / timothy minett / 25/01/2008
dot icon15/08/2008
Full accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 19/05/08; full list of members
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon18/09/2007
Full accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 19/05/07; full list of members
dot icon20/07/2006
Full accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 19/05/06; full list of members
dot icon19/05/2006
Particulars of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon20/05/2005
Return made up to 19/05/05; full list of members
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
Secretary resigned;director resigned
dot icon05/08/2004
Full accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 19/05/04; full list of members
dot icon10/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon31/05/2003
Return made up to 19/05/03; full list of members
dot icon04/03/2003
Auditor's resignation
dot icon07/08/2002
Return made up to 19/05/02; full list of members
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon29/07/2002
Amended accounts made up to 2002-03-31
dot icon19/07/2002
New director appointed
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed
dot icon09/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon06/02/2002
Director resigned
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon27/11/2001
Director resigned
dot icon27/11/2001
Director resigned
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon14/06/2001
Return made up to 19/05/01; full list of members
dot icon29/03/2001
Memorandum and Articles of Association
dot icon22/02/2001
New secretary appointed
dot icon22/02/2001
Secretary resigned
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon14/11/2000
Secretary's particulars changed
dot icon04/09/2000
New director appointed
dot icon24/08/2000
Director resigned
dot icon27/07/2000
Return made up to 19/05/00; full list of members
dot icon05/07/2000
New secretary appointed
dot icon07/04/2000
Statement of affairs
dot icon07/04/2000
Ad 02/07/99--------- £ si 1@1=1 £ ic 7053/7054
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon12/01/2000
Resolutions
dot icon22/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Declaration of assistance for shares acquisition
dot icon21/12/1999
Declaration of assistance for shares acquisition
dot icon21/12/1999
Declaration of assistance for shares acquisition
dot icon21/12/1999
Declaration of assistance for shares acquisition
dot icon21/12/1999
Declaration of assistance for shares acquisition
dot icon21/12/1999
Declaration of assistance for shares acquisition
dot icon21/12/1999
Declaration of assistance for shares acquisition
dot icon25/08/1999
Ad 05/07/99--------- £ si [email protected]=7051 £ ic 2/7053
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
S-div 05/07/99
dot icon25/08/1999
£ nc 1000/100000 05/07/99
dot icon21/07/1999
Particulars of property mortgage/charge
dot icon02/07/1999
Registered office changed on 02/07/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon02/07/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon02/07/1999
Secretary resigned;director resigned
dot icon02/07/1999
Director resigned
dot icon02/07/1999
New secretary appointed
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New director appointed
dot icon19/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Glover, James Nicholas
Director
23/08/2021 - Present
30
Anson, Steven Leslie
Director
23/08/2021 - Present
41
Sutton, Jason David
Director
22/02/2018 - Present
45
Higginbottom, Philip Edward
Director
04/04/2024 - Present
25

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOMCO (1850) LIMITED

BROOMCO (1850) LIMITED is an(a) Active company incorporated on 19/05/1999 with the registered office located at Westthorpe Fields Road, Killamarsh, Sheffield S21 1TZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMCO (1850) LIMITED?

toggle

BROOMCO (1850) LIMITED is currently Active. It was registered on 19/05/1999 .

Where is BROOMCO (1850) LIMITED located?

toggle

BROOMCO (1850) LIMITED is registered at Westthorpe Fields Road, Killamarsh, Sheffield S21 1TZ.

What does BROOMCO (1850) LIMITED do?

toggle

BROOMCO (1850) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROOMCO (1850) LIMITED?

toggle

The latest filing was on 02/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.