BROOMCO (3019) LIMITED

Register to unlock more data on OkredoRegister

BROOMCO (3019) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04528518

Incorporation date

06/09/2002

Size

Small

Contacts

Registered address

Registered address

Sunway House, Canklow Meadows, Rotherham, South Yorkshire S60 2XRCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2002)
dot icon10/11/2025
Director's details changed for Mrs Kathleen Henry on 2025-09-12
dot icon10/11/2025
Director's details changed for Mr Ian Duncan Henry on 2025-09-12
dot icon09/10/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon19/07/2025
Accounts for a small company made up to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon28/06/2024
Accounts for a small company made up to 2023-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon06/09/2023
Accounts for a small company made up to 2022-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon25/08/2022
Accounts for a small company made up to 2021-12-31
dot icon22/09/2021
Accounts for a small company made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon17/09/2021
Change of details for Tours Abroad Group Limited as a person with significant control on 2021-01-29
dot icon18/10/2020
Confirmation statement made on 2020-09-06 with updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Statement by Directors
dot icon18/12/2019
Statement of capital on 2019-12-18
dot icon18/12/2019
Solvency Statement dated 18/12/19
dot icon18/12/2019
Resolutions
dot icon18/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon31/12/2018
Termination of appointment of Paul Mctiernan as a director on 2018-12-31
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon20/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon26/01/2017
Appointment of Mr Andrew Oldfield as a director on 2017-01-24
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon04/12/2015
Appointment of Mrs Kathleen Henry as a director on 2015-11-13
dot icon13/11/2015
Appointment of Mr Andrew Oldfield as a secretary on 2015-11-13
dot icon13/11/2015
Termination of appointment of Nicholas Howard Newton as a secretary on 2015-11-13
dot icon13/11/2015
Termination of appointment of Nicholas Howard Newton as a director on 2015-11-13
dot icon13/11/2015
Termination of appointment of Huw David Williams as a director on 2015-11-13
dot icon29/09/2015
Satisfaction of charge 5 in full
dot icon29/09/2015
Satisfaction of charge 6 in full
dot icon07/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon22/04/2015
Full accounts made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon22/04/2014
Full accounts made up to 2013-12-31
dot icon27/03/2014
Satisfaction of charge 2 in full
dot icon27/03/2014
Satisfaction of charge 4 in full
dot icon27/03/2014
Satisfaction of charge 1 in full
dot icon10/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon05/08/2013
Registration of charge 045285180007
dot icon11/03/2013
Full accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon13/03/2012
Full accounts made up to 2011-12-31
dot icon13/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon07/03/2011
Full accounts made up to 2010-12-31
dot icon27/09/2010
Statement by directors
dot icon27/09/2010
Statement of capital on 2010-09-27
dot icon27/09/2010
Solvency statement dated 23/09/10
dot icon27/09/2010
Resolutions
dot icon22/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Paul Mctiernan on 2010-09-06
dot icon22/09/2010
Secretary's details changed for Mr Nicholas Howard Newton on 2010-09-06
dot icon22/09/2010
Director's details changed for Mr Ian Duncan Henry on 2010-09-06
dot icon22/09/2010
Director's details changed for Mr Huw David Williams on 2010-09-06
dot icon22/09/2010
Director's details changed for Mr Nicholas Howard Newton on 2010-09-06
dot icon06/07/2010
Termination of appointment of Bernard Cook as a director
dot icon04/06/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Notice of removal of restriction on the company's articles
dot icon04/06/2010
Consolidation of shares on 2010-05-27
dot icon04/06/2010
Change of share class name or designation
dot icon04/06/2010
Resolutions
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon07/09/2009
Return made up to 06/09/09; full list of members
dot icon07/09/2009
Director's change of particulars / bernard cook / 12/02/2007
dot icon27/03/2009
Full accounts made up to 2008-12-31
dot icon16/09/2008
Return made up to 06/09/08; full list of members
dot icon15/09/2008
Director's change of particulars / bernard cook / 12/02/2007
dot icon01/09/2008
Appointment terminated director peter raynor
dot icon26/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 06/09/07; full list of members
dot icon25/09/2007
Director's particulars changed
dot icon24/09/2007
Resolutions
dot icon21/02/2007
Director resigned
dot icon25/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 06/09/06; full list of members
dot icon21/09/2006
Director's particulars changed
dot icon20/07/2006
New director appointed
dot icon05/06/2006
Ad 07/04/06--------- £ si [email protected]=1000 £ ic 553487/554487
dot icon13/10/2005
Return made up to 06/09/05; full list of members
dot icon12/08/2005
Particulars of mortgage/charge
dot icon12/08/2005
Ad 28/07/05--------- £ si 100@1=100 £ ic 553387/553487
dot icon12/08/2005
£ nc 554487/555587 28/07/05
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon09/08/2005
Particulars of property mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon15/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/02/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon29/10/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon13/09/2004
Return made up to 06/09/04; full list of members
dot icon09/08/2004
Director resigned
dot icon15/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon01/10/2003
Return made up to 06/09/03; full list of members
dot icon09/04/2003
New director appointed
dot icon10/01/2003
Ad 17/12/02--------- £ si 520833@1=520833 £ ic 32554/553387
dot icon10/01/2003
Ad 17/12/02--------- £ si [email protected]=32552 £ ic 2/32554
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
£ nc 1000/553388 17/12/02
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New secretary appointed;new director appointed
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Secretary resigned
dot icon31/12/2002
Registered office changed on 31/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon21/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon06/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Kathleen
Director
13/11/2015 - Present
15
Henry, Ian Duncan
Director
11/12/2002 - Present
17
Oldfield, Andrew
Director
24/01/2017 - Present
13

Persons with Significant Control

0

No PSC data available.

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 (3019) LIMITED

BROOMCO (3019) LIMITED is an(a) Active company incorporated on 06/09/2002 with the registered office located at Sunway House, Canklow Meadows, Rotherham, South Yorkshire S60 2XR. There are currently 3 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 (3019) LIMITED?

toggle

BROOMCO (3019) LIMITED is currently Active. It was registered on 06/09/2002 .

Where is BROOMCO (3019) LIMITED located?

toggle

BROOMCO (3019) LIMITED is registered at Sunway House, Canklow Meadows, Rotherham, South Yorkshire S60 2XR.

What does BROOMCO (3019) LIMITED do?

toggle

BROOMCO (3019) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROOMCO (3019) LIMITED?

toggle

The latest filing was on 10/11/2025: Director's details changed for Mrs Kathleen Henry on 2025-09-12.