BROOMCO (3708) LIMITED

Register to unlock more data on OkredoRegister

BROOMCO (3708) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05360893

Incorporation date

10/02/2005

Size

Dormant

Contacts

Registered address

Registered address

Jubilee House Second Avenue, Burton Upon Trent, Staffordshire DE14 2WFCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2005)
dot icon03/09/2025
Final Gazette dissolved following liquidation
dot icon03/06/2025
Return of final meeting in a members' voluntary winding up
dot icon03/06/2024
Liquidators' statement of receipts and payments to 2024-03-26
dot icon19/04/2023
Declaration of solvency
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Appointment of a voluntary liquidator
dot icon10/03/2023
Statement by Directors
dot icon10/03/2023
Solvency Statement dated 09/03/23
dot icon10/03/2023
Resolutions
dot icon10/03/2023
Statement of capital on 2023-03-10
dot icon12/02/2023
Memorandum and Articles of Association
dot icon07/02/2023
Resolutions
dot icon05/02/2023
Termination of appointment of Edward Michael Bashforth as a director on 2023-02-01
dot icon05/02/2023
Termination of appointment of Stephen Peter Dando as a director on 2023-02-01
dot icon05/02/2023
Appointment of Mr Derek Anthony Howell as a director on 2023-02-01
dot icon22/08/2022
Termination of appointment of Francesca Appleby as a secretary on 2022-08-22
dot icon04/05/2022
Accounts for a dormant company made up to 2021-08-15
dot icon22/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon23/02/2021
Full accounts made up to 2020-08-16
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon18/12/2020
Previous accounting period shortened from 2020-08-24 to 2020-08-11
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon25/02/2020
Full accounts made up to 2019-08-18
dot icon23/05/2019
Full accounts made up to 2018-08-18
dot icon07/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon06/02/2018
Full accounts made up to 2017-08-19
dot icon25/04/2017
Full accounts made up to 2016-08-20
dot icon22/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon26/01/2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 2016-11-30
dot icon24/05/2016
Full accounts made up to 2015-08-22
dot icon23/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon04/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-08-23
dot icon08/10/2014
Appointment of Mr Edward Michael Bashforth as a director on 2014-10-07
dot icon08/10/2014
Appointment of Francesca Appleby as a secretary on 2014-10-07
dot icon08/10/2014
Termination of appointment of Claire Louise Harris as a secretary on 2014-10-07
dot icon11/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon25/10/2013
Miscellaneous
dot icon24/10/2013
Full accounts made up to 2013-08-17
dot icon15/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon12/02/2013
Termination of appointment of Roger Whiteside as a director
dot icon11/02/2013
Appointment of Neil Robert Ceidruch Griffiths as a director
dot icon01/02/2013
Termination of appointment of Helen Tyrrell as a secretary
dot icon01/02/2013
Appointment of Claire Louise Harris as a secretary
dot icon30/01/2013
Full accounts made up to 2012-08-18
dot icon24/08/2012
Termination of appointment of Edward Bashforth as a director
dot icon20/08/2012
Appointment of Roger Mark Whiteside as a director
dot icon11/04/2012
Full accounts made up to 2011-08-20
dot icon10/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon15/07/2011
Termination of appointment of Claire Stewart as a secretary
dot icon15/07/2011
Appointment of Helen Tyrrell as a secretary
dot icon29/06/2011
Secretary's details changed for Claire Susan Stewart on 2011-06-29
dot icon22/02/2011
Full accounts made up to 2010-08-21
dot icon11/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Philip Dutton as a director
dot icon08/09/2010
Appointment of Stephen Peter Dando as a director
dot icon07/09/2010
Termination of appointment of Giles Thorley as a director
dot icon23/06/2010
Termination of appointment of Neil Preston as a director
dot icon23/06/2010
Appointment of Mr Edward Michael Bashforth as a director
dot icon31/03/2010
Auditor's resignation
dot icon11/03/2010
Auditor's resignation
dot icon10/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-08-22
dot icon13/11/2009
Secretary's details changed for Claire Susan Stewart on 2009-10-01
dot icon24/10/2009
Director's details changed for Giles Alexander Thorley on 2009-10-01
dot icon23/10/2009
Director's details changed for Giles Alexander Thorley on 2009-10-01
dot icon22/10/2009
Director's details changed for Neil David Preston on 2009-10-01
dot icon20/10/2009
Director's details changed for Philip Dutton on 2009-10-01
dot icon29/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/04/2009
Secretary appointed claire susan stewart
dot icon20/04/2009
Appointment terminated secretary timothy kendall
dot icon24/02/2009
Return made up to 10/02/09; full list of members
dot icon19/02/2009
Full accounts made up to 2008-08-23
dot icon19/06/2008
Full accounts made up to 2007-08-18
dot icon19/02/2008
Return made up to 10/02/08; full list of members
dot icon29/10/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon09/08/2007
Accounting reference date shortened from 30/09/07 to 24/08/07
dot icon27/07/2007
Full accounts made up to 2006-10-01
dot icon05/06/2007
Declaration of assistance for shares acquisition
dot icon05/06/2007
Declaration of assistance for shares acquisition
dot icon10/05/2007
Secretary's particulars changed
dot icon23/04/2007
Declaration of mortgage charge released/ceased
dot icon23/04/2007
Declaration of satisfaction of mortgage/charge
dot icon23/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/03/2007
Declaration of assistance for shares acquisition
dot icon26/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Return made up to 10/02/07; full list of members
dot icon20/12/2006
Memorandum and Articles of Association
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon18/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon08/12/2006
New secretary appointed
dot icon07/12/2006
Secretary resigned
dot icon30/11/2006
Secretary resigned;director resigned
dot icon20/10/2006
Secretary's particulars changed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Registered office changed on 02/10/06 from: berkley house falcon close quedgeley gloucestershire GL2 4LY
dot icon02/10/2006
Resolutions
dot icon06/09/2006
Ad 01/11/05--------- £ si 15000000@1
dot icon04/08/2006
Group of companies' accounts made up to 2005-10-02
dot icon05/07/2006
Particulars of mortgage/charge
dot icon23/05/2006
Return made up to 10/02/06; full list of members; amend
dot icon19/04/2006
Return made up to 10/02/06; full list of members
dot icon19/12/2005
Resolutions
dot icon16/05/2005
New director appointed
dot icon26/04/2005
Accounting reference date shortened from 28/02/06 to 30/09/05
dot icon09/04/2005
New secretary appointed;new director appointed
dot icon09/04/2005
Registered office changed on 09/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon09/04/2005
Director resigned
dot icon09/04/2005
Secretary resigned;director resigned
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon01/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Nc inc already adjusted 19/03/05
dot icon30/03/2005
Ad 19/03/05--------- £ si 201000@1=201000 £ ic 1/201001
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon10/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
15/08/2021
dot iconNext confirmation date
21/02/2023
dot iconLast change occurred
15/08/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
15/08/2021
dot iconNext account date
15/08/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Derek Anthony
Director
31/01/2023 - Present
91
Bashforth, Edward Michael
Director
06/10/2014 - 31/01/2023
431
Dando, Stephen Peter
Director
06/09/2010 - 01/02/2023
340

Persons with Significant Control

0

No PSC data available.

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 BROOMCO (3708) LIMITED

BROOMCO (3708) LIMITED is an(a) Dissolved company incorporated on 10/02/2005 with the registered office located at Jubilee House Second Avenue, Burton Upon Trent, Staffordshire DE14 2WF. 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 BROOMCO (3708) LIMITED?

toggle

BROOMCO (3708) LIMITED is currently Dissolved. It was registered on 10/02/2005 and dissolved on 03/09/2025.

Where is BROOMCO (3708) LIMITED located?

toggle

BROOMCO (3708) LIMITED is registered at Jubilee House Second Avenue, Burton Upon Trent, Staffordshire DE14 2WF.

What does BROOMCO (3708) LIMITED do?

toggle

BROOMCO (3708) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BROOMCO (3708) LIMITED?

toggle

The latest filing was on 03/09/2025: Final Gazette dissolved following liquidation.