BROOMCO (3857) LIMITED

Register to unlock more data on OkredoRegister

BROOMCO (3857) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05523554

Incorporation date

01/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2005)
dot icon01/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon15/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon15/07/2024
Change of details for Mrs Jane Elizabeth Powell as a person with significant control on 2023-04-01
dot icon26/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/09/2023
Confirmation statement made on 2023-08-01 with updates
dot icon15/08/2023
Director's details changed for Mrs Jane Elizabeth Powell on 2023-08-15
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/06/2023
Registered office address changed from 20 King Street Chester CH1 2AH England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2023-06-15
dot icon17/05/2023
Notification of Jane Elizabeth Powell as a person with significant control on 2023-04-01
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon27/04/2023
Cessation of Nicholas Charles Powell as a person with significant control on 2023-04-01
dot icon18/10/2022
Director's details changed for Mrs Jane Elizabeth Powell on 2022-07-12
dot icon18/10/2022
Change of details for Nicholas Charles Powell as a person with significant control on 2022-07-12
dot icon14/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/07/2022
Registered office address changed from 10 King Street Chester CH1 2AH England to 20 King Street Chester CH1 2AH on 2022-07-12
dot icon08/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon31/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon13/10/2020
Registered office address changed from 67 Dee Banks Great Boughton Chester CH3 5UX England to 10 King Street Chester CH1 2AH on 2020-10-13
dot icon05/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/08/2020
Director's details changed for Ms Jane Elizabeth Powell on 2020-08-25
dot icon26/08/2020
Change of details for Nicholas Charles Powell as a person with significant control on 2020-08-25
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon06/02/2020
Satisfaction of charge 1 in full
dot icon14/08/2019
Director's details changed for Ms Jane Elizabeth Mclean-Powell on 2019-08-01
dot icon07/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon25/04/2019
Accounts for a small company made up to 2018-10-31
dot icon20/11/2018
Registered office address changed from Soughton House Hall Lane Sychdyn Mold Clwyd CH7 6AD to 67 Dee Banks Great Boughton Chester CH3 5UX on 2018-11-20
dot icon20/11/2018
Termination of appointment of Ruth Elisabeth Mclean as a director on 2018-11-16
dot icon20/11/2018
Termination of appointment of Ruth Elizabeth Mclean as a secretary on 2018-11-16
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon18/07/2018
Accounts for a small company made up to 2017-10-31
dot icon29/05/2018
Notification of Nicholas Charles Powell as a person with significant control on 2017-05-01
dot icon06/09/2017
Confirmation statement made on 2017-08-01 with updates
dot icon30/08/2017
Termination of appointment of David Charles Mclean as a director on 2017-04-30
dot icon30/08/2017
Cessation of David Charles Mclean as a person with significant control on 2017-04-30
dot icon18/07/2017
Register inspection address has been changed to 67 Dee Banks Great Boughton Chester CH3 5UX
dot icon28/06/2017
Accounts for a small company made up to 2016-10-31
dot icon08/02/2017
Previous accounting period extended from 2016-08-31 to 2016-10-31
dot icon19/09/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/04/2016
Appointment of Mrs Ruth Elisabeth Mclean as a director on 2015-09-01
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon06/03/2015
Appointment of Mrs Jane Mclean-Powell as a director on 2015-03-06
dot icon25/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon26/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/10/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon09/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon14/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon25/08/2009
Return made up to 01/08/09; full list of members
dot icon25/08/2009
Appointment terminated secretary simon garnett
dot icon23/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon14/11/2008
Full accounts made up to 2006-08-31
dot icon14/11/2008
Full accounts made up to 2007-08-31
dot icon30/09/2008
Secretary appointed ruth elizabeth mclean
dot icon24/09/2008
Return made up to 01/08/08; full list of members
dot icon24/09/2008
Location of debenture register
dot icon24/09/2008
Registered office changed on 24/09/2008 from enterprise house parkway deeside industrial estate deeside flintshire CH5 2NS
dot icon24/09/2008
Location of register of members
dot icon28/09/2007
Return made up to 01/08/07; full list of members
dot icon28/09/2007
Secretary's particulars changed
dot icon05/09/2006
Return made up to 01/08/06; full list of members
dot icon08/09/2005
Secretary resigned;director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
New director appointed
dot icon02/09/2005
Registered office changed on 02/09/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon01/08/2005
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
31/10/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
785.31K
-
0.00
160.87K
-
2022
2
1.85M
-
0.00
1.46M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Jane Elizabeth
Director
06/03/2015 - Present
14

Persons with Significant Control

4
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 (3857) LIMITED

BROOMCO (3857) LIMITED is an(a) Active company incorporated on 01/08/2005 with the registered office located at The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQ. 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 (3857) LIMITED?

toggle

BROOMCO (3857) LIMITED is currently Active. It was registered on 01/08/2005 .

Where is BROOMCO (3857) LIMITED located?

toggle

BROOMCO (3857) LIMITED is registered at The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQ.

What does BROOMCO (3857) LIMITED do?

toggle

BROOMCO (3857) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROOMCO (3857) LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-10-31.