BROOMCO (4276) LIMITED

Register to unlock more data on OkredoRegister

BROOMCO (4276) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09318834

Incorporation date

19/11/2014

Size

Full

Contacts

Registered address

Registered address

Penway Place, 2a Charing Cross Road, London WC2H 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2014)
dot icon12/03/2026
Termination of appointment of Harveen Rai as a director on 2026-02-28
dot icon09/01/2026
Appointment of Mr Philip John Frederick Doyle as a director on 2026-01-05
dot icon07/01/2026
Full accounts made up to 2025-03-31
dot icon24/12/2025
Registration of charge 093188340009, created on 2025-12-23
dot icon23/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon15/08/2025
Full accounts made up to 2024-03-31
dot icon16/07/2025
Appointment of Stephen Roderick Walls as a director on 2025-06-03
dot icon01/07/2025
Termination of appointment of Philip John Frederick Doyle as a director on 2025-06-03
dot icon18/06/2025
Appointment of Mr Philip John Frederick Doyle as a director on 2025-06-03
dot icon18/06/2025
Termination of appointment of Stephen Roderick Walls as a director on 2025-06-03
dot icon03/06/2025
Registration of charge 093188340008, created on 2025-05-30
dot icon02/05/2025
Appointment of Stephen Roderick Walls as a director on 2025-05-02
dot icon02/05/2025
Termination of appointment of Peter Damian Eglinton as a director on 2025-05-02
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon04/10/2024
Termination of appointment of Stephen Roderick Walls as a director on 2024-09-30
dot icon03/10/2024
Termination of appointment of Richard Andrew Scully as a director on 2024-09-30
dot icon03/10/2024
Appointment of Mrs Harveen Rai as a director on 2024-09-30
dot icon15/07/2024
Director's details changed for Mr Stephen Roderick Walls on 2022-03-17
dot icon16/01/2024
Full accounts made up to 2023-03-31
dot icon08/12/2023
Registration of charge 093188340007, created on 2023-12-07
dot icon21/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon11/06/2023
Director's details changed for Mr Peter Damian Eglinton on 2023-05-31
dot icon10/06/2023
Termination of appointment of Ian Quinlan as a director on 2023-05-31
dot icon10/06/2023
Termination of appointment of Richard Andrew Scully as a secretary on 2023-05-31
dot icon10/06/2023
Appointment of Ms Milena Jeczelewska as a secretary on 2023-05-31
dot icon10/06/2023
Appointment of Mr Peter Damian Eglinton as a director on 2023-05-31
dot icon13/02/2023
Full accounts made up to 2022-03-31
dot icon19/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon12/05/2022
Termination of appointment of Sarita Kaur Bilkhu as a secretary on 2022-05-12
dot icon12/05/2022
Appointment of Mr Richard Andrew Scully as a secretary on 2022-05-12
dot icon19/01/2022
Termination of appointment of Richard Andrew Scully as a secretary on 2022-01-12
dot icon19/01/2022
Appointment of Sarita Kaur Bilkhu as a secretary on 2022-01-12
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon12/10/2021
Registration of charge 093188340006, created on 2021-10-07
dot icon29/09/2021
Satisfaction of charge 093188340002 in full
dot icon29/09/2021
Satisfaction of charge 093188340004 in full
dot icon05/08/2021
Termination of appointment of Gideon Ian Israel as a director on 2021-07-27
dot icon10/01/2021
Full accounts made up to 2020-03-31
dot icon21/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon06/07/2020
Registration of charge 093188340005, created on 2020-06-29
dot icon03/07/2020
Satisfaction of charge 093188340003 in full
dot icon30/04/2020
Appointment of Mr Richard Andrew Scully as a secretary on 2020-04-30
dot icon22/04/2020
Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 2020-03-31
dot icon23/01/2020
Appointment of Mr Richard Andrew Scully as a director on 2020-01-21
dot icon22/01/2020
Termination of appointment of David Martin Gratton as a director on 2020-01-21
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon26/09/2019
Registration of charge 093188340004, created on 2019-09-13
dot icon08/05/2019
Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 2019-04-25
dot icon05/04/2019
Termination of appointment of Catrin Jones as a secretary on 2019-03-31
dot icon24/12/2018
Full accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon28/11/2018
Change of details for The Clearway Group Plc as a person with significant control on 2018-04-11
dot icon28/09/2018
Director's details changed for Mr Ian Quinlan on 2018-09-28
dot icon27/07/2018
Registered office address changed from Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 2018-07-27
dot icon09/05/2018
Satisfaction of charge 093188340001 in full
dot icon30/04/2018
Registration of charge 093188340003, created on 2018-04-18
dot icon25/04/2018
Registration of charge 093188340002, created on 2018-04-18
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon25/09/2017
Notification of The Clearway Group Plc as a person with significant control on 2016-10-14
dot icon25/09/2017
Cessation of Ian Quinlan as a person with significant control on 2016-10-14
dot icon01/09/2017
Full accounts made up to 2016-11-30
dot icon11/08/2017
Appointment of Ms Catrin Jones as a secretary on 2017-08-01
dot icon17/01/2017
Confirmation statement made on 2016-11-19 with updates
dot icon07/01/2017
Memorandum and Articles of Association
dot icon07/01/2017
Resolutions
dot icon07/01/2017
Resolutions
dot icon07/12/2016
Current accounting period shortened from 2017-11-30 to 2017-03-31
dot icon07/12/2016
Appointment of Mr Gideon Ian Israel as a director on 2016-12-05
dot icon07/12/2016
Appointment of Mr Stephen Roderick Walls as a director on 2016-12-05
dot icon07/12/2016
Appointment of Mr David Martin Gratton as a director on 2016-12-05
dot icon07/12/2016
Registered office address changed from 16a the Vinery New Longton Preston Lancashire PR4 4YB to Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH on 2016-12-07
dot icon07/12/2016
Registration of charge 093188340001, created on 2016-12-05
dot icon19/09/2016
Termination of appointment of Raymond Peter Edwards as a director on 2016-09-09
dot icon19/09/2016
Termination of appointment of Susan Veness as a director on 2016-09-09
dot icon24/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon23/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon23/01/2016
Termination of appointment of Iain John Wolstenholme as a director on 2015-12-01
dot icon19/11/2014
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
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eglinton, Peter Damian
Director
31/05/2023 - 02/05/2025
81
Walls, Stephen Roderick
Director
03/06/2025 - Present
48
Walls, Stephen Roderick
Director
05/12/2016 - 30/09/2024
48
Doyle, Philip John Frederick
Director
03/06/2025 - 03/06/2025
19
Doyle, Philip John Frederick
Director
05/01/2026 - Present
19

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 (4276) LIMITED

BROOMCO (4276) LIMITED is an(a) Active company incorporated on 19/11/2014 with the registered office located at Penway Place, 2a Charing Cross Road, London WC2H 0HF. 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 (4276) LIMITED?

toggle

BROOMCO (4276) LIMITED is currently Active. It was registered on 19/11/2014 .

Where is BROOMCO (4276) LIMITED located?

toggle

BROOMCO (4276) LIMITED is registered at Penway Place, 2a Charing Cross Road, London WC2H 0HF.

What does BROOMCO (4276) LIMITED do?

toggle

BROOMCO (4276) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BROOMCO (4276) LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Harveen Rai as a director on 2026-02-28.