BROOME BROS. (DONCASTER) LIMITED

Register to unlock more data on OkredoRegister

BROOME BROS. (DONCASTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00724030

Incorporation date

15/05/1962

Size

Micro Entity

Contacts

Registered address

Registered address

Pinnacle House Breedon Quarry, Breedon On The Hill, Derby DE73 8APCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1962)
dot icon17/11/2025
Termination of appointment of Susan Bolton as a secretary on 2025-10-31
dot icon17/11/2025
Appointment of Mrs Lorna Allan Coxon as a secretary on 2025-10-31
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/09/2025
Termination of appointment of Matthew Ian Pearson as a director on 2025-08-31
dot icon02/09/2025
Appointment of Mr Darren Peter Rix as a director on 2025-08-31
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon17/05/2024
Termination of appointment of Timothy John Billingham as a director on 2024-05-07
dot icon10/01/2024
Previous accounting period extended from 2023-11-30 to 2023-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon03/05/2023
Registered office address changed from Lineside Cheswold Lane Doncaster DN5 8AR to Pinnacle House Breedon Quarry Breedon on the Hill Derby DE73 8AP on 2023-05-03
dot icon03/05/2023
Termination of appointment of Pauline Jean Baldwin as a director on 2023-04-30
dot icon03/05/2023
Termination of appointment of Pauline Jean Baldwin as a secretary on 2023-04-30
dot icon03/05/2023
Termination of appointment of Jeffery Alan Broome as a director on 2023-04-30
dot icon03/05/2023
Appointment of Mr James West Atherton-Ham as a director on 2023-04-30
dot icon03/05/2023
Appointment of Mr Matthew Ian Pearson as a director on 2023-04-30
dot icon03/05/2023
Appointment of Mr Timothy John Billingham as a director on 2023-04-30
dot icon03/05/2023
Appointment of Mrs Susan Bolton as a secretary on 2023-04-30
dot icon03/05/2023
Cessation of Pauline Jean Baldwin as a person with significant control on 2023-04-30
dot icon03/05/2023
Cessation of Pauline Jean Baldwin as a person with significant control on 2023-04-30
dot icon03/05/2023
Notification of Breedon Trading Limited as a person with significant control on 2023-04-30
dot icon17/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/02/2023
Previous accounting period extended from 2022-09-30 to 2022-11-30
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon27/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon02/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon26/04/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon23/11/2018
Confirmation statement made on 2018-08-23 with updates
dot icon28/08/2018
Notification of Pauline Baldwin as a person with significant control on 2018-05-01
dot icon23/08/2018
Cessation of Jeffrey Alan Broome as a person with significant control on 2018-05-01
dot icon01/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon01/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon31/05/2017
Satisfaction of charge 2 in full
dot icon05/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/03/2016
Director's details changed for Jeffery Alan Broome on 2016-03-11
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon11/12/2009
Register inspection address has been changed
dot icon10/12/2009
Director's details changed for Pauline Jean Baldwin on 2009-10-01
dot icon10/12/2009
Director's details changed for Jeffery Alan Broome on 2009-10-01
dot icon05/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/12/2008
Return made up to 20/11/08; full list of members
dot icon15/08/2008
Accounting reference date extended from 31/05/2008 to 30/09/2008
dot icon12/12/2007
Return made up to 20/11/07; full list of members
dot icon12/12/2007
Registered office changed on 12/12/07 from: lineside york road doncaster DN5 8AR
dot icon03/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Return made up to 20/11/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon17/01/2006
Return made up to 08/11/05; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon31/10/2004
Return made up to 08/11/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon10/12/2003
Return made up to 08/11/03; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon30/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon20/11/2002
Return made up to 08/11/02; full list of members
dot icon23/11/2001
Return made up to 15/11/01; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon17/05/2001
Director resigned
dot icon02/05/2001
New director appointed
dot icon29/01/2001
Accounts for a small company made up to 2000-05-31
dot icon11/12/2000
Return made up to 15/11/99; full list of members
dot icon27/11/2000
Return made up to 15/11/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Secretary resigned
dot icon31/03/1999
Particulars of mortgage/charge
dot icon24/03/1999
Accounts for a small company made up to 1998-05-31
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon22/01/1999
New secretary appointed
dot icon22/01/1999
New director appointed
dot icon22/01/1999
New director appointed
dot icon22/01/1999
Secretary resigned;director resigned
dot icon22/01/1999
Director resigned
dot icon03/12/1998
Return made up to 15/11/98; no change of members
dot icon27/03/1998
Director resigned
dot icon27/03/1998
New director appointed
dot icon24/03/1998
Accounts for a small company made up to 1997-05-31
dot icon31/01/1998
Particulars of mortgage/charge
dot icon05/01/1998
Return made up to 15/11/97; change of members
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Director resigned
dot icon15/12/1996
Accounts for a small company made up to 1996-05-31
dot icon15/12/1996
Return made up to 15/11/96; full list of members
dot icon29/03/1996
Accounts for a small company made up to 1995-05-31
dot icon17/01/1996
Return made up to 15/11/95; no change of members
dot icon10/02/1995
Accounts for a small company made up to 1994-05-31
dot icon10/02/1995
Return made up to 15/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/02/1994
Return made up to 15/11/93; full list of members
dot icon24/01/1994
Full accounts made up to 1993-05-31
dot icon31/03/1993
Director resigned;new director appointed
dot icon16/03/1993
Full accounts made up to 1992-05-31
dot icon12/11/1992
Return made up to 15/11/92; no change of members
dot icon10/04/1992
Accounts for a small company made up to 1991-05-31
dot icon28/02/1992
Director resigned;new director appointed
dot icon12/02/1992
Return made up to 15/11/91; no change of members
dot icon20/03/1991
Return made up to 21/12/90; full list of members
dot icon28/02/1991
Accounts for a small company made up to 1990-05-31
dot icon20/12/1989
Return made up to 15/11/89; full list of members
dot icon07/12/1989
Accounts for a small company made up to 1989-05-31
dot icon14/06/1989
Accounts for a small company made up to 1988-05-31
dot icon19/12/1988
Return made up to 19/10/88; full list of members
dot icon01/02/1988
Accounts for a small company made up to 1987-05-31
dot icon01/02/1988
Return made up to 30/12/87; full list of members
dot icon25/01/1988
Registered office changed on 25/01/88 from: st johns works, st johns street, bedford
dot icon23/11/1987
Secretary resigned;new secretary appointed
dot icon25/08/1987
New director appointed
dot icon30/07/1987
Director resigned
dot icon15/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1986
Accounts for a small company made up to 1986-05-31
dot icon08/12/1986
Return made up to 15/10/86; full list of members
dot icon26/07/1984
Accounts made up to 1983-03-31
dot icon21/05/1983
Accounts made up to 1982-05-31
dot icon15/04/1982
Accounts made up to 1981-05-31
dot icon15/05/1962
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon+23.96 % *

* during past year

Cash in Bank

£1,175,823.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6
1.27M
-
0.00
948.54K
-
2022
8
1.57M
-
0.00
1.18M
-
2022
8
1.57M
-
0.00
1.18M
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

1.57M £Ascended23.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.18M £Ascended23.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billingham, Timothy John
Director
30/04/2023 - 07/05/2024
24
Coxon, Lorna Allan
Secretary
31/10/2025 - Present
-
Atherton-Ham, James West
Director
30/04/2023 - Present
209
Mrs Pauline Jean Baldwin
Director
26/03/2001 - 30/04/2023
-
Jeffery Alan Broome
Director
01/12/1998 - 30/04/2023
-

Persons with Significant Control

6
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 BROOME BROS. (DONCASTER) LIMITED

BROOME BROS. (DONCASTER) LIMITED is an(a) Active company incorporated on 15/05/1962 with the registered office located at Pinnacle House Breedon Quarry, Breedon On The Hill, Derby DE73 8AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOME BROS. (DONCASTER) LIMITED?

toggle

BROOME BROS. (DONCASTER) LIMITED is currently Active. It was registered on 15/05/1962 .

Where is BROOME BROS. (DONCASTER) LIMITED located?

toggle

BROOME BROS. (DONCASTER) LIMITED is registered at Pinnacle House Breedon Quarry, Breedon On The Hill, Derby DE73 8AP.

What does BROOME BROS. (DONCASTER) LIMITED do?

toggle

BROOME BROS. (DONCASTER) LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

How many employees does BROOME BROS. (DONCASTER) LIMITED have?

toggle

BROOME BROS. (DONCASTER) LIMITED had 8 employees in 2022.

What is the latest filing for BROOME BROS. (DONCASTER) LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Susan Bolton as a secretary on 2025-10-31.