About

Registered Number: 05360893
Date of Incorporation: 10/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Jubilee House Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF

 

Broomco (3708) Ltd was registered on 10 February 2005 with its registered office in Staffordshire. Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANKLAND, Graeme Robert Andrew 21 April 2005 14 September 2006 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 - 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 25 February 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 07 March 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 06 February 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 22 February 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 23 February 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 17 February 2015
AP01 - Appointment of director 08 October 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AR01 - Annual Return 11 February 2014
MISC - Miscellaneous document 25 October 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 15 February 2013
TM01 - Termination of appointment of director 12 February 2013
AP01 - Appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 24 August 2012
AP01 - Appointment of director 20 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 10 February 2012
TM02 - Termination of appointment of secretary 15 July 2011
AP03 - Appointment of secretary 15 July 2011
CH03 - Change of particulars for secretary 29 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 11 February 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM01 - Termination of appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AUD - Auditor's letter of resignation 31 March 2010
AUD - Auditor's letter of resignation 11 March 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 02 February 2010
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 20 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 19 February 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
225 - Change of Accounting Reference Date 09 August 2007
AA - Annual Accounts 27 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 March 2007
363a - Annual Return 15 March 2007
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
MEM/ARTS - N/A 20 December 2006
395 - Particulars of a mortgage or charge 18 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
RESOLUTIONS - N/A 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2006
AA - Annual Accounts 04 August 2006
395 - Particulars of a mortgage or charge 05 July 2006
363s - Annual Return 23 May 2006
363s - Annual Return 19 April 2006
RESOLUTIONS - N/A 19 December 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
225 - Change of Accounting Reference Date 26 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
287 - Change in situation or address of Registered Office 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
123 - Notice of increase in nominal capital 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
First ranking fixed and floating security document 08 December 2006 Fully Satisfied

N/A

Security interest agreement 20 June 2006 Fully Satisfied

N/A

Debenture 19 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.