About

Registered Number: 04561809
Date of Incorporation: 14/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Lower House Farm, Stoney Lane Broad Green, Bromsgrove, Worcestershire, B60 1LZ

 

Having been setup in 2002, M E Broome Ltd has its registered office in Bromsgrove, it has a status of "Active". There are 5 directors listed as Busby, Sarah Louise, Broome, Lauren, Broome, Lewis Aaron, Busby, Sarah Louise, Broome, Martin Edwin for this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOME, Lauren 28 March 2017 - 1
BROOME, Lewis Aaron 28 March 2017 - 1
BUSBY, Sarah Louise 24 January 2012 - 1
BROOME, Martin Edwin 14 October 2002 10 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BUSBY, Sarah Louise 14 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CH01 - Change of particulars for director 06 November 2019
CH03 - Change of particulars for secretary 06 November 2019
PSC04 - N/A 06 November 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 11 October 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 19 July 2016
MR01 - N/A 05 February 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
MG01 - Particulars of a mortgage or charge 21 June 2012
AA - Annual Accounts 30 January 2012
AP01 - Appointment of director 24 January 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 03 December 2003
287 - Change in situation or address of Registered Office 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Outstanding

N/A

Legal charge 08 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.