Company NameBroom Bros. (Builders) Limited
DirectorsAlan Roger Broom and Marie Broom
Company StatusActive
Company Number00687405
CategoryPrivate Limited Company
Incorporation Date22 March 1961(63 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Roger Broom
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleBuilder
Correspondence Address18 Haresland Close
Benfleet
Essex
SS7 2UT
Director NameMrs Marie Broom
Date of BirthDecember 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed20 October 2008(47 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Haresland Close
Daws Heath
Benfleet
Essex
SS7 2UT
Secretary NameAnn Broom
StatusCurrent
Appointed20 October 2008(47 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence Address18 Haresland Close
Daws Heath
Benfleet
Essex
SS7 2UT
Director NameMr Michael Eric Broom
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(30 years, 6 months after company formation)
Appointment Duration17 years (resigned 06 October 2008)
RoleBuilder
Correspondence Address16 Haresland Close
Benfleet
Essex
SS7 2UT
Secretary NameMr Michael Eric Broom
NationalityBritish
StatusResigned
Appointed25 September 1991(30 years, 6 months after company formation)
Appointment Duration17 years (resigned 06 October 2008)
RoleCompany Director
Correspondence Address16 Haresland Close
Benfleet
Essex
SS7 2UT

Location

Registered Address43 Mornington Road
Chingford
London
E4 7DT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Anne Broom
25.00%
Ordinary
25 at £1Marie Broom
25.00%
Ordinary
25 at £1Mr A.r. Broom
25.00%
Ordinary
25 at £1Mr M.e. Broom
25.00%
Ordinary

Financials

Year2014
Net Worth£184,575
Cash£100,731
Current Liabilities£3,754

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

27 September 1973Delivered on: 1 October 1973
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land "pastoral" westley road lanydon hills, basildon, essex.
Outstanding
8 March 1971Delivered on: 15 March 1971
Persons entitled: Lloyds Bank PLC

Classification: Unlimited memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in arcadian gdns., Hadleigh, benfleet, essex.
Outstanding
8 March 1971Delivered on: 15 March 1971
Persons entitled: Lloyds Bank PLC

Classification: Unlimited memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on corner of arcadian gardens & rayleigh rd, hadleigh, benfleet, essex.
Outstanding
22 December 1970Delivered on: 7 January 1971
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 western rd, daws heath, thundersley essex.
Outstanding
22 December 1970Delivered on: 7 January 1971
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17/23 the crescent, hadleigh, benfleet, essex.
Outstanding
8 September 1962Delivered on: 14 September 1962
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due etc.
Particulars: Land at victor gardens, hawkwell, essex.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
28 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
29 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
26 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
16 October 2021Registered office address changed from 16 Haresland Close Daws Heath Thundersley Essex SS7 2UT to 43 Mornington Road Chingford London E4 7DT on 16 October 2021 (1 page)
16 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
21 January 2021Satisfaction of charge 2 in full (1 page)
26 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
16 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
14 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
30 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
9 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(5 pages)
12 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
5 October 2011Director's details changed for Marie Broom on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Marie Broom on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Marie Broom on 5 October 2011 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
30 July 2009Appointment terminated secretary michael broom (1 page)
30 July 2009Appointment terminated director michael broom (1 page)
30 July 2009Appointment terminated secretary michael broom (1 page)
30 July 2009Secretary appointed ann broom (1 page)
30 July 2009Director appointed marie broom (1 page)
30 July 2009Director appointed marie broom (1 page)
30 July 2009Appointment terminated director michael broom (1 page)
30 July 2009Secretary appointed ann broom (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Return made up to 25/09/08; full list of members (4 pages)
13 October 2008Return made up to 25/09/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 October 2007Return made up to 25/09/07; full list of members (3 pages)
11 October 2007Return made up to 25/09/07; full list of members (3 pages)
15 December 2006Return made up to 25/09/06; full list of members (2 pages)
15 December 2006Return made up to 25/09/06; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 December 2005Return made up to 25/09/05; full list of members (7 pages)
6 December 2005Return made up to 25/09/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 October 2004Return made up to 25/09/04; full list of members (7 pages)
18 October 2004Return made up to 25/09/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 December 2003Return made up to 25/09/03; full list of members (7 pages)
19 December 2003Return made up to 25/09/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 November 2002Return made up to 25/09/02; full list of members (7 pages)
4 November 2002Return made up to 25/09/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 November 2001Return made up to 25/09/01; full list of members (6 pages)
7 November 2001Return made up to 25/09/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
4 October 2000Return made up to 25/09/00; full list of members (6 pages)
4 October 2000Return made up to 25/09/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 September 1999Return made up to 25/09/99; no change of members (4 pages)
21 September 1999Return made up to 25/09/99; no change of members (4 pages)
30 September 1998Return made up to 25/09/98; full list of members (6 pages)
30 September 1998Return made up to 25/09/98; full list of members (6 pages)
12 February 1998Full accounts made up to 31 March 1997 (8 pages)
12 February 1998Full accounts made up to 31 March 1997 (8 pages)
20 October 1997Return made up to 25/09/97; no change of members (4 pages)
20 October 1997Return made up to 25/09/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 December 1996Return made up to 25/09/96; no change of members (4 pages)
13 December 1996Return made up to 25/09/96; no change of members (4 pages)
16 February 1996Return made up to 25/09/95; full list of members (6 pages)
16 February 1996Return made up to 25/09/95; full list of members (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)