Company NameE. H. Broome & Co. Limited
Company StatusActive
Company Number02763704
CategoryPrivate Limited Company
Incorporation Date11 November 1992(31 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Barber
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(18 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr William Edwin Buchanan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr Stephen Andrew Harley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Goldsmith Road
Acton
London
W3 6PX
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed12 January 1993(2 months after company formation)
Appointment Duration5 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameMr Jeffrey Cedric Davies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(7 months after company formation)
Appointment Duration18 years, 1 month (resigned 08 August 2011)
RoleMeat Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLords Spring Oast
Bitchet Green
Sevenoaks
Kent
TN15 0NA
Secretary NameMr Gareth Nelson Allen
NationalityBritish
StatusResigned
Appointed16 June 1993(7 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Secretary NameMr Mark Alexander Stevens
NationalityBritish
StatusResigned
Appointed21 February 2003(10 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Leonard Avenue
Otford
Sevenoaks
Kent
TN14 5RB
Director NameMr Mark Alexander Stevens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Leonard Avenue
Otford
Sevenoaks
Kent
TN14 5RB
Director NameMr Martin Paul Bass
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr Derroll William Berry
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr Simon Tidman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS

Contact

Websitejfedwards.uk.com

Location

Registered Address42 Central Markets
West Market Building
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1J.f. Edwards (Smithfield) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 March 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 March 2019Director's details changed for Mr Steven John Barber on 4 March 2019 (2 pages)
4 March 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
22 December 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages)
20 July 2018Termination of appointment of Derroll William Berry as a director on 10 July 2018 (1 page)
20 July 2018Termination of appointment of Martin Paul Bass as a director on 10 July 2018 (1 page)
20 July 2018Termination of appointment of Simon Tidman as a director on 10 July 2018 (1 page)
20 July 2018Appointment of Mr Stephen Andrew Harley as a director on 10 July 2018 (2 pages)
20 July 2018Appointment of Mr William Edwin Buchanan as a director on 10 July 2018 (2 pages)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
6 February 2017Register(s) moved to registered office address 42 Central Markets West Market Building London EC1A 9PS (1 page)
6 February 2017Register(s) moved to registered office address 42 Central Markets West Market Building London EC1A 9PS (1 page)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Director's details changed for Mr Martin Paul Bass on 5 September 2014 (2 pages)
25 February 2015Director's details changed for Mr Martin Paul Bass on 5 September 2014 (2 pages)
25 February 2015Director's details changed for Mr Martin Paul Bass on 5 September 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
14 August 2012Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
20 December 2011Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD (1 page)
20 December 2011Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD (1 page)
20 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
19 December 2011Director's details changed for Mr Simon Tidman on 8 August 2011 (2 pages)
19 December 2011Director's details changed for Mr Martin Paul Bass on 8 August 2011 (2 pages)
19 December 2011Director's details changed for Steven John Barber on 8 August 2011 (2 pages)
19 December 2011Director's details changed for Mr Simon Tidman on 8 August 2011 (2 pages)
19 December 2011Director's details changed for Mr Derroll William Berry on 8 August 2011 (2 pages)
19 December 2011Director's details changed for Mr Simon Tidman on 8 August 2011 (2 pages)
19 December 2011Director's details changed for Mr Martin Paul Bass on 8 August 2011 (2 pages)
19 December 2011Director's details changed for Mr Derroll William Berry on 8 August 2011 (2 pages)
19 December 2011Director's details changed for Mr Martin Paul Bass on 8 August 2011 (2 pages)
19 December 2011Director's details changed for Mr Derroll William Berry on 8 August 2011 (2 pages)
19 December 2011Director's details changed for Steven John Barber on 8 August 2011 (2 pages)
19 December 2011Director's details changed for Steven John Barber on 8 August 2011 (2 pages)
24 August 2011Appointment of Mr Simon Tidman as a director (3 pages)
24 August 2011Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 24 August 2011 (2 pages)
24 August 2011Appointment of Steven John Barber as a director (3 pages)
24 August 2011Appointment of Mr Martin Paul Bass as a director (3 pages)
24 August 2011Appointment of Mr Derroll William Berry as a director (3 pages)
24 August 2011Termination of appointment of Mark Stevens as a director (2 pages)
24 August 2011Appointment of Mr Martin Paul Bass as a director (3 pages)
24 August 2011Termination of appointment of Mark Stevens as a director (2 pages)
24 August 2011Termination of appointment of Jeffrey Davies as a director (2 pages)
24 August 2011Termination of appointment of Jeffrey Davies as a director (2 pages)
24 August 2011Appointment of Steven John Barber as a director (3 pages)
24 August 2011Termination of appointment of Mark Stevens as a secretary (2 pages)
24 August 2011Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 24 August 2011 (2 pages)
24 August 2011Appointment of Mr Simon Tidman as a director (3 pages)
24 August 2011Termination of appointment of Mark Stevens as a secretary (2 pages)
24 August 2011Appointment of Mr Derroll William Berry as a director (3 pages)
6 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
25 November 2010Register inspection address has been changed (1 page)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
25 November 2010Register inspection address has been changed (1 page)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 November 2009Director's details changed for Jeffrey Cedric Davies on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mark Alexander Stevens on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Jeffrey Cedric Davies on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Jeffrey Cedric Davies on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mark Alexander Stevens on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mark Alexander Stevens on 1 October 2009 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 January 2009Return made up to 11/11/08; full list of members (3 pages)
23 January 2009Return made up to 11/11/08; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
4 December 2007Registered office changed on 04/12/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
4 December 2007Registered office changed on 04/12/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
16 November 2007Return made up to 11/11/07; full list of members (2 pages)
16 November 2007Return made up to 11/11/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 November 2006Return made up to 11/11/06; full list of members (2 pages)
28 November 2006Return made up to 11/11/06; full list of members (2 pages)
11 November 2005Return made up to 11/11/05; full list of members (2 pages)
11 November 2005Return made up to 11/11/05; full list of members (2 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 November 2004Return made up to 11/11/04; full list of members (5 pages)
19 November 2004Return made up to 11/11/04; full list of members (5 pages)
27 November 2003Return made up to 11/11/03; full list of members (5 pages)
27 November 2003Return made up to 11/11/03; full list of members (5 pages)
16 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 December 2002Return made up to 11/11/02; full list of members (5 pages)
3 December 2002Return made up to 11/11/02; full list of members (5 pages)
10 December 2001Return made up to 11/11/01; full list of members (5 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 December 2001Return made up to 11/11/01; full list of members (5 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
27 November 2000Return made up to 11/11/00; full list of members (5 pages)
27 November 2000Return made up to 11/11/00; full list of members (5 pages)
29 December 1999Secretary's particulars changed (1 page)
29 December 1999Secretary's particulars changed (1 page)
30 November 1999Return made up to 11/11/99; full list of members (5 pages)
30 November 1999Return made up to 11/11/99; full list of members (5 pages)
21 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 December 1998Return made up to 11/11/98; full list of members (6 pages)
3 December 1998Return made up to 11/11/98; full list of members (6 pages)
11 December 1997Return made up to 11/11/97; full list of members (6 pages)
11 December 1997Return made up to 11/11/97; full list of members (6 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
14 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
14 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
25 November 1996Return made up to 11/11/96; full list of members (5 pages)
25 November 1996Return made up to 11/11/96; full list of members (5 pages)
8 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
8 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
23 November 1995Return made up to 11/11/95; full list of members (12 pages)
23 November 1995Return made up to 11/11/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 December 1993Return made up to 11/11/93; full list of members (7 pages)
3 December 1993Return made up to 11/11/93; full list of members (7 pages)
12 July 1993Company name changed\certificate issued on 12/07/93 (2 pages)
12 July 1993Company name changed\certificate issued on 12/07/93 (2 pages)
29 June 1993Director resigned;new director appointed (5 pages)
29 June 1993Director resigned;new director appointed (5 pages)
2 February 1993Secretary resigned;new secretary appointed (2 pages)
2 February 1993Secretary resigned;new secretary appointed (2 pages)
11 November 1992Incorporation (12 pages)
11 November 1992Incorporation (12 pages)