Company NameMorningstar Wealth Retirement Services Limited
DirectorMark Francis Sanderson
Company StatusActive
Company Number03121034
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Mark Francis Sanderson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(21 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed09 February 2024(28 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address2 New Bailey
6 Stanley Street
Manchester
M3 5GS
Director NameMr Paul Wensley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(2 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 November 2016)
RolePensioneer Trustee
Country of ResidenceUnited Kingdom
Correspondence Address157 The Parklands
Cockermouth
Cumbria
CA13 0XJ
Director NameMr Jeremy Broughton Aspden
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrookfoot
Crook
Kendal
Cumbria
LA8 8LW
Secretary NameMr Jeremy Broughton Aspden
NationalityBritish
StatusResigned
Appointed05 January 1996(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrookfoot
Crook
Kendal
Cumbria
LA8 8LW
Director NameMr Colin Ratcliffe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 08 December 2000)
RoleInsurance Broker
Correspondence Address14 Strawberry Terrace
Carlisle
Cumbria
CA3 9LT
Director NameJayne Elizabeth Wensley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(4 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 November 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address157 The Parklands
Cockermouth
Cumbria
CA13 0XJ
Secretary NameJayne Elizabeth Wensley
NationalityBritish
StatusResigned
Appointed19 June 2000(4 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 November 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address157 The Parklands
Cockermouth
Cumbria
CA13 0XJ
Director NameChristopher Dyer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 2001)
RoleIndependent Finacial Adviser
Correspondence Address1 Hadrians Court
Grinsdale
Carlisle
Cumbria
CA5 6DT
Director NameMr Andrew James Asquith-Vallance
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(15 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Market Place
Cockermouth
Cumbria
CA13 9NQ
Secretary NameMr Richard Dylan Halsall
StatusResigned
Appointed01 November 2016(21 years after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2021)
RoleCompany Director
Correspondence Address4th Floor Suite 643-659, Salisbury House London Wa
London
EC2M 5QQ
Director NameMr Michael Bernard Ohanessian
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed21 November 2016(21 years after company formation)
Appointment Duration3 months (resigned 22 February 2017)
RoleChief Executive
Country of ResidenceAustralia
Correspondence Address12 Market Place
Cockermouth
Cumbria
CA13 9NQ
Director NameMr Richard Dylan Halsall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(21 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Suite 643-659 Salisbury House London Wa
London
EC2M 5QQ
Director NameMrs Susan Mary Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(22 years after company formation)
Appointment Duration9 months, 1 week (resigned 24 August 2018)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address4th Floor, Suite 643-659 Salisbury House London Wa
London
EC2M 5QQ
Director NameMr Iain Stuart Herbertson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(23 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Secretary NameMr Alexander Thomas Liptrot
StatusResigned
Appointed10 August 2020(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 February 2024)
RoleCompany Director
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewensley-mackay.com
Email address[email protected]
Telephone01900 828882
Telephone regionWorkington

Location

Registered Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£57,583
Cash£64,751
Current Liabilities£34,568

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Charges

5 January 1996Delivered on: 10 January 1996
Satisfied on: 24 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as broomco (1008) limited) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 January 2021Director's details changed for Mr Richard Dylan Halsall on 20 January 2021 (2 pages)
14 December 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
14 August 2020Appointment of Mr Alexander Thomas Liptrot as a secretary on 10 August 2020 (2 pages)
30 June 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 700,200
(3 pages)
7 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
1 November 2019Full accounts made up to 30 June 2019 (26 pages)
24 September 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 450,200
(3 pages)
24 July 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 350,200
(3 pages)
4 June 2019Registered office address changed from 12 Market Place Cockermouth Cumbria CA13 9NQ to 4th Floor, Suite 643-659 Salisbury House London Wall London EC2M 5QQ on 4 June 2019 (1 page)
17 May 2019Director's details changed for Mr Richard Dylan Halsall on 17 May 2019 (2 pages)
29 March 2019Full accounts made up to 30 June 2018 (24 pages)
30 January 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 250,200
(3 pages)
18 December 2018Appointment of Mr Iain Stuart Herbertson as a director on 17 December 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
31 August 2018Termination of appointment of Susan Mary Smith as a director on 24 August 2018 (1 page)
22 August 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 200,200
(3 pages)
12 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-10
(3 pages)
11 July 2018Director's details changed for Mr Richard Dylan Halsall on 11 July 2018 (2 pages)
11 July 2018Director's details changed for Mrs Susan Mary Smith on 11 July 2018 (2 pages)
26 April 2018Termination of appointment of Andrew James Asquith-Vallance as a director on 5 April 2018 (1 page)
13 March 2018Full accounts made up to 30 June 2017 (25 pages)
12 December 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
11 December 2017Appointment of Mrs Susan Smith as a director on 16 November 2017 (2 pages)
11 December 2017Appointment of Mrs Susan Smith as a director on 16 November 2017 (2 pages)
2 November 2017Appointment of Mr Richard Dylan Halsall as a director on 23 October 2017 (2 pages)
2 November 2017Appointment of Mr Richard Dylan Halsall as a director on 23 October 2017 (2 pages)
5 October 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 100,200
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 100,200
(3 pages)
24 May 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
24 May 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
9 May 2017Accounts for a small company made up to 31 December 2016 (21 pages)
9 May 2017Accounts for a small company made up to 31 December 2016 (21 pages)
12 April 2017Termination of appointment of Michael Bernard Ohanessian as a director on 22 February 2017 (1 page)
12 April 2017Termination of appointment of Michael Bernard Ohanessian as a director on 22 February 2017 (1 page)
2 February 2017Appointment of Mr Mark Francis Sanderson as a director on 1 November 2016 (2 pages)
2 February 2017Appointment of Mr Mark Francis Sanderson as a director on 1 November 2016 (2 pages)
20 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
20 December 2016Director's details changed for Mr Michael Bernard Ohanessian on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Michael Bernard Ohanessian on 20 December 2016 (2 pages)
15 December 2016Termination of appointment of Jayne Elizabeth Wensley as a director on 1 November 2016 (1 page)
15 December 2016Termination of appointment of Jayne Elizabeth Wensley as a director on 1 November 2016 (1 page)
15 December 2016Termination of appointment of Jayne Elizabeth Wensley as a secretary on 1 November 2016 (1 page)
15 December 2016Appointment of Mr Michael Bernard Ohanessian as a director on 21 November 2016 (2 pages)
15 December 2016Appointment of Mr Michael Bernard Ohanessian as a director on 21 November 2016 (2 pages)
15 December 2016Appointment of Mr Richard Dylan Halsall as a secretary on 1 November 2016 (2 pages)
15 December 2016Termination of appointment of Paul Wensley as a director on 1 November 2016 (1 page)
15 December 2016Termination of appointment of Jayne Elizabeth Wensley as a secretary on 1 November 2016 (1 page)
15 December 2016Termination of appointment of Paul Wensley as a director on 1 November 2016 (1 page)
15 December 2016Appointment of Mr Richard Dylan Halsall as a secretary on 1 November 2016 (2 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
18 October 2011Appointment of Mr Andrew James Asquith-Vallance as a director (2 pages)
18 October 2011Appointment of Mr Andrew James Asquith-Vallance as a director (2 pages)
10 October 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 200.00
(4 pages)
10 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
10 October 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 200.00
(4 pages)
10 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 November 2009Director's details changed for Paul Wensley on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Jayne Elizabeth Wensley on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Jayne Elizabeth Wensley on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Jayne Elizabeth Wensley on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Paul Wensley on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Paul Wensley on 3 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 November 2007Return made up to 01/11/07; no change of members (7 pages)
7 November 2007Return made up to 01/11/07; no change of members (7 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 November 2006Return made up to 01/11/06; full list of members (7 pages)
22 November 2006Return made up to 01/11/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 November 2005Return made up to 01/11/05; full list of members (7 pages)
24 November 2005Return made up to 01/11/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2004Return made up to 01/11/04; full list of members (7 pages)
9 November 2004Return made up to 01/11/04; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 June 2003Declaration of satisfaction of mortgage/charge (1 page)
24 June 2003Declaration of satisfaction of mortgage/charge (1 page)
24 June 2003Registered office changed on 24/06/03 from: 1ST floor 4 the crescent carlisle cumbria CA1 1QN (1 page)
24 June 2003Registered office changed on 24/06/03 from: 1ST floor 4 the crescent carlisle cumbria CA1 1QN (1 page)
17 June 2003Secretary's particulars changed;director's particulars changed (2 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Secretary's particulars changed;director's particulars changed (2 pages)
17 June 2003Director's particulars changed (1 page)
13 December 2002Return made up to 01/11/02; full list of members (7 pages)
13 December 2002Return made up to 01/11/02; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2001Full accounts made up to 31 December 2000 (17 pages)
19 October 2001Full accounts made up to 31 December 2000 (17 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
2 February 2001Registered office changed on 02/02/01 from: 84 warwick road carlisle cumbria CA1 1DZ (1 page)
2 February 2001Registered office changed on 02/02/01 from: 84 warwick road carlisle cumbria CA1 1DZ (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
6 November 2000Return made up to 01/11/00; full list of members (7 pages)
6 November 2000Return made up to 01/11/00; full list of members (7 pages)
31 August 2000Full accounts made up to 31 December 1999 (15 pages)
31 August 2000Full accounts made up to 31 December 1999 (15 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
9 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1999Full accounts made up to 31 December 1998 (14 pages)
2 July 1999Full accounts made up to 31 December 1998 (14 pages)
12 November 1998Return made up to 01/11/98; no change of members (4 pages)
12 November 1998Return made up to 01/11/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 December 1997 (14 pages)
2 June 1998Full accounts made up to 31 December 1997 (14 pages)
7 November 1997Return made up to 01/11/97; no change of members
  • 363(287) ‐ Registered office changed on 07/11/97
(4 pages)
7 November 1997Return made up to 01/11/97; no change of members
  • 363(287) ‐ Registered office changed on 07/11/97
(4 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 February 1997Return made up to 01/11/96; full list of members (6 pages)
10 February 1997Return made up to 01/11/96; full list of members (6 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1996Accounting reference date notified as 31/12 (1 page)
29 January 1996Director resigned;new director appointed (2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1996Registered office changed on 29/01/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 January 1996Declaration of assistance for shares acquisition (7 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1996Declaration of assistance for shares acquisition (7 pages)
29 January 1996Declaration of assistance for shares acquisition (7 pages)
29 January 1996Director resigned;new director appointed (2 pages)
29 January 1996Registered office changed on 29/01/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 January 1996Declaration of assistance for shares acquisition (7 pages)
29 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 January 1996Accounting reference date notified as 31/12 (1 page)
18 January 1996Memorandum and Articles of Association (14 pages)
18 January 1996Memorandum and Articles of Association (14 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Company name changed broomco (1008) LIMITED\certificate issued on 08/01/96 (3 pages)
8 January 1996Company name changed broomco (1008) LIMITED\certificate issued on 08/01/96 (3 pages)
1 November 1995Incorporation (17 pages)
1 November 1995Incorporation (17 pages)