Company NameDf Group Limited
DirectorsGraham Henry Kirk and Sven Evan Lewis
Company StatusActive
Company Number03574242
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 months ago)
Previous NameBroomco (1566) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Henry Kirk
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott House, Suite 1 The Concourse
Waterloo Station
London
SE1 7LY
Director NameMr Sven Evan Lewis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(25 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScott House, Suite 1 The Concourse
Waterloo Station
London
SE1 7LY
Director NameGraham John Pugh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressThe Windmill Mill Lane
Wrea Green
Preston
Lancashire
PR4 2WP
Director NameKeith Peter Morris
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Lilac Avenue
Lytham St. Annes
Lancashire
FY8 4LG
Director NameAlan McCartney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address17 The Orchards
Pickmere
Cheshire
WA16 0LS
Secretary NameMichael John Smith
NationalityBritish
StatusResigned
Appointed10 June 1998(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address63 Fields Road
Haslingden
Rossendale
Lancashire
BB4 6QA
Director NameRoger Adrian Pinnington
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address15 Lennox Gardens Mews
London
SW1X 0DP
Director NameGraeme Warwick Batchelor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(3 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Brookway
Wrea Green
Preston
Lancashire
PR4 2NU
Director NameGlenn Patrick Powers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address23 Sefton Drive
Worsley
Manchester
M28 2NG
Director NameDr Julian Blogh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern 83 Green Lane
Burnham Beeches
Buckinghamshire
SL1 8EG
Director NameMr Ian Christopher Yeoman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfield Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Secretary NameMr Ian Christopher Yeoman
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfield Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameDavid John Jeffcoat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 16 April 2009)
RoleGroup Finanace Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameDavid John Jeffcoat
NationalityBritish
StatusResigned
Appointed24 July 2000(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 16 April 2009)
RoleGroup Finanace Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Douglas Caster
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Andrew Norman Hamment
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameMr David Garbett-Edwards
NationalityBritish
StatusResigned
Appointed16 April 2009(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(12 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameRear Admiral Mark Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2017)
RoleGroup Marketing Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UE
Secretary NameSharon Harris
StatusResigned
Appointed25 April 2012(13 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 January 2018)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMrs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Amitabh Sharma
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Mark Richard Nelson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2020)
RoleDirector Group Finance
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameAnant Prakash
StatusResigned
Appointed03 January 2018(19 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 September 2022)
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Simon Charles Conrad Pryce
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(20 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Richard David Robert Webb
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Knaves Beech Business Centre Davies Way, L
Wooburn Green
High Wycombe
HP10 9UT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteultra.electronics.com

Location

Registered AddressScott House, Suite 1 The Concourse
Waterloo Station
London
SE1 7LY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

53.2m at £0.1Ultra Electronics Holdings PLC
99.99%
Ordinary
300 at £1Ultra Electronics Holdings PLC
0.01%
Ordinary 1

Financials

Year2014
Net Worth£140,357,000
Cash£37,773,000
Current Liabilities£35,051,000

Accounts

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

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

16 September 1999Delivered on: 18 September 1999
Satisfied on: 2 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: guardian financial services policy no L0191156011 together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details.
Fully Satisfied
16 September 1999Delivered on: 18 September 1999
Satisfied on: 2 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: guardian financial services policy no L0194456011 together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details.
Fully Satisfied
16 September 1999Delivered on: 18 September 1999
Satisfied on: 2 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: guardian financial services policy no L0195156011 together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details.
Fully Satisfied
10 June 1998Delivered on: 17 June 1998
Satisfied on: 2 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 August 2020Termination of appointment of Mark Richard Nelson as a director on 31 July 2020 (1 page)
15 July 2020Full accounts made up to 31 December 2019 (27 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
22 January 2020Director's details changed for Mr Simon Charles Conrad Pryce on 22 May 2019 (2 pages)
3 January 2020Termination of appointment of Amitabh Sharma as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Richard David Robert Webb as a director on 31 December 2019 (2 pages)
15 November 2019Registered office address changed from 35 Portman Square London W1H 6LR United Kingdom to 4th Floor North 35 Portman Square London W1H 6LR on 15 November 2019 (1 page)
1 October 2019Change of details for Ultra Electronics Holdings Plc as a person with significant control on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Simon Charles Conrad Pryce on 1 October 2019 (2 pages)
1 October 2019Secretary's details changed for Anant Prakash on 1 October 2019 (1 page)
1 October 2019Director's details changed for Mr Mark Richard Nelson on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Amitabh Sharma on 1 October 2019 (2 pages)
1 October 2019Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA to 35 Portman Square London W1H 6LR on 1 October 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (23 pages)
10 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
12 February 2019Statement of capital on 12 February 2019
  • USD 8,386,030.70
(5 pages)
25 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 January 2019Statement by Directors (1 page)
25 January 2019Solvency Statement dated 31/12/18 (1 page)
10 July 2018Appointment of Mr Simon Charles Conrad Pryce as a director on 18 June 2018 (2 pages)
10 July 2018Termination of appointment of Douglas Caster as a director on 18 June 2018 (1 page)
27 June 2018Full accounts made up to 31 December 2017 (18 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
19 January 2018Appointment of Anant Prakash as a secretary on 3 January 2018 (2 pages)
18 January 2018Appointment of Mr Douglas Caster as a director on 2 January 2018 (2 pages)
17 January 2018Termination of appointment of Rakesh Sharma as a director on 10 November 2017 (1 page)
17 January 2018Termination of appointment of Sharon Harris as a secretary on 2 January 2018 (1 page)
9 October 2017Appointment of Mr Mark Richard Nelson as a director on 18 September 2017 (2 pages)
9 October 2017Appointment of Mr Amitabh Sharma as a director on 18 September 2017 (2 pages)
9 October 2017Appointment of Mr Mark Richard Nelson as a director on 18 September 2017 (2 pages)
9 October 2017Appointment of Mr Amitabh Sharma as a director on 18 September 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
19 July 2017Termination of appointment of Mark Anderson as a director on 1 June 2017 (1 page)
19 July 2017Termination of appointment of Mark Anderson as a director on 1 June 2017 (1 page)
14 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
12 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,000
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,000
(4 pages)
19 September 2016Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages)
19 September 2016Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages)
17 September 2016Full accounts made up to 31 December 2015 (18 pages)
17 September 2016Full accounts made up to 31 December 2015 (18 pages)
24 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,320,300.2
(6 pages)
24 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,320,300.2
(6 pages)
15 April 2016Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page)
15 April 2016Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page)
20 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
20 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,320,300.2
(7 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,320,300.2
(7 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,320,300.2
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,320,300.2
(7 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,320,300.2
(7 pages)
5 June 2014Director's details changed for Ms Mary Elizabeth Waldner on 2 July 2013 (2 pages)
5 June 2014Director's details changed for Ms Mary Elizabeth Waldner on 2 July 2013 (2 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,320,300.2
(7 pages)
5 June 2014Director's details changed for Ms Mary Elizabeth Waldner on 2 July 2013 (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (15 pages)
6 August 2013Full accounts made up to 31 December 2012 (15 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
5 April 2013Termination of appointment of Paul Dean as a director (1 page)
5 April 2013Termination of appointment of Paul Dean as a director (1 page)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit to the profit and loss reserves 23/07/2012
(2 pages)
24 July 2012Statement of capital on 24 July 2012
  • GBP 5,320,300.20
(4 pages)
24 July 2012Statement of capital on 24 July 2012
  • GBP 5,320,300.20
(4 pages)
24 July 2012Solvency statement dated 23/07/12 (1 page)
24 July 2012Statement by directors (1 page)
24 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit to the profit and loss reserves 23/07/2012
(2 pages)
24 July 2012Solvency statement dated 23/07/12 (1 page)
24 July 2012Statement by directors (1 page)
5 July 2012Full accounts made up to 31 December 2011 (13 pages)
5 July 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
2 May 2012Appointment of Sharon Harris as a secretary (2 pages)
2 May 2012Appointment of Sharon Harris as a secretary (2 pages)
1 May 2012Termination of appointment of David Garbett-Edwards as a secretary (1 page)
1 May 2012Termination of appointment of David Garbett-Edwards as a secretary (1 page)
8 March 2012Termination of appointment of Andrew Hamment as a director (1 page)
8 March 2012Appointment of Mr Mark Anderson as a director (2 pages)
8 March 2012Appointment of Mr Mark Anderson as a director (2 pages)
8 March 2012Termination of appointment of Andrew Hamment as a director (1 page)
5 March 2012Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (18 pages)
5 March 2012Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (18 pages)
5 March 2012Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (18 pages)
20 February 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 5,320,300.20
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 5,320,300.20
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 5,320,300.20
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 5,320,200.20
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 5,320,200.20
(4 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 August 2011Full accounts made up to 31 December 2010 (13 pages)
22 August 2011Full accounts made up to 31 December 2010 (13 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 05/03/2012
(7 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 05/03/2012
(7 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 05/03/2012
(7 pages)
13 May 2011Termination of appointment of Douglas Caster as a director (1 page)
13 May 2011Appointment of Mr Rakesh Sharma as a director (2 pages)
13 May 2011Appointment of Mr Rakesh Sharma as a director (2 pages)
13 May 2011Termination of appointment of Douglas Caster as a director (1 page)
2 February 2011Memorandum and Articles of Association (8 pages)
2 February 2011Resolutions
  • RES13 ‐ Authorised share capital clause removed 29/11/2010
(2 pages)
2 February 2011Resolutions
  • RES13 ‐ Authorised share capital clause removed 29/11/2010
(2 pages)
2 February 2011Memorandum and Articles of Association (8 pages)
2 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2010Resolutions
  • RES13 ‐ Auth cap deleted 29/11/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2010Resolutions
  • RES13 ‐ Auth cap deleted 29/11/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 5,320,100.20
(4 pages)
22 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 5,320,100.20
(4 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
28 May 2010Full accounts made up to 31 December 2009 (13 pages)
28 May 2010Full accounts made up to 31 December 2009 (13 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
13 August 2009Solvency statement dated 30/07/09 (1 page)
13 August 2009Memorandum of capital 13/08/09 (1 page)
13 August 2009Statement by directors (1 page)
13 August 2009Statement by directors (1 page)
13 August 2009Memorandum of capital 13/08/09 (1 page)
13 August 2009Solvency statement dated 30/07/09 (1 page)
13 August 2009Resolutions
  • RES13 ‐ Reduce share prem account 11/08/2009
(1 page)
13 August 2009Resolutions
  • RES13 ‐ Reduce share prem account 11/08/2009
(1 page)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
12 June 2009Return made up to 03/06/09; full list of members (4 pages)
12 June 2009Return made up to 03/06/09; full list of members (4 pages)
20 April 2009Director appointed mr paul david dean (1 page)
20 April 2009Appointment terminated secretary david jeffcoat (1 page)
20 April 2009Director appointed mr paul david dean (1 page)
20 April 2009Appointment terminated director david jeffcoat (1 page)
20 April 2009Appointment terminated director david jeffcoat (1 page)
20 April 2009Secretary appointed mr david garbett-edwards (1 page)
20 April 2009Secretary appointed mr david garbett-edwards (1 page)
20 April 2009Appointment terminated secretary david jeffcoat (1 page)
15 July 2008Full accounts made up to 31 December 2007 (12 pages)
15 July 2008Full accounts made up to 31 December 2007 (12 pages)
6 June 2008Return made up to 03/06/08; full list of members (4 pages)
6 June 2008Return made up to 03/06/08; full list of members (4 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
14 June 2007Return made up to 03/06/07; full list of members (3 pages)
14 June 2007Return made up to 03/06/07; full list of members (3 pages)
8 June 2007Nc inc already adjusted 20/04/07 (1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Statement of affairs (8 pages)
8 June 2007Nc inc already adjusted 20/04/07 (1 page)
8 June 2007Statement of affairs (8 pages)
8 June 2007Ad 20/04/07--------- £ si [email protected]=100000 £ ic 5120000/5220000 (3 pages)
8 June 2007Ad 20/04/07--------- £ si [email protected]=100000 £ ic 5120000/5220000 (3 pages)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Statement of affairs (8 pages)
8 June 2007Ad 20/04/07--------- £ si [email protected]=100000 £ ic 5220000/5320000 (2 pages)
8 June 2007Statement of affairs (8 pages)
8 June 2007Ad 20/04/07--------- £ si [email protected]=100000 £ ic 5220000/5320000 (2 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
22 June 2006Return made up to 03/06/06; full list of members (3 pages)
22 June 2006Return made up to 03/06/06; full list of members (3 pages)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 May 2006New director appointed (3 pages)
19 May 2006New director appointed (3 pages)
19 May 2006New director appointed (3 pages)
19 May 2006New director appointed (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
21 September 2005Full accounts made up to 31 December 2004 (11 pages)
21 September 2005Full accounts made up to 31 December 2004 (11 pages)
18 July 2005Return made up to 03/06/05; full list of members (5 pages)
18 July 2005Return made up to 03/06/05; full list of members (5 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
18 June 2004Return made up to 03/06/04; full list of members (5 pages)
18 June 2004Return made up to 03/06/04; full list of members (5 pages)
23 October 2003Full accounts made up to 31 December 2002 (10 pages)
23 October 2003Full accounts made up to 31 December 2002 (10 pages)
7 June 2003Return made up to 03/06/03; full list of members (5 pages)
7 June 2003Return made up to 03/06/03; full list of members (5 pages)
19 December 2002Declaration of assistance for shares acquisition (6 pages)
19 December 2002Declaration of assistance for shares acquisition (6 pages)
19 December 2002Declaration of assistance for shares acquisition (6 pages)
19 December 2002Declaration of assistance for shares acquisition (6 pages)
19 December 2002Declaration of assistance for shares acquisition (6 pages)
19 December 2002Declaration of assistance for shares acquisition (6 pages)
1 July 2002Full accounts made up to 31 December 2001 (11 pages)
1 July 2002Full accounts made up to 31 December 2001 (11 pages)
18 June 2002Location of register of members (1 page)
18 June 2002Return made up to 03/06/02; full list of members (5 pages)
18 June 2002Return made up to 03/06/02; full list of members (5 pages)
18 June 2002Location of register of members (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
18 June 2001Return made up to 03/06/01; full list of members (6 pages)
18 June 2001Return made up to 03/06/01; full list of members (6 pages)
6 June 2001Declaration of assistance for shares acquisition (4 pages)
6 June 2001Declaration of assistance for shares acquisition (3 pages)
6 June 2001Declaration of assistance for shares acquisition (4 pages)
6 June 2001Declaration of assistance for shares acquisition (4 pages)
6 June 2001Declaration of assistance for shares acquisition (4 pages)
6 June 2001Declaration of assistance for shares acquisition (3 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
24 April 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
14 April 2001Full accounts made up to 31 May 2000 (14 pages)
14 April 2001Full accounts made up to 31 May 2000 (14 pages)
9 November 2000Conso div 05/09/00 (1 page)
9 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
9 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
9 November 2000Conso div 05/09/00 (1 page)
6 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/00
(1 page)
6 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/00
(1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Return made up to 03/06/00; full list of members (10 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Return made up to 03/06/00; full list of members (10 pages)
5 June 2000Nc inc already adjusted 13/04/00 (1 page)
5 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 June 2000Nc inc already adjusted 13/04/00 (1 page)
5 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 June 2000Ad 14/04/00--------- £ si [email protected]=20000 £ si [email protected] £ ic 5100000/5120000 (4 pages)
5 June 2000Ad 14/04/00--------- £ si [email protected]=20000 £ si [email protected] £ ic 5100000/5120000 (4 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: albert edward house, 3 the pavilions ashton on ribble, preston, PR2 2YB (1 page)
9 May 2000Registered office changed on 09/05/00 from: albert edward house, 3 the pavilions ashton on ribble, preston, PR2 2YB (1 page)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
27 April 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
27 April 2000Conve 13/04/00 (1 page)
27 April 2000Nc inc already adjusted 13/04/00 (1 page)
27 April 2000Ad 14/04/00--------- £ si [email protected]=20000 £ ic 5080000/5100000 (2 pages)
27 April 2000Conve 13/04/00 (1 page)
27 April 2000Ad 14/04/00--------- £ si [email protected]=20000 £ ic 5080000/5100000 (2 pages)
27 April 2000Nc inc already adjusted 13/04/00 (1 page)
27 April 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
4 April 2000Full group accounts made up to 31 May 1999 (30 pages)
4 April 2000Full group accounts made up to 31 May 1999 (30 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
28 June 1999Return made up to 03/06/99; full list of members (8 pages)
28 June 1999Return made up to 03/06/99; full list of members (8 pages)
8 April 1999Director's particulars changed (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director's particulars changed (1 page)
14 December 1998Registered office changed on 14/12/98 from: old docks house watery lane, ashton on ribble, preston, lancashire PR2 1AU (1 page)
14 December 1998Secretary's particulars changed (1 page)
14 December 1998Secretary's particulars changed (1 page)
14 December 1998Registered office changed on 14/12/98 from: old docks house watery lane, ashton on ribble, preston, lancashire PR2 1AU (1 page)
15 October 1998New director appointed (3 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (4 pages)
15 October 1998New director appointed (4 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (3 pages)
28 August 1998Company name changed broomco (1566) LIMITED\certificate issued on 01/09/98 (2 pages)
28 August 1998Company name changed broomco (1566) LIMITED\certificate issued on 01/09/98 (2 pages)
2 July 1998Registered office changed on 02/07/98 from: fountain precinct balm green, sheffield, S1 1RZ (1 page)
2 July 1998Registered office changed on 02/07/98 from: fountain precinct balm green, sheffield, S1 1RZ (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Ad 10/06/98--------- £ si [email protected]=79998 £ si 5000000@1=5000000 £ ic 2/5080000 (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998S-div 10/06/98 (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned;director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998S-div 10/06/98 (1 page)
22 June 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998£ nc 1000/5100000 10/06/98 (1 page)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Ad 10/06/98--------- £ si [email protected]=79998 £ si 5000000@1=5000000 £ ic 2/5080000 (2 pages)
22 June 1998£ nc 1000/5100000 10/06/98 (1 page)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
22 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 June 1998Secretary resigned;director resigned (1 page)
22 June 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
17 June 1998Particulars of mortgage/charge (6 pages)
17 June 1998Particulars of mortgage/charge (6 pages)
3 June 1998Incorporation (19 pages)
3 June 1998Incorporation (19 pages)