Company NameWealthy Thoughts Limited
DirectorsPeter John Goddard Dickinson and Matthew Robert Peacock
Company StatusActive
Company Number03839703
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Previous NamesBroomco (1925) Limited and Jabez Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Matthew Robert Peacock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 April 2007(7 years, 6 months after company formation)
Appointment Duration17 years
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameAlan Peter Burton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address20 Epperstone Road
Lowdham
Nottingham
NG14 7BU
Director NameDavid Bignall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 July 2004)
RoleCompany Director
Correspondence AddressElm Gable
17 Wood Lane Gedling
Nottingham
Nottinghamshire
NG4 4AD
Secretary NameDavid Bignall
NationalityBritish
StatusResigned
Appointed15 October 1999(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 25 November 1999)
RoleCompany Director
Correspondence Address1 Lascelles Avenue
Gedling
Nottingham
NG4 4GB
Secretary NameKeith Ian Goodinson
NationalityBritish
StatusResigned
Appointed25 November 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address119 Deer Park Drive
Arnold
Nottingham
NG5 8SA
Director NameStephen Francis Buckle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address30 Chartwell Grove
Nottingham
Nottinghamshire
NG3 5RD
Director NameAndrew Cresswell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address21 Lilleker Rise
Arnold
Nottingham
Nottinghamshire
NG5 8HS
Director NameMark Christopher Murphy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceNottinghamshire
Correspondence AddressElm Gable
17 Wood Lane, Gedling
Nottingham
Nottinghamshire
NG4 4AD
Director NameSuzanne Claire Baxter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
BS16 7FH
Director NameMr William Robson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Justin Ridley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMathew George Bishop
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(18 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMatthew Idle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitemitie.com
Email address[email protected]
Telephone0117 9708800
Telephone regionBristol

Location

Registered AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

26 November 1999Delivered on: 9 December 1999
Satisfied on: 24 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy and all money that may become payable under such policy insurer pinnacle insurance PLC policy no. NVQ70248 life assured david bignall.
Fully Satisfied
26 November 1999Delivered on: 9 December 1999
Satisfied on: 24 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy and all money that may become payable under such policy insurer pinnacle insurance PLC policy no. NVQ70247 life assured alan peter burton.
Fully Satisfied
20 October 1999Delivered on: 26 October 1999
Satisfied on: 24 November 2010
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 (1925) 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

21 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
21 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (16 pages)
21 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (220 pages)
21 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
6 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (228 pages)
6 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
6 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
8 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages)
16 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
16 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (218 pages)
16 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
31 August 2021Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page)
26 August 2021Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages)
13 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
13 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
13 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
13 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (256 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 February 2020Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages)
31 January 2020Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
31 January 2020Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
30 January 2019Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page)
30 January 2019Appointment of Matthew Idle as a director on 18 January 2019 (2 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
4 December 2018Termination of appointment of Justin Ridley as a director on 30 November 2018 (1 page)
11 October 2018Confirmation statement made on 30 September 2018 with updates (3 pages)
5 June 2018Appointment of Mr Peter John Goddard Dickinson as a director on 25 May 2018 (2 pages)
31 May 2018Appointment of Mr Richard John Blumberger as a director on 25 May 2018 (2 pages)
16 May 2018Termination of appointment of Mathew George Bishop as a director on 4 May 2018 (1 page)
16 April 2018Director's details changed for Justin Ridley on 16 April 2018 (2 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
4 April 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 February 2018Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page)
13 February 2018Change of details for Jabez Holdings Limited as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Registered office address changed from , 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018 (1 page)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
17 January 2017Appointment of Mathew George Bishop as a director on 11 January 2017 (2 pages)
17 January 2017Appointment of Mathew George Bishop as a director on 11 January 2017 (2 pages)
17 January 2017Termination of appointment of William Robson as a director on 11 January 2017 (1 page)
17 January 2017Termination of appointment of William Robson as a director on 11 January 2017 (1 page)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
7 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
27 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,500
(5 pages)
27 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,500
(5 pages)
22 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,500
(5 pages)
12 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,500
(5 pages)
12 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,500
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 April 2014Director's details changed for William Robson on 25 April 2014 (2 pages)
25 April 2014Director's details changed for William Robson on 25 April 2014 (2 pages)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
20 January 2014Registered office address changed from the Brooms 8 Monarch Court Emerson Green Bristol BS16 7FH on 20 January 2014 (1 page)
20 January 2014Registered office address changed from , the Brooms 8 Monarch Court, Emerson Green, Bristol, BS16 7FH on 20 January 2014 (1 page)
9 January 2014Auditor's resignation (1 page)
9 January 2014Auditor's resignation (1 page)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,500
(5 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,500
(5 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,500
(5 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
10 August 2012Full accounts made up to 31 March 2012 (13 pages)
10 August 2012Full accounts made up to 31 March 2012 (13 pages)
10 February 2012Termination of appointment of Suzanne Baxter as a director (1 page)
10 February 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
10 February 2012Termination of appointment of Suzanne Baxter as a director (1 page)
10 February 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
9 September 2011Full accounts made up to 31 March 2011 (11 pages)
9 September 2011Full accounts made up to 31 March 2011 (11 pages)
25 January 2011Register inspection address has been changed (1 page)
25 January 2011Register inspection address has been changed (1 page)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
20 September 2010Full accounts made up to 31 March 2010 (14 pages)
20 September 2010Full accounts made up to 31 March 2010 (14 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Ba Ca Justin Ridley on 10 November 2009 (2 pages)
10 November 2009Director's details changed for William Robson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for William Robson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ba Ca Justin Ridley on 10 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
8 September 2009Full accounts made up to 31 March 2009 (12 pages)
8 September 2009Full accounts made up to 31 March 2009 (12 pages)
31 December 2008Full accounts made up to 31 March 2008 (11 pages)
31 December 2008Full accounts made up to 31 March 2008 (11 pages)
3 December 2008Return made up to 08/10/08; full list of members (4 pages)
3 December 2008Return made up to 08/10/08; full list of members (4 pages)
7 December 2007Return made up to 08/10/07; full list of members (3 pages)
7 December 2007Return made up to 08/10/07; full list of members (3 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
16 November 2007Location of register of members (1 page)
16 November 2007Location of register of members (1 page)
4 October 2007Full accounts made up to 31 March 2007 (11 pages)
4 October 2007Full accounts made up to 31 March 2007 (11 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 July 2007Declaration of assistance for shares acquisition (11 pages)
13 July 2007Declaration of assistance for shares acquisition (11 pages)
8 May 2007New director appointed (4 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (4 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New director appointed (4 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Registered office changed on 08/05/07 from: no.2 Colwick quays business park road no.2 Colwick, nottingham nottinghamshire NG4 2JY (1 page)
8 May 2007New director appointed (4 pages)
8 May 2007New director appointed (4 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: no.2 Colwick quays business park, road no.2, Colwick, nottingham, nottinghamshire NG4 2JY (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (4 pages)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
2 October 2006Full accounts made up to 31 March 2006 (14 pages)
2 October 2006Full accounts made up to 31 March 2006 (14 pages)
21 September 2006Return made up to 10/09/06; full list of members (2 pages)
21 September 2006Return made up to 10/09/06; full list of members (2 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
3 January 2006Full accounts made up to 31 March 2005 (17 pages)
3 January 2006Full accounts made up to 31 March 2005 (17 pages)
28 November 2005Registered office changed on 28/11/05 from: colwick quays business park, off private road 2, colwick, nottingham NG4 2JR (1 page)
28 November 2005Registered office changed on 28/11/05 from: colwick quays business park off private road 2 colwick nottingham NG4 2JR (1 page)
12 September 2005Location of register of members (1 page)
12 September 2005Location of register of members (1 page)
12 September 2005Return made up to 10/09/05; full list of members (3 pages)
12 September 2005Return made up to 10/09/05; full list of members (3 pages)
23 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
14 September 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
11 August 2004Company name changed jabez holdings LIMITED\certificate issued on 11/08/04 (8 pages)
11 August 2004Company name changed jabez holdings LIMITED\certificate issued on 11/08/04 (8 pages)
4 August 2004Declaration of assistance for shares acquisition (8 pages)
4 August 2004Director resigned (1 page)
4 August 2004Declaration of assistance for shares acquisition (8 pages)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Declaration of assistance for shares acquisition (8 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Declaration of assistance for shares acquisition (8 pages)
4 August 2004New director appointed (2 pages)
9 January 2004£ ic 1960/1500 19/12/03 £ sr [email protected]=460 (2 pages)
9 January 2004£ ic 1960/1500 19/12/03 £ sr [email protected]=460 (2 pages)
24 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 December 2003Registered office changed on 15/12/03 from: olga road, off carlton road, nottingham, nottinghamshire NG3 2NW (1 page)
15 December 2003Registered office changed on 15/12/03 from: olga road off carlton road nottingham nottinghamshire NG3 2NW (1 page)
24 September 2003£ sr [email protected] 01/09/03 (1 page)
24 September 2003£ sr [email protected] 01/09/03 (1 page)
17 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
5 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
7 July 2003£ ic 2727/2344 30/05/03 £ sr [email protected]=383 (1 page)
7 July 2003£ ic 2727/2344 30/05/03 £ sr [email protected]=383 (1 page)
16 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
30 September 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
16 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
12 September 2001Return made up to 10/09/01; no change of members (6 pages)
12 September 2001Return made up to 10/09/01; no change of members (6 pages)
13 September 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Full group accounts made up to 31 March 2000 (22 pages)
25 July 2000Full group accounts made up to 31 March 2000 (22 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999New secretary appointed (2 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Ad 20/10/99--------- £ si [email protected]=1498 £ ic 1229/2727 (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999£ nc 1000/2 20/10/99 (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Nc inc already adjusted 20/10/99 (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
26 October 1999Ad 20/10/99--------- £ si [email protected]=1498 £ ic 1229/2727 (2 pages)
26 October 1999Nc inc already adjusted 20/10/99 (1 page)
26 October 1999Ad 20/10/99--------- £ si [email protected]=1227 £ ic 2/1229 (2 pages)
26 October 1999Ad 20/10/99--------- £ si [email protected]=1227 £ ic 2/1229 (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999£ nc 1000/2 20/10/99 (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
21 October 1999Company name changed broomco (1925) LIMITED\certificate issued on 21/10/99 (2 pages)
21 October 1999Company name changed broomco (1925) LIMITED\certificate issued on 21/10/99 (2 pages)
20 October 1999Registered office changed on 20/10/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
20 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
20 October 1999Registered office changed on 20/10/99 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
10 September 1999Incorporation (17 pages)
10 September 1999Incorporation (17 pages)