Company NameVolkerrail Group Limited
Company StatusActive
Company Number04930080
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 5 months ago)
Previous NamesBroomco (3321) Limited and Grantrail Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Jeffrey Cocliff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(6 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NamePaul Howard Nolan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(7 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Andrew Michael Wilkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(7 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Matthew Gordon Woods
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(7 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Richard Andrew Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Anita Suzanne Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(19 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameVolkerwessels UK Limited (Corporation)
StatusCurrent
Appointed09 June 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Keith Andrew Eaton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 month after company formation)
Appointment Duration4 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address32 Burghley Road
Lincoln
Lincolnshire
LN6 7YE
Director NameGrenville John Edwards
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 February 2010)
RoleCompany Director
Correspondence AddressTrent House
Meynell Street, Wildsworth
Gainsborough
Lincolnshire
DN21 3DX
Secretary NameMr Keith Andrew Eaton
NationalityBritish
StatusResigned
Appointed12 November 2003(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address32 Burghley Road
Lincoln
Lincolnshire
LN6 7YE
Director NameIng Jan Cornelis De Pagter
Date of BirthJune 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed15 March 2004(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 2010)
RoleCompany Director
Correspondence AddressRegenten Land 8
Houten
3994 Tz
Holland
Director NameMr Jonathan Martin Bolton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Alne Road
Tollerton
North Yorkshire
YO61 1QA
Director NameDavid Michael Marsden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Clearwell Croft
Cusworth
Doncaster
South Yorkshire
DN5 8UL
Director NameMichael Smith
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressRose Cottage
Sutton Under Whitestonecliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameJoseph Patrick Guerin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 26 November 2008)
RoleCompany Director
Correspondence Address93 High Street
Great Broughton
Middlesbrough
TS9 7EF
Director NameMr Bryan Craig Scott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKennel Farm
Moor Road
Knayton
North Yorkshire
YO7 4BS
Director NameIr Anthonius Petrus Toon Van Kleef
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed18 September 2007(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 September 2010)
RoleCompany Director
Correspondence AddressAmbachtsting 2
Bunnik
3981 Ta
Netherlands
Secretary NameMr Richard John Taylor
NationalityBritish
StatusResigned
Appointed20 March 2008(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address149 Bilborough Road
Nottingham
Nottinghamshire
NG8 4DS
Director NameMr Alan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(5 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Secretary NameAlison Taylor West
NationalityBritish
StatusResigned
Appointed10 February 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMs Naomi Anne Connell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitevolkerrail.co.uk
Telephone01992 305000
Telephone regionLea Valley

Location

Registered AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.5m at £1Volker Wessels Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£117,988,000
Gross Profit£15,158,000
Net Worth£24,422,000
Cash£38,472,000
Current Liabilities£39,402,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Filing History

27 October 2020Group of companies' accounts made up to 31 December 2019 (70 pages)
23 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
5 June 2019Group of companies' accounts made up to 31 December 2018 (61 pages)
29 October 2018Confirmation statement made on 11 October 2018 with updates (3 pages)
22 June 2018Group of companies' accounts made up to 31 December 2017 (50 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
18 April 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
18 April 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 11,500,000
(6 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 11,500,000
(6 pages)
28 August 2015Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages)
28 August 2015Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Auditor's resignation (1 page)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 11,500,000
(6 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 11,500,000
(6 pages)
18 August 2014Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page)
6 May 2014Director's details changed for Matthew Gordon Woods on 28 April 2014 (3 pages)
6 May 2014Director's details changed for Matthew Gordon Woods on 28 April 2014 (3 pages)
14 April 2014Group of companies' accounts made up to 31 December 2013 (51 pages)
14 April 2014Group of companies' accounts made up to 31 December 2013 (51 pages)
14 November 2013Director's details changed for Matthew Gordon Woods on 11 November 2013 (3 pages)
14 November 2013Director's details changed for Matthew Gordon Woods on 11 November 2013 (3 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 11,500,000
(6 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 11,500,000
(6 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
30 September 2013Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages)
30 September 2013Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
15 August 2012Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages)
15 August 2012Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages)
15 August 2012Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
31 May 2012Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages)
31 May 2012Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages)
30 December 2011Director's details changed for Mr Stephen Jeffrey Cocliff on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Naomi Anne Connell on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Mr Stephen Jeffrey Cocliff on 19 December 2011 (3 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Naomi Anne Connell on 19 December 2011 (3 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages)
19 December 2011Director's details changed for Mr Andrew Michael Wilkins on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Matthew Gordon Woods on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Matthew Gordon Woods on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Paul Howard Nolan on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Andrew Michael Wilkins on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Paul Howard Nolan on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (10 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (10 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (50 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (50 pages)
17 March 2011Appointment of Matthew Gordon Woods as a director (3 pages)
17 March 2011Appointment of Naomi Anne Connell as a director (3 pages)
17 March 2011Appointment of Paul Howard Nolan as a director (3 pages)
17 March 2011Appointment of Paul Howard Nolan as a director (3 pages)
17 March 2011Appointment of Mr Andrew Michael Wilkins as a director (3 pages)
17 March 2011Appointment of Mr Andrew Michael Wilkins as a director (3 pages)
17 March 2011Appointment of Naomi Anne Connell as a director (3 pages)
17 March 2011Appointment of Matthew Gordon Woods as a director (3 pages)
5 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 11,500,000
(4 pages)
5 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 11,500,000
(4 pages)
5 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 11,500,000
(4 pages)
5 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 11,500,000
(4 pages)
5 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
27 September 2010Termination of appointment of Anthonius Van Kleef as a director (2 pages)
27 September 2010Termination of appointment of Anthonius Van Kleef as a director (2 pages)
17 February 2010Appointment of Stephen Jeffrey Cocliff as a director (3 pages)
17 February 2010Termination of appointment of Grenville Edwards as a director (2 pages)
17 February 2010Termination of appointment of Grenville Edwards as a director (2 pages)
17 February 2010Appointment of Stephen Jeffrey Cocliff as a director (3 pages)
4 February 2010Termination of appointment of Ing De Pagter as a director (2 pages)
4 February 2010Termination of appointment of Ing De Pagter as a director (2 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
22 June 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
22 June 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
15 June 2009Director appointed volker wessels uk LIMITED (3 pages)
15 June 2009Director appointed volker wessels uk LIMITED (3 pages)
5 March 2009Memorandum and Articles of Association (13 pages)
5 March 2009Memorandum and Articles of Association (13 pages)
27 February 2009Company name changed grantrail group LIMITED\certificate issued on 27/02/09 (3 pages)
27 February 2009Company name changed grantrail group LIMITED\certificate issued on 27/02/09 (3 pages)
17 February 2009Appointment terminated secretary richard taylor (1 page)
17 February 2009Secretary appointed alison taylor foster (2 pages)
17 February 2009Secretary appointed alison taylor foster (2 pages)
17 February 2009Appointment terminated secretary richard taylor (1 page)
6 February 2009Registered office changed on 06/02/2009 from 1 carolina court lakeside doncaster south yorkshire DN4 5RA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 1 carolina court lakeside doncaster south yorkshire DN4 5RA (1 page)
11 December 2008Director appointed alan robert robertson (3 pages)
11 December 2008Director appointed alan robert robertson (3 pages)
5 December 2008Appointment terminated director bryan scott (1 page)
5 December 2008Appointment terminated director joseph guerin (1 page)
5 December 2008Appointment terminated director joseph guerin (1 page)
5 December 2008Appointment terminated director bryan scott (1 page)
15 October 2008Return made up to 13/10/08; full list of members (5 pages)
15 October 2008Return made up to 13/10/08; full list of members (5 pages)
5 September 2008Full accounts made up to 31 December 2007 (25 pages)
5 September 2008Full accounts made up to 31 December 2007 (25 pages)
7 April 2008Appointment terminated secretary keith eaton (1 page)
7 April 2008Appointment terminated secretary keith eaton (1 page)
7 April 2008Secretary appointed richard john taylor (2 pages)
7 April 2008Secretary appointed richard john taylor (2 pages)
1 November 2007Return made up to 13/10/07; full list of members (3 pages)
1 November 2007Return made up to 13/10/07; full list of members (3 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
13 September 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
13 September 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
3 November 2006Return made up to 13/10/06; full list of members (3 pages)
3 November 2006Return made up to 13/10/06; full list of members (3 pages)
6 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
6 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
11 November 2005Return made up to 13/10/05; full list of members (8 pages)
11 November 2005Return made up to 13/10/05; full list of members (8 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
8 November 2004Return made up to 13/10/04; full list of members (8 pages)
8 November 2004Return made up to 13/10/04; full list of members (8 pages)
13 August 2004Ad 15/03/04--------- £ si 3999999@1=3999999 £ ic 1/4000000 (2 pages)
13 August 2004Ad 15/03/04--------- £ si 3999999@1=3999999 £ ic 1/4000000 (2 pages)
13 August 2004Statement of affairs (19 pages)
13 August 2004Statement of affairs (19 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Nc inc already adjusted 15/03/04 (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Nc inc already adjusted 15/03/04 (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Secretary resigned;director resigned (1 page)
12 December 2003Registered office changed on 12/12/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003Secretary resigned;director resigned (1 page)
12 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
12 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
12 December 2003Registered office changed on 12/12/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003Director resigned (1 page)
17 November 2003Company name changed broomco (3321) LIMITED\certificate issued on 17/11/03 (2 pages)
17 November 2003Company name changed broomco (3321) LIMITED\certificate issued on 17/11/03 (2 pages)
13 October 2003Incorporation (19 pages)
13 October 2003Incorporation (19 pages)