Company NameCORY Environmental Holdings Limited
DirectorsBenjamin James Butler and Douglas Iain Sutherland
Company StatusActive
Company Number05360864
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Previous NameBroomco (3717) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Tess Bridgman
StatusCurrent
Appointed01 April 2016(11 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Benjamin James Butler
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Douglas Iain Sutherland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameRichard Johannes Ormerod Willacy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWraymead
158 Croydon Road
Reigate
Surrey
RH2 0NG
Director NameMalcolm John Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr David Ellison Riddle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lovelace Road
Surbiton
Surrey
KT6 6NS
Secretary NameRichard Johannes Ormerod Willacy
NationalityBritish
StatusResigned
Appointed21 April 2005(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 2005)
RoleCompany Director
Correspondence Address14 Eversfield Road
Reigate
Surrey
RH2 0PJ
Director NameChristopher Jason Gatenby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2007)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address18 Saint James Lane
Winchester
Hampshire
SO22 4NX
Director NameNeil Robert Graham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 23 February 2006)
RolePrivate Equity
Correspondence Address80 Kyrle Road
London
SW11 6BA
Secretary NameMrs Sally Veronica Dixon
NationalityBritish
StatusResigned
Appointed31 May 2005(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Richard Andrew Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Roundhurst
Tennyson's Lane Roundhurst
Haslemere
Surrey
GU27 3BN
Director NameHeidi Bryson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 30 March 2007)
RoleInvestment Manager
Correspondence AddressTop Floor Flat
25 Sutherland Street
London
SW1V 4JU
Director NameJuan Cano
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2010)
RoleInvestment Director
Country of ResidenceSpain
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameManuel Cavaco Guerreiro
Date of BirthJune 1962 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed26 June 2007(2 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 June 2014)
RoleEconomist
Country of ResidencePortugal
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Scott Springett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 August 2015)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Richard Llewelyn Milnes-James
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(4 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr David Mora Almendro
Date of BirthApril 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed06 July 2010(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 2015)
RoleFinancial Services
Country of ResidenceSpain
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Peter Anton Gerstrom
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMs Suheda Kahveci
StatusResigned
Appointed28 February 2013(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2014)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Bernardo Joao Carvalho Du Sousa Fialho
Date of BirthDecember 1958 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed19 June 2014(9 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 February 2015)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMr Riga Jeske
StatusResigned
Appointed10 July 2014(9 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 2015)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva
Date of BirthApril 1970 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed24 February 2015(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 2015)
RoleCEO
Country of ResidencePortugal
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMs Sophie Catherine Jane Reed
StatusResigned
Appointed22 May 2015(10 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2016)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Andrew Robert Pike
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Julian William Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitecoryenvironmental.co.uk

Location

Registered AddressLevel 5, 10
Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.7m at £0.01Viking Consortium Acquisition LTD
85.00%
Ordinary A
300k at £0.01Viking Consortium Acquisition LTD
15.00%
Ordinary B

Financials

Year2014
Turnover£277,891,000
Gross Profit£65,196,000
Net Worth-£60,882,000
Cash£77,657,000
Current Liabilities£216,809,000

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 Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

13 January 2022Delivered on: 17 January 2022
Persons entitled: Banco Santander, S.A., London Branch

Classification: A registered charge
Outstanding
20 August 2015Delivered on: 27 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 November 2011Delivered on: 8 December 2011
Satisfied on: 24 August 2015
Persons entitled: Barclays Bank PLC

Classification: A supplemental common debenture
Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 May 2007Delivered on: 25 May 2007
Satisfied on: 24 August 2015
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
26 April 2005Delivered on: 11 May 2005
Satisfied on: 23 April 2007
Persons entitled: Cibc World Markets PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security agent for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

17 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
3 August 2020Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page)
2 June 2020Full accounts made up to 31 December 2019 (32 pages)
24 March 2020Change of details for Viking Consortium Acquisition Limited as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Registered office address changed from 2 Coldbath Square London EC1R 5HL to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020 (1 page)
17 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (27 pages)
1 August 2019Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page)
26 April 2019Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page)
26 April 2019Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages)
26 February 2019Notification of Viking Consortium Acquisition Limited as a person with significant control on 6 April 2016 (2 pages)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages)
8 January 2019Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page)
8 August 2018Full accounts made up to 31 December 2017 (27 pages)
19 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
7 December 2017Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages)
7 December 2017Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages)
4 May 2017Group of companies' accounts made up to 31 December 2016 (59 pages)
4 May 2017Group of companies' accounts made up to 31 December 2016 (59 pages)
31 March 2017Part of the property or undertaking has been released and no longer forms part of charge 053608640004 (5 pages)
31 March 2017Part of the property or undertaking has been released and no longer forms part of charge 053608640004 (5 pages)
31 March 2017Part of the property or undertaking has been released and no longer forms part of charge 053608640004 (5 pages)
31 March 2017Part of the property or undertaking has been released and no longer forms part of charge 053608640004 (5 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 January 2017Part of the property or undertaking has been released and no longer forms part of charge 053608640004 (5 pages)
13 January 2017Part of the property or undertaking has been released and no longer forms part of charge 053608640004 (5 pages)
20 December 2016Resolutions
  • RES13 ‐ Pay up shares in full & allott new shares 24/11/2016
  • RES14 ‐ £94,083,753 & £ 150,000,000 24/11/2016
(2 pages)
20 December 2016Resolutions
  • RES13 ‐ Pay up shares in full & allott new shares 25/11/2016
  • RES14 ‐ £203,243,672 25/11/2016
(2 pages)
20 December 2016Resolutions
  • RES13 ‐ Pay up shares in full & allott new shares 24/11/2016
  • RES14 ‐ £94,083,753 & £ 150,000,000 24/11/2016
(2 pages)
20 December 2016Resolutions
  • RES13 ‐ Pay up shares in full & allott new shares 25/11/2016
  • RES14 ‐ £203,243,672 25/11/2016
(2 pages)
14 December 2016Appointment of Mr Andrew Robert Pike as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Andrew Robert Pike as a director on 14 December 2016 (2 pages)
13 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 203,243,673.00
(8 pages)
13 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 203,243,673.00
(8 pages)
8 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 244,103,753.00
(8 pages)
8 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 244,103,753.00
(8 pages)
25 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 November 2016Statement of capital on 25 November 2016
  • GBP 1.00
(3 pages)
25 November 2016Statement of capital on 25 November 2016
  • GBP 1.00
(3 pages)
25 November 2016Statement by Directors (1 page)
25 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 November 2016Solvency Statement dated 25/11/16 (1 page)
25 November 2016Solvency Statement dated 25/11/16 (1 page)
25 November 2016Statement by Directors (1 page)
24 November 2016Statement by Directors (1 page)
24 November 2016Solvency Statement dated 24/11/16 (1 page)
24 November 2016Statement by Directors (1 page)
24 November 2016Resolutions
  • RES13 ‐ Reduction of share premium account 24/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2016Resolutions
  • RES13 ‐ Reduction of share premium account 24/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2016Solvency Statement dated 24/11/16 (1 page)
24 November 2016Statement of capital on 24 November 2016
  • GBP 1.00
(3 pages)
24 November 2016Statement of capital on 24 November 2016
  • GBP 1.00
(3 pages)
27 July 2016Termination of appointment of Peter Anton Gerstrom as a director on 26 July 2016 (1 page)
27 July 2016Termination of appointment of Peter Anton Gerstrom as a director on 26 July 2016 (1 page)
9 June 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
5 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
5 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
5 May 2016Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages)
5 May 2016Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20,000
(5 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20,000
(5 pages)
21 December 2015Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (50 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (50 pages)
27 August 2015Registration of charge 053608640004, created on 20 August 2015 (92 pages)
27 August 2015Registration of charge 053608640004, created on 20 August 2015 (92 pages)
24 August 2015Satisfaction of charge 2 in full (4 pages)
24 August 2015Satisfaction of charge 3 in full (4 pages)
24 August 2015Satisfaction of charge 3 in full (4 pages)
24 August 2015Satisfaction of charge 2 in full (4 pages)
21 August 2015Termination of appointment of David Mora Almendro as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of David Mora Almendro as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Scott Springett as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Scott Springett as a director on 20 August 2015 (1 page)
1 June 2015Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages)
1 June 2015Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages)
29 May 2015Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page)
29 May 2015Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20,000
(6 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20,000
(6 pages)
3 March 2015Appointment of Mr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 24 February 2015 (2 pages)
3 March 2015Appointment of Mr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 24 February 2015 (2 pages)
9 February 2015Termination of appointment of Bernardo Joao Carvalho Du Sousa Fialho as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Bernardo Joao Carvalho Du Sousa Fialho as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Bernardo Joao Carvalho Du Sousa Fialho as a director on 6 February 2015 (1 page)
30 September 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
10 July 2014Appointment of Mr Riga Jeske as a secretary (2 pages)
10 July 2014Termination of appointment of Suheda Kahveci as a secretary (1 page)
10 July 2014Termination of appointment of Suheda Kahveci as a secretary (1 page)
10 July 2014Appointment of Mr Riga Jeske as a secretary (2 pages)
26 June 2014Termination of appointment of Manuel Guerreiro as a director (1 page)
26 June 2014Appointment of Mr Bernardo Joao Carvalho Du Sousa Fialho as a director (2 pages)
26 June 2014Termination of appointment of Manuel Guerreiro as a director (1 page)
26 June 2014Appointment of Mr Bernardo Joao Carvalho Du Sousa Fialho as a director (2 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
(6 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
(6 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (48 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (48 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
28 February 2013Appointment of Ms Suheda Kahveci as a secretary (1 page)
28 February 2013Appointment of Ms Suheda Kahveci as a secretary (1 page)
3 January 2013Termination of appointment of Sally Dixon as a secretary (1 page)
3 January 2013Termination of appointment of Sally Dixon as a secretary (1 page)
15 August 2012Auditor's resignation (1 page)
15 August 2012Auditor's resignation (1 page)
30 April 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
30 April 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (31 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (31 pages)
23 November 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
23 November 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
24 August 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
24 August 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
19 August 2010Appointment of Peter Anton Gerstrom as a director (3 pages)
19 August 2010Appointment of Peter Anton Gerstrom as a director (3 pages)
11 August 2010Termination of appointment of Malcolm Ward as a director (2 pages)
11 August 2010Termination of appointment of Malcolm Ward as a director (2 pages)
4 August 2010Appointment of Mr David Mora Almendro as a director (3 pages)
4 August 2010Appointment of Mr David Mora Almendro as a director (3 pages)
7 July 2010Termination of appointment of Juan Cano as a director (2 pages)
7 July 2010Termination of appointment of Juan Cano as a director (2 pages)
4 March 2010Director's details changed for Manuel Cavaco Guerreiro on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Malcolm John Ward on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Scott Springett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Juan Cano on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Malcolm John Ward on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Manuel Cavaco Guerreiro on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Manuel Cavaco Guerreiro on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Juan Cano on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Scott Springett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Malcolm John Ward on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Juan Cano on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Scott Springett on 4 March 2010 (2 pages)
11 November 2009Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Juan Cano on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Juan Cano on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Scott Springett on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Manuel Cavaco Guerreiro on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Manuel Cavaco Guerreiro on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Scott Springett on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages)
24 September 2009Director appointed richard llewelyn milnes-james (1 page)
24 September 2009Director appointed richard llewelyn milnes-james (1 page)
24 July 2009Appointment terminated director richard willacy (1 page)
24 July 2009Appointment terminated director richard willacy (1 page)
7 July 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
7 July 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
11 February 2009Return made up to 10/02/09; full list of members (5 pages)
11 February 2009Return made up to 10/02/09; full list of members (5 pages)
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2008Full accounts made up to 31 December 2007 (14 pages)
15 July 2008Full accounts made up to 31 December 2007 (14 pages)
11 April 2008Director appointed manuel cavaco guerreiro (2 pages)
11 April 2008Director appointed manuel cavaco guerreiro (2 pages)
7 March 2008Return made up to 10/02/08; full list of members (12 pages)
7 March 2008Return made up to 10/02/08; full list of members (12 pages)
20 February 2008Return made up to 10/02/07; full list of members; amend (12 pages)
20 February 2008Return made up to 10/02/07; full list of members; amend (12 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Memorandum and Articles of Association (24 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Memorandum and Articles of Association (24 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement 16/05/07
(6 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement 16/05/07
(6 pages)
25 May 2007Particulars of mortgage/charge (15 pages)
25 May 2007Particulars of mortgage/charge (15 pages)
23 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
12 April 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
12 April 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
6 March 2007Return made up to 10/02/07; full list of members (8 pages)
6 March 2007Return made up to 10/02/07; full list of members (8 pages)
21 November 2006Ad 02/03/06--------- £ si [email protected]=150 £ ic 19850/20000 (2 pages)
21 November 2006Ad 19/01/06--------- £ si [email protected] (2 pages)
21 November 2006Ad 19/01/06--------- £ si [email protected] (2 pages)
21 November 2006Ad 02/03/06--------- £ si [email protected]=150 £ ic 19850/20000 (2 pages)
21 November 2006Ad 19/01/06--------- £ si [email protected] (2 pages)
21 November 2006Ad 19/01/06--------- £ si [email protected] (2 pages)
23 August 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
23 August 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
23 February 2006Return made up to 10/02/06; full list of members (9 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Return made up to 10/02/06; full list of members (9 pages)
23 February 2006Secretary's particulars changed (1 page)
27 July 2005New director appointed (5 pages)
27 July 2005New director appointed (5 pages)
13 July 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
13 July 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
11 July 2005Ad 26/04/05--------- £ si [email protected] (6 pages)
11 July 2005Ad 26/04/05--------- £ si [email protected] (6 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
26 May 2005S-div 26/04/05 (1 page)
26 May 2005S-div 26/04/05 (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
18 May 2005Nc inc already adjusted 26/04/05 (1 page)
18 May 2005Ad 26/04/05--------- £ si [email protected]=19695 £ ic 1/19696 (6 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Nc inc already adjusted 26/04/05 (1 page)
18 May 2005Ad 26/04/05--------- £ si [email protected]=19695 £ ic 1/19696 (6 pages)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005New director appointed (5 pages)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (5 pages)
13 May 2005New director appointed (5 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (5 pages)
13 May 2005Registered office changed on 13/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
11 May 2005Particulars of mortgage/charge (19 pages)
11 May 2005Particulars of mortgage/charge (19 pages)
11 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
10 May 2005Memorandum and Articles of Association (51 pages)
10 May 2005Memorandum and Articles of Association (51 pages)
21 April 2005Company name changed broomco (3717) LIMITED\certificate issued on 21/04/05 (2 pages)
21 April 2005Company name changed broomco (3717) LIMITED\certificate issued on 21/04/05 (2 pages)
10 February 2005Incorporation (19 pages)
10 February 2005Incorporation (19 pages)