Company NameLindley Catering Limited
Company StatusActive
Company Number05416831
CategoryPrivate Limited Company
Incorporation Date7 April 2005(18 years, 12 months ago)
Previous NamesBroomco (3779) Limited and Lindley Catering Holdings Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Angelo Piccirillo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed27 December 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr David Harold Hulme
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(3 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
4 Lower Penkridge Road
Acton
Staffordshire
ST17 0RJ
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles 3 The Forge
Lower Stanton
St Quinton
Wiltshire
SN14 6RN
Director NameSimon Hitchcock
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address37 Mount Pleasant Drive
Belper
Derbyshire
DE56 2PQ
Director NameMr Andrew Charles Hayden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2010)
RolePartner Private Equity
Country of ResidenceEngland
Correspondence AddressBoughton Colemers
Sophurst Lane Matfield
Tonbridge
Kent
TN12 7LH
Director NameMr Paul Robert Biffen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Northfield Road
Sherfield On Loddon
Hook
Hampshire
RG27 0DS
Secretary NameAlexander Campbell McCrindle
NationalityBritish
StatusResigned
Appointed06 July 2005(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles 3 The Forge
Lower Stanton
St Quinton
Wiltshire
SN14 6RN
Director NameIan Daly
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
5 The Old Street
Fetcham
Surrey
KT22 9QL
Director NameMr Paul Heathcote
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 02 April 2013)
RoleChef Restaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge Restaurant 104/106 Higher Road
Longridge
Preston
Lancs
PR3 3SX
Director NameMr Adam Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Michael Needley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 April 2013)
RoleCatering
Country of ResidenceEngland
Correspondence AddressThe Mellor Building
Queens Road
Penkhul
Stoke On Trent
ST4 7TR
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Secretary NameTimothy John Doubleday
StatusResigned
Appointed23 January 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2014)
RoleCompany Director
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Hadi K. Monavar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2014(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Desmond Gerard Hague
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2014(9 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Keith Baxter Willson King
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2014(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 December 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Secretary NameMr James Philip Wright
StatusResigned
Appointed09 April 2014(9 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 February 2015)
RoleCompany Director
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Adrian Robert Dishington
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Chris Steven Verros
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2014(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2018)
RolePresident And Ceo, Centerplate
Country of ResidenceUnited States
Correspondence Address2187 Atlantic Street
Stamford
Connecticut
United States
Director NameMr Robert Stern
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 2017(12 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Laurent Paul Joseph Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 December 2017(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameChristopher John Bray
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2017(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMs Susanna Marion Kitcher
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(16 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2022)
RoleCeo Sodexo Live! Uk&I
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Rebecca Kane Burton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(17 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2023)
RoleCeo, Sodexo Live!
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed07 April 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
Appointed07 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitelindleycatering.co.uk

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

250k at £0.1Centerplate Uk LTD
77.61%
Ordinary Preferred
25.7k at £0.1Centerplate Uk LTD
7.97%
Ordinary Deferred
20.8k at £0.1Centerplate Uk LTD
6.47%
Ordinary A
16k at £0.1Centerplate Uk LTD
4.97%
Ordinary B
9.6k at £0.1Centerplate Uk LTD
2.98%
Ordinary

Financials

Year2014
Net Worth-£9,436,554
Current Liabilities£11,660,199

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

10 May 2013Delivered on: 14 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 April 2006Delivered on: 3 May 2006
Satisfied on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 July 2005Delivered on: 14 July 2005
Satisfied on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 July 2005Delivered on: 14 July 2005
Satisfied on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

7 December 2023Termination of appointment of Rebecca Kane Burton as a director on 30 November 2023 (1 page)
8 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
2 June 2023Accounts for a dormant company made up to 31 August 2022 (13 pages)
16 December 2022Appointment of Mrs Rebecca Kane Burton as a director on 14 December 2022 (2 pages)
15 December 2022Termination of appointment of Susanna Marion Kitcher as a director on 14 December 2022 (1 page)
14 October 2022Full accounts made up to 31 August 2021 (20 pages)
7 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
11 February 2022Appointment of Ms Susanna Marion Kitcher as a director on 2 February 2022 (2 pages)
20 January 2022Termination of appointment of Christopher John Bray as a director on 17 December 2021 (1 page)
29 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
19 April 2021Satisfaction of charge 054168310004 in full (1 page)
16 February 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 24,686,644.9
(4 pages)
17 December 2020Accounts for a dormant company made up to 31 August 2020 (11 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 31 August 2019 (11 pages)
23 December 2019Full accounts made up to 31 August 2018 (18 pages)
4 November 2019Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages)
4 November 2019Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page)
3 November 2019Registered office address changed from Mitchell House Town Road Business Quarter Hanley Stoke-on-Trent ST1 2QA to One Southampton Row London WC1B 5HA on 3 November 2019 (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
28 November 2018Full accounts made up to 31 December 2017 (22 pages)
3 September 2018Appointment of Mr Angelo Piccirillo as a director on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Robert Stern as a director on 31 August 2018 (1 page)
2 August 2018Termination of appointment of Adrian Robert Dishington as a director on 1 August 2018 (1 page)
29 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Chris Steven Verros as a director on 10 May 2018 (1 page)
14 May 2018Termination of appointment of Hadi K. Monavar as a director on 10 May 2018 (1 page)
14 May 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
2 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 January 2018Appointment of Mr Robert Stern as a director on 27 December 2017 (2 pages)
5 January 2018Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 27 December 2017 (2 pages)
5 January 2018Appointment of Mr Christopher John Bray as a director on 27 December 2017 (2 pages)
5 January 2018Termination of appointment of Keith Baxter Willson King as a director on 27 December 2017 (1 page)
5 January 2018Appointment of Mr Sean Michael Haley as a director on 27 December 2017 (2 pages)
5 January 2018Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 27 December 2017 (2 pages)
11 September 2017Full accounts made up to 31 December 2016 (22 pages)
11 September 2017Full accounts made up to 31 December 2016 (22 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 32,210.9
(7 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 32,210.9
(7 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 March 2015Termination of appointment of James Philip Wright as a secretary on 23 February 2015 (1 page)
3 March 2015Termination of appointment of James Philip Wright as a secretary on 23 February 2015 (1 page)
26 February 2015Change of name notice (2 pages)
26 February 2015Company name changed lindley catering holdings LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
26 February 2015Company name changed lindley catering holdings LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
26 February 2015Change of name notice (2 pages)
10 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-01
(1 page)
10 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-01
  • RES15 ‐ Change company name resolution on 2015-01-01
(1 page)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 32,210.9
(7 pages)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 32,210.9
(7 pages)
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages)
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages)
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages)
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
15 September 2014Full accounts made up to 31 December 2013 (16 pages)
15 September 2014Full accounts made up to 31 December 2013 (16 pages)
4 June 2014Group of companies' accounts made up to 31 May 2013 (29 pages)
4 June 2014Group of companies' accounts made up to 31 May 2013 (29 pages)
28 April 2014Termination of appointment of Adam Elliott as a director (1 page)
28 April 2014Termination of appointment of Adam Elliott as a director (1 page)
17 April 2014Appointment of Mr Adrian Robert Dishington as a director (2 pages)
17 April 2014Appointment of Mr Adrian Robert Dishington as a director (2 pages)
11 April 2014Appointment of Mr James Philip Wright as a secretary (2 pages)
11 April 2014Appointment of Mr James Philip Wright as a secretary (2 pages)
10 April 2014Appointment of Mr Keith Baxter Willson King as a director (2 pages)
10 April 2014Appointment of Mr Desmond Gerard Hague as a director (2 pages)
10 April 2014Appointment of Mr Keith Baxter Willson King as a director (2 pages)
10 April 2014Appointment of Mr Hadi K. Monavar as a director (2 pages)
10 April 2014Appointment of Mr Desmond Gerard Hague as a director (2 pages)
10 April 2014Appointment of Mr Hadi K. Monavar as a director (2 pages)
23 January 2014Termination of appointment of Timothy Doubleday as a director (1 page)
23 January 2014Termination of appointment of Timothy Doubleday as a secretary (1 page)
23 January 2014Termination of appointment of Timothy Doubleday as a secretary (1 page)
23 January 2014Termination of appointment of Timothy Doubleday as a director (1 page)
16 December 2013Registered office address changed from the Mellor Building Queens Road Penkhull Stoke-on-Trent ST4 7TR on 16 December 2013 (1 page)
16 December 2013Director's details changed for Mr Timothy John Doubleday on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Timothy John Doubleday on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Managing Director Adam Elliott on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Managing Director Adam Elliott on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from the Mellor Building Queens Road Penkhull Stoke-on-Trent ST4 7TR on 16 December 2013 (1 page)
3 December 2013Registered office address changed from the Mellor Building Queens Road Penkhul Stoke on Trent ST4 7TR on 3 December 2013 (1 page)
3 December 2013Registered office address changed from the Mellor Building Queens Road Penkhul Stoke on Trent ST4 7TR on 3 December 2013 (1 page)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 32,210.9
(9 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 32,210.9
(9 pages)
3 December 2013Registered office address changed from the Mellor Building Queens Road Penkhul Stoke on Trent ST4 7TR on 3 December 2013 (1 page)
24 July 2013Current accounting period shortened from 28 May 2014 to 31 December 2013 (1 page)
24 July 2013Satisfaction of charge 3 in full (2 pages)
24 July 2013Current accounting period shortened from 28 May 2014 to 31 December 2013 (1 page)
24 July 2013Satisfaction of charge 2 in full (2 pages)
24 July 2013Satisfaction of charge 3 in full (2 pages)
24 July 2013Satisfaction of charge 1 in full (1 page)
24 July 2013Satisfaction of charge 2 in full (2 pages)
24 July 2013Satisfaction of charge 1 in full (1 page)
14 May 2013Registration of charge 054168310004 (26 pages)
14 May 2013Registration of charge 054168310004 (26 pages)
22 April 2013Termination of appointment of Paul Heathcote as a director (1 page)
22 April 2013Termination of appointment of Michael Needley as a director (1 page)
22 April 2013Termination of appointment of Michael Needley as a director (1 page)
22 April 2013Termination of appointment of Ian Daly as a director (1 page)
22 April 2013Termination of appointment of Ian Daly as a director (1 page)
22 April 2013Termination of appointment of Paul Heathcote as a director (1 page)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
16 April 2013Change of share class name or designation (2 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
16 April 2013Particulars of variation of rights attached to shares (2 pages)
16 April 2013Change of share class name or designation (2 pages)
16 April 2013Particulars of variation of rights attached to shares (2 pages)
4 March 2013Group of companies' accounts made up to 31 May 2012 (29 pages)
4 March 2013Group of companies' accounts made up to 31 May 2012 (29 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (11 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (11 pages)
2 July 2012Termination of appointment of David Hulme as a director (1 page)
2 July 2012Termination of appointment of David Hulme as a director (1 page)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
27 March 2012Director's details changed for Paul Heathcote on 27 March 2012 (2 pages)
27 March 2012Appointment of Timothy John Doubleday as a secretary (1 page)
27 March 2012Appointment of Paul Heathcote as a director (1 page)
27 March 2012Appointment of Paul Heathcote as a director (1 page)
27 March 2012Appointment of Timothy John Doubleday as a secretary (1 page)
27 March 2012Director's details changed for Paul Heathcote on 27 March 2012 (2 pages)
27 March 2012Appointment of Mr Timothy John Doubleday as a director (2 pages)
27 March 2012Appointment of Mr Timothy John Doubleday as a director (2 pages)
31 January 2012Group of companies' accounts made up to 31 May 2011 (26 pages)
31 January 2012Group of companies' accounts made up to 31 May 2011 (26 pages)
24 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
24 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 November 2011Termination of appointment of Paul Biffen as a director (1 page)
22 November 2011Termination of appointment of Paul Biffen as a director (1 page)
22 November 2011Appointment of Managing Director Adam Elliott as a director (2 pages)
22 November 2011Appointment of Managing Director Adam Elliott as a director (2 pages)
23 June 2011Termination of appointment of Andrew Hayden as a director (1 page)
23 June 2011Termination of appointment of Alexander Mccrindle as a director (1 page)
23 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
23 June 2011Termination of appointment of Andrew Hayden as a director (1 page)
23 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
23 June 2011Termination of appointment of Alexander Mccrindle as a secretary (1 page)
23 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
23 June 2011Termination of appointment of Alexander Mccrindle as a director (1 page)
23 June 2011Termination of appointment of Alexander Mccrindle as a secretary (1 page)
6 April 2011Statement of company's objects (1 page)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Statement of company's objects (1 page)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2011Group of companies' accounts made up to 31 May 2010 (25 pages)
5 April 2011Group of companies' accounts made up to 31 May 2010 (25 pages)
15 March 2011Appointment of Mr Michael Needley as a director (2 pages)
15 March 2011Appointment of Mr Michael Needley as a director (2 pages)
18 June 2010Director's details changed for Alexander Campbell Mccrindle on 4 November 2009 (2 pages)
18 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (12 pages)
18 June 2010Director's details changed for Alexander Campbell Mccrindle on 4 November 2009 (2 pages)
18 June 2010Director's details changed for Alexander Campbell Mccrindle on 4 November 2009 (2 pages)
18 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (12 pages)
18 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (12 pages)
18 May 2010Group of companies' accounts made up to 31 May 2009 (26 pages)
18 May 2010Group of companies' accounts made up to 31 May 2009 (26 pages)
19 January 2010Termination of appointment of Simon Hitchcock as a director (1 page)
19 January 2010Termination of appointment of Simon Hitchcock as a director (1 page)
6 May 2009Group of companies' accounts made up to 25 May 2008 (26 pages)
6 May 2009Group of companies' accounts made up to 25 May 2008 (26 pages)
5 May 2009Return made up to 07/04/09; full list of members (11 pages)
5 May 2009Return made up to 07/04/09; full list of members (11 pages)
30 July 2008Return made up to 07/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
30 July 2008Return made up to 07/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
28 January 2008Group of companies' accounts made up to 27 May 2007 (27 pages)
28 January 2008Group of companies' accounts made up to 27 May 2007 (27 pages)
21 July 2007Return made up to 07/04/07; change of members (9 pages)
21 July 2007Return made up to 07/04/07; change of members (9 pages)
30 May 2007Accounting reference date shortened from 06/06/07 to 28/05/07 (1 page)
30 May 2007Accounting reference date shortened from 06/06/07 to 28/05/07 (1 page)
29 May 2007Group of companies' accounts made up to 6 June 2006 (27 pages)
29 May 2007Group of companies' accounts made up to 6 June 2006 (27 pages)
29 May 2007Group of companies' accounts made up to 6 June 2006 (27 pages)
14 March 2007Ad 03/07/05--------- £ si [email protected] (6 pages)
14 March 2007Ad 03/07/05--------- £ si [email protected] (6 pages)
20 July 2006Nc inc already adjusted 05/05/06 (1 page)
20 July 2006Memorandum and Articles of Association (34 pages)
20 July 2006Nc inc already adjusted 05/05/06 (1 page)
20 July 2006Memorandum and Articles of Association (34 pages)
13 July 2006Return made up to 07/04/06; full list of members (15 pages)
13 July 2006Return made up to 07/04/06; full list of members (15 pages)
19 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
19 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
19 June 2006Ad 05/05/06--------- £ si [email protected]=322 £ ic 31887/32209 (2 pages)
19 June 2006Ad 05/05/06--------- £ si [email protected]=322 £ ic 31887/32209 (2 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
19 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
4 November 2005Ad 08/07/05--------- £ si [email protected]=31250 £ ic 638/31888 (6 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Ad 08/07/05--------- £ si [email protected]=31250 £ ic 638/31888 (6 pages)
21 October 2005Nc inc already adjusted 16/09/05 (1 page)
21 October 2005Ad 16/09/05--------- £ si [email protected]=637 £ ic 1/638 (2 pages)
21 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 October 2005Ad 16/09/05--------- £ si [email protected]=637 £ ic 1/638 (2 pages)
21 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 October 2005Nc inc already adjusted 16/09/05 (1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Resolutions
  • RES13 ‐ Re subdivision 08/07/05
(1 page)
7 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 October 2005Nc inc already adjusted 08/07/05 (1 page)
7 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 October 2005Nc inc already adjusted 08/07/05 (1 page)
7 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2005Resolutions
  • RES13 ‐ Re subdivision 08/07/05
(1 page)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2005S-div 08/07/05 (1 page)
22 September 2005S-div 08/07/05 (1 page)
31 August 2005New director appointed (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Accounting reference date extended from 30/04/06 to 06/06/06 (1 page)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Accounting reference date extended from 30/04/06 to 06/06/06 (1 page)
18 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 August 2005Registered office changed on 04/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
14 July 2005Particulars of mortgage/charge (7 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (7 pages)
6 July 2005Memorandum and Articles of Association (10 pages)
6 July 2005Memorandum and Articles of Association (10 pages)
29 June 2005Company name changed broomco (3779) LIMITED\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed broomco (3779) LIMITED\certificate issued on 29/06/05 (2 pages)
7 April 2005Incorporation (19 pages)
7 April 2005Incorporation (19 pages)