Company NameGEO Specialty Group Holdings Limited
Company StatusActive
Company Number05555838
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Previous NamesBroomco (3881) Limited and Fusion Insurance Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Nicholas George Kirk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(14 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 January 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Antony Proverbs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(3 weeks, 5 days after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(3 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Andrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(3 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (resigned 04 February 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameKenneth Maciver
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2009)
RoleInsurance Broker
Correspondence AddressThe Poplars
The Green
Horsmonden
Kent
TN12 8JS
Director NameMr Timothy Duncan Philip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(3 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJohn Reddi
NationalityBritish
StatusResigned
Appointed03 October 2005(3 weeks, 5 days after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarbank 21 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameMr Kevin David Pallett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2009)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NameStuart Charles Pettet
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(1 month, 4 weeks after company formation)
Appointment Duration3 years (resigned 30 November 2008)
RoleInsurance Manager
Correspondence AddressHolmwood House
Glenmore Road
Crowborough
East Sussex
TN6 1TN
Director NameMr Geoffrey Michael William Crisp
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2009)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressTempleton House
Honeypot Lane Stock
Ingatestone
Essex
CM4 9QG
Secretary NameMr Timothy Charles Craton
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 2009)
RoleSolicitor
Correspondence AddressDownings
Quarry Close
Oxted
Surrey
RH8 9HG
Secretary NameMr Darryl James Clark
NationalityEnglish
StatusResigned
Appointed09 September 2009(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed03 December 2010(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 2011)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed22 July 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(9 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2015)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2015(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(12 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 February 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(12 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Paul John Dilley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(13 years, 5 months after company formation)
Appointment Duration7 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Christopher John Kent
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(13 years, 5 months after company formation)
Appointment Duration7 months (resigned 12 September 2019)
RoleUnderwriting Finance Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed07 September 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 September 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitetowergate.co.uk
Email address[email protected]

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

36.3k at £0.01Towergate Insurance LTD
90.00%
Ordinary A
4k at £0.01Towergate Insurance LTD
10.00%
Ordinary B

Financials

Year2014
Net Worth£60,077
Current Liabilities£49,342,915

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

10 June 2020Delivered on: 18 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
26 September 2018Delivered on: 1 October 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
2 April 2015Delivered on: 22 April 2015
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
10 May 2013Delivered on: 20 May 2013
Satisfied on: 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
Fully Satisfied
27 June 2012Delivered on: 6 July 2012
Satisfied on: 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured 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
11 February 2011Delivered on: 25 February 2011
Satisfied on: 11 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured 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
1 November 2006Delivered on: 13 November 2006
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due by any obligor to any secured 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
7 December 2005Delivered on: 14 December 2005
Satisfied on: 7 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession to a debenture dated 31 october 2005
Secured details: All monies due or to become due from the company, towergate partnership limited, towergate underwriting group limited, the folgate partnership limited, fusion insurance services limited and each company which becomes a party to the debenture to any secured party 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

12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 August 2023Termination of appointment of Jonathan Guy Sutton as a director on 11 August 2023 (1 page)
21 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
16 February 2023Second filing of a statement of capital following an allotment of shares on 11 March 2019
  • GBP 4,950,076.703
(4 pages)
13 February 2023Statement of capital following an allotment of shares on 10 February 2023
  • GBP 49,630,403.7
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/2023.
(4 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (215 pages)
23 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
8 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages)
8 February 2022Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page)
8 February 2022Termination of appointment of Dean Clarke as a secretary on 27 January 2022 (1 page)
8 February 2022Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages)
14 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
14 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (195 pages)
11 June 2021Director's details changed for Mr Nicholas George Kirk on 4 April 2020 (2 pages)
23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
16 October 2020Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages)
14 October 2020Full accounts made up to 31 December 2019 (25 pages)
23 July 2020Satisfaction of charge 055558380007 in full (1 page)
23 July 2020Satisfaction of charge 055558380008 in full (1 page)
23 July 2020Satisfaction of charge 055558380009 in full (1 page)
14 July 2020Change of details for Ardonagh Finco Plc as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
18 June 2020Registration of charge 055558380009, created on 10 June 2020 (72 pages)
9 March 2020Change of details for Ardonagh Finco Plc as a person with significant control on 1 August 2019 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
13 January 2020Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court Minster Court London EC3R 7AA on 13 January 2020 (1 page)
13 January 2020Registered office address changed from 1 Minster Court Minster Court London EC3R 7AA United Kingdom to 1 Minster Court Mincing Lane London EC3R 7AA on 13 January 2020 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (23 pages)
25 September 2019Termination of appointment of Paul John Dilley as a director on 12 September 2019 (1 page)
25 September 2019Appointment of Mr Derek John Coles as a director on 12 September 2019 (2 pages)
25 September 2019Appointment of Mr Scott William Hough as a director on 12 September 2019 (2 pages)
25 September 2019Termination of appointment of Christopher John Kent as a director on 12 September 2019 (1 page)
19 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
19 June 2019Cessation of Towergate Insurance Limited as a person with significant control on 6 March 2019 (1 page)
19 June 2019Notification of Ardonagh Finco Plc as a person with significant control on 6 March 2019 (2 pages)
28 March 2019Termination of appointment of Christine Elaine Dandridge as a director on 22 March 2019 (1 page)
25 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 49,500,403.7
(3 pages)
15 February 2019Appointment of Mr Nicholas George Kirk as a director on 13 February 2019 (2 pages)
14 February 2019Appointment of Christopher John Kent as a director on 13 February 2019 (2 pages)
14 February 2019Appointment of Paul John Dilley as a director on 13 February 2019 (2 pages)
14 February 2019Appointment of Ms Diane Cougill as a director on 13 February 2019 (2 pages)
14 February 2019Appointment of Ms Christine Elaine Dandridge as a director on 13 February 2019 (2 pages)
14 February 2019Termination of appointment of David Christopher Ross as a director on 13 February 2019 (1 page)
14 February 2019Termination of appointment of Antonios Erotocritou as a director on 13 February 2019 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
22 November 2018Auditor's resignation (1 page)
7 November 2018Full accounts made up to 31 December 2017 (23 pages)
1 October 2018Registration of charge 055558380008, created on 26 September 2018 (64 pages)
4 September 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
31 August 2018Change of name notice (2 pages)
31 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-29
(2 pages)
14 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
26 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 45,000,403.7
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 45,000,403.7
(3 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
10 August 2017Registration of charge 055558380007, created on 7 August 2017 (64 pages)
10 August 2017Registration of charge 055558380007, created on 7 August 2017 (64 pages)
7 July 2017Satisfaction of charge 055558380006 in full (5 pages)
7 July 2017Satisfaction of charge 055558380006 in full (5 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (3 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (3 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 September 2016Full accounts made up to 31 December 2015 (27 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (27 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 403.7
(4 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 403.7
(4 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 403.7
(4 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
15 September 2015Full accounts made up to 31 December 2014 (24 pages)
15 September 2015Full accounts made up to 31 December 2014 (24 pages)
23 July 2015Satisfaction of charge 4 in full (4 pages)
23 July 2015Satisfaction of charge 4 in full (4 pages)
11 July 2015Satisfaction of charge 3 in full (4 pages)
11 July 2015Satisfaction of charge 3 in full (4 pages)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
29 April 2015Satisfaction of charge 055558380005 in full (4 pages)
29 April 2015Satisfaction of charge 055558380005 in full (4 pages)
22 April 2015Registration of charge 055558380006, created on 2 April 2015 (66 pages)
22 April 2015Registration of charge 055558380006, created on 2 April 2015 (66 pages)
22 April 2015Registration of charge 055558380006, created on 2 April 2015 (66 pages)
23 December 2014Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages)
23 December 2014Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages)
19 November 2014Auditor's resignation (1 page)
19 November 2014Auditor's resignation (1 page)
5 November 2014Section 519 (1 page)
5 November 2014Section 519 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 403.7
(5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 403.7
(5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 403.7
(5 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 403.7
(5 pages)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 403.7
(5 pages)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 403.7
(5 pages)
21 August 2013Full accounts made up to 31 December 2012 (16 pages)
21 August 2013Full accounts made up to 31 December 2012 (16 pages)
20 May 2013Registration of charge 055558380005 (92 pages)
20 May 2013Registration of charge 055558380005 (92 pages)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
16 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
3 July 2012Termination of appointment of Timothy Philip as a director (1 page)
3 July 2012Termination of appointment of Timothy Philip as a director (1 page)
18 May 2012Appointment of Mr Scott Egan as a director (2 pages)
18 May 2012Appointment of Mr Scott Egan as a director (2 pages)
9 May 2012Termination of appointment of Ian Patrick as a director (1 page)
9 May 2012Termination of appointment of Ian Patrick as a director (1 page)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
27 April 2011Memorandum and Articles of Association (35 pages)
27 April 2011Memorandum and Articles of Association (35 pages)
28 February 2011Duplicate mortgage certificatecharge no:3 (14 pages)
28 February 2011Duplicate mortgage certificatecharge no:3 (14 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Resolutions
  • RES13 ‐ Transaction documents 04/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2011Resolutions
  • RES13 ‐ Transaction documents 04/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 February 2011Appointment of Mr Ian William James Patrick as a director (2 pages)
4 February 2011Appointment of Mr Ian William James Patrick as a director (2 pages)
6 December 2010Termination of appointment of Darryl Clark as a secretary (1 page)
6 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
6 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
6 December 2010Termination of appointment of Darryl Clark as a secretary (1 page)
9 September 2010Secretary's details changed for Mr Darryl Clark on 7 September 2010 (1 page)
9 September 2010Director's details changed for Mr Peter Geoffrey Cullum on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew Charles Homer on 7 September 2010 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mr Peter Geoffrey Cullum on 7 September 2010 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mr Timothy Duncan Philip on 7 September 2010 (2 pages)
9 September 2010Secretary's details changed for Mr Darryl Clark on 7 September 2010 (1 page)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mr Timothy Duncan Philip on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew Charles Homer on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter Geoffrey Cullum on 7 September 2010 (2 pages)
9 September 2010Secretary's details changed for Mr Darryl Clark on 7 September 2010 (1 page)
9 September 2010Director's details changed for Mr Timothy Duncan Philip on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew Charles Homer on 7 September 2010 (2 pages)
28 July 2010Full accounts made up to 31 December 2009 (17 pages)
28 July 2010Full accounts made up to 31 December 2009 (17 pages)
18 November 2009Termination of appointment of Antony Proverbs as a director (1 page)
18 November 2009Termination of appointment of Antony Proverbs as a director (1 page)
2 October 2009Full accounts made up to 31 December 2008 (17 pages)
2 October 2009Full accounts made up to 31 December 2008 (17 pages)
9 September 2009Appointment terminated secretary timothy craton (1 page)
9 September 2009Appointment terminated secretary timothy craton (1 page)
9 September 2009Return made up to 07/09/09; full list of members (4 pages)
9 September 2009Secretary appointed mr darryl clark (1 page)
9 September 2009Return made up to 07/09/09; full list of members (4 pages)
9 September 2009Secretary appointed mr darryl clark (1 page)
9 July 2009Appointment terminated director kenneth maciver (1 page)
9 July 2009Appointment terminated director kenneth maciver (1 page)
19 March 2009Appointment terminated director geoffrey crisp (1 page)
19 March 2009Appointment terminated director stuart pettet (1 page)
19 March 2009Appointment terminated director kevin pallett (1 page)
19 March 2009Appointment terminated director kevin pallett (1 page)
19 March 2009Appointment terminated director geoffrey crisp (1 page)
19 March 2009Appointment terminated director stuart pettet (1 page)
18 December 2008Registered office changed on 18/12/2008 from, 2 county gate, stacey's street, maidstone, kent, ME14 1ST (1 page)
18 December 2008Registered office changed on 18/12/2008 from, 2 county gate, stacey's street, maidstone, kent, ME14 1ST (1 page)
20 October 2008Appointment terminated secretary john reddi (1 page)
20 October 2008Secretary appointed mr timothy charles craton (1 page)
20 October 2008Appointment terminated secretary john reddi (1 page)
20 October 2008Secretary appointed mr timothy charles craton (1 page)
8 October 2008Full accounts made up to 31 December 2007 (16 pages)
8 October 2008Full accounts made up to 31 December 2007 (16 pages)
8 September 2008Return made up to 07/09/08; full list of members (14 pages)
8 September 2008Return made up to 07/09/08; full list of members (14 pages)
19 August 2008Appointment terminated director stuart rouse (1 page)
19 August 2008Appointment terminated director stuart rouse (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
4 October 2007Return made up to 07/09/07; full list of members (10 pages)
4 October 2007Return made up to 07/09/07; full list of members (10 pages)
11 July 2007Full accounts made up to 31 December 2006 (17 pages)
11 July 2007Full accounts made up to 31 December 2006 (17 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
7 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
13 November 2006Particulars of mortgage/charge (15 pages)
13 November 2006Particulars of mortgage/charge (15 pages)
22 September 2006Return made up to 07/09/06; full list of members (9 pages)
22 September 2006Return made up to 07/09/06; full list of members (9 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
13 January 2006Company name changed broomco (3881) LIMITED\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed broomco (3881) LIMITED\certificate issued on 13/01/06 (2 pages)
14 December 2005Particulars of mortgage/charge (15 pages)
14 December 2005Particulars of mortgage/charge (15 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Ad 25/11/05--------- £ si [email protected]=1 £ ic 401/402 (2 pages)
5 December 2005Ad 25/11/05--------- £ si [email protected]=1 £ ic 401/402 (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
16 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 November 2005Ad 01/10/05--------- £ si [email protected]=362 £ ic 1/363 (2 pages)
16 November 2005Ad 04/11/05--------- £ si [email protected]=38 £ ic 363/401 (6 pages)
16 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
16 November 2005Ad 04/11/05--------- £ si [email protected]=38 £ ic 363/401 (6 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 November 2005S-div 01/11/05 (1 page)
16 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 November 2005Ad 01/10/05--------- £ si [email protected]=362 £ ic 1/363 (2 pages)
16 November 2005S-div 01/11/05 (1 page)
16 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 2005New director appointed (6 pages)
24 October 2005Registered office changed on 24/10/05 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
24 October 2005New director appointed (6 pages)
24 October 2005Secretary resigned;director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005New director appointed (5 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (6 pages)
24 October 2005New director appointed (6 pages)
24 October 2005New director appointed (6 pages)
24 October 2005New director appointed (4 pages)
24 October 2005Registered office changed on 24/10/05 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005New director appointed (4 pages)
24 October 2005Secretary resigned;director resigned (1 page)
24 October 2005New director appointed (6 pages)
24 October 2005New director appointed (5 pages)
24 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
24 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
7 September 2005Incorporation (19 pages)
7 September 2005Incorporation (19 pages)