Mincing Lane
London
EC3R 7PD
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2009) |
Role | Insurance Brokers |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 January 2007) |
Role | Solicitor |
Correspondence Address | 44 Cornwallis Road Maidstone Kent ME16 8BA |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(5 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(8 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | David Winton Watt Torrance |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Patrick Joseph Robert Snowball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | George Truett Tate |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2015) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 March 2018(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | ccventures.co.uk |
---|---|
Telephone | 08448921505 |
Telephone region | Unknown |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1m at £1 | Towergate Insurance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,106,066 |
Cash | £212,831 |
Current Liabilities | £130,620,455 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
2 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: By way of first legal mortgage all legal interest in intellectual property including the following: trademark registration/application number 2457995, trademark registration/application number 2533365 and others, as listed in schedule 5 (intellectual property) of the instrument. Outstanding |
---|---|
10 June 2020 | Delivered on: 18 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
26 September 2018 | Delivered on: 1 October 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
7 August 2017 | Delivered on: 14 August 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: Pursuant to clause 2.3(f) of the charge, the company charged by way of first fixed charge the trademark listed in schedule 5 with registration number UK2533365 – see schedule 5 of the deed for further detail. Outstanding |
10 May 2013 | Delivered on: 21 May 2013 Satisfied on: 29 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Pursuant to clause 3.1(b)(vii) of the charge, the company charged by way of first fixed charge all its intellectual property, including the following:. Trademark registration/application number 2457995. trademark registration/application number 2533365. trademark registration/application number 2509571. trademark registration/application number 2460584. and others as listed in schedule 7 (list of intellectual property) of the charge.. Pursuant to 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 2012 | Delivered on: 7 July 2012 Satisfied on: 23 September 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Security accession deed 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 |
27 June 2012 | Delivered 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 |
14 September 2010 | Delivered on: 18 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 September 2009 | Delivered on: 25 September 2009 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge over shares Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 60,000 ordinary shares of £1 each held by the company in capital & county insurance brokers limited together with all dividends interest benefits see image for full details. Fully Satisfied |
15 May 2008 | Delivered on: 30 May 2008 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge over shares Secured details: All monies due or to become due from the company to the chargee and each of the secured parties. Particulars: First fixed charge 45,000 b ordinary shares of £1 each held by the company in smith & pinching general insurance services limited together with their related rights. Fully Satisfied |
27 March 2008 | Delivered on: 9 April 2008 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The entire right title and interest in and to the deposit and the account see image for full details. Fully Satisfied |
30 June 2006 | Delivered on: 8 July 2006 Satisfied on: 6 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 0690 23303 42ATING charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
24 November 2020 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
23 July 2020 | Satisfaction of charge 055874240010 in full (1 page) |
23 July 2020 | Satisfaction of charge 055874240012 in full (1 page) |
23 July 2020 | Satisfaction of charge 055874240011 in full (1 page) |
14 July 2020 | Change of details for Ardonagh Services Limited as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
18 June 2020 | Registration of charge 055874240012, created on 10 June 2020 (72 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
22 November 2019 | Change of details for Towergate Insurance Limited as a person with significant control on 1 August 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
30 July 2019 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
17 October 2018 | Auditor's resignation (1 page) |
1 October 2018 | Registration of charge 055874240011, created on 26 September 2018 (64 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
7 September 2018 | Resolutions
|
30 August 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
29 November 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
27 October 2017 | Memorandum and Articles of Association (38 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Memorandum and Articles of Association (38 pages) |
27 October 2017 | Resolutions
|
5 October 2017 | Full accounts made up to 30 December 2016 (35 pages) |
5 October 2017 | Full accounts made up to 30 December 2016 (35 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
14 August 2017 | Registration of charge 055874240010, created on 7 August 2017 (64 pages) |
14 August 2017 | Registration of charge 055874240010, created on 7 August 2017 (64 pages) |
7 July 2017 | Satisfaction of charge 055874240009 in full (5 pages) |
7 July 2017 | Satisfaction of charge 055874240009 in full (5 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
12 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (37 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (37 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 October 2015 | Full accounts made up to 30 December 2014 (27 pages) |
2 October 2015 | Full accounts made up to 30 December 2014 (27 pages) |
23 September 2015 | Satisfaction of charge 7 in full (4 pages) |
23 September 2015 | Satisfaction of charge 7 in full (4 pages) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
23 July 2015 | Satisfaction of charge 6 in full (4 pages) |
23 July 2015 | Satisfaction of charge 6 in full (4 pages) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
29 April 2015 | Satisfaction of charge 055874240008 in full (4 pages) |
29 April 2015 | Satisfaction of charge 055874240008 in full (4 pages) |
22 April 2015 | Registration of charge 055874240009, created on 2 April 2015 (67 pages) |
22 April 2015 | Registration of charge 055874240009, created on 2 April 2015 (67 pages) |
22 April 2015 | Registration of charge 055874240009, created on 2 April 2015 (67 pages) |
7 April 2015 | Termination of appointment of Peter Geoffrey Cullum as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Peter Geoffrey Cullum as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Peter Geoffrey Cullum as a director on 2 April 2015 (1 page) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
21 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
8 January 2015 | Full accounts made up to 31 December 2013 (26 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (26 pages) |
23 December 2014 | Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Andrew Charles Homer as a director on 18 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page) |
23 December 2014 | Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Andrew Charles Homer as a director on 18 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page) |
24 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
10 April 2014 | Termination of appointment of David James Bruce as a director on 17 January 2014 (1 page) |
10 April 2014 | Termination of appointment of David James Bruce as a director on 17 January 2014 (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary on 25 November 2013 (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary on 25 November 2013 (1 page) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (6 pages) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (6 pages) |
4 November 2013 | Termination of appointment of Samuel Thomas Budgen Clark as a secretary on 1 November 2013 (1 page) |
4 November 2013 | Termination of appointment of Samuel Thomas Budgen Clark as a secretary on 1 November 2013 (1 page) |
4 November 2013 | Termination of appointment of Samuel Thomas Budgen Clark as a secretary on 1 November 2013 (1 page) |
18 October 2013 | Termination of appointment of Samuel Thomas Budgen Clark as a director on 8 October 2013 (1 page) |
18 October 2013 | Termination of appointment of Samuel Thomas Budgen Clark as a director on 8 October 2013 (1 page) |
18 October 2013 | Termination of appointment of Samuel Thomas Budgen Clark as a director on 8 October 2013 (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
31 May 2013 | Termination of appointment of George Truett Tate as a director on 31 May 2013 (1 page) |
31 May 2013 | Termination of appointment of George Truett Tate as a director on 31 May 2013 (1 page) |
21 May 2013 | Registration of charge 055874240008 (92 pages) |
21 May 2013 | Registration of charge 055874240008 (92 pages) |
3 January 2013 | Second filing of AP01 previously delivered to Companies House
|
3 January 2013 | Second filing of AP01 previously delivered to Companies House
|
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Appointment of Mr Mark Steven Hodges as a director on 2 November 2012
|
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Appointment of Mr Mark Steven Hodges as a director on 2 November 2012
|
6 November 2012 | Appointment of Mr Mark Steven Hodges as a director on 2 November 2012
|
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
13 September 2012 | Appointment of George Truett Tate as a director on 1 December 2011 (2 pages) |
13 September 2012 | Appointment of George Truett Tate as a director on 1 December 2011 (2 pages) |
13 September 2012 | Appointment of George Truett Tate as a director on 1 December 2011 (2 pages) |
15 August 2012 | Appointment of Mr David James Bruce as a director on 8 August 2012 (2 pages) |
15 August 2012 | Appointment of Mr David James Bruce as a director on 8 August 2012 (2 pages) |
15 August 2012 | Termination of appointment of Graham Maxwell Barr as a director on 8 August 2012 (1 page) |
15 August 2012 | Appointment of Mr David James Bruce as a director on 8 August 2012 (2 pages) |
15 August 2012 | Termination of appointment of Graham Maxwell Barr as a director on 8 August 2012 (1 page) |
15 August 2012 | Termination of appointment of Graham Maxwell Barr as a director on 8 August 2012 (1 page) |
19 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
23 May 2012 | Appointment of Mr Scott Egan as a director on 19 April 2012 (2 pages) |
23 May 2012 | Appointment of Mr Scott Egan as a director on 19 April 2012 (2 pages) |
4 May 2012 | Termination of appointment of Bryan Park as a director on 16 April 2012 (1 page) |
4 May 2012 | Termination of appointment of Ian William James Patrick as a director on 31 March 2012 (1 page) |
4 May 2012 | Termination of appointment of Ian William James Patrick as a director on 31 March 2012 (1 page) |
4 May 2012 | Termination of appointment of Bryan Park as a director on 16 April 2012 (1 page) |
3 April 2012 | Termination of appointment of David Winton Watt Torrance as a director on 2 April 2012 (1 page) |
3 April 2012 | Termination of appointment of David Winton Watt Torrance as a director on 2 April 2012 (1 page) |
3 April 2012 | Termination of appointment of David Winton Watt Torrance as a director on 2 April 2012 (1 page) |
4 January 2012 | Appointment of Mr Graham Maxwell Barr as a director on 1 December 2011 (2 pages) |
4 January 2012 | Appointment of Mr Graham Maxwell Barr as a director on 1 December 2011 (2 pages) |
4 January 2012 | Appointment of Mr Graham Maxwell Barr as a director on 1 December 2011 (2 pages) |
3 November 2011 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 3 November 2011 (1 page) |
2 November 2011 | Director's details changed for Mr Samuel Thomas Budgen Clark on 1 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Samuel Thomas Budgen Clark on 1 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Samuel Thomas Budgen Clark on 1 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page) |
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
9 May 2011 | Purchase of own shares. (3 pages) |
9 May 2011 | Purchase of own shares. (3 pages) |
3 May 2011 | Memorandum and Articles of Association (204 pages) |
3 May 2011 | Memorandum and Articles of Association (204 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
18 March 2011 | Change of share class name or designation (2 pages) |
18 March 2011 | Change of share class name or designation (2 pages) |
18 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
18 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
14 February 2011 | Resolutions
|
14 February 2011 | Resolutions
|
17 January 2011 | Purchase of own shares. (3 pages) |
17 January 2011 | Purchase of own shares. (3 pages) |
17 January 2011 | Cancellation of shares. Statement of capital on 17 January 2011
|
17 January 2011 | Cancellation of shares. Statement of capital on 17 January 2011
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
12 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
12 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
16 April 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
16 April 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
23 March 2010 | Appointment of Samuel Thomas Budgen Clark as a director (3 pages) |
23 March 2010 | Appointment of Samuel Thomas Budgen Clark as a director (3 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
15 October 2009 | Director's details changed for David Winton Watt Torrance on 13 October 2009 (3 pages) |
15 October 2009 | Director's details changed for David Winton Watt Torrance on 13 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Timothy David Johnson on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Ian William James Patrick on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Andrew Charles Homer on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Peter Geoffrey Cullum on 13 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (1 page) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
14 October 2009 | Director's details changed for Mr Ian William James Patrick on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Timothy David Johnson on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Andrew Charles Homer on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
14 October 2009 | Director's details changed for David Winton Watt Torrance on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Peter Geoffrey Cullum on 13 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Winton Watt Torrance on 13 October 2009 (2 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 September 2009 | Resolutions
|
20 September 2009 | Resolutions
|
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
10 June 2009 | Resolutions
|
10 June 2009 | Resolutions
|
4 June 2009 | Director appointed ian william james patrick (6 pages) |
4 June 2009 | Director appointed ian william james patrick (6 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
31 October 2008 | Return made up to 10/10/08; full list of members (11 pages) |
31 October 2008 | Return made up to 10/10/08; full list of members (11 pages) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
9 June 2008 | Appointment terminated director patrick snowball (1 page) |
9 June 2008 | Appointment terminated director patrick snowball (1 page) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 October 2007 | Ad 15/10/07--------- £ si 23542@1=23542 £ ic 1106840/1130382 (2 pages) |
24 October 2007 | Ad 15/10/07--------- £ si 23542@1=23542 £ ic 1106840/1130382 (2 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (7 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (7 pages) |
14 August 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
14 August 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
9 February 2007 | Ad 30/01/07--------- £ si 6840@1=6840 £ ic 1099999/1106839 (2 pages) |
9 February 2007 | Ad 30/01/07--------- £ si 6840@1=6840 £ ic 1099999/1106839 (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
26 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
9 August 2006 | Nc inc already adjusted 22/06/06 (2 pages) |
9 August 2006 | Nc inc already adjusted 22/06/06 (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Ad 22/06/06--------- £ si 1099949@1=1099949 £ ic 1/1099950 (6 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Ad 22/06/06--------- £ si 1099949@1=1099949 £ ic 1/1099950 (6 pages) |
14 July 2006 | New director appointed (4 pages) |
14 July 2006 | New director appointed (6 pages) |
14 July 2006 | New director appointed (4 pages) |
14 July 2006 | New director appointed (6 pages) |
8 July 2006 | Particulars of mortgage/charge (20 pages) |
8 July 2006 | Particulars of mortgage/charge (20 pages) |
28 June 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
28 June 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 2 county gate staceys street maidstone kent ME14 1ST (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 2 county gate staceys street maidstone kent ME14 1ST (1 page) |
22 March 2006 | New director appointed (6 pages) |
22 March 2006 | New director appointed (6 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
17 November 2005 | Memorandum and Articles of Association (13 pages) |
17 November 2005 | Memorandum and Articles of Association (13 pages) |
9 November 2005 | Company name changed broomco (3923) LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed broomco (3923) LIMITED\certificate issued on 09/11/05 (2 pages) |
10 October 2005 | Incorporation (19 pages) |
10 October 2005 | Incorporation (19 pages) |