Company NameCullum Capital Ventures Limited
DirectorsDavid Christopher Ross and Diane Cougill
Company StatusActive
Company Number05587424
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 5 months ago)
Previous NameBroomco (3923) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 11 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2009)
RoleInsurance Brokers
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Secretary NameMr Andrew Stewart Hunter
NationalityBritish
StatusResigned
Appointed23 February 2006(4 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 January 2007)
RoleSolicitor
Correspondence Address44 Cornwallis Road
Maidstone
Kent
ME16 8BA
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(5 months, 1 week after company formation)
Appointment Duration9 years (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Andrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(8 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameDavid Winton Watt Torrance
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(8 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed11 January 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NamePatrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address2 County Gate
Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameGeorge Truett Tate
Date of BirthMay 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate 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, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate 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, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2015)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate 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, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(12 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websiteccventures.co.uk
Telephone08448921505
Telephone regionUnknown

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

1m at £1Towergate Insurance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£86,106,066
Cash£212,831
Current Liabilities£130,620,455

Accounts

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

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

2 April 2015Delivered 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 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: 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 2013Delivered 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 2012Delivered 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 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
14 September 2010Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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

Filing History

24 November 2020Full accounts made up to 31 December 2019 (35 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
23 July 2020Satisfaction of charge 055874240010 in full (1 page)
23 July 2020Satisfaction of charge 055874240012 in full (1 page)
23 July 2020Satisfaction of charge 055874240011 in full (1 page)
14 July 2020Change of details for Ardonagh Services Limited as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered 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 2020Registration of charge 055874240012, created on 10 June 2020 (72 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
22 November 2019Change of details for Towergate Insurance Limited as a person with significant control on 1 August 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (33 pages)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
30 July 2019Registered 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 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
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)
17 October 2018Auditor's resignation (1 page)
1 October 2018Registration of charge 055874240011, created on 26 September 2018 (64 pages)
1 October 2018Full accounts made up to 31 December 2017 (26 pages)
7 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
30 August 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 5,225,311
(3 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
26 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
4 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 2,525,311
(3 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
  • RES13 ‐ The authorised share capital of the company be increased by 3,958,177 to 5,000,000 ordinary shares of £1 each and the articles of association of the company be amended to reflect this increase in the authorised share capital. 23/11/2017
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The authorised share capital of the company be increased by 3,958,177 to 5,000,000 ordinary shares of £1 each and the articles of association of the company be amended to reflect this increase in the authorised share capital. 23/11/2017
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
29 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 2,025,311
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 2,025,311
(3 pages)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
27 October 2017Memorandum and Articles of Association (38 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 October 2017Memorandum and Articles of Association (38 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
5 October 2017Full accounts made up to 30 December 2016 (35 pages)
5 October 2017Full accounts made up to 30 December 2016 (35 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 August 2017Registration of charge 055874240010, created on 7 August 2017 (64 pages)
14 August 2017Registration of charge 055874240010, created on 7 August 2017 (64 pages)
7 July 2017Satisfaction of charge 055874240009 in full (5 pages)
7 July 2017Satisfaction of charge 055874240009 in full (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (4 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)
14 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
9 September 2016Full accounts made up to 30 December 2015 (37 pages)
9 September 2016Full accounts made up to 30 December 2015 (37 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 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)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,025,311
(3 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,025,311
(3 pages)
2 October 2015Full accounts made up to 30 December 2014 (27 pages)
2 October 2015Full accounts made up to 30 December 2014 (27 pages)
23 September 2015Satisfaction of charge 7 in full (4 pages)
23 September 2015Satisfaction of charge 7 in full (4 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)
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)
23 July 2015Satisfaction of charge 6 in full (4 pages)
23 July 2015Satisfaction of charge 6 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 055874240008 in full (4 pages)
29 April 2015Satisfaction of charge 055874240008 in full (4 pages)
22 April 2015Registration of charge 055874240009, created on 2 April 2015 (67 pages)
22 April 2015Registration of charge 055874240009, created on 2 April 2015 (67 pages)
22 April 2015Registration of charge 055874240009, created on 2 April 2015 (67 pages)
7 April 2015Termination of appointment of Peter Geoffrey Cullum as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Peter Geoffrey Cullum as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Peter Geoffrey Cullum as a director on 2 April 2015 (1 page)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
21 January 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 January 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
8 January 2015Full accounts made up to 31 December 2013 (26 pages)
8 January 2015Full accounts made up to 31 December 2013 (26 pages)
23 December 2014Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Andrew Charles Homer as a director on 18 December 2014 (1 page)
23 December 2014Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page)
23 December 2014Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Andrew Charles Homer as a director on 18 December 2014 (1 page)
23 December 2014Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page)
24 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
24 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,025,311
(5 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,025,311
(5 pages)
10 April 2014Termination of appointment of David James Bruce as a director on 17 January 2014 (1 page)
10 April 2014Termination of appointment of David James Bruce as a director on 17 January 2014 (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary on 25 November 2013 (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary on 25 November 2013 (1 page)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (6 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (6 pages)
4 November 2013Termination of appointment of Samuel Thomas Budgen Clark as a secretary on 1 November 2013 (1 page)
4 November 2013Termination of appointment of Samuel Thomas Budgen Clark as a secretary on 1 November 2013 (1 page)
4 November 2013Termination of appointment of Samuel Thomas Budgen Clark as a secretary on 1 November 2013 (1 page)
18 October 2013Termination of appointment of Samuel Thomas Budgen Clark as a director on 8 October 2013 (1 page)
18 October 2013Termination of appointment of Samuel Thomas Budgen Clark as a director on 8 October 2013 (1 page)
18 October 2013Termination of appointment of Samuel Thomas Budgen Clark as a director on 8 October 2013 (1 page)
12 September 2013Full accounts made up to 31 December 2012 (22 pages)
12 September 2013Full accounts made up to 31 December 2012 (22 pages)
31 May 2013Termination of appointment of George Truett Tate as a director on 31 May 2013 (1 page)
31 May 2013Termination of appointment of George Truett Tate as a director on 31 May 2013 (1 page)
21 May 2013Registration of charge 055874240008 (92 pages)
21 May 2013Registration of charge 055874240008 (92 pages)
3 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mark Hodges
(7 pages)
3 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mark Hodges
(7 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
6 November 2012Appointment of Mr Mark Steven Hodges as a director on 2 November 2012
  • ANNOTATION A second filed AP01 was registered on 3RD January 2013.
(2 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
6 November 2012Appointment of Mr Mark Steven Hodges as a director on 2 November 2012
  • ANNOTATION A second filed AP01 was registered on 3RD January 2013.
(2 pages)
6 November 2012Appointment of Mr Mark Steven Hodges as a director on 2 November 2012
  • ANNOTATION A second filed AP01 was registered on 3RD January 2013.
(2 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
13 September 2012Appointment of George Truett Tate as a director on 1 December 2011 (2 pages)
13 September 2012Appointment of George Truett Tate as a director on 1 December 2011 (2 pages)
13 September 2012Appointment of George Truett Tate as a director on 1 December 2011 (2 pages)
15 August 2012Appointment of Mr David James Bruce as a director on 8 August 2012 (2 pages)
15 August 2012Appointment of Mr David James Bruce as a director on 8 August 2012 (2 pages)
15 August 2012Termination of appointment of Graham Maxwell Barr as a director on 8 August 2012 (1 page)
15 August 2012Appointment of Mr David James Bruce as a director on 8 August 2012 (2 pages)
15 August 2012Termination of appointment of Graham Maxwell Barr as a director on 8 August 2012 (1 page)
15 August 2012Termination of appointment of Graham Maxwell Barr as a director on 8 August 2012 (1 page)
19 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 1,025,311
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 1,025,311
(4 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 7 (14 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 7 (14 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 6 (19 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 6 (19 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 May 2012Appointment of Mr Scott Egan as a director on 19 April 2012 (2 pages)
23 May 2012Appointment of Mr Scott Egan as a director on 19 April 2012 (2 pages)
4 May 2012Termination of appointment of Bryan Park as a director on 16 April 2012 (1 page)
4 May 2012Termination of appointment of Ian William James Patrick as a director on 31 March 2012 (1 page)
4 May 2012Termination of appointment of Ian William James Patrick as a director on 31 March 2012 (1 page)
4 May 2012Termination of appointment of Bryan Park as a director on 16 April 2012 (1 page)
3 April 2012Termination of appointment of David Winton Watt Torrance as a director on 2 April 2012 (1 page)
3 April 2012Termination of appointment of David Winton Watt Torrance as a director on 2 April 2012 (1 page)
3 April 2012Termination of appointment of David Winton Watt Torrance as a director on 2 April 2012 (1 page)
4 January 2012Appointment of Mr Graham Maxwell Barr as a director on 1 December 2011 (2 pages)
4 January 2012Appointment of Mr Graham Maxwell Barr as a director on 1 December 2011 (2 pages)
4 January 2012Appointment of Mr Graham Maxwell Barr as a director on 1 December 2011 (2 pages)
3 November 2011Registered 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 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
3 November 2011Registered 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 2011Registered 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 2011Director's details changed for Mr Samuel Thomas Budgen Clark on 1 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Samuel Thomas Budgen Clark on 1 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Samuel Thomas Budgen Clark on 1 October 2011 (2 pages)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page)
6 September 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
9 May 2011Purchase of own shares. (3 pages)
9 May 2011Purchase of own shares. (3 pages)
3 May 2011Memorandum and Articles of Association (204 pages)
3 May 2011Memorandum and Articles of Association (204 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
18 March 2011Change of share class name or designation (2 pages)
18 March 2011Change of share class name or designation (2 pages)
18 March 2011Particulars of variation of rights attached to shares (3 pages)
18 March 2011Particulars of variation of rights attached to shares (3 pages)
18 March 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 760,250
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 760,250
(4 pages)
14 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share buyback contract 11/02/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share buyback contract 11/02/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
17 January 2011Purchase of own shares. (3 pages)
17 January 2011Purchase of own shares. (3 pages)
17 January 2011Cancellation of shares. Statement of capital on 17 January 2011
  • GBP 1,122,248
(4 pages)
17 January 2011Cancellation of shares. Statement of capital on 17 January 2011
  • GBP 1,122,248
(4 pages)
12 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
12 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
12 May 2010Termination of appointment of Roger Brown as a director (1 page)
12 May 2010Termination of appointment of Roger Brown as a director (1 page)
16 April 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
16 April 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
23 March 2010Appointment of Samuel Thomas Budgen Clark as a director (3 pages)
23 March 2010Appointment of Samuel Thomas Budgen Clark as a director (3 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
15 October 2009Director's details changed for David Winton Watt Torrance on 13 October 2009 (3 pages)
15 October 2009Director's details changed for David Winton Watt Torrance on 13 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Timothy David Johnson on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Ian William James Patrick on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Andrew Charles Homer on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Peter Geoffrey Cullum on 13 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (1 page)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
14 October 2009Director's details changed for Mr Ian William James Patrick on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Timothy David Johnson on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Andrew Charles Homer on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
14 October 2009Director's details changed for David Winton Watt Torrance on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Peter Geoffrey Cullum on 13 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (1 page)
14 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (2 pages)
14 October 2009Director's details changed for David Winton Watt Torrance on 13 October 2009 (2 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
20 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
10 June 2009Resolutions
  • RES13 ‐ Authorised to make a loan 28/04/2009
(3 pages)
10 June 2009Resolutions
  • RES13 ‐ Authorised to make a loan 28/04/2009
(3 pages)
4 June 2009Director appointed ian william james patrick (6 pages)
4 June 2009Director appointed ian william james patrick (6 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 October 2008Return made up to 10/10/08; full list of members (11 pages)
31 October 2008Return made up to 10/10/08; full list of members (11 pages)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
20 October 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
20 October 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
9 June 2008Appointment terminated director patrick snowball (1 page)
9 June 2008Appointment terminated director patrick snowball (1 page)
30 May 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 May 2008Resolutions
  • RES13 ‐ Section 190 purchase business 09/05/2008
(23 pages)
14 May 2008Resolutions
  • RES13 ‐ Section 190 purchase business 09/05/2008
(23 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 October 2007Ad 15/10/07--------- £ si 23542@1=23542 £ ic 1106840/1130382 (2 pages)
24 October 2007Ad 15/10/07--------- £ si 23542@1=23542 £ ic 1106840/1130382 (2 pages)
23 October 2007Return made up to 10/10/07; full list of members (7 pages)
23 October 2007Return made up to 10/10/07; full list of members (7 pages)
14 August 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
14 August 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
9 February 2007Ad 30/01/07--------- £ si 6840@1=6840 £ ic 1099999/1106839 (2 pages)
9 February 2007Ad 30/01/07--------- £ si 6840@1=6840 £ ic 1099999/1106839 (2 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
26 October 2006Return made up to 10/10/06; full list of members (7 pages)
26 October 2006Return made up to 10/10/06; full list of members (7 pages)
9 August 2006Nc inc already adjusted 22/06/06 (2 pages)
9 August 2006Nc inc already adjusted 22/06/06 (2 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 August 2006Ad 22/06/06--------- £ si 1099949@1=1099949 £ ic 1/1099950 (6 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 August 2006Ad 22/06/06--------- £ si 1099949@1=1099949 £ ic 1/1099950 (6 pages)
14 July 2006New director appointed (4 pages)
14 July 2006New director appointed (6 pages)
14 July 2006New director appointed (4 pages)
14 July 2006New director appointed (6 pages)
8 July 2006Particulars of mortgage/charge (20 pages)
8 July 2006Particulars of mortgage/charge (20 pages)
28 June 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
28 June 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 May 2006Registered office changed on 11/05/06 from: 2 county gate staceys street maidstone kent ME14 1ST (1 page)
11 May 2006Registered office changed on 11/05/06 from: 2 county gate staceys street maidstone kent ME14 1ST (1 page)
22 March 2006New director appointed (6 pages)
22 March 2006New director appointed (6 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 March 2006New director appointed (3 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New secretary appointed (2 pages)
17 November 2005Memorandum and Articles of Association (13 pages)
17 November 2005Memorandum and Articles of Association (13 pages)
9 November 2005Company name changed broomco (3923) LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed broomco (3923) LIMITED\certificate issued on 09/11/05 (2 pages)
10 October 2005Incorporation (19 pages)
10 October 2005Incorporation (19 pages)