Company NameGarwyn Group Limited
Company StatusDissolved
Company Number05622838
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NameBroomco (3934) Limited

Business Activity

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

Directors

Director NameMs Lesley Mary Johnson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2011(6 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(8 years after company formation)
Appointment Duration8 years, 6 months (closed 28 June 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(8 years after company formation)
Appointment Duration8 years, 6 months (closed 28 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Declan Patrick Treanor
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2005(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Officers Terrace Church Lane
The Historic Dockyard
Chatham
Kent
ME4 4LJ
Secretary NameMr Stephen George Ford
NationalityBritish
StatusResigned
Appointed28 November 2005(1 week, 6 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 22 December 2005)
RoleCorp Dev Director
Correspondence Address31 Wellesley Road
Colchester
Essex
CO3 3HE
Director NameMr Stephen George Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2007)
RoleChief Operating Officer
Correspondence Address31 Wellesley Road
Colchester
Essex
CO3 3HE
Director NameSimon Tudor Ellen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2011)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence AddressSbj Ltd
100 Whitechapel Road
London
E1 1JG
Director NameIan Stuart Chapman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 16 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Jarvist Place
Kingsdown
Deal
Kent
CT14 8AL
Secretary NameIan Stuart Chapman
NationalityBritish
StatusResigned
Appointed22 December 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Jarvist Place
Kingsdown
Deal
Kent
CT14 8AL
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Director NameMr Nicholas John Patterson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Smythe Road
Billericay
Essex
CM11 1SE
Director NameMr Stewart William Robert McCulloch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8-9 Woodbrook Crescent
Radford Way
Billericay
Essex
CM12 0EQ
Director NameMr Artur Pawel Niemczewski
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Woodbrook Crescent
Radford Way
Billericay
Essex
CM12 0EQ
Director NameMr Ranvir Singh Saggu
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Woodbrook Crescent
Radford Way
Billericay
Essex
CM12 0EQ
Director NameMr Paul Jonathan Woodley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Woodbrook Crescent
Radford Way
Billericay
Essex
CM12 0EQ
Director NameMr Peter Haran
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2011(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Secretary NameMr Ranvir Saggu
StatusResigned
Appointed15 December 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2013)
RoleCompany Director
Correspondence Address8-9 Woodbrook Crescent
Radford Way
Billericay
Essex
CM12 0EQ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 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
Appointed15 November 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitegarwyn.com
Telephone0121 2314000
Telephone regionBirmingham

Location

Registered Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

441.3k at £1Davies Group LTD
67.20%
Ordinary A
214.4k at £1Davies Group LTD
32.65%
Ordinary B
1000 at £1Davies Group LTD
0.15%
Ordinary Z

Financials

Year2014
Net Worth£197,000
Cash£2,000
Current Liabilities£3,252,000

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

13 February 2015Delivered on: 23 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property described as suite 2A york house york street manchester.
Outstanding
10 December 2013Delivered on: 18 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property being unit 8 shelduck house woodbrook crescent radford way billericay essex, unit 9 shelduck house woodbrook crescent radford way billericay essex and second floor latham house paradise circus birmingham please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 April 2017Delivered on: 9 May 2017
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H suite 2A, york house, york street, manchester. Trademark garwyn. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
25 January 2013Delivered on: 1 February 2013
Satisfied on: 17 January 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 February 2011Delivered on: 18 February 2011
Satisfied on: 23 December 2011
Persons entitled: Stewart Mcculloch & Nicholas Patterson

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each charging company as principal obligor and not merely as surety to the chargee 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
5 September 2007Delivered on: 19 September 2007
Satisfied on: 17 January 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of assignment of keyman policies
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ian chapman policy no L0192079672,sum assured £300,000,stephen ford policy no L0195969672 sum assured £300,000,declan treanor policy no L0199769672,sum assured £500,000 and all assured by them and all bonuses and benefits. See the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 6 January 2006
Satisfied on: 17 January 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 6 January 2006
Satisfied on: 17 January 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of keyman policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £300,000 policy in respect of ian chapman policy no L0192079672DB,£300,000 policy in respect of stephen ford policy no L0195969672DN and a £500,000 policy in respect of declan treanor policy no L0199769672Y together with all sums assured by them and all bonuses and benefits. See the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 6 January 2006
Satisfied on: 17 January 2014
Persons entitled: Barclays Unquoted Investments Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever.
Particulars: The shares all other stocks shares debentures bonds warrants coupons negotiable instruments certificates of deposit or other securities or investments. See the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 30 December 2005
Satisfied on: 1 November 2012
Persons entitled: Declan Treanor (As Security Trustee)

Classification: Guarantee & debenture
Secured details: £368,533 due or to become due from the company to.
Particulars: The shares and all other stocks shares debentures bonds warrants coupons negotiable instruments certificates of deposit or other securities or "investments". See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
4 May 2020Full accounts made up to 30 June 2019 (16 pages)
22 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (15 pages)
14 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
9 August 2018Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page)
16 March 2018Full accounts made up to 30 June 2017 (15 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
9 May 2017Registration of charge 056228380011, created on 27 April 2017 (50 pages)
9 May 2017Registration of charge 056228380011, created on 27 April 2017 (50 pages)
28 March 2017Termination of appointment of Peter Haran as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Peter Haran as a director on 28 March 2017 (1 page)
7 March 2017Satisfaction of charge 056228380010 in full (4 pages)
7 March 2017Satisfaction of charge 056228380010 in full (4 pages)
7 March 2017Satisfaction of charge 056228380009 in full (4 pages)
7 March 2017Satisfaction of charge 056228380008 in full (4 pages)
7 March 2017Satisfaction of charge 056228380009 in full (4 pages)
7 March 2017Satisfaction of charge 056228380008 in full (4 pages)
8 January 2017Full accounts made up to 30 June 2016 (15 pages)
8 January 2017Full accounts made up to 30 June 2016 (15 pages)
12 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
6 April 2016Full accounts made up to 30 June 2015 (14 pages)
6 April 2016Full accounts made up to 30 June 2015 (14 pages)
19 February 2016Registered office address changed from Suite 2/2 Second Floor, London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Suite 2/2 Second Floor, London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 656,741
(5 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 656,741
(5 pages)
29 October 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
23 October 2015Full accounts made up to 30 June 2014 (14 pages)
23 October 2015Full accounts made up to 30 June 2014 (14 pages)
4 August 2015Registration of charge 056228380010, created on 27 July 2015 (65 pages)
4 August 2015Registration of charge 056228380010, created on 27 July 2015 (65 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 February 2015Registration of charge 056228380009, created on 13 February 2015 (65 pages)
23 February 2015Registration of charge 056228380009, created on 13 February 2015 (65 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 656,741
(6 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 656,741
(6 pages)
30 June 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
30 June 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
7 April 2014Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 7 April 2014 (1 page)
17 January 2014Satisfaction of charge 5 in full (4 pages)
17 January 2014Satisfaction of charge 4 in full (4 pages)
17 January 2014Satisfaction of charge 5 in full (4 pages)
17 January 2014Satisfaction of charge 4 in full (4 pages)
17 January 2014Satisfaction of charge 2 in full (4 pages)
17 January 2014Satisfaction of charge 3 in full (4 pages)
17 January 2014Satisfaction of charge 7 in full (4 pages)
17 January 2014Satisfaction of charge 2 in full (4 pages)
17 January 2014Satisfaction of charge 3 in full (4 pages)
17 January 2014Satisfaction of charge 7 in full (4 pages)
6 January 2014Appointment of Mr Daniel Saulter as a director (2 pages)
6 January 2014Appointment of Mr Daniel Saulter as a director (2 pages)
31 December 2013Termination of appointment of Artur Niemczewski as a director (1 page)
31 December 2013Appointment of Mr Antonio Debiase as a director (2 pages)
31 December 2013Termination of appointment of Paul Woodley as a director (1 page)
31 December 2013Termination of appointment of Artur Niemczewski as a director (1 page)
31 December 2013Termination of appointment of Paul Woodley as a director (1 page)
31 December 2013Appointment of Mr Antonio Debiase as a director (2 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 December 2013Registration of charge 056228380008 (15 pages)
18 December 2013Registration of charge 056228380008 (15 pages)
13 December 2013Termination of appointment of Ranvir Saggu as a director (1 page)
13 December 2013Termination of appointment of Ranvir Saggu as a secretary (1 page)
13 December 2013Termination of appointment of Ranvir Saggu as a secretary (1 page)
13 December 2013Termination of appointment of Ranvir Saggu as a director (1 page)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 656,741
(7 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 656,741
(7 pages)
12 December 2013Section 519 (1 page)
12 December 2013Section 519 (1 page)
16 April 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 7 (13 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 7 (13 pages)
16 January 2013Group of companies' accounts made up to 31 December 2011 (25 pages)
16 January 2013Group of companies' accounts made up to 31 December 2011 (25 pages)
9 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2013Statement of company's objects (2 pages)
4 January 2013Change of share class name or designation (53 pages)
4 January 2013Change of share class name or designation (53 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2013Statement of company's objects (2 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2012Termination of appointment of Ian Chapman as a director (1 page)
12 March 2012Termination of appointment of Ian Chapman as a director (1 page)
23 January 2012Group of companies' accounts made up to 31 December 2010 (25 pages)
23 January 2012Group of companies' accounts made up to 31 December 2010 (25 pages)
8 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 656,741
(152 pages)
8 January 2012Memorandum and Articles of Association (48 pages)
8 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 656,741
(152 pages)
8 January 2012Memorandum and Articles of Association (48 pages)
4 January 2012Appointment of Mr Peter Haran as a director (2 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2012Appointment of Mr Peter Haran as a director (2 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 15/12/2011
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 15/12/2011
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
28 December 2011Appointment of Mr Artur Niemczewski as a director (2 pages)
28 December 2011Termination of appointment of Nicholas Patterson as a director (1 page)
28 December 2011Appointment of Mr Artur Niemczewski as a director (2 pages)
28 December 2011Termination of appointment of Ian Chapman as a secretary (1 page)
28 December 2011Termination of appointment of Ian Chapman as a secretary (1 page)
28 December 2011Appointment of Mr Ranvir Singh Saggu as a director (2 pages)
28 December 2011Termination of appointment of Nicholas Patterson as a director (1 page)
28 December 2011Appointment of Mr Ranvir Saggu as a secretary (1 page)
28 December 2011Appointment of Mr Ranvir Singh Saggu as a director (2 pages)
28 December 2011Appointment of Mr Ranvir Saggu as a secretary (1 page)
23 December 2011Appointment of Ms Lesley Mary Johnson as a director (2 pages)
23 December 2011Appointment of Ms Lesley Mary Johnson as a director (2 pages)
23 December 2011Appointment of Mr Paul Woodley as a director (2 pages)
23 December 2011Appointment of Mr Paul Woodley as a director (2 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
26 July 2011Termination of appointment of Stewart Mcculloch as a director (1 page)
26 July 2011Termination of appointment of Simon Ellen as a director (1 page)
26 July 2011Termination of appointment of Timothy Ablett as a director (1 page)
26 July 2011Termination of appointment of Stewart Mcculloch as a director (1 page)
26 July 2011Termination of appointment of Simon Ellen as a director (1 page)
26 July 2011Termination of appointment of Timothy Ablett as a director (1 page)
18 February 2011Particulars of a mortgage or charge / charge no: 6 (18 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 6 (18 pages)
10 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (11 pages)
10 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (11 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
11 June 2010Appointment of Mr Stewart William Robert Mcculloch as a director (2 pages)
11 June 2010Appointment of Mr Stewart William Robert Mcculloch as a director (2 pages)
13 May 2010Auditor's resignation (1 page)
13 May 2010Auditor's resignation (1 page)
13 May 2010Auditor's resignation (1 page)
13 May 2010Auditor's resignation (1 page)
11 February 2010Termination of appointment of Declan Treanor as a director (1 page)
11 February 2010Termination of appointment of Declan Treanor as a director (1 page)
14 December 2009Director's details changed for Declan Patrick Treanor on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Nicholas John Patterson on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Declan Patrick Treanor on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Declan Patrick Treanor on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Ian Stuart Chapman on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Nicholas John Patterson on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
14 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
14 December 2009Director's details changed for Ian Stuart Chapman on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Nicholas John Patterson on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Ian Stuart Chapman on 1 November 2009 (2 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
28 May 2009Director appointed nicholas john patterson (2 pages)
28 May 2009Director appointed nicholas john patterson (2 pages)
5 March 2009Gbp ic 5343.5/4649.54\23/02/09\gbp sr [email protected]=693.96\ (1 page)
5 March 2009Gbp ic 4649.54/4592.29\23/02/09\gbp sr [email protected]=57.25\ (1 page)
5 March 2009Gbp ic 4649.54/4592.29\23/02/09\gbp sr [email protected]=57.25\ (1 page)
5 March 2009Gbp ic 5343.5/4649.54\23/02/09\gbp sr [email protected]=693.96\ (1 page)
14 January 2009Auditor's resignation (2 pages)
14 January 2009Auditor's resignation (2 pages)
2 December 2008Return made up to 15/11/08; full list of members (13 pages)
2 December 2008Return made up to 15/11/08; full list of members (13 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
9 July 2008Memorandum and Articles of Association (4 pages)
9 July 2008Memorandum and Articles of Association (67 pages)
9 July 2008Memorandum and Articles of Association (4 pages)
9 July 2008Memorandum and Articles of Association (67 pages)
4 July 2008Company name changed broomco (3934) LIMITED\certificate issued on 07/07/08 (2 pages)
4 July 2008Company name changed broomco (3934) LIMITED\certificate issued on 07/07/08 (2 pages)
6 May 2008Director appointed timothy andrew ablett (3 pages)
6 May 2008Director appointed timothy andrew ablett (3 pages)
29 November 2007Return made up to 15/11/07; full list of members (6 pages)
29 November 2007Return made up to 15/11/07; full list of members (6 pages)
28 November 2007Ad 03/01/07--------- £ si [email protected]=57 £ ic 5343/5400 (1 page)
28 November 2007Ad 03/01/07--------- £ si [email protected]=57 £ ic 5343/5400 (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
19 September 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
19 September 2007Particulars of mortgage/charge (6 pages)
19 September 2007Particulars of mortgage/charge (6 pages)
19 September 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
19 June 2007Ad 02/01/07-02/01/07 £ si [email protected]=57 £ ic 5286/5343 (2 pages)
19 June 2007Ad 15/07/06-03/10/06 £ si [email protected] (2 pages)
19 June 2007Ad 02/01/07-02/01/07 £ si [email protected]=57 £ ic 5286/5343 (2 pages)
19 June 2007Ad 15/07/06-03/10/06 £ si [email protected] (2 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
29 April 2007Nc inc already adjusted 29/03/07 (1 page)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
29 April 2007Nc inc already adjusted 29/03/07 (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 15/11/06; full list of members (6 pages)
13 December 2006Return made up to 15/11/06; full list of members (6 pages)
13 December 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
5 April 2006S-div 22/12/05 (1 page)
5 April 2006S-div 22/12/05 (1 page)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: fountian precinct balm green sheffield south yorkshire S1 1RZ (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2006£ nc 1000/5000 22/12/05 (1 page)
11 January 2006£ nc 1000/5000 22/12/05 (1 page)
11 January 2006Registered office changed on 11/01/06 from: fountian precinct balm green sheffield south yorkshire S1 1RZ (1 page)
11 January 2006Ad 22/12/05--------- £ si [email protected]=4999 £ ic 1/5000 (4 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
11 January 2006Ad 22/12/05--------- £ si [email protected]=4999 £ ic 1/5000 (4 pages)
11 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
6 January 2006Particulars of mortgage/charge (10 pages)
6 January 2006Particulars of mortgage/charge (5 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
6 January 2006Particulars of mortgage/charge (5 pages)
6 January 2006Particulars of mortgage/charge (10 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 November 2005Incorporation (19 pages)
15 November 2005Incorporation (19 pages)