Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (2156) LIMITED
Company Information for

BROOMCO (2156) LIMITED

MANAGEMENT SUITE SHEFFIELD BUSINESS CENTRE, EUROPA LINK, SHEFFIELD, S9 1XZ,
Company Registration Number
03955482
Private Limited Company
Active

Company Overview

About Broomco (2156) Ltd
BROOMCO (2156) LIMITED was founded on 2000-03-24 and has its registered office in Sheffield. The organisation's status is listed as "Active". Broomco (2156) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOMCO (2156) LIMITED
 
Legal Registered Office
MANAGEMENT SUITE SHEFFIELD BUSINESS CENTRE
EUROPA LINK
SHEFFIELD
S9 1XZ
Other companies in S11
 
Filing Information
Company Number 03955482
Company ID Number 03955482
Date formed 2000-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:39:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMCO (2156) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOMCO (2156) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MICHAEL SADLER
Director 2008-06-03
GARY ALEXANDER SMITH
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HENRY HOLLISTER
Director 2010-09-30 2014-01-31
PHILIP RYAN
Director 2002-07-22 2010-09-30
NEIL STEPHEN MCGUINNESS
Company Secretary 2002-07-12 2010-03-19
NEIL STEPHEN MCGUINNESS
Director 2002-07-12 2008-06-03
PAUL NICHOLAS FIRTH
Director 2000-04-20 2002-07-22
ANDREW FOOT SEBIRE
Company Secretary 2000-04-20 2002-07-12
ANDREW FOOT SEBIRE
Director 2000-04-20 2002-07-12
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-03-24 2000-04-20
DLA NOMINEES LIMITED
Nominated Director 2000-03-24 2000-04-20
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-03-24 2000-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MICHAEL SADLER SHEFFIELD BUSINESS CENTRE LIMITED Director 2009-01-21 CURRENT 1994-07-06 Active
GRAHAM MICHAEL SADLER SHEFFIELD BUSINESS PARK PHASE 2 LIMITED Director 2009-01-21 CURRENT 2001-06-25 Active - Proposal to Strike off
GRAHAM MICHAEL SADLER EUROPA GREEN MANAGEMENT COMPANY LIMITED Director 2009-01-13 CURRENT 2006-11-08 Active
GRAHAM MICHAEL SADLER SHEFFIELD BUSINESS PARK LIMITED Director 2008-06-03 CURRENT 1995-07-07 Active
GARY ALEXANDER SMITH JUNCTION 33 DEVELOPMENT LIMITED Director 2014-04-01 CURRENT 2005-08-01 Active
GARY ALEXANDER SMITH JUNCTION 33 DEVELOPMENT (HOLDINGS) LIMITED Director 2014-04-01 CURRENT 2005-06-29 Active
GARY ALEXANDER SMITH J.F. FINNEGAN LIMITED Director 2010-04-01 CURRENT 1945-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-26Change of details for J F Finnegan Limited as a person with significant control on 2023-10-18
2024-03-26CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-01-10APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL SADLER
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15DIRECTOR APPOINTED MR THOMAS BERISFORD SEBIRE
2023-03-30CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GILLOTT
2021-11-16AP01DIRECTOR APPOINTED MR CARL ADRIAN BRIAN
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM Wards Exchange 199 Ecclesall Road Sheffield S11 8HW England
2021-03-15AP01DIRECTOR APPOINTED MR NICK GILLOTT
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY ALEXANDER SMITH
2020-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0124/03/16 ANNUAL RETURN FULL LIST
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM 863 Ecclesall Road Sheffield South Yorkshire S11 8TJ
2015-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-25AR0124/03/15 ANNUAL RETURN FULL LIST
2014-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0124/03/14 ANNUAL RETURN FULL LIST
2014-01-31AP01DIRECTOR APPOINTED MR GARY ALEXANDER SMITH
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLISTER
2013-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0124/03/13 ANNUAL RETURN FULL LIST
2012-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0124/03/12 ANNUAL RETURN FULL LIST
2011-11-15CH01Director's details changed for Mr Graham Michael Sadler on 2011-10-27
2011-03-24AR0124/03/11 ANNUAL RETURN FULL LIST
2011-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-10-04AP01DIRECTOR APPOINTED MR PHILIP HENRY HOLLISTER
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RYAN
2010-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-13AR0124/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RYAN / 24/03/2010
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY NEIL MCGUINNESS
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM MANAGEMENT SUITE SHEFFIELD BUSINESS CENTRE EUROPA LINK SHEFFIELD S9 1XZ
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-22363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM MANAGEMENT SUITE 1 EUROPA VIEW SHEFFIELD S9 1XH
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED GRAHAM MICHAEL SADLER
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR NEIL MCGUINNESS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-04-28287REGISTERED OFFICE CHANGED ON 28/04/07 FROM: SHEFFIELD CITY AIRPORT EUROPA LINK SHEFFIELD S9 1XZ
2006-05-24363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-31363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-08-22363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-06-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-06288bDIRECTOR RESIGNED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-26363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-30225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/01
2001-04-19363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: TINSLEY PARK LIMITED SHEFFIELD CITY AIRPORT, EUROPA LINK, SHEFFIELD SOUTH YORKSHIRE S9 1XZ
2001-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-09SRES01ALTER MEMORANDUM 04/01/01
2000-05-18395PARTICULARS OF MORTGAGE/CHARGE
2000-05-17SRES12VARYING SHARE RIGHTS AND NAMES 28/04/00
2000-05-17SRES01ADOPT ARTICLES 28/04/00
2000-05-10395PARTICULARS OF MORTGAGE/CHARGE
2000-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-08288aNEW DIRECTOR APPOINTED
2000-05-08287REGISTERED OFFICE CHANGED ON 08/05/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2000-05-08288bDIRECTOR RESIGNED
2000-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BROOMCO (2156) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOMCO (2156) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOMCO (2156) LIMITED

Intangible Assets
Patents
We have not found any records of BROOMCO (2156) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (2156) LIMITED
Trademarks
We have not found any records of BROOMCO (2156) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (2156) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BROOMCO (2156) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO (2156) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOMCO (2156) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOMCO (2156) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.