Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (3019) LIMITED
Company Information for

BROOMCO (3019) LIMITED

SUNWAY HOUSE, CANKLOW MEADOWS, ROTHERHAM, SOUTH YORKSHIRE, S60 2XR,
Company Registration Number
04528518
Private Limited Company
Active

Company Overview

About Broomco (3019) Ltd
BROOMCO (3019) LIMITED was founded on 2002-09-06 and has its registered office in Rotherham. The organisation's status is listed as "Active". Broomco (3019) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROOMCO (3019) LIMITED
 
Legal Registered Office
SUNWAY HOUSE
CANKLOW MEADOWS
ROTHERHAM
SOUTH YORKSHIRE
S60 2XR
Other companies in S60
 
Filing Information
Company Number 04528518
Company ID Number 04528518
Date formed 2002-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB806152749  
Last Datalog update: 2023-10-08 08:51:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMCO (3019) 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 (3019) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW OLDFIELD
Company Secretary 2015-11-13
IAN DUNCAN HENRY
Director 2002-12-11
KATHLEEN HENRY
Director 2015-11-13
PAUL MCTIERNAN
Director 2002-12-17
ANDREW OLDFIELD
Director 2017-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HOWARD NEWTON
Company Secretary 2002-12-11 2015-11-13
NICHOLAS HOWARD NEWTON
Director 2002-12-11 2015-11-13
HUW DAVID WILLIAMS
Director 2002-12-17 2015-11-13
BERNARD COOK
Director 2004-10-18 2010-07-01
PETER RAYNOR
Director 2002-12-17 2008-08-29
OWEN CHRISTOPHER MCCABE
Director 2006-05-08 2007-02-09
ROBERT GRAHAM WILSON
Director 2003-03-26 2004-09-30
PHILIP NEWCOMBE
Director 2002-12-17 2004-07-31
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2002-09-06 2002-12-17
DLA NOMINEES LIMITED
Director 2002-09-06 2002-12-11
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2002-09-06 2002-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DUNCAN HENRY SUNWAY TRAVEL (COACHING) HOLDINGS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
IAN DUNCAN HENRY CONSORT TRAVEL SERVICES LIMITED Director 2008-08-28 CURRENT 1984-03-08 Active
IAN DUNCAN HENRY LEGER SHEARINGS GROUP (PROPERTY) LIMITED Director 2007-07-31 CURRENT 2007-06-11 Active
IAN DUNCAN HENRY SUNWAY TRAVEL EBT LIMITED Director 2005-10-31 CURRENT 2005-06-29 Active - Proposal to Strike off
IAN DUNCAN HENRY MAGICTRIPS LIMITED Director 2000-01-14 CURRENT 1999-10-07 Active - Proposal to Strike off
IAN DUNCAN HENRY TOURS ABROAD LIMITED Director 1999-07-01 CURRENT 1999-07-01 Active - Proposal to Strike off
IAN DUNCAN HENRY SHEARINGS TRAVEL LIMITED Director 1999-04-08 CURRENT 1999-04-06 Active
IAN DUNCAN HENRY LEGER AIR HOLIDAYS LIMITED Director 1994-11-24 CURRENT 1994-11-23 Active
IAN DUNCAN HENRY LEGER SHEARINGS GROUP LIMITED Director 1992-11-03 CURRENT 1987-03-25 Active
IAN DUNCAN HENRY LEGER HOLIDAYS LIMITED Director 1992-08-03 CURRENT 1979-08-08 Active
KATHLEEN HENRY TOURS ABROAD LIMITED Director 2015-11-13 CURRENT 1999-07-01 Active - Proposal to Strike off
KATHLEEN HENRY SUNWAY TRAVEL EBT LIMITED Director 2015-11-13 CURRENT 2005-06-29 Active - Proposal to Strike off
KATHLEEN HENRY LEGER SHEARINGS GROUP (PROPERTY) LIMITED Director 2015-11-13 CURRENT 2007-06-11 Active
KATHLEEN HENRY SUNWAY TRAVEL (COACHING) HOLDINGS LIMITED Director 2015-11-13 CURRENT 2013-06-25 Active
KATHLEEN HENRY LEGER HOLIDAYS LIMITED Director 2015-11-13 CURRENT 1979-08-08 Active
KATHLEEN HENRY LEGER AIR HOLIDAYS LIMITED Director 2015-11-13 CURRENT 1994-11-23 Active
KATHLEEN HENRY CONSORT TRAVEL SERVICES LIMITED Director 2015-11-13 CURRENT 1984-03-08 Active
KATHLEEN HENRY SHEARINGS TRAVEL LIMITED Director 2015-11-13 CURRENT 1999-04-06 Active
KATHLEEN HENRY MAGICTRIPS LIMITED Director 2015-11-13 CURRENT 1999-10-07 Active - Proposal to Strike off
KATHLEEN HENRY LEGER SHEARINGS GROUP LIMITED Director 2011-01-01 CURRENT 1987-03-25 Active
PAUL MCTIERNAN SKILLS TRAVEL LIMITED Director 2017-06-01 CURRENT 1955-03-23 Active
PAUL MCTIERNAN SUNWAY TRAVEL (COACHING) HOLDINGS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL MCTIERNAN CONSORT TRAVEL SERVICES LIMITED Director 2008-08-28 CURRENT 1984-03-08 Active
PAUL MCTIERNAN SUNWAY TRAVEL EBT LIMITED Director 2005-10-31 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL MCTIERNAN LEGER HOLIDAYS LIMITED Director 2002-12-17 CURRENT 1979-08-08 Active
PAUL MCTIERNAN LEGER AIR HOLIDAYS LIMITED Director 2002-12-17 CURRENT 1994-11-23 Active
PAUL MCTIERNAN LEGER SHEARINGS GROUP LIMITED Director 2002-12-17 CURRENT 1987-03-25 Active
PAUL MCTIERNAN SHEARINGS TRAVEL LIMITED Director 2002-12-17 CURRENT 1999-04-06 Active
PAUL MCTIERNAN MAGICTRIPS LIMITED Director 2002-12-17 CURRENT 1999-10-07 Active - Proposal to Strike off
ANDREW OLDFIELD TOURS ABROAD LIMITED Director 2017-01-24 CURRENT 1999-07-01 Active - Proposal to Strike off
ANDREW OLDFIELD SUNWAY TRAVEL EBT LIMITED Director 2017-01-24 CURRENT 2005-06-29 Active - Proposal to Strike off
ANDREW OLDFIELD LEGER SHEARINGS GROUP (PROPERTY) LIMITED Director 2017-01-24 CURRENT 2007-06-11 Active
ANDREW OLDFIELD SUNWAY TRAVEL (COACHING) HOLDINGS LIMITED Director 2017-01-24 CURRENT 2013-06-25 Active
ANDREW OLDFIELD LEGER HOLIDAYS LIMITED Director 2017-01-24 CURRENT 1979-08-08 Active
ANDREW OLDFIELD LEGER AIR HOLIDAYS LIMITED Director 2017-01-24 CURRENT 1994-11-23 Active
ANDREW OLDFIELD LEGER SHEARINGS GROUP LIMITED Director 2017-01-24 CURRENT 1987-03-25 Active
ANDREW OLDFIELD CONSORT TRAVEL SERVICES LIMITED Director 2017-01-24 CURRENT 1984-03-08 Active
ANDREW OLDFIELD SHEARINGS TRAVEL LIMITED Director 2017-01-24 CURRENT 1999-04-06 Active
ANDREW OLDFIELD MAGICTRIPS LIMITED Director 2017-01-24 CURRENT 1999-10-07 Active - Proposal to Strike off

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
2023-09-27CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-09-17PSC05Change of details for Tours Abroad Group Limited as a person with significant control on 2021-01-29
2020-10-18CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-18SH20Statement by Directors
2019-12-18SH19Statement of capital on 2019-12-18 GBP 1
2019-12-18CAP-SSSolvency Statement dated 18/12/19
2019-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCTIERNAN
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-26AP01DIRECTOR APPOINTED MR ANDREW OLDFIELD
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 554488
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-04AP01DIRECTOR APPOINTED MRS KATHLEEN HENRY
2015-11-13AP03Appointment of Mr Andrew Oldfield as company secretary on 2015-11-13
2015-11-13TM02Termination of appointment of Nicholas Howard Newton on 2015-11-13
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NEWTON
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR HUW WILLIAMS
2015-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 554488
2015-09-07AR0106/09/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 554488
2014-09-15AR0106/09/14 ANNUAL RETURN FULL LIST
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-10AR0106/09/13 ANNUAL RETURN FULL LIST
2013-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045285180007
2013-03-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-11AR0106/09/12 FULL LIST
2012-03-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-13AR0106/09/11 FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-27SH20STATEMENT BY DIRECTORS
2010-09-27SH1927/09/10 STATEMENT OF CAPITAL GBP 554488
2010-09-27CAP-SSSOLVENCY STATEMENT DATED 23/09/10
2010-09-27RES13CANCEL SHARE PREM A/C 23/09/2010
2010-09-22AR0106/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUW DAVID WILLIAMS / 06/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD NEWTON / 06/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCTIERNAN / 06/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN HENRY / 06/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD NEWTON / 06/09/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD COOK
2010-06-04RES01ADOPT ARTICLES 27/05/2010
2010-06-04RES12VARYING SHARE RIGHTS AND NAMES
2010-06-04CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-06-04SH02CONSOLIDATION 27/05/10
2010-06-04RES13RE SEC 551 27/05/2010
2010-06-04SH0127/05/10 STATEMENT OF CAPITAL GBP 554488
2010-06-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-07363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD COOK / 12/02/2007
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-16363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD COOK / 12/02/2007
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR PETER RAYNOR
2008-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-21288bDIRECTOR RESIGNED
2006-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-17363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-06-0588(2)RAD 07/04/06--------- £ SI 1000000@.001=1000 £ IC 553487/554487
2005-10-13363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-12123£ NC 554487/555587 28/07/05
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12RES13AMENDMENT AGREEMENT 28/07/05
2005-08-12RES04£ NC 553388/554487 28/07
2005-08-12ELRESS366A DISP HOLDING AGM 28/07/05
2005-08-12ELRESS386 DISP APP AUDS 28/07/05
2005-08-1288(2)RAD 28/07/05--------- £ SI 100@1=100 £ IC 553387/553487
2005-08-09400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-22225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-08-09288bDIRECTOR RESIGNED
2004-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-10-01363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROOMCO (3019) 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 (3019) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-05 Outstanding NATIONAL WESTMINSTER BANK
LEGAL CHARGE 2005-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-28 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
DEBENTURE 2002-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2002-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2002-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 (3019) LIMITED

Intangible Assets
Patents
We have not found any records of BROOMCO (3019) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (3019) LIMITED
Trademarks
We have not found any records of BROOMCO (3019) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (3019) 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 (64209 - Activities of other holding companies n.e.c.) as BROOMCO (3019) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO (3019) 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 (3019) 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 (3019) 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.