Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (3857) LIMITED
Company Information for

BROOMCO (3857) LIMITED

The Glades Festival Way, Festival Park, Stoke On Trent, STAFFORDSHIRE, ST1 5SQ,
Company Registration Number
05523554
Private Limited Company
Active

Company Overview

About Broomco (3857) Ltd
BROOMCO (3857) LIMITED was founded on 2005-08-01 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Broomco (3857) Limited is a Private Limited Company registered in UNITED KINGDOM 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 (3857) LIMITED
 
Legal Registered Office
The Glades Festival Way
Festival Park
Stoke On Trent
STAFFORDSHIRE
ST1 5SQ
Other companies in CH7
 
Filing Information
Company Number 05523554
Company ID Number 05523554
Date formed 2005-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-08-01
Return next due 2024-08-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB851147145  
Last Datalog update: 2024-04-26 22:53:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMCO (3857) 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 (3857) LIMITED

Current Directors
Officer Role Date Appointed
RUTH ELIZABETH MCLEAN
Company Secretary 2008-09-25
RUTH ELISABETH MCLEAN
Director 2015-09-01
JANE ELIZABETH MCLEAN-POWELL
Director 2015-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES MCLEAN
Director 2005-08-22 2017-04-30
SIMON PAUL GARNETT
Company Secretary 2005-08-22 2008-08-29
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-01 2005-08-22
DLA PIPER UK NOMINEES LIMITED
Director 2005-08-01 2005-08-22
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-08-01 2005-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH ELIZABETH MCLEAN ULTIMATE JETS EUROPE LIMITED Company Secretary 2008-08-29 CURRENT 2006-10-18 Dissolved 2015-02-03
RUTH ELISABETH MCLEAN BROOMCO (WHITEHOUSE) LTD Director 2015-10-13 CURRENT 2015-01-27 Active - Proposal to Strike off
RUTH ELISABETH MCLEAN BROOMCO DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
RUTH ELISABETH MCLEAN MCLEAN DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2014-10-24 Active
RUTH ELISABETH MCLEAN BROOMCO (RHOSTRYFAN) LTD Director 2015-02-06 CURRENT 2015-01-27 Active
RUTH ELISABETH MCLEAN DARU LIMITED Director 2010-10-14 CURRENT 2003-10-21 Active - Proposal to Strike off
JANE ELIZABETH MCLEAN-POWELL DARU LIMITED Director 2015-03-06 CURRENT 2003-10-21 Active - Proposal to Strike off
JANE ELIZABETH MCLEAN-POWELL BROOMCO DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
JANE ELIZABETH MCLEAN-POWELL BROOMCO (WHITEHOUSE) LTD Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
JANE ELIZABETH MCLEAN-POWELL BROOMCO (RHOSTRYFAN) LTD Director 2015-01-27 CURRENT 2015-01-27 Active
JANE ELIZABETH MCLEAN-POWELL MCLEAN DEVELOPMENTS LIMITED Director 2014-10-24 CURRENT 2014-10-24 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
2024-04-2631/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-08-15Director's details changed for Mrs Jane Elizabeth Powell on 2023-08-15
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM 20 King Street Chester CH1 2AH England
2023-05-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH POWELL
2023-04-2801/04/23 STATEMENT OF CAPITAL GBP 6
2023-04-27CESSATION OF NICHOLAS CHARLES POWELL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-18PSC04Change of details for Nicholas Charles Powell as a person with significant control on 2022-07-12
2022-10-18CH01Director's details changed for Mrs Jane Elizabeth Powell on 2022-07-12
2022-09-14CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-07-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM 10 King Street Chester CH1 2AH England
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 67 Dee Banks Great Boughton Chester CH3 5UX England
2020-10-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CH01Director's details changed for Ms Jane Elizabeth Powell on 2020-08-25
2020-08-26PSC04Change of details for Nicholas Charles Powell as a person with significant control on 2020-08-25
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-14CH01Director's details changed for Ms Jane Elizabeth Mclean-Powell on 2019-08-01
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/18 FROM Soughton House Hall Lane Sychdyn Mold Clwyd CH7 6AD
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ELISABETH MCLEAN
2018-11-20TM02Termination of appointment of Ruth Elizabeth Mclean on 2018-11-16
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARLES POWELL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES MCLEAN
2017-08-30PSC07CESSATION OF DAVID CHARLES MCLEAN AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18AD02Register inspection address changed to 67 Dee Banks Great Boughton Chester CH3 5UX
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-02-08AA01Previous accounting period extended from 31/08/16 TO 31/10/16
2016-09-19AAMDAmended account small company full exemption
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26AP01DIRECTOR APPOINTED MRS RUTH ELISABETH MCLEAN
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-11AR0101/08/15 ANNUAL RETURN FULL LIST
2015-03-06AP01DIRECTOR APPOINTED MRS JANE MCLEAN-POWELL
2015-02-25AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-18AR0101/08/14 ANNUAL RETURN FULL LIST
2014-05-26AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-08AR0101/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0101/08/12 ANNUAL RETURN FULL LIST
2012-07-19AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0101/08/11 FULL LIST
2011-06-09AA31/08/10 TOTAL EXEMPTION FULL
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-20AR0101/08/10 FULL LIST
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-25363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY SIMON GARNETT
2009-06-23AA31/08/08 TOTAL EXEMPTION FULL
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/08/06
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-09-30288aSECRETARY APPOINTED RUTH ELIZABETH MCLEAN
2008-09-24363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-09-24190LOCATION OF DEBENTURE REGISTER
2008-09-24353LOCATION OF REGISTER OF MEMBERS
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM ENTERPRISE HOUSE PARKWAY DEESIDE INDUSTRIAL ESTATE DEESIDE FLINTSHIRE CH5 2NS
2007-09-28363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-09-28288cSECRETARY'S PARTICULARS CHANGED
2006-09-05363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-09-08288bDIRECTOR RESIGNED
2005-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-08288aNEW SECRETARY APPOINTED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2005-08-01NEWINCINCORPORATION 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 (3857) 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 (3857) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2010-10-19 Outstanding THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 1,995,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 (3857) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 501,000
Current Assets 2011-09-01 £ 2,421,000
Debtors 2011-09-01 £ 27,000
Shareholder Funds 2011-09-01 £ 420,000
Stocks Inventory 2011-09-01 £ 2,394,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOMCO (3857) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (3857) LIMITED
Trademarks
We have not found any records of BROOMCO (3857) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (3857) 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 (3857) 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 (3857) 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 (3857) 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 (3857) 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.