Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (07887009) LIMITED
Company Information for

BROOMCO (07887009) LIMITED

13 FITZROY STREET, LONDON, W1T 4BQ,
Company Registration Number
07887009
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Broomco (07887009) Ltd
BROOMCO (07887009) LIMITED was founded on 2011-12-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Broomco (07887009) 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 (07887009) LIMITED
 
Legal Registered Office
13 FITZROY STREET
LONDON
W1T 4BQ
Other companies in W1T
 
Previous Names
FITZROY STREET LIMITED12/11/2018
APGL SERVICES LIMITED14/02/2014
Filing Information
Company Number 07887009
Company ID Number 07887009
Date formed 2011-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
Last Datalog update: 2020-10-08 16:28:55
Primary Source:Companies House
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 (07887009) LIMITED

Current Directors
Officer Role Date Appointed
VANESSA JANE SHAKESPEARE
Company Secretary 2015-11-02
ALAN JAMES BELFIELD
Director 2017-02-14
MATTHEW STUART TWEEDIE
Director 2011-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR WHITTLETON
Director 2012-02-02 2017-03-31
MATTHEW STUART TWEEDIE
Company Secretary 2011-12-20 2015-11-01
JENNIFER BASTER
Director 2012-02-02 2013-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES BELFIELD ARUP INTERNATIONAL PROJECTS LIMITED Director 2017-06-01 CURRENT 2014-06-12 Active
ALAN JAMES BELFIELD OVE ARUP INDIA HOLDINGS LIMITED Director 2017-05-25 CURRENT 1981-03-11 Active
ALAN JAMES BELFIELD SCOTSTOUN PROPERTY LIMITED Director 2017-05-25 CURRENT 1966-12-29 Active
ALAN JAMES BELFIELD OVARPART NOMINEE LIMITED Director 2017-05-25 CURRENT 1976-12-06 Active
ALAN JAMES BELFIELD OASYS LIMITED Director 2017-05-25 CURRENT 1979-10-15 Active
ALAN JAMES BELFIELD ARUP LIMITED Director 2017-05-25 CURRENT 1990-01-19 Active
ALAN JAMES BELFIELD OVE ARUP & PARTNERS JAPAN LIMITED Director 2017-05-22 CURRENT 1989-05-26 Active
ALAN JAMES BELFIELD ARUP TREASURY LIMITED Director 2017-02-14 CURRENT 1990-07-23 Active
ALAN JAMES BELFIELD FITZROY PROPERTY LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
ALAN JAMES BELFIELD OVE ARUP LIMITED Director 2017-01-01 CURRENT 2016-01-06 Active
ALAN JAMES BELFIELD REDCLIFFE WHARF LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
ALAN JAMES BELFIELD MAILMANAGER LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
ALAN JAMES BELFIELD BROOMCO (2108793) LIMITED Director 2014-04-01 CURRENT 1987-03-11 Active - Proposal to Strike off
ALAN JAMES BELFIELD ARUP GULF LIMITED Director 2014-04-01 CURRENT 1975-09-08 Active
ALAN JAMES BELFIELD OVE ARUP VENTURES LIMITED Director 2013-01-30 CURRENT 2001-05-08 Active
ALAN JAMES BELFIELD NETWORKED ELECTRICITY STORAGE TECHNOLOGY LIMITED Director 2012-12-19 CURRENT 2012-11-28 Active - Proposal to Strike off
ALAN JAMES BELFIELD BROOMCO (7768515) LIMITED Director 2011-12-01 CURRENT 2011-09-09 Dissolved 2018-01-09
ALAN JAMES BELFIELD ARUP CORPORATE FINANCE LIMITED Director 2007-06-05 CURRENT 1989-01-24 Active
ALAN JAMES BELFIELD ARUP GROUP LIMITED Director 2006-04-01 CURRENT 1977-05-04 Active
ALAN JAMES BELFIELD OVE ARUP & PARTNERS INTERNATIONAL LIMITED Director 1996-10-01 CURRENT 1969-04-18 Active
ALAN JAMES BELFIELD OVE ARUP & PARTNERS LIMITED Director 1996-10-01 CURRENT 1977-05-04 Active
MATTHEW STUART TWEEDIE ARUP ASSOCIATES LIMITED Director 2017-06-01 CURRENT 1977-05-04 Active
MATTHEW STUART TWEEDIE ARUP GROUP LIMITED Director 2017-04-01 CURRENT 1977-05-04 Active
MATTHEW STUART TWEEDIE EFLEET INTEGRATED SERVICE LIMITED Director 2017-03-28 CURRENT 2012-08-16 Active
MATTHEW STUART TWEEDIE FITZROY PROPERTY LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
MATTHEW STUART TWEEDIE ARUP NORTH AMERICA LIMITED Director 2017-01-01 CURRENT 1987-01-30 Active
MATTHEW STUART TWEEDIE OVE ARUP & PARTNERS INTERNATIONAL LIMITED Director 2017-01-01 CURRENT 1969-04-18 Active
MATTHEW STUART TWEEDIE OVE ARUP & PARTNERS HONG KONG LIMITED Director 2017-01-01 CURRENT 1978-03-28 Active
MATTHEW STUART TWEEDIE ARUP SERVICES NEW YORK LIMITED Director 2017-01-01 CURRENT 1988-06-21 Active
MATTHEW STUART TWEEDIE BROOMCO (2108793) LIMITED Director 2016-11-01 CURRENT 1987-03-11 Active - Proposal to Strike off
MATTHEW STUART TWEEDIE REDCLIFFE WHARF LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
MATTHEW STUART TWEEDIE MAILMANAGER LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
MATTHEW STUART TWEEDIE OVE ARUP LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MATTHEW STUART TWEEDIE ARUP INTERNATIONAL PROJECTS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
MATTHEW STUART TWEEDIE ARUP RIYADH METRO LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
MATTHEW STUART TWEEDIE BIDGREAT LIMITED Director 2013-11-06 CURRENT 2000-02-09 Active
MATTHEW STUART TWEEDIE OVARPART NOMINEE LIMITED Director 2012-02-03 CURRENT 1976-12-06 Active
MATTHEW STUART TWEEDIE ARUP LIMITED Director 2010-05-01 CURRENT 1990-01-19 Active
MATTHEW STUART TWEEDIE ARUP TREASURY LIMITED Director 2009-05-01 CURRENT 1990-07-23 Active
MATTHEW STUART TWEEDIE OVE ARUP VENTURES LIMITED Director 2009-05-01 CURRENT 2001-05-08 Active
MATTHEW STUART TWEEDIE SCOTSTOUN PROPERTY LIMITED Director 2009-05-01 CURRENT 1966-12-29 Active
MATTHEW STUART TWEEDIE OASYS LIMITED Director 2009-05-01 CURRENT 1979-10-15 Active
MATTHEW STUART TWEEDIE OVE ARUP & PARTNERS LIMITED Director 2006-10-01 CURRENT 1977-05-04 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
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-26DS01Application to strike the company off the register
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABIGAIL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK LOVELL
2020-03-18AP01DIRECTOR APPOINTED MR ANTHONY FREDERICK LOVELL
2019-12-09PSC07CESSATION OF ARUP GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-09PSC05Change of details for Ove Arup Limited as a person with significant control on 2019-08-21
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-16RES01ADOPT ARTICLES 16/09/19
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART TWEEDIE
2019-08-06AP01DIRECTOR APPOINTED MR RICHARD ABIGAIL
2019-05-17CH01Director's details changed for Mr Paul Anthony Coughlan on 2019-05-14
2019-04-08AP01DIRECTOR APPOINTED MR PAUL ANTHONY COUGHLAN
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES BELFIELD
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-12RES15CHANGE OF COMPANY NAME 12/11/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-23SH19Statement of capital on 2017-11-23 GBP 1
2017-11-23CAP-SSSolvency Statement dated 07/11/17
2017-11-23SH20Statement by Directors
2017-11-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR WHITTLETON
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078870090001
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078870090002
2017-02-14AP01DIRECTOR APPOINTED DR ALAN JAMES BELFIELD
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 14386392
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 14386392
2015-12-08AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-11AP03Appointment of Ms Vanessa Jane Shakespeare as company secretary on 2015-11-02
2015-11-11TM02Termination of appointment of Matthew Stuart Tweedie on 2015-11-01
2015-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW STUART TWEEDIE on 2015-01-30
2015-01-30CH01Director's details changed for Mr Matthew Stuart Tweedie on 2015-01-30
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 14386392
2014-11-27AR0125/11/14 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-28MG06Particulars of a charge subject to which a property has been acquired / charge code 078870090002
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 078870090001
2014-03-25SH0124/03/14 STATEMENT OF CAPITAL GBP 14386392
2014-02-24RES01ADOPT ARTICLES 11/02/2014
2014-02-14RES15CHANGE OF NAME 11/02/2014
2014-02-14CERTNMCOMPANY NAME CHANGED APGL SERVICES LIMITED CERTIFICATE ISSUED ON 14/02/14
2013-11-29AR0125/11/13 FULL LIST
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-18AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BASTER
2013-01-03AR0120/12/12 FULL LIST
2012-02-16AP01DIRECTOR APPOINTED MR DAVID ARTHUR WHITTLETON
2012-02-16AP01DIRECTOR APPOINTED MS JENNIFER BASTER
2011-12-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BROOMCO (07887009) 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 (07887009) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2014-03-28 Satisfied HSBC BANK PLC
2014-03-26 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 (07887009) LIMITED

Intangible Assets
Patents
We have not found any records of BROOMCO (07887009) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (07887009) LIMITED
Trademarks
We have not found any records of BROOMCO (07887009) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (07887009) 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 (74990 - Non-trading company) as BROOMCO (07887009) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO (07887009) 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 (07887009) 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 (07887009) 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.
    Other companies at postcode W1T 4BQ