BROOMCO (2156) LIMITED

BROOMCO (2156) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBROOMCO (2156) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03955482
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROOMCO (2156) LIMITED?

    • Development of building projects (41100) / Construction

    Where is BROOMCO (2156) LIMITED located?

    Registered Office Address
    Management Suite Sheffield Business Centre
    Europa Link
    S9 1XZ Sheffield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BROOMCO (2156) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BROOMCO (2156) LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2025
    Next Confirmation Statement DueApr 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2024
    OverdueNo

    What are the latest filings for BROOMCO (2156) LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    9 pagesMA

    Change of details for Sheffield Business Park Limited as a person with significant control on Nov 06, 2024

    2 pagesPSC05

    Cessation of J F Finnegan Limited as a person with significant control on Nov 06, 2024

    1 pagesPSC07

    Termination of appointment of Carl Adrian Brian as a director on Nov 06, 2024

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Change of details for J F Finnegan Limited as a person with significant control on Oct 18, 2023

    2 pagesPSC05

    Termination of appointment of Graham Michael Sadler as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr Thomas Berisford Sebire as a director on Jun 07, 2023

    2 pagesAP01

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas John Gillott as a director on Nov 16, 2021

    1 pagesTM01

    Appointment of Mr Carl Adrian Brian as a director on Nov 16, 2021

    2 pagesAP01

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    6 pagesAA

    Registered office address changed from , Wards Exchange 199 Ecclesall Road, Sheffield, S11 8HW, England to Management Suite Sheffield Business Centre Europa Link Sheffield S9 1XZ on Mar 15, 2021

    1 pagesAD01

    Appointment of Mr Nick Gillott as a director on Mar 15, 2021

    2 pagesAP01

    Termination of appointment of Gary Alexander Smith as a director on Mar 15, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 24, 2020 with no updates

    3 pagesCS01

    Who are the officers of BROOMCO (2156) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEBIRE, Thomas Berisford
    Europa Link
    S9 1XZ Sheffield
    Management Suite Sheffield Business Centre
    England
    Director
    Europa Link
    S9 1XZ Sheffield
    Management Suite Sheffield Business Centre
    England
    EnglandBritishCompany Director310212050001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Secretary
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    BritishFinancial Director83466350002
    SEBIRE, Andrew Foot
    Lower Hurst Farm
    Hartington
    SK17 0HJ Buxton
    Derbyshire
    Secretary
    Lower Hurst Farm
    Hartington
    SK17 0HJ Buxton
    Derbyshire
    BritishDirector12454040001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BRIAN, Carl Adrian
    Europa Link
    S9 1XZ Sheffield
    Management Suite Sheffield Business Centre
    England
    Director
    Europa Link
    S9 1XZ Sheffield
    Management Suite Sheffield Business Centre
    England
    FranceBritishDirector290003640001
    FIRTH, Paul Nicholas
    Leadmill House Leadmill
    Hathersage
    S32 1BA Hope Valley
    Derbyshire
    Director
    Leadmill House Leadmill
    Hathersage
    S32 1BA Hope Valley
    Derbyshire
    EnglandBritishSolicitor56994840001
    GILLOTT, Nicholas John
    Europa Link
    S9 1XZ Sheffield
    Management Suite Sheffield Business Centre
    England
    Director
    Europa Link
    S9 1XZ Sheffield
    Management Suite Sheffield Business Centre
    England
    EnglandBritishDirector281148920001
    HOLLISTER, Philip Henry
    Ecclesall Road
    S11 8TJ Sheffield
    863
    South Yorkshire
    Director
    Ecclesall Road
    S11 8TJ Sheffield
    863
    South Yorkshire
    EnglandBritishDirector133871260001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    ScotlandBritishFinancial Director83466350002
    RYAN, Philip
    Ecclesall Road
    S11 8TJ Sheffield
    863
    South Yorkshire
    Director
    Ecclesall Road
    S11 8TJ Sheffield
    863
    South Yorkshire
    United KingdomBritishDirector65488380003
    SADLER, Graham Michael
    Europa Link
    S9 1XZ Sheffield
    Management Suite Sheffield Business Centre
    England
    Director
    Europa Link
    S9 1XZ Sheffield
    Management Suite Sheffield Business Centre
    England
    EnglandBritishChartered Surveyor131200620003
    SEBIRE, Andrew Foot
    Lower Hurst Farm
    Hartington
    SK17 0HJ Buxton
    Derbyshire
    Director
    Lower Hurst Farm
    Hartington
    SK17 0HJ Buxton
    Derbyshire
    EnglandBritishDirector12454040001
    SMITH, Gary Alexander
    199 Ecclesall Road
    S11 8HW Sheffield
    Wards Exchange
    England
    Director
    199 Ecclesall Road
    S11 8HW Sheffield
    Wards Exchange
    England
    EnglandBritishDirector150581190001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of BROOMCO (2156) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    J F Finnegan Limited
    LN1 1XG Lincoln
    15 Newland
    Lincolnshire
    United Kingdom
    Apr 06, 2016
    LN1 1XG Lincoln
    15 Newland
    Lincolnshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number0393098
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Sheffield Business Park Limited
    Europa Link
    S9 1XZ Sheffield
    Management Suite Sheffield Business Centre
    England
    Apr 06, 2016
    Europa Link
    S9 1XZ Sheffield
    Management Suite Sheffield Business Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03077142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BROOMCO (2156) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 28, 2004
    Delivered On Sep 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Two parcels of land on the south west side of europa link sheffield and land at shepcote park europa link sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • May 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 02, 2000
    Delivered On May 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a the land at shepcote lane,tinsley, sheffield t/n SYK382093. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 18, 2000Registration of a charge (395)
    • May 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 02, 2000
    Delivered On May 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 10, 2000Registration of a charge (395)
    • Apr 20, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0