Company NameSonova UK Limited
DirectorsKaren Gallagher and Abaid Ul Raza
Company StatusActive
Company Number03417253
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMrs Karen Gallagher
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Secretary NameMr Jonathan Hale
StatusCurrent
Appointed13 August 2021(24 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Director NameMr Abaid Ul Raza
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Director NameDavid Schaade
Date of BirthSeptember 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed30 September 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1999)
RoleCompany Director
Correspondence AddressSpittelstrasse 18
Ch 8712 Staefa
Switzerland
Director NameAndreas Rihs
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed30 September 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressLutzelsee 16
Ch 8634 Hombrechtikon
Switzerland
Director NameDavid Charmer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitehall Drive
Hartford
Northwich
Cheshire
CW8 1SJ
Secretary NameRobert Anthony Allen
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 22 January 2009)
RoleAccountant
Correspondence Address46 Alexandra Road
Stockton Heath
Warrington
Cheshire
WA4 2AN
Director NameChristian Berg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2004)
RoleDirector Research & Developmen
Correspondence AddressMoritzbergstr 5
Verikon
8713
Switzerland
Director NameDr Valentin Chapero Rueda
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed23 July 2003(5 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 May 2011)
RoleCeo Sonova Holding Ag
Country of ResidenceSwitzerland
Correspondence Address19 Hoeh-Rohnenweg
Wilen
8832
Switzerland
Director NamePaul Thompson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed23 July 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2008)
RoleEvp Corporate Development
Country of ResidenceCanada
Correspondence Address581 Guildwood Place
Waterloo
Ontario
N2k 3m3
Director NameMr Oliver Patrick Walker
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 2008(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 May 2011)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address5 Pestalozzistrasse
Aarau
5000
Secretary NameMr Tim John Clark
NationalityBritish
StatusResigned
Appointed22 January 2009(11 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 October 2020)
RoleAccountant
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Director NameMr Patrick Buechi
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed08 June 2011(13 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 February 2017)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressSonova Holding Ag Laubisruetistrasse 28
8712 Staefa
Switzerland
Director NameMrs Alessandra Perego
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed08 June 2011(13 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 July 2019)
RoleTax Manager
Country of ResidenceSwitzerland
Correspondence AddressSonova Ag Laubisruetistrasse 28
8712 Staefa
Switzerland
Director NameMs Karen Redfern
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 2017(19 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 November 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSonova House Lakeside Drive, Centre Park
Warrington
WA1 1RX
Director NameMr Jonathan Matthew Billings
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSonova House Centre Park
Warrington
WA1 1RX
Director NameMr Marco Caron
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed24 July 2019(21 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 July 2022)
RoleSales Director
Country of ResidenceItaly
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Secretary NameMrs Jill Delaney
StatusResigned
Appointed25 July 2019(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Secretary NameMr Dirk Droege
StatusResigned
Appointed25 July 2019(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 2021)
RoleCompany Director
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Secretary NameMr Oliver Frank
StatusResigned
Appointed01 December 2020(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2022)
RoleCompany Director
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Secretary NameMrs Alessandra Perego
StatusResigned
Appointed01 February 2021(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2022)
RoleCompany Director
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Secretary NameMr Abaid Raza
StatusResigned
Appointed04 October 2021(24 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 2022)
RoleCompany Director
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.phonak.com
Telephone0808 2525825
Telephone regionFreephone

Location

Registered AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£39,745,000
Gross Profit£9,086,000
Net Worth£1,112,000
Cash£281,000
Current Liabilities£10,673,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

1 April 2008Delivered on: 4 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 January 2000Delivered on: 14 January 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

1 December 2020Appointment of Mr Oliver Frank as a secretary on 1 December 2020 (2 pages)
9 October 2020Termination of appointment of Tim John Clark as a secretary on 9 October 2020 (1 page)
6 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (30 pages)
25 September 2019Termination of appointment of Jonathan Matthew Billings as a director on 31 July 2019 (1 page)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 July 2019Appointment of Mrs Karen Gallagher as a director on 25 July 2019 (2 pages)
25 July 2019Appointment of Mrs Jill Delaney as a secretary on 25 July 2019 (2 pages)
25 July 2019Appointment of Mr Dirk Droege as a secretary on 25 July 2019 (2 pages)
24 July 2019Termination of appointment of Alessandra Perego as a director on 24 July 2019 (1 page)
24 July 2019Appointment of Mr Marco Caron as a director on 24 July 2019 (2 pages)
9 January 2019Full accounts made up to 31 March 2018 (28 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
14 August 2018Secretary's details changed for Mr Tim John Clark on 14 August 2018 (1 page)
11 April 2018Satisfaction of charge 1 in full (4 pages)
3 January 2018Full accounts made up to 31 March 2017 (29 pages)
3 January 2018Full accounts made up to 31 March 2017 (29 pages)
8 November 2017Appointment of Mr Jonathan Matthew Billings as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr Jonathan Matthew Billings as a director on 8 November 2017 (2 pages)
6 November 2017Termination of appointment of Karen Redfern as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Karen Redfern as a director on 6 November 2017 (1 page)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
27 February 2017Appointment of Ms Karen Redfern as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Patrick Buechi as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Ms Karen Redfern as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Patrick Buechi as a director on 27 February 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (29 pages)
9 January 2017Full accounts made up to 31 March 2016 (29 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
29 February 2016Company name changed phonak group LIMITED\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
29 February 2016Company name changed phonak group LIMITED\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
29 December 2015Full accounts made up to 31 March 2015 (24 pages)
29 December 2015Full accounts made up to 31 March 2015 (24 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,500,000
(5 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,500,000
(5 pages)
11 January 2015Full accounts made up to 31 March 2014 (24 pages)
11 January 2015Full accounts made up to 31 March 2014 (24 pages)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,500,000
(5 pages)
9 September 2014Secretary's details changed for Mr Tim John Clark on 18 August 2013 (1 page)
9 September 2014Secretary's details changed for Mr Tim John Clark on 18 August 2013 (1 page)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,500,000
(5 pages)
3 January 2014Full accounts made up to 31 March 2013 (24 pages)
3 January 2014Full accounts made up to 31 March 2013 (24 pages)
5 November 2013Registered office address changed from 210 Cygnet Court Centre Park Warrington WA1 1PP on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 210 Cygnet Court Centre Park Warrington WA1 1PP on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 210 Cygnet Court Centre Park Warrington WA1 1PP on 5 November 2013 (1 page)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,500,000
(5 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,500,000
(5 pages)
14 January 2013Full accounts made up to 31 March 2012 (26 pages)
14 January 2013Full accounts made up to 31 March 2012 (26 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
6 January 2012Full accounts made up to 31 March 2011 (24 pages)
6 January 2012Full accounts made up to 31 March 2011 (24 pages)
5 September 2011Secretary's details changed for Mr Tim John Clark on 18 April 2011 (2 pages)
5 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
5 September 2011Secretary's details changed for Mr Tim John Clark on 18 April 2011 (2 pages)
5 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
8 June 2011Appointment of Mrs Alessandra Perego as a director (2 pages)
8 June 2011Appointment of Mr Patrick Buechi as a director (2 pages)
8 June 2011Appointment of Mrs Alessandra Perego as a director (2 pages)
8 June 2011Appointment of Mr Patrick Buechi as a director (2 pages)
25 May 2011Termination of appointment of Valentin Chapero Rueda as a director (1 page)
25 May 2011Termination of appointment of Oliver Walker as a director (1 page)
25 May 2011Termination of appointment of Valentin Chapero Rueda as a director (1 page)
25 May 2011Termination of appointment of Oliver Walker as a director (1 page)
10 January 2011Full accounts made up to 31 March 2010 (24 pages)
10 January 2011Full accounts made up to 31 March 2010 (24 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Oliver Patrick Walker on 11 August 2010 (2 pages)
18 August 2010Director's details changed for Oliver Patrick Walker on 11 August 2010 (2 pages)
18 August 2010Director's details changed for Dr Valentin Chapero Rueda on 11 August 2010 (2 pages)
18 August 2010Secretary's details changed for Mr Tim John Clark on 11 August 2010 (2 pages)
18 August 2010Director's details changed for Dr Valentin Chapero Rueda on 11 August 2010 (2 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
18 August 2010Secretary's details changed for Mr Tim John Clark on 11 August 2010 (2 pages)
29 March 2010Full accounts made up to 31 March 2009 (23 pages)
29 March 2010Full accounts made up to 31 March 2009 (23 pages)
13 August 2009Return made up to 11/08/09; full list of members (3 pages)
13 August 2009Return made up to 11/08/09; full list of members (3 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Full accounts made up to 31 March 2008 (23 pages)
20 May 2009Full accounts made up to 31 March 2008 (23 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Appointment terminated secretary robert allen (1 page)
22 January 2009Secretary appointed mr tim john clark (1 page)
22 January 2009Secretary appointed mr tim john clark (1 page)
22 January 2009Appointment terminated secretary robert allen (1 page)
28 August 2008Ad 27/08/08\gbp si 2350000@1=2350000\gbp ic 150000/2500000\ (2 pages)
28 August 2008Ad 27/08/08\gbp si 2350000@1=2350000\gbp ic 150000/2500000\ (2 pages)
28 August 2008Gbp nc 150000/2500000\18/05/08 (2 pages)
28 August 2008Gbp nc 150000/2500000\18/05/08 (2 pages)
22 August 2008Return made up to 11/08/08; full list of members (3 pages)
22 August 2008Return made up to 11/08/08; full list of members (3 pages)
12 May 2008Director appointed oliver patrick walker (2 pages)
12 May 2008Director appointed oliver patrick walker (2 pages)
12 May 2008Appointment terminated director paul thompson (1 page)
12 May 2008Appointment terminated director paul thompson (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 January 2008Full accounts made up to 31 March 2007 (19 pages)
16 January 2008Full accounts made up to 31 March 2007 (19 pages)
17 August 2007Return made up to 11/08/07; full list of members (2 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 11/08/07; full list of members (2 pages)
17 August 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
6 March 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
6 March 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Return made up to 11/08/06; full list of members (2 pages)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Return made up to 11/08/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Return made up to 11/08/05; full list of members (2 pages)
7 September 2005Return made up to 11/08/05; full list of members (2 pages)
7 September 2005Secretary's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Secretary's particulars changed (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Full accounts made up to 31 March 2004 (15 pages)
25 October 2004Full accounts made up to 31 March 2004 (15 pages)
25 October 2004Director resigned (1 page)
24 August 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 October 2003Full accounts made up to 31 March 2003 (16 pages)
7 October 2003Full accounts made up to 31 March 2003 (16 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
4 September 2003Return made up to 11/08/03; full list of members (6 pages)
4 September 2003Return made up to 11/08/03; full list of members (6 pages)
13 August 2003Registered office changed on 13/08/03 from: unit a cygnet court lakeside drive warrington cheshire WA1 1PP (1 page)
13 August 2003Registered office changed on 13/08/03 from: unit a cygnet court lakeside drive warrington cheshire WA1 1PP (1 page)
28 July 2003Company name changed phonak uk LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed phonak uk LIMITED\certificate issued on 28/07/03 (2 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
2 December 2002Full accounts made up to 31 March 2002 (14 pages)
2 December 2002Full accounts made up to 31 March 2002 (14 pages)
19 August 2002Return made up to 11/08/02; full list of members (6 pages)
19 August 2002Return made up to 11/08/02; full list of members (6 pages)
14 September 2001Full accounts made up to 31 March 2001 (14 pages)
14 September 2001Full accounts made up to 31 March 2001 (14 pages)
15 August 2001Return made up to 11/08/01; full list of members (6 pages)
15 August 2001Return made up to 11/08/01; full list of members (6 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 December 2000Full accounts made up to 31 March 2000 (13 pages)
14 December 2000Full accounts made up to 31 March 2000 (13 pages)
18 August 2000Return made up to 11/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 August 2000Return made up to 11/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
1 September 1999Return made up to 11/08/99; no change of members (4 pages)
1 September 1999Return made up to 11/08/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 1998Registered office changed on 23/03/98 from: cygnet court riverside drive warrington cheshire (1 page)
23 March 1998Registered office changed on 23/03/98 from: cygnet court riverside drive warrington cheshire (1 page)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998Secretary resigned;director resigned (1 page)
27 January 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
27 January 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
28 November 1997Nc inc already adjusted 30/09/97 (1 page)
28 November 1997Nc inc already adjusted 30/09/97 (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
23 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 October 1997Company name changed broomco (1350) LIMITED\certificate issued on 20/10/97 (2 pages)
17 October 1997Company name changed broomco (1350) LIMITED\certificate issued on 20/10/97 (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
15 October 1997Registered office changed on 15/10/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
15 October 1997Registered office changed on 15/10/97 from: cygnet court riverside drive warrington cheshire (1 page)
15 October 1997Registered office changed on 15/10/97 from: cygnet court riverside drive warrington cheshire (1 page)
11 August 1997Incorporation (18 pages)
11 August 1997Incorporation (18 pages)