Company NameBilfinger Industrial Automation Services Limited
Company StatusDissolved
Company Number03864114
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMrs Paula Jill Amesbury
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2017(18 years after company formation)
Appointment Duration2 years, 11 months (closed 13 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAxis House Tudor Road
Manor Park
Runcorn
Cheshire
WA7 1BD
Secretary NameMrs Paula Jill Amesbury
StatusClosed
Appointed20 October 2017(18 years after company formation)
Appointment Duration2 years, 11 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressAxis House Tudor Road
Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameMr Phillip Howard Maurer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2018(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson House Kelburn Court
Daten Park Birchwood
Warrington
Cheshire
WA3 6UT
Director NameMark Stephen Hibbert
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address30 Hill Drive
Handforth
Wilmslow
Cheshire
SK9 3AR
Director NameMr Christopher John Purslow
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Hall Farm Lymm Road
Thelwall
Warrington
Cheshire
WA4 2TG
Director NameRobert Rushton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 01 January 2013)
RoleEngineering & Safety Director
Country of ResidenceEngland
Correspondence Address5 Porlock Avenue
Childwall
Liverpool
Merseyside
L16 9JT
Director NameJames Sandison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLaurel Bank 6 Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameJames Sandison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLaurel Bank 6 Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameAlan Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2001)
RoleEngineer
Correspondence AddressSparrowbill
55a Roby Mill Upholland
Wigan
Lancashire
WN8 0QQ
Director NameClement Trevor Wheatley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPlas-Y-Bryn
Llanfair Road
Newtown
Powys
SY16 3JY
Wales
Secretary NamePeter Atherton
NationalityBritish
StatusResigned
Appointed03 March 2000(4 months, 1 week after company formation)
Appointment Duration17 years, 7 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Winwick Road
Newton Le Willows
Merseyside
WA12 8DB
Director NameMr William Gabbott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakview
28 Moors Lane
Winsford
Cheshire
CW7 1JX
Director NameGeoff Manley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(1 year, 1 month after company formation)
Appointment Duration11 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wendover Close
Haydock
Merseyside
WA11 0FP
Director NamePeter Atherton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 11 months after company formation)
Appointment Duration15 years (resigned 20 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Winwick Road
Newton Le Willows
Merseyside
WA12 8DB
Director NameMr John Anthony McDonald
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(4 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cannon Way
Higher Kinnerton
Chester
Cheshire
CH4 9PG
Wales
Director NameNeil James Corrigan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Kilbuck Lane Haydock
St Helens
Merseyside
WA11 9UX
Director NameMr Tom Jones
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(10 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Kilbuck Lane
Haydock
St. Helens
Merseyside
WA11 9UX
Director NameMr Stephen David Waugh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2013)
RoleMD
Country of ResidenceEngland
Correspondence AddressProspect House Kilbuck Lane
Haydock
St Helens
Merseyside
WA11 9UX
Director NameMr Duncan Michael Hall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(11 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 January 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Kilbuck Lane
Haydock
St Helens
Merseyside
WA11 9UX
Director NameMr Graham Stevens
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(13 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Kilbuck Lane Haydock
St Helens
Merseyside
WA11 9UX
Director NameDavid Frederick Henery
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood House Woodlands Park
Ashton Road
Newton-Le-Willows
Merseyside
WA12 0HF
Director NameDavid Pickles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(14 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Kilbuck Lane
Haydock
St Helens
Merseyside
WA11 9UX
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.bilfinger.com
Telephone01942 868900
Telephone regionWigan

Location

Registered AddressWilson House Kelburn Court
Daten Park Birchwood
Warrington
Cheshire
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

95.4k at £1Bilfinger Industrial Services Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,168,824
Gross Profit£6,836,914
Net Worth-£2,555,541
Cash£432,962
Current Liabilities£14,555,672

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 January 2011Delivered on: 12 January 2011
Satisfied on: 4 October 2012
Persons entitled: Santander UK PLC (The "Bank")

Classification: Charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £72,275.00 by way of first fixed charge as continuing security for the repayment and satisfaction on demand of all secured liabilities see image for full details.
Fully Satisfied
30 January 2008Delivered on: 2 February 2008
Satisfied on: 4 October 2012
Persons entitled: Alliance & Leicester 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. See the mortgage charge document for full details.
Fully Satisfied
2 May 2006Delivered on: 6 May 2006
Satisfied on: 9 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 85135046 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
30 January 2002Delivered on: 8 February 2002
Satisfied on: 1 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 36747866 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
12 July 2001Delivered on: 26 July 2001
Satisfied on: 1 February 2008
Persons entitled: Close Securities Limited

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
25 July 2000Delivered on: 3 August 2000
Satisfied on: 1 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond for £100,000 dated 12 may 2000 in favour of alstom power plants limited.
Particulars: The sum of £100,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 36637610 and earmarked or designated by reference to the company.
Fully Satisfied
7 March 2000Delivered on: 11 March 2000
Satisfied on: 30 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
20 October 2017Appointment of Mrs Paula Jill Amesbury as a secretary on 20 October 2017 (2 pages)
20 October 2017Termination of appointment of Peter Atherton as a secretary on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Peter Atherton as a director on 20 October 2017 (1 page)
20 October 2017Appointment of Mrs Paula Jill Amesbury as a director on 20 October 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 June 2016Termination of appointment of David Frederick Henery as a director on 31 May 2016 (1 page)
10 December 2015Registered office address changed from Prospect House Kilbuck Lane Haydock St Helens Merseyside WA11 9UX to Redwood House Woodlands Park Ashton Road Newton-Le-Willows Merseyside WA12 0HF on 10 December 2015 (1 page)
21 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 95,366
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 March 2015Termination of appointment of Graham Stevens as a director on 31 December 2014 (1 page)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 95,366
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 April 2014Termination of appointment of Duncan Hall as a director (1 page)
8 April 2014Termination of appointment of James Sandison as a director (1 page)
17 February 2014Appointment of David Pickles as a director (3 pages)
6 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 95,366
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
23 July 2013Termination of appointment of John Mcdonald as a director (1 page)
7 June 2013Termination of appointment of Robert Rushton as a director (1 page)
7 June 2013Termination of appointment of Neil Corrigan as a director (1 page)
13 May 2013Termination of appointment of Stephen Waugh as a director (1 page)
27 February 2013Appointment of Mr Graham Stevens as a director (3 pages)
27 February 2013Appointment of David Frederick Henery as a director (3 pages)
2 January 2013Company name changed bis atg LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (10 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 September 2012Full accounts made up to 31 December 2011 (21 pages)
1 February 2012Termination of appointment of Geoff Manley as a director (1 page)
18 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (12 pages)
18 November 2011Termination of appointment of Tom Jones as a director (1 page)
1 August 2011Company name changed at group LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2011Statement by directors (2 pages)
1 July 2011Statement of capital on 1 July 2011
  • GBP 95,366
(4 pages)
1 July 2011Solvency statement dated 23/06/11 (1 page)
1 July 2011Resolutions
  • RES13 ‐ 23/06/2011
(1 page)
1 July 2011Statement of capital on 1 July 2011
  • GBP 95,366
(4 pages)
14 June 2011Consolidation of shares on 3 March 2011 (6 pages)
14 June 2011Consolidation of shares on 3 March 2011 (6 pages)
14 June 2011Particulars of variation of rights attached to shares (2 pages)
14 June 2011Change of share class name or designation (2 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
17 January 2011Appointment of Mr Duncan Michael Hall as a director (3 pages)
17 January 2011Appointment of Stephen David Waugh as a director (3 pages)
17 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
14 January 2011Auditor's resignation (1 page)
12 January 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 January 2011Full accounts made up to 30 September 2010 (19 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 December 2010Appointment of Tom Jones as a director (3 pages)
23 November 2010Annual return made up to 25 October 2010 (19 pages)
28 June 2010Full accounts made up to 30 September 2009 (18 pages)
20 November 2009Appointment of Neil James Corrigan as a director (3 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (8 pages)
19 November 2009Director's details changed for John Anthony Mcdonald on 25 October 2009 (2 pages)
19 November 2009Director's details changed for James Sandison on 25 October 2009 (2 pages)
11 July 2009Full accounts made up to 30 September 2008 (19 pages)
13 November 2008Return made up to 25/10/08; full list of members (6 pages)
30 July 2008Full accounts made up to 30 September 2007 (19 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 February 2008Declaration of assistance for shares acquisition (10 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 February 2008Declaration of assistance for shares acquisition (9 pages)
8 February 2008Declaration of assistance for shares acquisition (9 pages)
2 February 2008Particulars of mortgage/charge (19 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2007Return made up to 25/10/07; no change of members (8 pages)
1 November 2007Full accounts made up to 30 September 2006 (19 pages)
17 October 2007Registered office changed on 17/10/07 from: automation house newton road, lowton warrington cheshire WA3 2AP (1 page)
28 November 2006Return made up to 25/10/06; full list of members (10 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
12 April 2006Full accounts made up to 30 September 2005 (18 pages)
28 November 2005Return made up to 25/10/05; full list of members (10 pages)
2 August 2005Full accounts made up to 1 October 2004 (18 pages)
2 August 2005Full accounts made up to 1 October 2004 (18 pages)
1 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2005Nc inc already adjusted 06/04/04 (1 page)
23 December 2004Return made up to 25/10/04; full list of members (10 pages)
30 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2004Minutes of a meeting 06/04/04 (1 page)
30 November 2004Statement of rights attached to allotted shares (2 pages)
30 November 2004Ad 06/04/04--------- £ si 1@1=1 £ ic 95364/95365 (2 pages)
26 November 2004Ad 01/07/03--------- £ si 2@1 (2 pages)
26 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2004Statement of rights attached to allotted shares (2 pages)
26 November 2004£ nc 213720/213722 01/07/03 (1 page)
29 October 2004Full accounts made up to 3 October 2003 (16 pages)
29 October 2004Full accounts made up to 3 October 2003 (16 pages)
3 August 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
25 November 2003Return made up to 25/10/03; change of members (8 pages)
11 February 2003Full accounts made up to 27 September 2002 (19 pages)
10 December 2002Return made up to 25/10/02; full list of members (9 pages)
31 October 2002New director appointed (2 pages)
30 April 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
8 February 2002Particulars of mortgage/charge (3 pages)
5 December 2001Return made up to 25/10/01; full list of members (9 pages)
30 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2001£ ic 161992/71992 06/07/01 £ sr [email protected]=90000 (1 page)
20 August 2001£ ic 185362/161992 06/07/01 £ sr [email protected]=23370 (1 page)
9 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 August 2001Resolutions
  • RES13 ‐ Guarantee debenture 12/07/01
(1 page)
6 August 2001Declaration of assistance for shares acquisition (7 pages)
6 August 2001Declaration of assistance for shares acquisition (7 pages)
26 July 2001Particulars of mortgage/charge (8 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
9 July 2001Full accounts made up to 30 April 2001 (17 pages)
2 March 2001Full accounts made up to 30 April 2000 (16 pages)
12 February 2001New director appointed (2 pages)
16 November 2000Return made up to 25/10/00; full list of members (11 pages)
20 September 2000New director appointed (2 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
19 May 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
11 May 2000Ad 03/03/00--------- £ si [email protected]=86050 £ si [email protected]=113370 £ ic 2/199422 (2 pages)
11 May 2000Statement of affairs (28 pages)
10 May 2000New director appointed (2 pages)
10 May 2000S-div 03/03/00 (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Nc inc already adjusted 03/03/00 (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Memorandum and Articles of Association (5 pages)
10 May 2000Registered office changed on 10/05/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 May 2000Secretary resigned;director resigned (1 page)
10 May 2000New director appointed (2 pages)
11 March 2000Particulars of mortgage/charge (5 pages)
6 March 2000Company name changed broomco (1958) LIMITED\certificate issued on 06/03/00 (2 pages)
25 October 1999Incorporation (17 pages)