Company NameAlcontrol Netherlands Limited
DirectorsJames McGurk and Michael Boyd
Company StatusActive
Company Number04104803
CategoryPrivate Limited Company
Incorporation Date9 November 2000(23 years, 6 months ago)
Previous NameBroomco (2384) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James McGurk
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSgs Rossmore Business Park
Ellesmere Port
CH65 3EN
Wales
Director NameMr Michael Boyd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSgs Rossmore Business Park
Ellesmere Port
CH65 3EN
Wales
Secretary NameMs Catherine Aldag
StatusCurrent
Appointed31 December 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressSgs Rossmore Business Park
Ellesmere Port
CH65 3EN
Wales
Director NameGerardus Hendrikus Wilhelms Baalhuis
Date of BirthJune 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed04 December 2000(3 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressHangenier 17
Oosterhout
4901 Zt
Netherlands
Director NameDr Adriana Elizabeth Maria Brokx
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed04 December 2000(3 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 10 September 2007)
RoleCompany Director
Correspondence AddressLeverstraat 7
Dirst
4849 Pv
The Netherlands
Secretary NameDr Adriana Elizabeth Maria Brokx
NationalityDutch
StatusResigned
Appointed04 December 2000(3 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 04 December 2000)
RoleCompany Director
Correspondence AddressLeverstraat 7
Dirst
4849 Pv
The Netherlands
Secretary NameChristopher Boyes
NationalityBritish
StatusResigned
Appointed09 December 2000(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2004)
RoleAccountant
Correspondence Address82 Lumby Hill
Hillam
Leeds
North Yorkshire
LS25 5HS
Secretary NameMr Ian Christopher Robinson
NationalityBritish
StatusResigned
Appointed18 June 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkewsby Grange
Skewsby
York
North Yorkshire
YO61 4SG
Director NameJohn Charles Molan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressLittle Birches Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameMr Simon Spencer Gibbs
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 7 months after company formation)
Appointment Duration11 years (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Parc Caer Seion, Conwy Conwy Morfa Enterpr
Conwy
LL32 8FA
Wales
Secretary NameMr David Christopher Humphreys
NationalityBritish
StatusResigned
Appointed17 November 2006(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7-8 Hawarden Business Park
Manor Road
Hawarden Deeside
CH5 3US
Wales
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 7-8 Hawarden Business Park
Manor Road
Hawarden Deeside
CH5 3US
Wales
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7-8 Hawarden Business Park
Manor Road
Hawarden Deeside
CH5 3US
Wales
Director NameMr Peter Edward Bream
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Parc Caer Seion, Conwy Conwy Morfa Enterpr
Conwy
LL32 8FA
Wales
Director NameMr Ralf Lutz Eckardt
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2017(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor 11 Kingdom Street
London
W2 6BD
Director NameMr Rudy Zantman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed03 July 2017(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4th Floor 11 Kingdom Street
London
W2 6BD
Director NameMr Nicholas John Stopford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSgs Rossmore Business Park
Ellesmere Port
CH65 3EN
Wales
Director NameMr Sijtze Voulon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed28 January 2019(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 6, Parc Caer Seion, Conwy Conwy Morfa Enterpr
Conwy
LL32 8FA
Wales
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitealcontrol.com
Telephone01244 528700
Telephone regionChester

Location

Registered AddressSgs
Rossmore Business Park
Ellesmere Port
CH65 3EN
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Alcontrol Financial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 1 day from now)

Charges

13 April 2016Delivered on: 14 April 2016
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
18 November 2009Delivered on: 2 December 2009
Persons entitled: Wilmington Trust (London) Limited

Classification: Fixed and floating security deed
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 July 2007Delivered on: 23 July 2007
Persons entitled: Credit Suisse London Branch (As Security Trustee for and on Behalf of the Finance Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
10 December 2004Delivered on: 23 December 2004
Satisfied on: 2 November 2007
Persons entitled: Dresdner Bank Ag London Branch

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 December 2000Delivered on: 22 December 2000
Satisfied on: 20 December 2004
Persons entitled: Dresdner Bank Ag London Branch

Classification: Debenture
Secured details: All money or liabilities due or to become due from the company or any charging company or any other obligor to the chargee as security trustee for itself and the other secured parties (as defined) (the "security agent") under any finance document (as defined) and 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

Filing History

25 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
9 November 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
6 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
10 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
4 March 2021Appointment of Mr James Mcgurk as a director on 31 December 2020 (2 pages)
4 March 2021Appointment of Ms Catherine Aldag as a secretary on 31 December 2020 (2 pages)
4 March 2021Cessation of Alcontrol Financial Ltd as a person with significant control on 31 December 2020 (1 page)
4 March 2021Director's details changed for Mr Michael Boyd on 4 March 2021 (2 pages)
4 March 2021Appointment of Mr Michael Boyd as a director on 31 December 2020 (2 pages)
4 March 2021Termination of appointment of Nicholas John Stopford as a director on 31 December 2020 (1 page)
4 March 2021Notification of Sgs Holding Uk Ltd as a person with significant control on 31 December 2020 (2 pages)
18 February 2021Registered office address changed from Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales to Sgs Rossmore Business Park Ellesmere Port CH65 3EN on 18 February 2021 (1 page)
26 January 2021Termination of appointment of Sijtze Voulon as a director on 31 December 2020 (1 page)
5 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
31 January 2019Appointment of Mr Nicholas John Stopford as a director on 28 January 2019 (2 pages)
31 January 2019Termination of appointment of Rudy Zantman as a director on 28 January 2019 (1 page)
31 January 2019Appointment of Mr Sijtze Voulon as a director on 28 January 2019 (2 pages)
31 January 2019Termination of appointment of Ralf Lutz Eckardt as a director on 28 January 2019 (1 page)
23 November 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
22 February 2018Director's details changed for Mr Ralf Lutz Eckhardt on 3 July 2017 (2 pages)
8 January 2018Auditor's resignation (1 page)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
23 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
23 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 August 2017Satisfaction of charge 4 in full (1 page)
18 August 2017Satisfaction of charge 4 in full (1 page)
18 August 2017Termination of appointment of Simon Spencer Gibbs as a director on 3 July 2017 (1 page)
18 August 2017Appointment of Mr Rudy Zantman as a director on 3 July 2017 (2 pages)
18 August 2017Appointment of Mr Ralf Lutz Eckhardt as a director on 3 July 2017 (2 pages)
18 August 2017Satisfaction of charge 041048030005 in full (1 page)
18 August 2017Termination of appointment of Simon Spencer Gibbs as a director on 3 July 2017 (1 page)
18 August 2017Appointment of Mr Rudy Zantman as a director on 3 July 2017 (2 pages)
18 August 2017Termination of appointment of Peter Edward Bream as a director on 3 July 2017 (1 page)
18 August 2017Termination of appointment of Peter Edward Bream as a director on 3 July 2017 (1 page)
18 August 2017Satisfaction of charge 041048030005 in full (1 page)
18 August 2017Appointment of Mr Ralf Lutz Eckhardt as a director on 3 July 2017 (2 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 December 2016Registered office address changed from Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 19 December 2016 (1 page)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
26 April 2016Satisfaction of charge 3 in full (1 page)
26 April 2016Satisfaction of charge 3 in full (1 page)
14 April 2016Registration of charge 041048030005, created on 13 April 2016 (65 pages)
14 April 2016Registration of charge 041048030005, created on 13 April 2016 (65 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
25 March 2014Auditor's resignation (2 pages)
25 March 2014Auditor's resignation (2 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
28 March 2013Statement by directors (1 page)
28 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2013Solvency statement dated 27/03/13 (1 page)
28 March 2013Statement of capital on 28 March 2013
  • GBP 1
(4 pages)
28 March 2013Solvency statement dated 27/03/13 (1 page)
28 March 2013Statement of capital on 28 March 2013
  • GBP 1
(4 pages)
28 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2013Statement by directors (1 page)
17 January 2013Amended full accounts made up to 31 March 2012 (13 pages)
17 January 2013Amended full accounts made up to 31 March 2012 (13 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
29 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
6 November 2012Appointment of Mr Peter Edward Bream as a director (2 pages)
6 November 2012Appointment of Mr Peter Edward Bream as a director (2 pages)
27 September 2012Termination of appointment of David Humphreys as a secretary (1 page)
27 September 2012Termination of appointment of David Humphreys as a director (1 page)
27 September 2012Termination of appointment of David Humphreys as a secretary (1 page)
27 September 2012Termination of appointment of David Humphreys as a director (1 page)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
28 June 2011Appointment of Mr David Christopher Humphreys as a director (2 pages)
28 June 2011Appointment of Mr David Christopher Humphreys as a director (2 pages)
28 June 2011Termination of appointment of David Cruddace as a director (1 page)
28 June 2011Termination of appointment of David Cruddace as a director (1 page)
27 April 2011Section 519 (2 pages)
27 April 2011Section 519 (2 pages)
1 April 2011Auditor's resignation (2 pages)
1 April 2011Auditor's resignation (2 pages)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
22 November 2010Secretary's details changed for David Christopher Humphreys on 9 November 2010 (1 page)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
22 November 2010Secretary's details changed for David Christopher Humphreys on 9 November 2010 (1 page)
22 November 2010Secretary's details changed for David Christopher Humphreys on 9 November 2010 (1 page)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
8 April 2010Full accounts made up to 31 March 2009 (13 pages)
8 April 2010Full accounts made up to 31 March 2009 (13 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restructure doc dirs interests sect 175 interest in transactions or arrangments 17/11/2009
(12 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restructure doc dirs interests sect 175 interest in transactions or arrangments 17/11/2009
(12 pages)
9 November 2009Director's details changed for David Lee Cruddace on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Simon Spencer Gibbs on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Simon Spencer Gibbs on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Simon Spencer Gibbs on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Lee Cruddace on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for David Lee Cruddace on 9 November 2009 (2 pages)
6 January 2009Full accounts made up to 31 March 2008 (13 pages)
6 January 2009Full accounts made up to 31 March 2008 (13 pages)
1 December 2008Return made up to 09/11/08; full list of members (3 pages)
1 December 2008Return made up to 09/11/08; full list of members (3 pages)
21 December 2007Full accounts made up to 31 March 2007 (11 pages)
21 December 2007Full accounts made up to 31 March 2007 (11 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Return made up to 09/11/07; full list of members (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Return made up to 09/11/07; full list of members (2 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
19 September 2007Registered office changed on 19/09/07 from: templeborough house mill close rotherham south yorkshire S60 1BZ (1 page)
19 September 2007Registered office changed on 19/09/07 from: templeborough house mill close rotherham south yorkshire S60 1BZ (1 page)
19 August 2007Resolutions
  • RES13 ‐ Facility agreement 11/07/07
(2 pages)
19 August 2007Declaration of assistance for shares acquisition (35 pages)
19 August 2007Declaration of assistance for shares acquisition (35 pages)
19 August 2007Resolutions
  • RES13 ‐ Facility agreement 11/07/07
(2 pages)
23 July 2007Particulars of mortgage/charge (11 pages)
23 July 2007Particulars of mortgage/charge (11 pages)
30 January 2007Return made up to 09/11/06; full list of members (2 pages)
30 January 2007Return made up to 09/11/06; full list of members (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
5 July 2006Full accounts made up to 31 March 2006 (11 pages)
5 July 2006Full accounts made up to 31 March 2006 (11 pages)
5 May 2006Full accounts made up to 31 March 2005 (10 pages)
5 May 2006Full accounts made up to 31 March 2005 (10 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
17 January 2006Return made up to 09/11/05; full list of members (2 pages)
17 January 2006Return made up to 09/11/05; full list of members (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
10 March 2005Secretary's particulars changed (1 page)
10 March 2005Secretary's particulars changed (1 page)
17 January 2005Return made up to 09/11/04; full list of members (7 pages)
17 January 2005Return made up to 09/11/04; full list of members (7 pages)
5 January 2005Declaration of assistance for shares acquisition (29 pages)
5 January 2005Declaration of assistance for shares acquisition (29 pages)
23 December 2004Particulars of mortgage/charge (12 pages)
23 December 2004Particulars of mortgage/charge (12 pages)
22 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Ad 10/12/04--------- £ si 41167640@1=41167640 £ ic 15690002/56857642 (4 pages)
22 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2004Ad 10/12/04--------- £ si 41167640@1=41167640 £ ic 15690002/56857642 (4 pages)
22 December 2004Nc inc already adjusted 10/12/04 (2 pages)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Nc inc already adjusted 10/12/04 (2 pages)
21 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Full accounts made up to 31 March 2004 (7 pages)
1 October 2004Full accounts made up to 31 March 2004 (7 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
25 November 2003Return made up to 09/11/03; full list of members (7 pages)
25 November 2003Return made up to 09/11/03; full list of members (7 pages)
14 November 2003Full accounts made up to 31 March 2003 (8 pages)
14 November 2003Full accounts made up to 31 March 2003 (8 pages)
16 November 2002Return made up to 09/11/02; full list of members (7 pages)
16 November 2002Return made up to 09/11/02; full list of members (7 pages)
12 September 2002Full accounts made up to 31 March 2002 (10 pages)
12 September 2002Full accounts made up to 31 March 2002 (10 pages)
3 December 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 December 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Secretary resigned (1 page)
9 February 2001Memorandum and Articles of Association (11 pages)
9 February 2001Memorandum and Articles of Association (11 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
29 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 December 2000Director resigned (1 page)
29 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Registered office changed on 29/12/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 December 2000Ad 09/12/00--------- £ si 15690000@1=15690000 £ ic 2/15690002 (2 pages)
29 December 2000Ad 09/12/00--------- £ si 15690000@1=15690000 £ ic 2/15690002 (2 pages)
29 December 2000Registered office changed on 29/12/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 December 2000£ nc 1000/15690002 09/12/00 (1 page)
29 December 2000£ nc 1000/15690002 09/12/00 (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 December 2000Secretary resigned (1 page)
22 December 2000Particulars of mortgage/charge (17 pages)
22 December 2000Particulars of mortgage/charge (17 pages)
4 December 2000Company name changed broomco (2384) LIMITED\certificate issued on 04/12/00 (2 pages)
4 December 2000Company name changed broomco (2384) LIMITED\certificate issued on 04/12/00 (2 pages)
9 November 2000Incorporation (17 pages)
9 November 2000Incorporation (17 pages)