Company NameBoomerang Support Services Limited
DirectorsSteven Kenneth Schaus and James Richard Bertioli
Company StatusActive
Company Number08121663
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Previous NameBoomerang Payroll Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Kenneth Schaus
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed09 May 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania 19406
United States
Director NameMr James Richard Bertioli
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(11 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Director NameGlyn David Evans
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acton Farm Barns
Stourport-On-Severn
Worcestershire
DY13 9TE
Director NameMr Marc Guy Anderson-Boyd
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crownhill Meadow
Bromsgrove
Worcestershire
B61 9HH
Director NameMr Adrian Dewi Leigh Butterworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gorsey Lane
Wythall
Birmingham
B47 6ED
Secretary NameMarc Guy Anderson-Boyd
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address14 Crownhill Meadow
Bromsgrove
Worcestershire
B61 9HH
Director NameMr Paul Michael Dewick
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Stroud Road
Gloucester
Gloucestershire
GL1 5AJ
Wales
Director NameMrs Carolyn Nevinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameMr Andrew Charles McGregor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameMr Martin John Hesketh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Director NameMr Martin John Scott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2016(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martin's Courtyard 17 Slingsby Place, 5th Fl
London
WC2 9AB
Director NameMr Thomas Jeremy Seddon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 2022)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressSaint Martin's Courtyard 17 Slingsby Place, 5th Fl
London
WC2 9AB
Director NameMr Andrew Mark Fahey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Director NameJon James Gatta
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2022(9 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania 19406
United States
Director NameMr Jason Todd King
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2022(9 years, 10 months after company formation)
Appointment Duration10 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania 19406
United States

Contact

Websitewww.boomerangfunding.co.uk
Email address[email protected]
Telephone01242 279890
Telephone regionCheltenham

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

9.4k at £1Adrian Butterworth
37.50%
Ordinary
9.4k at £1Marc Anderson-boyd
37.50%
Ordinary
6.3k at £1Paul Dewick
25.00%
Ordinary

Financials

Year2014
Net Worth£157,563
Cash£175,747
Current Liabilities£2,556,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

24 May 2018Delivered on: 4 June 2018
Persons entitled: Rcaf Vi Mallard Finance 2 S.À.R.L. as Security Trustee

Classification: A registered charge
Outstanding
8 July 2016Delivered on: 15 July 2016
Persons entitled: Rcaf Vi Mallard Finance Limited (As Security Trustee)

Classification: A registered charge
Particulars: Accession to a debenture dated 18 december 2014 (as supplemented and amended by deeds of accession or otherwise from time to time) and made between (1) each of the companies named in the debenture, as chargors and (2) rcaf vi mallard finance limited as security trustee for the noteholders (as defined therein).
Outstanding
8 July 2016Delivered on: 15 July 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Land: all freehold and leasehold property of the company both present and future, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery.. Intellectual property: all licences and patents (including applications and the rights to apply therefor), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to them.
Outstanding
14 April 2015Delivered on: 16 April 2015
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
3 September 2012Delivered on: 7 September 2012
Satisfied on: 30 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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.
Fully Satisfied

Filing History

15 February 2021Director's details changed for Mr Andrew Mark Fahey on 1 December 2020 (2 pages)
10 December 2020Satisfaction of charge 081216630002 in full (1 page)
8 December 2020Appointment of Mr Andrew Mark Fahey as a director on 28 October 2020 (2 pages)
1 December 2020Cessation of Bela Szigethy as a person with significant control on 1 December 2020 (1 page)
1 December 2020Change of details for Brookson Group Limited as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Cessation of Martin Scott as a person with significant control on 1 December 2020 (1 page)
1 December 2020Cessation of Thomas Seddon as a person with significant control on 1 December 2020 (1 page)
1 December 2020Cessation of Martin Hesketh as a person with significant control on 1 December 2020 (1 page)
1 December 2020Cessation of Stewart Allen Kohl as a person with significant control on 1 December 2020 (1 page)
30 November 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 30 November 2020 (1 page)
30 November 2020Director's details changed for Mr Martin John Hesketh on 30 November 2020 (2 pages)
30 November 2020Change of details for Brookson Group Limited as a person with significant control on 30 November 2020 (2 pages)
4 October 2020Satisfaction of charge 081216630004 in full (1 page)
4 October 2020Satisfaction of charge 081216630005 in full (1 page)
22 September 2020Cessation of Carolyn Nevinson as a person with significant control on 26 March 2019 (1 page)
9 July 2020Full accounts made up to 30 September 2019 (23 pages)
7 July 2020Cessation of Andrew Mcgregor as a person with significant control on 3 February 2020 (1 page)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Andrew Charles Mcgregor as a director on 31 January 2020 (1 page)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 June 2019Full accounts made up to 30 September 2018 (21 pages)
26 March 2019Termination of appointment of Carolyn Nevinson as a director on 24 March 2019 (1 page)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 June 2018Registration of charge 081216630005, created on 24 May 2018 (42 pages)
9 May 2018Full accounts made up to 30 September 2017 (19 pages)
8 August 2017Notification of Stewart Kohl as a person with significant control on 8 July 2016 (2 pages)
8 August 2017Notification of Stewart Kohl as a person with significant control on 8 July 2016 (2 pages)
8 August 2017Notification of Bela Szigethy as a person with significant control on 8 July 2016 (2 pages)
8 August 2017Notification of Bela Szigethy as a person with significant control on 8 July 2016 (2 pages)
7 August 2017Notification of Martin Hesketh as a person with significant control on 8 July 2016 (2 pages)
7 August 2017Current accounting period shortened from 26 December 2017 to 30 September 2017 (1 page)
7 August 2017Notification of Brookson Group Limited as a person with significant control on 8 July 2016 (2 pages)
7 August 2017Notification of Thomas Seddon as a person with significant control on 8 July 2016 (2 pages)
7 August 2017Notification of Carolyn Nevinson as a person with significant control on 8 July 2016 (2 pages)
7 August 2017Notification of Thomas Seddon as a person with significant control on 8 July 2016 (2 pages)
7 August 2017Notification of Andrew Mcgregor as a person with significant control on 8 July 2016 (2 pages)
7 August 2017Current accounting period shortened from 26 December 2017 to 30 September 2017 (1 page)
7 August 2017Notification of Andrew Mcgregor as a person with significant control on 8 July 2016 (2 pages)
7 August 2017Notification of Martin Scott as a person with significant control on 8 July 2016 (2 pages)
7 August 2017Notification of Carolyn Nevinson as a person with significant control on 8 July 2016 (2 pages)
7 August 2017Notification of Martin Scott as a person with significant control on 8 July 2016 (2 pages)
7 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 August 2017Notification of Brookson Group Limited as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Martin Hesketh as a person with significant control on 8 July 2016 (2 pages)
5 July 2017Full accounts made up to 26 December 2016 (17 pages)
5 July 2017Full accounts made up to 26 December 2016 (17 pages)
15 November 2016Resolutions
  • RES13 ‐ Company business 08/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
15 November 2016Resolutions
  • RES13 ‐ Company business 08/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
26 July 2016Auditor's resignation (1 page)
26 July 2016Auditor's resignation (1 page)
15 July 2016Registration of charge 081216630003, created on 8 July 2016 (56 pages)
15 July 2016Resolutions
  • RES13 ‐ Company business 08/07/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2016Registration of charge 081216630004, created on 8 July 2016 (12 pages)
15 July 2016Registration of charge 081216630003, created on 8 July 2016 (56 pages)
15 July 2016Resolutions
  • RES13 ‐ Company business 08/07/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2016Registration of charge 081216630004, created on 8 July 2016 (12 pages)
13 July 2016Registered office address changed from 26 Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Paul Michael Dewick as a director on 8 July 2016 (1 page)
13 July 2016Appointment of Martin John Hesketh as a director on 8 July 2016 (2 pages)
13 July 2016Appointment of Mr Thomas Jeremy Seddon as a director on 8 July 2016 (2 pages)
13 July 2016Appointment of Mr Thomas Jeremy Seddon as a director on 8 July 2016 (2 pages)
13 July 2016Appointment of Martin John Scott as a director on 8 July 2016 (2 pages)
13 July 2016Appointment of Mr Andrew Charles Mcgregor as a director on 8 July 2016 (2 pages)
13 July 2016Termination of appointment of Marc Guy Anderson-Boyd as a director on 8 July 2016 (1 page)
13 July 2016Termination of appointment of Paul Michael Dewick as a director on 8 July 2016 (1 page)
13 July 2016Appointment of Martin John Hesketh as a director on 8 July 2016 (2 pages)
13 July 2016Termination of appointment of Adrian Dewi Leigh Butterworth as a director on 8 July 2016 (1 page)
13 July 2016Termination of appointment of Marc Guy Anderson-Boyd as a secretary on 8 July 2016 (1 page)
13 July 2016Registered office address changed from 26 Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Marc Guy Anderson-Boyd as a director on 8 July 2016 (1 page)
13 July 2016Appointment of Mr Andrew Charles Mcgregor as a director on 8 July 2016 (2 pages)
13 July 2016Appointment of Mrs Carolyn Nevinson as a director on 8 July 2016 (2 pages)
13 July 2016Termination of appointment of Marc Guy Anderson-Boyd as a secretary on 8 July 2016 (1 page)
13 July 2016Termination of appointment of Adrian Dewi Leigh Butterworth as a director on 8 July 2016 (1 page)
13 July 2016Appointment of Martin John Scott as a director on 8 July 2016 (2 pages)
13 July 2016Appointment of Mrs Carolyn Nevinson as a director on 8 July 2016 (2 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 25,000
(7 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 25,000
(7 pages)
12 May 2016Accounts for a small company made up to 26 December 2015 (7 pages)
12 May 2016Accounts for a small company made up to 26 December 2015 (7 pages)
30 October 2015Satisfaction of charge 1 in full (3 pages)
30 October 2015Satisfaction of charge 1 in full (3 pages)
5 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 25,000
(6 pages)
5 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 25,000
(6 pages)
6 May 2015 (7 pages)
6 May 2015 (7 pages)
28 April 2015Director's details changed for Mr Paul Michael Dewick on 20 April 2015 (3 pages)
28 April 2015Director's details changed for Mr Paul Michael Dewick on 20 April 2015 (3 pages)
16 April 2015Registration of charge 081216630002, created on 14 April 2015 (8 pages)
16 April 2015Registration of charge 081216630002, created on 14 April 2015 (8 pages)
9 January 2015Registered office address changed from Basepoint Business Centre Isidore Road Bromsgrove Worcestershire B60 3ET to 26 Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Basepoint Business Centre Isidore Road Bromsgrove Worcestershire B60 3ET to 26 Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Basepoint Business Centre Isidore Road Bromsgrove Worcestershire B60 3ET to 26 Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 9 January 2015 (1 page)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25,000
(6 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25,000
(6 pages)
5 March 2014Total exemption small company accounts made up to 26 December 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 26 December 2013 (6 pages)
20 January 2014Appointment of Mr Paul Michael Dewick as a director on 1 January 2014 (2 pages)
20 January 2014Appointment of Mr Paul Michael Dewick as a director on 1 January 2014 (2 pages)
20 January 2014Appointment of Mr Paul Michael Dewick as a director on 1 January 2014 (2 pages)
17 January 2014Registered office address changed from 79 Bodenham Road Oldbury West Midlands B68 0SF on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 79 Bodenham Road Oldbury West Midlands B68 0SF on 17 January 2014 (1 page)
22 November 2013Termination of appointment of Glyn David Evans as a director on 15 November 2013 (2 pages)
22 November 2013Termination of appointment of Glyn David Evans as a director on 15 November 2013 (2 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
3 June 2013Company name changed boomerang payroll LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-23
(2 pages)
3 June 2013Change of name notice (2 pages)
3 June 2013Change of name notice (2 pages)
3 June 2013Company name changed boomerang payroll LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-23
(2 pages)
23 January 2013Current accounting period extended from 30 June 2013 to 26 December 2013 (2 pages)
23 January 2013Current accounting period extended from 30 June 2013 to 26 December 2013 (2 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)