King Of Prussia
Pennsylvania 19406
United States
Director Name | Mr James Richard Bertioli |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Glyn David Evans |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acton Farm Barns Stourport-On-Severn Worcestershire DY13 9TE |
Director Name | Mr Marc Guy Anderson-Boyd |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crownhill Meadow Bromsgrove Worcestershire B61 9HH |
Director Name | Mr Adrian Dewi Leigh Butterworth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gorsey Lane Wythall Birmingham B47 6ED |
Secretary Name | Marc Guy Anderson-Boyd |
---|---|
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Crownhill Meadow Bromsgrove Worcestershire B61 9HH |
Director Name | Mr Paul Michael Dewick |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Stroud Road Gloucester Gloucestershire GL1 5AJ Wales |
Director Name | Mrs Carolyn Nevinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Mr Andrew Charles McGregor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Mr Martin John Hesketh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Mr Martin John Scott |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2016(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 2022) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Saint Martin's Courtyard 17 Slingsby Place, 5th Fl London WC2 9AB |
Director Name | Mr Thomas Jeremy Seddon |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 2022) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Saint Martin's Courtyard 17 Slingsby Place, 5th Fl London WC2 9AB |
Director Name | Mr Andrew Mark Fahey |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Jon James Gatta |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2022(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2520 Renaissance Blvd., Suite 130 King Of Prussia Pennsylvania 19406 United States |
Director Name | Mr Jason Todd King |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2022(9 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 07 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2520 Renaissance Blvd., Suite 130 King Of Prussia Pennsylvania 19406 United States |
Website | www.boomerangfunding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01242 279890 |
Telephone region | Cheltenham |
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 3,000 other UK companies use this postal address |
9.4k at £1 | Adrian Butterworth 37.50% Ordinary |
---|---|
9.4k at £1 | Marc Anderson-boyd 37.50% Ordinary |
6.3k at £1 | Paul Dewick 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,563 |
Cash | £175,747 |
Current Liabilities | £2,556,977 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
24 May 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 16 April 2015 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
3 September 2012 | Delivered 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 |
15 February 2021 | Director's details changed for Mr Andrew Mark Fahey on 1 December 2020 (2 pages) |
---|---|
10 December 2020 | Satisfaction of charge 081216630002 in full (1 page) |
8 December 2020 | Appointment of Mr Andrew Mark Fahey as a director on 28 October 2020 (2 pages) |
1 December 2020 | Cessation of Bela Szigethy as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Change of details for Brookson Group Limited as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Cessation of Martin Scott as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Cessation of Thomas Seddon as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Cessation of Martin Hesketh as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Cessation of Stewart Allen Kohl as a person with significant control on 1 December 2020 (1 page) |
30 November 2020 | Registered 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 2020 | Director's details changed for Mr Martin John Hesketh on 30 November 2020 (2 pages) |
30 November 2020 | Change of details for Brookson Group Limited as a person with significant control on 30 November 2020 (2 pages) |
4 October 2020 | Satisfaction of charge 081216630004 in full (1 page) |
4 October 2020 | Satisfaction of charge 081216630005 in full (1 page) |
22 September 2020 | Cessation of Carolyn Nevinson as a person with significant control on 26 March 2019 (1 page) |
9 July 2020 | Full accounts made up to 30 September 2019 (23 pages) |
7 July 2020 | Cessation of Andrew Mcgregor as a person with significant control on 3 February 2020 (1 page) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Andrew Charles Mcgregor as a director on 31 January 2020 (1 page) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 30 September 2018 (21 pages) |
26 March 2019 | Termination of appointment of Carolyn Nevinson as a director on 24 March 2019 (1 page) |
6 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
4 June 2018 | Registration of charge 081216630005, created on 24 May 2018 (42 pages) |
9 May 2018 | Full accounts made up to 30 September 2017 (19 pages) |
8 August 2017 | Notification of Stewart Kohl as a person with significant control on 8 July 2016 (2 pages) |
8 August 2017 | Notification of Stewart Kohl as a person with significant control on 8 July 2016 (2 pages) |
8 August 2017 | Notification of Bela Szigethy as a person with significant control on 8 July 2016 (2 pages) |
8 August 2017 | Notification of Bela Szigethy as a person with significant control on 8 July 2016 (2 pages) |
7 August 2017 | Notification of Martin Hesketh as a person with significant control on 8 July 2016 (2 pages) |
7 August 2017 | Current accounting period shortened from 26 December 2017 to 30 September 2017 (1 page) |
7 August 2017 | Notification of Brookson Group Limited as a person with significant control on 8 July 2016 (2 pages) |
7 August 2017 | Notification of Thomas Seddon as a person with significant control on 8 July 2016 (2 pages) |
7 August 2017 | Notification of Carolyn Nevinson as a person with significant control on 8 July 2016 (2 pages) |
7 August 2017 | Notification of Thomas Seddon as a person with significant control on 8 July 2016 (2 pages) |
7 August 2017 | Notification of Andrew Mcgregor as a person with significant control on 8 July 2016 (2 pages) |
7 August 2017 | Current accounting period shortened from 26 December 2017 to 30 September 2017 (1 page) |
7 August 2017 | Notification of Andrew Mcgregor as a person with significant control on 8 July 2016 (2 pages) |
7 August 2017 | Notification of Martin Scott as a person with significant control on 8 July 2016 (2 pages) |
7 August 2017 | Notification of Carolyn Nevinson as a person with significant control on 8 July 2016 (2 pages) |
7 August 2017 | Notification of Martin Scott as a person with significant control on 8 July 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 August 2017 | Notification of Brookson Group Limited as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Martin Hesketh as a person with significant control on 8 July 2016 (2 pages) |
5 July 2017 | Full accounts made up to 26 December 2016 (17 pages) |
5 July 2017 | Full accounts made up to 26 December 2016 (17 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
26 July 2016 | Auditor's resignation (1 page) |
26 July 2016 | Auditor's resignation (1 page) |
15 July 2016 | Registration of charge 081216630003, created on 8 July 2016 (56 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Registration of charge 081216630004, created on 8 July 2016 (12 pages) |
15 July 2016 | Registration of charge 081216630003, created on 8 July 2016 (56 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Registration of charge 081216630004, created on 8 July 2016 (12 pages) |
13 July 2016 | Registered 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 2016 | Termination of appointment of Paul Michael Dewick as a director on 8 July 2016 (1 page) |
13 July 2016 | Appointment of Martin John Hesketh as a director on 8 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Thomas Jeremy Seddon as a director on 8 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Thomas Jeremy Seddon as a director on 8 July 2016 (2 pages) |
13 July 2016 | Appointment of Martin John Scott as a director on 8 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Andrew Charles Mcgregor as a director on 8 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Marc Guy Anderson-Boyd as a director on 8 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Paul Michael Dewick as a director on 8 July 2016 (1 page) |
13 July 2016 | Appointment of Martin John Hesketh as a director on 8 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Adrian Dewi Leigh Butterworth as a director on 8 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Marc Guy Anderson-Boyd as a secretary on 8 July 2016 (1 page) |
13 July 2016 | Registered 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 2016 | Termination of appointment of Marc Guy Anderson-Boyd as a director on 8 July 2016 (1 page) |
13 July 2016 | Appointment of Mr Andrew Charles Mcgregor as a director on 8 July 2016 (2 pages) |
13 July 2016 | Appointment of Mrs Carolyn Nevinson as a director on 8 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Marc Guy Anderson-Boyd as a secretary on 8 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Adrian Dewi Leigh Butterworth as a director on 8 July 2016 (1 page) |
13 July 2016 | Appointment of Martin John Scott as a director on 8 July 2016 (2 pages) |
13 July 2016 | Appointment of Mrs Carolyn Nevinson as a director on 8 July 2016 (2 pages) |
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
12 May 2016 | Accounts for a small company made up to 26 December 2015 (7 pages) |
12 May 2016 | Accounts for a small company made up to 26 December 2015 (7 pages) |
30 October 2015 | Satisfaction of charge 1 in full (3 pages) |
30 October 2015 | Satisfaction of charge 1 in full (3 pages) |
5 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
6 May 2015 | (7 pages) |
6 May 2015 | (7 pages) |
28 April 2015 | Director's details changed for Mr Paul Michael Dewick on 20 April 2015 (3 pages) |
28 April 2015 | Director's details changed for Mr Paul Michael Dewick on 20 April 2015 (3 pages) |
16 April 2015 | Registration of charge 081216630002, created on 14 April 2015 (8 pages) |
16 April 2015 | Registration of charge 081216630002, created on 14 April 2015 (8 pages) |
9 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
5 March 2014 | Total exemption small company accounts made up to 26 December 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 26 December 2013 (6 pages) |
20 January 2014 | Appointment of Mr Paul Michael Dewick as a director on 1 January 2014 (2 pages) |
20 January 2014 | Appointment of Mr Paul Michael Dewick as a director on 1 January 2014 (2 pages) |
20 January 2014 | Appointment of Mr Paul Michael Dewick as a director on 1 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from 79 Bodenham Road Oldbury West Midlands B68 0SF on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 79 Bodenham Road Oldbury West Midlands B68 0SF on 17 January 2014 (1 page) |
22 November 2013 | Termination of appointment of Glyn David Evans as a director on 15 November 2013 (2 pages) |
22 November 2013 | Termination of appointment of Glyn David Evans as a director on 15 November 2013 (2 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Company name changed boomerang payroll LIMITED\certificate issued on 03/06/13
|
3 June 2013 | Change of name notice (2 pages) |
3 June 2013 | Change of name notice (2 pages) |
3 June 2013 | Company name changed boomerang payroll LIMITED\certificate issued on 03/06/13
|
23 January 2013 | Current accounting period extended from 30 June 2013 to 26 December 2013 (2 pages) |
23 January 2013 | Current accounting period extended from 30 June 2013 to 26 December 2013 (2 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 June 2012 | Incorporation
|
27 June 2012 | Incorporation
|