UKBizDB.co.uk

BROOMBYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broombys Limited. The company was founded 77 years ago and was given the registration number 00432623. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BROOMBYS LIMITED
Company Number:00432623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 April 1947
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Madeline, Levens, Kendal, LA8 8PD

Secretary09 May 1997Active
Erquy, Levens, Kendal, LA8 8NU

Secretary-Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary29 February 2000Active
97 Sedbergh Road, Kendal, LA9 6BE

Director29 November 1993Active
Sellett Lodge, Stainton, Kendal, LA8 0LE

Director-Active
Southern Wood Cinder Barrow, Levens, Kendal,

Director-Active
Sellet Lodge, Stainton, Kendal, LA8 0LE

Director-Active
Madeline, Levens, Kendal, LA8 8PD

Director29 November 1993Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director08 April 2013Active
5 Rowan Croft, Clayton Le Woods, Chorley, PR6 7UU

Director01 March 1999Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director31 December 2013Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director14 March 2005Active
Former Beacon Hill, Fell Lane, Penrith, CA11 8BJ

Director24 September 1999Active
Erquy, Levens, Kendal, LA8 8NU

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director10 September 2015Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director29 February 2000Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director29 February 2000Active
Hatlex Cottage 11 Hatlex Lane, Hest Bank, Lancaster, LA2 6ES

Director-Active

People with Significant Control

Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-20Gazette

Gazette dissolved liquidation.

Download
2021-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2020-09-29Address

Change sail address company with new address.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-23Resolution

Resolution.

Download
2020-09-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-01Capital

Legacy.

Download
2020-07-01Capital

Capital statement capital company with date currency figure.

Download
2020-07-01Insolvency

Legacy.

Download
2020-07-01Resolution

Resolution.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Change person director company with change date.

Download
2016-11-18Accounts

Change account reference date company current extended.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.