BROOM HOUSE INVESTMENTS LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 1LU

Company number 01156457
Status Active
Incorporation Date 10 January 1974
Company Type Private Limited Company
Address UNIT 1, RIVER STREET, BRIGHOUSE, WEST YORKSHIRE, ENGLAND, HD6 1LU
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 March 2016; Registered office address changed from Unit 1 Grove Mills Elland Lane Elland West Yorkshire HX5 9DZ to Unit 1 River Street Brighouse West Yorkshire HD6 1LU on 4 August 2016. The most likely internet sites of BROOM HOUSE INVESTMENTS LIMITED are www.broomhouseinvestments.co.uk, and www.broom-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Broom House Investments Limited is a Private Limited Company. The company registration number is 01156457. Broom House Investments Limited has been working since 10 January 1974. The present status of the company is Active. The registered address of Broom House Investments Limited is Unit 1 River Street Brighouse West Yorkshire England Hd6 1lu. . CLAY, Ruth Ann is a Secretary of the company. ARMSTRONG, Andrew Lambert is a Director of the company. CLAY, Ian James is a Director of the company. CLAY, James Anthony is a Director of the company. Secretary CLAY, Ian James has been resigned. Director CLAY, Dorothy Norah has been resigned. Director CLAY, Peter John has been resigned. Director PARKER, Edward George has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
CLAY, Ruth Ann
Appointed Date: 02 November 1993

Director
ARMSTRONG, Andrew Lambert
Appointed Date: 01 April 1996
72 years old

Director
CLAY, Ian James

71 years old

Director
CLAY, James Anthony
Appointed Date: 11 September 2013
41 years old

Resigned Directors

Secretary
CLAY, Ian James
Resigned: 02 November 1993

Director
CLAY, Dorothy Norah
Resigned: 07 September 1999
103 years old

Director
CLAY, Peter John
Resigned: 07 September 1999
101 years old

Director
PARKER, Edward George
Resigned: 01 March 2000
72 years old

Persons With Significant Control

Mr Ian James Clay
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BROOM HOUSE INVESTMENTS LIMITED Events

12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
27 Sep 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Registered office address changed from Unit 1 Grove Mills Elland Lane Elland West Yorkshire HX5 9DZ to Unit 1 River Street Brighouse West Yorkshire HD6 1LU on 4 August 2016
14 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

16 Nov 2015
Accounts for a medium company made up to 31 March 2015
...
... and 77 more events
20 Oct 1987
Return made up to 09/10/87; full list of members

06 Nov 1986
Full accounts made up to 31 March 1986

06 Nov 1986
Return made up to 04/08/86; full list of members

10 Jan 1974
Incorporation
07 Feb 1947
Certificate of incorporation

BROOM HOUSE INVESTMENTS LIMITED Charges

1 August 2012
Deed of charge over credit balances
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 May 1919
Debenture
Delivered: 16 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…