BROOMCO (3019) LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2XR

Company number 04528518
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address SUNWAY HOUSE, CANKLOW MEADOWS, ROTHERHAM, SOUTH YORKSHIRE, S60 2XR
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Andrew Oldfield as a director on 24 January 2017; Confirmation statement made on 6 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BROOMCO (3019) LIMITED are www.broomco3019.co.uk, and www.broomco-3019.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Broomco 3019 Limited is a Private Limited Company. The company registration number is 04528518. Broomco 3019 Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of Broomco 3019 Limited is Sunway House Canklow Meadows Rotherham South Yorkshire S60 2xr. . OLDFIELD, Andrew is a Secretary of the company. HENRY, Ian Duncan is a Director of the company. HENRY, Kathleen is a Director of the company. MCTIERNAN, Paul is a Director of the company. OLDFIELD, Andrew is a Director of the company. Secretary NEWTON, Nicholas Howard has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director COOK, Bernard has been resigned. Director MCCABE, Owen Christopher has been resigned. Director NEWCOMBE, Philip has been resigned. Director NEWTON, Nicholas Howard has been resigned. Director RAYNOR, Peter has been resigned. Director WILLIAMS, Huw David has been resigned. Director WILSON, Robert Graham has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
OLDFIELD, Andrew
Appointed Date: 13 November 2015

Director
HENRY, Ian Duncan
Appointed Date: 11 December 2002
61 years old

Director
HENRY, Kathleen
Appointed Date: 13 November 2015
60 years old

Director
MCTIERNAN, Paul
Appointed Date: 17 December 2002
72 years old

Director
OLDFIELD, Andrew
Appointed Date: 24 January 2017
54 years old

Resigned Directors

Secretary
NEWTON, Nicholas Howard
Resigned: 13 November 2015
Appointed Date: 11 December 2002

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 17 December 2002
Appointed Date: 06 September 2002

Director
COOK, Bernard
Resigned: 01 July 2010
Appointed Date: 18 October 2004
81 years old

Director
MCCABE, Owen Christopher
Resigned: 09 February 2007
Appointed Date: 08 May 2006
56 years old

Director
NEWCOMBE, Philip
Resigned: 31 July 2004
Appointed Date: 17 December 2002
62 years old

Director
NEWTON, Nicholas Howard
Resigned: 13 November 2015
Appointed Date: 11 December 2002
60 years old

Director
RAYNOR, Peter
Resigned: 29 August 2008
Appointed Date: 17 December 2002
79 years old

Director
WILLIAMS, Huw David
Resigned: 13 November 2015
Appointed Date: 17 December 2002
65 years old

Director
WILSON, Robert Graham
Resigned: 30 September 2004
Appointed Date: 26 March 2003
72 years old

Director
DLA NOMINEES LIMITED
Resigned: 11 December 2002
Appointed Date: 06 September 2002

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 11 December 2002
Appointed Date: 06 September 2002

Persons With Significant Control

Tours Abroad Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOMCO (3019) LIMITED Events

26 Jan 2017
Appointment of Mr Andrew Oldfield as a director on 24 January 2017
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
04 Dec 2015
Appointment of Mrs Kathleen Henry as a director on 13 November 2015
13 Nov 2015
Appointment of Mr Andrew Oldfield as a secretary on 13 November 2015
...
... and 91 more events
31 Dec 2002
Registered office changed on 31/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
21 Dec 2002
Particulars of mortgage/charge
21 Dec 2002
Particulars of mortgage/charge
21 Dec 2002
Particulars of mortgage/charge
06 Sep 2002
Incorporation

BROOMCO (3019) LIMITED Charges

1 August 2013
Charge code 0452 8518 0007
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank
Description: Land on the south west side of west bawtry road (land…
28 July 2005
Legal charge
Delivered: 12 August 2005
Status: Satisfied on 29 September 2015
Persons entitled: National Westminster Bank PLC
Description: West bawtry road rotherham south yorkshire t/n SYK281618…
28 July 2005
Legal charge
Delivered: 4 August 2005
Status: Satisfied on 27 March 2014
Persons entitled: West Register (Investments) Limited
Description: Property at west bawtry road, rotherham, south yorkshire…
17 December 2002
Legal charge
Delivered: 9 August 2005
Status: Satisfied on 29 September 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of west bawtry road rotherham…
17 December 2002
Debenture
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2002
Assignment of life policy
Delivered: 21 December 2002
Status: Satisfied on 27 March 2014
Persons entitled: National Westminster Bank PLC
Description: By way of assignment the life policy with scottish…
17 December 2002
Assignment of life policy
Delivered: 21 December 2002
Status: Satisfied on 27 March 2014
Persons entitled: National Westminster Bank PLC
Description: By way of assignment the life policy with scottish…