Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (342) LIMITED
Company Information for

BROOMCO (342) LIMITED

SHEFFIELD, ENGLAND, S11 8FT,
Company Registration Number
02432634
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Broomco (342) Ltd
BROOMCO (342) LIMITED was founded on 1989-10-16 and had its registered office in Sheffield. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
BROOMCO (342) LIMITED
 
Legal Registered Office
SHEFFIELD
ENGLAND
S11 8FT
Other companies in S8
 
Filing Information
Company Number 02432634
Date formed 1989-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-17 21:47:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMCO (342) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOLDSWORTH ACCOUNTANTS LTD   STEPHEN ALLEN & CO. LTD   NIGEL R. HALE & ASSOCIATES LIMITED   SHEILA JACOBS LIMITED   THE TAX TEAM LIMITED   WEST AND FOSTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOMCO (342) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERNEST HINCHLIFFE
Company Secretary 2004-12-23
DAVID ERNEST HINCHLIFFE
Director 1991-10-16
DAVID SCOTT HINCHLIFFE
Director 2004-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE LESLEY WAINWRIGHT
Company Secretary 2001-05-31 2004-12-23
PHILIP GRAHAM LUDLAM
Company Secretary 1992-07-13 2001-05-31
PHILIP GRAHAM LUDLAM
Director 1992-07-13 2001-05-31
MICHAEL JOHN WELLS
Company Secretary 1991-10-16 1992-07-13
MICHAEL JOHN WELLS
Director 1991-10-16 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERNEST HINCHLIFFE VULCAN ESTATES LIMITED Company Secretary 2004-12-23 CURRENT 1985-05-23 Dissolved 2015-07-21
DAVID ERNEST HINCHLIFFE CARFOUR SAVILE LIMITED Company Secretary 2004-12-23 CURRENT 1976-07-07 Active - Proposal to Strike off
DAVID ERNEST HINCHLIFFE CARFOUR SHEFFIELD LIMITED Company Secretary 2004-12-23 CURRENT 1981-08-17 Active - Proposal to Strike off
DAVID ERNEST HINCHLIFFE DAVID HINCHLIFFE LIMITED Company Secretary 2004-12-23 CURRENT 1981-08-17 Active - Proposal to Strike off
DAVID ERNEST HINCHLIFFE CARFOUR CHESTERFIELD LIMITED Company Secretary 2004-12-23 CURRENT 1989-11-21 Active - Proposal to Strike off
DAVID ERNEST HINCHLIFFE PRIMESITE GROUP LIMITED Company Secretary 2004-12-23 CURRENT 1969-06-05 Active
DAVID ERNEST HINCHLIFFE 165 WEST STREET LIMITED Director 2012-03-16 CURRENT 2009-02-13 Active
DAVID ERNEST HINCHLIFFE VULCAN ESTATES LIMITED Director 1993-01-24 CURRENT 1985-05-23 Dissolved 2015-07-21
DAVID ERNEST HINCHLIFFE CARFOUR SAVILE LIMITED Director 1993-01-24 CURRENT 1976-07-07 Active - Proposal to Strike off
DAVID ERNEST HINCHLIFFE CARFOUR SHEFFIELD LIMITED Director 1993-01-24 CURRENT 1981-08-17 Active - Proposal to Strike off
DAVID ERNEST HINCHLIFFE DAVID HINCHLIFFE LIMITED Director 1993-01-24 CURRENT 1981-08-17 Active - Proposal to Strike off
DAVID ERNEST HINCHLIFFE CARFOUR CHESTERFIELD LIMITED Director 1993-01-24 CURRENT 1989-11-21 Active - Proposal to Strike off
DAVID ERNEST HINCHLIFFE PRIMESITE GROUP LIMITED Director 1993-01-24 CURRENT 1969-06-05 Active
DAVID ERNEST HINCHLIFFE PRIMESITE UK LIMITED Director 1991-11-29 CURRENT 1987-10-30 Active
DAVID ERNEST HINCHLIFFE BROADFIELDS PARK LIMITED Director 1991-10-16 CURRENT 1989-10-16 Active
DAVID SCOTT HINCHLIFFE 165 WEST STREET LIMITED Director 2012-03-16 CURRENT 2009-02-13 Active
DAVID SCOTT HINCHLIFFE VULCAN ESTATES LIMITED Director 2004-12-23 CURRENT 1985-05-23 Dissolved 2015-07-21
DAVID SCOTT HINCHLIFFE CARFOUR SAVILE LIMITED Director 2004-12-23 CURRENT 1976-07-07 Active - Proposal to Strike off
DAVID SCOTT HINCHLIFFE CARFOUR SHEFFIELD LIMITED Director 2004-12-23 CURRENT 1981-08-17 Active - Proposal to Strike off
DAVID SCOTT HINCHLIFFE DAVID HINCHLIFFE LIMITED Director 2004-12-23 CURRENT 1981-08-17 Active - Proposal to Strike off
DAVID SCOTT HINCHLIFFE CARFOUR CHESTERFIELD LIMITED Director 2004-12-23 CURRENT 1989-11-21 Active - Proposal to Strike off
DAVID SCOTT HINCHLIFFE PRIMESITE UK LIMITED Director 2004-12-23 CURRENT 1987-10-30 Active
DAVID SCOTT HINCHLIFFE PRIMESITE GROUP LIMITED Director 2004-12-23 CURRENT 1969-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-12DS01APPLICATION FOR STRIKING-OFF
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2016 FROM C/O PRIMESITE UK LIMITED 1 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD S8 0TB
2016-08-25AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0116/10/15 FULL LIST
2015-09-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM TYZACK HOUSE 6 BROADFIELD CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0XN
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0116/10/14 FULL LIST
2014-09-03AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-16AR0116/10/13 FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-16AR0116/10/12 FULL LIST
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-18AR0116/10/11 FULL LIST
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 3 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD S8 0TB
2011-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-19AR0116/10/10 FULL LIST
2010-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT HINCHLIFFE / 18/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST HINCHLIFFE / 18/06/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ERNEST HINCHLIFFE / 18/06/2010
2009-10-16AR0116/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT HINCHLIFFE / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST HINCHLIFFE / 16/10/2009
2009-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROOM BUSINESS PARK BRIDGE WAY CHESTERFIELD DERBYSHIRE S41 9QG
2008-10-20363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-18363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-16363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-27363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-07-11288cDIRECTOR'S PARTICULARS CHANGED
2005-01-10288aNEW SECRETARY APPOINTED
2005-01-10288bSECRETARY RESIGNED
2005-01-10288aNEW DIRECTOR APPOINTED
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-21363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-06-21225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: C/O HINCHLIFFE GROUP LIMITED BRIMINGTON ROAD NORTH CHESTERFIELD DERBYSHIRE S41 9AN
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: BRIMINGTON ROAD NORTH CHESTERFIELD DERBYSHIRE S41 9AN
2003-11-26353LOCATION OF REGISTER OF MEMBERS
2003-11-26190LOCATION OF DEBENTURE REGISTER
2003-11-26363aRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-13363aRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2003-01-13353LOCATION OF REGISTER OF MEMBERS
2002-08-22395PARTICULARS OF MORTGAGE/CHARGE
2001-11-06363aRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-11-06288aNEW SECRETARY APPOINTED
2001-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 178 LONDON ROAD SHEFFIELD S2 4LT
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-30363aRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
1999-12-14363aRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-25363aRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-01-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-27363aRETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
1996-11-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-25363sRETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1996-03-18288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BROOMCO (342) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOMCO (342) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-08-22 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of BROOMCO (342) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (342) LIMITED
Trademarks
We have not found any records of BROOMCO (342) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (342) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BROOMCO (342) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO (342) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOMCO (342) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOMCO (342) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.