Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (3602) LIMITED
Company Information for

BROOMCO (3602) LIMITED

UNIT 3 THE TRITON CENTRE PREMIER WAY, ABBEY PARK INDUSTRIAL ESTATE, ROMSEY, HAMPSHIRE, SO51 9DJ,
Company Registration Number
05280970
Private Limited Company
Active

Company Overview

About Broomco (3602) Ltd
BROOMCO (3602) LIMITED was founded on 2004-11-09 and has its registered office in Romsey. The organisation's status is listed as "Active". Broomco (3602) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOMCO (3602) LIMITED
 
Legal Registered Office
UNIT 3 THE TRITON CENTRE PREMIER WAY
ABBEY PARK INDUSTRIAL ESTATE
ROMSEY
HAMPSHIRE
SO51 9DJ
Other companies in SO51
 
Filing Information
Company Number 05280970
Company ID Number 05280970
Date formed 2004-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 12:23:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMCO (3602) 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 (3602) LIMITED

Current Directors
Officer Role Date Appointed
COLAN PAUL MARTIN
Company Secretary 2005-01-26
ANDREW MARTIN HOLGATE
Director 2005-01-26
ANTHONY MANSER
Director 2005-01-26
COLAN PAUL MARTIN
Director 2005-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-11-09 2005-01-26
DLA NOMINEES LIMITED
Nominated Director 2004-11-09 2005-01-26
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2004-11-09 2005-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLAN PAUL MARTIN BROOMCO (4090) LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
COLAN PAUL MARTIN CEDAR LONDON LIMITED Company Secretary 2005-08-24 CURRENT 2005-08-01 Active
COLAN PAUL MARTIN CEDAR PRESS HOLDINGS LIMITED Company Secretary 2005-01-28 CURRENT 1993-09-16 Active
COLAN PAUL MARTIN CEDAR PRESS (SOUTHERN) LIMITED Company Secretary 2005-01-28 CURRENT 1974-12-19 Active
ANDREW MARTIN HOLGATE BROOMCO (4090) LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
ANDREW MARTIN HOLGATE CEDAR PRESS HOLDINGS LIMITED Director 2005-01-28 CURRENT 1993-09-16 Active
ANDREW MARTIN HOLGATE CEDAR PRESS (SOUTHERN) LIMITED Director 2005-01-28 CURRENT 1974-12-19 Active
ANTHONY MANSER CEDAR PACKAGING LIMITED Director 2013-09-25 CURRENT 2012-12-17 Active
ANTHONY MANSER BROOMCO (4090) LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
ANTHONY MANSER CEDAR LONDON LIMITED Director 2005-08-24 CURRENT 2005-08-01 Active
ANTHONY MANSER CEDAR PRESS HOLDINGS LIMITED Director 2005-01-28 CURRENT 1993-09-16 Active
ANTHONY MANSER CEDAR PRESS (SOUTHERN) LIMITED Director 2005-01-28 CURRENT 1974-12-19 Active
COLAN PAUL MARTIN FOUNDERS TOTAL SPECTRUM (UK) LIMITED Director 2013-09-25 CURRENT 2008-09-25 Liquidation
COLAN PAUL MARTIN CEDAR PACKAGING LIMITED Director 2013-09-25 CURRENT 2012-12-17 Active
COLAN PAUL MARTIN TUDORSEED CONSTRUCTION LIMITED Director 2010-01-25 CURRENT 2000-06-14 Dissolved 2013-09-17
COLAN PAUL MARTIN G W S LIMITED Director 2010-01-20 CURRENT 1995-02-27 Dissolved 2013-12-10
COLAN PAUL MARTIN BROOMCO (4090) LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
COLAN PAUL MARTIN CEDAR LONDON LIMITED Director 2005-08-24 CURRENT 2005-08-01 Active
COLAN PAUL MARTIN CEDAR PRESS HOLDINGS LIMITED Director 2005-01-28 CURRENT 1993-09-16 Active
COLAN PAUL MARTIN CEDAR PRESS (SOUTHERN) LIMITED Director 2005-01-28 CURRENT 1974-12-19 Active
COLAN PAUL MARTIN DUDBROOKE HOUSE MANAGEMENT COMPANY LIMITED Director 2002-03-24 CURRENT 1979-11-01 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
2023-12-13CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-07-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-07-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-10-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE KAREN MANSER
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-10-21AP01DIRECTOR APPOINTED MR CHRISTOPHER BURTON
2019-10-21TM02Termination of appointment of Colan Paul Martin on 2019-10-09
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR COLAN PAUL MARTIN
2019-10-21PSC07CESSATION OF ANTHONY MANSER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-21PSC02Notification of Cmt Print Limited as a person with significant control on 2019-10-09
2019-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-18PSC04Change of details for Mr Anthony Manser as a person with significant control on 2018-11-05
2019-01-18PSC04Change of details for Mr Anthony Manser as a person with significant control on 2018-11-05
2019-01-04MEM/ARTSARTICLES OF ASSOCIATION
2019-01-04MEM/ARTSARTICLES OF ASSOCIATION
2018-11-30SH06Cancellation of shares. Statement of capital on 2018-11-05 GBP 70.00
2018-11-30SH06Cancellation of shares. Statement of capital on 2018-11-05 GBP 70.00
2018-11-30SH03Purchase of own shares
2018-11-30SH03Purchase of own shares
2018-11-23RES01ADOPT ARTICLES 23/11/18
2018-11-23RES01ADOPT ARTICLES 23/11/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-11-12PSC07CESSATION OF ANDREW MARTIN HOLGATE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12PSC07CESSATION OF ANDREW MARTIN HOLGATE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN HOLGATE
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN HOLGATE
2018-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN HOLGATE / 20/09/2015
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MANSER / 20/09/2015
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0109/11/14 ANNUAL RETURN FULL LIST
2014-11-06AUDAUDITOR'S RESIGNATION
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0109/11/13 ANNUAL RETURN FULL LIST
2013-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-12-12AR0109/11/12 ANNUAL RETURN FULL LIST
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-11-15AR0109/11/11 ANNUAL RETURN FULL LIST
2011-11-03AUDAUDITOR'S RESIGNATION
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-16AR0109/11/10 FULL LIST
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-18AR0109/11/09 FULL LIST
2009-11-18AD02SAIL ADDRESS CREATED
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN HOLGATE / 08/11/2009
2009-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-18363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ROYAL CRESCENT ROAD SOUTHAMPTON HAMPSHIRE SO14 3PS
2007-12-03363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-13363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288bSECRETARY RESIGNED
2005-03-02225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05
2005-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-0288(2)RAD 28/01/05--------- £ SI 100@1=100 £ IC 1/101
2005-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2005-02-18288bDIRECTOR RESIGNED
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-01288aNEW DIRECTOR APPOINTED
2004-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BROOMCO (3602) 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 (3602) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-15 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of BROOMCO (3602) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (3602) LIMITED
Trademarks
We have not found any records of BROOMCO (3602) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (3602) 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 (70100 - Activities of head offices) as BROOMCO (3602) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO (3602) 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 (3602) 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 (3602) 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.