Yorkshire Transformations Holdings Limited SWANLEY


Yorkshire Transformations Holdings started in year 2004 as Private Limited Company with registration number 05047771. The Yorkshire Transformations Holdings company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square, London Road. Postal code: BR8 7AG. Since 2004-06-25 Yorkshire Transformations Holdings Limited is no longer carrying the name Broomco (3400).

At the moment there are 6 directors in the the company, namely Marcelino G., Andrew O. and Andrew G. and others. In addition one secretary - Jack F. - is with the firm. As of 30 April 2024, there were 24 ex directors - Barry N., Stewart G. and others listed below. There were no ex secretaries.

Yorkshire Transformations Holdings Limited Address / Contact

Office Address 8 White Oak Square, London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05047771
Date of Incorporation Wed, 18th Feb 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Marcelino G.

Position: Director

Appointed: 19 January 2024

Jack F.

Position: Secretary

Appointed: 01 September 2023

Andrew O.

Position: Director

Appointed: 16 June 2021

Andrew G.

Position: Director

Appointed: 29 January 2021

Andrew D.

Position: Director

Appointed: 04 February 2020

Julian S.

Position: Director

Appointed: 04 February 2020

Frank L.

Position: Director

Appointed: 01 March 2019

Barry N.

Position: Director

Appointed: 06 April 2020

Resigned: 08 June 2021

Stewart G.

Position: Director

Appointed: 02 January 2019

Resigned: 31 December 2019

Neeti A.

Position: Director

Appointed: 14 September 2018

Resigned: 04 February 2020

Helen M.

Position: Director

Appointed: 21 August 2017

Resigned: 14 September 2018

David B.

Position: Director

Appointed: 06 February 2017

Resigned: 25 January 2021

Charles H.

Position: Director

Appointed: 01 September 2016

Resigned: 21 August 2017

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 01 September 2016

Resigned: 31 August 2023

Guy M.

Position: Director

Appointed: 27 July 2016

Resigned: 13 March 2020

Stewart G.

Position: Director

Appointed: 08 March 2016

Resigned: 13 September 2016

Victoria C.

Position: Director

Appointed: 15 July 2015

Resigned: 31 December 2016

Moira T.

Position: Director

Appointed: 30 December 2013

Resigned: 01 September 2016

Angela R.

Position: Director

Appointed: 30 December 2013

Resigned: 04 February 2020

Peter D.

Position: Director

Appointed: 25 February 2013

Resigned: 30 December 2013

Christopher S.

Position: Director

Appointed: 08 October 2012

Resigned: 01 March 2019

Gerard W.

Position: Director

Appointed: 14 November 2008

Resigned: 22 May 2015

Martyn T.

Position: Director

Appointed: 09 June 2008

Resigned: 30 December 2013

Graham F.

Position: Director

Appointed: 12 July 2006

Resigned: 26 November 2012

Michael D.

Position: Director

Appointed: 28 June 2006

Resigned: 08 October 2012

Tansy H.

Position: Director

Appointed: 26 July 2005

Resigned: 27 July 2016

Martin S.

Position: Director

Appointed: 18 March 2005

Resigned: 19 January 2024

Paul K.

Position: Director

Appointed: 18 March 2005

Resigned: 26 July 2005

Nigel B.

Position: Director

Appointed: 18 March 2005

Resigned: 01 July 2006

Karen H.

Position: Director

Appointed: 18 March 2005

Resigned: 28 June 2006

Duncan D.

Position: Director

Appointed: 18 March 2005

Resigned: 31 January 2008

Roy W.

Position: Director

Appointed: 18 March 2005

Resigned: 16 October 2008

Mowlem Secretariat Limited

Position: Corporate Secretary

Appointed: 25 March 2004

Resigned: 18 September 2012

Mowlem Management Limited

Position: Corporate Director

Appointed: 25 March 2004

Resigned: 18 March 2005

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2004

Resigned: 25 March 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 February 2004

Resigned: 25 March 2004

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 February 2004

Resigned: 25 March 2004

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we discovered, there is Equitix (Caterham) Acquisition Co 1 Limited from London, England. This PSC is categorised as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Aberdeen Infrastructure (No 3) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Yorkshire Housing Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares. This PSC , owns 25-50% shares.

Equitix (Caterham) Acquisition Co 1 Limited

3rd Floor, South, 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12175797
Notified on 4 February 2020
Nature of control: 25-50% shares

Aberdeen Infrastructure (No 3) Limited

20 Churchill Place, Canary Wharf, London, E14 5HJ, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 06632304
Notified on 6 April 2016
Nature of control: 25-50% shares

Yorkshire Housing Limited

The Place 2 Central Place, Leeds, LS10 1FB, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 30443r
Notified on 6 April 2016
Nature of control: 25-50% shares

Dif Infra 3 Uk Limited

1st Floor 94-96 Wigmore Street, London, England, W1U 3RF, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 08069047
Notified on 6 April 2016
Ceased on 4 February 2020
Nature of control: 25-50% shares

Company previous names

Broomco (3400) June 25, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 5th, July 2023
Free Download (23 pages)

Company search

Advertisements