Broomco (1850) Limited SHEFFIELD


Broomco (1850) started in year 1999 as Private Limited Company with registration number 03773200. The Broomco (1850) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Sheffield at Westthorpe Fields Road. Postal code: S21 1TZ.

The firm has 3 directors, namely Steven A., James G. and Jason S.. Of them, Jason S. has been with the company the longest, being appointed on 22 February 2018 and Steven A. and James G. have been with the company for the least time - from 23 August 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Broomco (1850) Limited Address / Contact

Office Address Westthorpe Fields Road
Office Address2 Killamarsh
Town Sheffield
Post code S21 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03773200
Date of Incorporation Wed, 19th May 1999
Industry Dormant Company
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Steven A.

Position: Director

Appointed: 23 August 2021

James G.

Position: Director

Appointed: 23 August 2021

Jason S.

Position: Director

Appointed: 22 February 2018

Darren W.

Position: Director

Appointed: 22 December 2008

Resigned: 28 September 2018

Timothy M.

Position: Director

Appointed: 26 September 2007

Resigned: 27 October 2022

Sharon A.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 August 2017

Douglas K.

Position: Director

Appointed: 04 July 2002

Resigned: 26 September 2007

Brian W.

Position: Secretary

Appointed: 08 March 2002

Resigned: 31 March 2005

Beverley B.

Position: Secretary

Appointed: 13 February 2001

Resigned: 08 March 2002

Klaus H.

Position: Director

Appointed: 02 August 2000

Resigned: 31 October 2001

Oliver S.

Position: Director

Appointed: 29 December 1999

Resigned: 02 August 2000

Steffen S.

Position: Director

Appointed: 29 December 1999

Resigned: 31 October 2001

Brian W.

Position: Director

Appointed: 16 June 1999

Resigned: 31 March 2005

Susan R.

Position: Secretary

Appointed: 16 June 1999

Resigned: 13 February 2001

Keith B.

Position: Director

Appointed: 16 June 1999

Resigned: 31 December 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1999

Resigned: 16 June 1999

Dla Nominees Limited

Position: Nominee Director

Appointed: 19 May 1999

Resigned: 16 June 1999

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 May 1999

Resigned: 16 June 1999

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Cpl Industrial Services (Holdings) Limited from Sheffield, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Julian M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sg Hambros Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Cpl Industrial Services (Holdings) Limited

Westthorpe Fields Road Killamarsh, Sheffield, S21 1TZ, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3317386
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian M.

Notified on 6 April 2016
Ceased on 14 February 2022
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Sg Hambros Limited

5th Floor 8 St. James's Square, London, SW1Y 4JU, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3470463
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, January 2024
Free Download (6 pages)

Company search

Advertisements