AtkinsrÉalis Broomco Limited EPSOM


AtkinsrÉalis Broomco started in year 1995 as Private Limited Company with registration number 03097696. The AtkinsrÉalis Broomco company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Epsom at Woodcote Grove. Postal code: KT18 5BW. Since October 12, 2023 AtkinsrÉalis Broomco Limited is no longer carrying the name Broomco (985).

At present there are 3 directors in the the company, namely Joanne J., Simon C. and Alan C.. In addition 2 active secretaries, Louise M. and Elliot N. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

AtkinsrÉalis Broomco Limited Address / Contact

Office Address Woodcote Grove
Office Address2 Ashley Road
Town Epsom
Post code KT18 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03097696
Date of Incorporation Mon, 4th Sep 1995
Industry Dormant Company
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Joanne J.

Position: Director

Appointed: 17 May 2021

Simon C.

Position: Director

Appointed: 14 November 2017

Louise M.

Position: Secretary

Appointed: 29 September 2017

Elliot N.

Position: Secretary

Appointed: 29 September 2017

Alan C.

Position: Director

Appointed: 01 July 2014

Mark A.

Position: Director

Appointed: 01 September 2017

Resigned: 17 May 2021

Ashley G.

Position: Secretary

Appointed: 04 November 2016

Resigned: 28 September 2017

Catherine L.

Position: Secretary

Appointed: 04 November 2016

Resigned: 28 September 2017

Richard W.

Position: Director

Appointed: 01 January 2012

Resigned: 31 August 2017

Steven J.

Position: Director

Appointed: 01 July 2011

Resigned: 30 November 2011

Heath D.

Position: Director

Appointed: 19 June 2009

Resigned: 15 December 2017

Helen B.

Position: Secretary

Appointed: 01 January 2008

Resigned: 04 November 2016

Alun G.

Position: Director

Appointed: 18 November 2005

Resigned: 30 July 2014

James M.

Position: Director

Appointed: 18 November 2005

Resigned: 24 March 2006

Philip D.

Position: Secretary

Appointed: 09 May 2005

Resigned: 30 September 2007

Ian P.

Position: Director

Appointed: 15 July 2004

Resigned: 30 June 2011

Stephen B.

Position: Director

Appointed: 27 May 2003

Resigned: 24 August 2004

Robert M.

Position: Director

Appointed: 27 May 2003

Resigned: 19 June 2009

Richard L.

Position: Director

Appointed: 21 February 2003

Resigned: 30 September 2003

Victoria H.

Position: Secretary

Appointed: 21 February 2003

Resigned: 03 January 2005

Amanda M.

Position: Director

Appointed: 21 February 2003

Resigned: 27 May 2003

Richard W.

Position: Secretary

Appointed: 04 November 2002

Resigned: 04 November 2016

Katie D.

Position: Secretary

Appointed: 05 August 2002

Resigned: 04 November 2002

Robin S.

Position: Director

Appointed: 02 April 2001

Resigned: 30 September 2002

Amanda M.

Position: Secretary

Appointed: 07 February 2000

Resigned: 21 February 2003

Richard T.

Position: Secretary

Appointed: 09 October 1996

Resigned: 28 March 2002

Richard P.

Position: Director

Appointed: 15 February 1996

Resigned: 01 October 2002

Michael J.

Position: Director

Appointed: 15 February 1996

Resigned: 31 March 2001

Harold S.

Position: Director

Appointed: 15 February 1996

Resigned: 30 September 2001

Geoffrey W.

Position: Director

Appointed: 27 October 1995

Resigned: 21 February 2003

Michael C.

Position: Director

Appointed: 27 October 1995

Resigned: 06 June 1997

John M.

Position: Director

Appointed: 27 October 1995

Resigned: 30 November 1997

Michael R.

Position: Director

Appointed: 27 October 1995

Resigned: 01 March 1998

Anthony R.

Position: Director

Appointed: 27 October 1995

Resigned: 31 July 2001

Keith R.

Position: Director

Appointed: 27 October 1995

Resigned: 31 December 2001

Brendan S.

Position: Director

Appointed: 27 October 1995

Resigned: 10 November 1999

Brierley S.

Position: Director

Appointed: 27 October 1995

Resigned: 18 February 2003

David R.

Position: Director

Appointed: 27 October 1995

Resigned: 31 March 2001

Geoffrey W.

Position: Secretary

Appointed: 27 October 1995

Resigned: 09 October 1996

Barry C.

Position: Director

Appointed: 27 October 1995

Resigned: 18 June 1997

Christopher H.

Position: Director

Appointed: 27 October 1995

Resigned: 13 January 1999

Sam N.

Position: Director

Appointed: 27 October 1995

Resigned: 03 March 1997

Richard H.

Position: Director

Appointed: 27 October 1995

Resigned: 29 April 2011

Ian B.

Position: Director

Appointed: 27 October 1995

Resigned: 21 February 2003

Dla Secretarial Services Limited

Position: Nominee Director

Appointed: 04 September 1995

Resigned: 27 October 1995

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 September 1995

Resigned: 27 October 1995

Dla Secretarial Services Limited

Position: Nominee Secretary

Appointed: 04 September 1995

Resigned: 27 October 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Atkinsréalis Uk Holdings Limited from Epsom, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atkinsréalis Uk Holdings Limited

Woodcote Grove Ashley Road, Epsom, Surrey, KT18 5BW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3754382
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (985) October 12, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to December 31, 2021
filed on: 27th, September 2022
Free Download (21 pages)

Company search

Advertisements