Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (690) LIMITED
Company Information for

BROOMCO (690) LIMITED

THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA,
Company Registration Number
02841605
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Broomco (690) Ltd
BROOMCO (690) LIMITED was founded on 1993-08-02 and has its registered office in Wetherby. The organisation's status is listed as "Active - Proposal to Strike off". Broomco (690) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROOMCO (690) LIMITED
 
Legal Registered Office
THORP ARCH GRANGE WALTON ROAD
THORP ARCH
WETHERBY
WEST YORKSHIRE
LS23 7BA
Other companies in LS23
 
Filing Information
Company Number 02841605
Company ID Number 02841605
Date formed 1993-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:28:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMCO (690) 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 (690) LIMITED

Current Directors
Officer Role Date Appointed
DAVID NEWETT
Company Secretary 2014-03-06
DAVID IAN NEWETT
Director 1993-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN MAUD
Company Secretary 1993-12-20 2014-03-06
GLENN MAUD
Director 1993-12-20 2014-03-06
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-08-02 1993-12-20
DLA NOMINEES LIMITED
Nominated Director 1993-08-02 1993-12-20
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1993-08-02 1993-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN NEWETT WM1 ESTATE MANAGEMENT LIMITED Director 2018-06-26 CURRENT 2016-09-16 Active
DAVID IAN NEWETT VICTORIA MEWS (SHERBURN) MANAGEMENT COMPANY LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
DAVID IAN NEWETT DE VEER ESTATES LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
DAVID IAN NEWETT COWCLOSE DEVELOPMENTS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID IAN NEWETT DN REAL ESTATE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
DAVID IAN NEWETT RESIDENTIAL CAPITAL (MERIDIAN HOUSE) LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
DAVID IAN NEWETT BERKELEY DE VEER (NORTH EAST) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
DAVID IAN NEWETT DE VEER HOMES LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DAVID IAN NEWETT DE VEER INVESTMENTS LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DAVID IAN NEWETT WALTON PLACE (THORP ARCH) MANAGEMENT COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
DAVID IAN NEWETT GARNETT MOTOR COMPANY LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
DAVID IAN NEWETT STIRLING CITY MEDIA LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-06-20
DAVID IAN NEWETT WELLESLEY HOMES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DAVID IAN NEWETT RIGTON GARDENS (BARDSEY) MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
DAVID IAN NEWETT GRANGE FARM (LANGTHORPE) MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
DAVID IAN NEWETT GOLD ACQUISITIONCO LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
DAVID IAN NEWETT GARFORTH SPORTS REGENERATION LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2017-11-21
DAVID IAN NEWETT BERKELEY DE VEER LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
DAVID IAN NEWETT YP REAL ESTATE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DAVID IAN NEWETT RESICAP LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
DAVID IAN NEWETT RESIDENTIAL CAPITAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
DAVID IAN NEWETT SIP INVESTMENT PROPERTIES LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
DAVID IAN NEWETT CORNICHE HOMES LIMITED Director 2010-10-23 CURRENT 2001-08-16 Live but Receiver Manager on at least one charge
DAVID IAN NEWETT CROOKES PROPERTIES LIMITED Director 2007-06-21 CURRENT 2007-06-21 Dissolved 2013-11-19
DAVID IAN NEWETT FLOWER PRINT LIMITED Director 2004-07-02 CURRENT 2004-03-10 Dissolved 2017-05-02
DAVID IAN NEWETT MNI (BALLARD HALL) LIMITED Director 2004-03-16 CURRENT 2004-03-01 Liquidation
DAVID IAN NEWETT MNI (SANDYGATE) LIMITED Director 2003-10-27 CURRENT 2003-04-24 Liquidation
DAVID IAN NEWETT MNI (LANCASTER) LIMITED Director 2002-10-16 CURRENT 2002-07-25 Liquidation
DAVID IAN NEWETT STIRLING INVESTMENTS LIMITED Director 2002-05-29 CURRENT 2002-05-29 Active
DAVID IAN NEWETT CREATION SYSTEMS (NO 3) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS (NO 4) LIMITED Director 2002-01-10 CURRENT 2001-10-03 Liquidation
DAVID IAN NEWETT MNI (WHITEHALL) LIMITED Director 2001-09-26 CURRENT 2001-09-25 Liquidation
DAVID IAN NEWETT MNI (MEADOWHALL) LIMITED Director 2001-05-04 CURRENT 2001-04-27 Active - Proposal to Strike off
DAVID IAN NEWETT MNI (ECCLESHALL) LIMITED Director 2001-03-14 CURRENT 2001-03-14 Liquidation
DAVID IAN NEWETT MNI (SCARCROFT) LIMITED Director 2001-03-14 CURRENT 2001-03-12 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS (NO 2) LIMITED Director 2001-01-29 CURRENT 2001-01-17 Active
DAVID IAN NEWETT PRINCIPAL STANDARD LIMITED Director 2000-11-08 CURRENT 2000-03-14 Active
DAVID IAN NEWETT CREATION SYSTEMS (NO 1.) LIMITED Director 2000-06-02 CURRENT 2000-05-24 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS LIMITED Director 1999-09-03 CURRENT 1999-08-11 Liquidation
DAVID IAN NEWETT ETCHGROVE HOMES LIMITED Director 1997-12-18 CURRENT 1985-02-05 Active - Proposal to Strike off
DAVID IAN NEWETT LOMBARD INVESTMENT FUND LIMITED Director 1997-09-01 CURRENT 1997-06-12 Active
DAVID IAN NEWETT GRAVELPATH LIMITED Director 1997-06-11 CURRENT 1997-05-29 Active
DAVID IAN NEWETT ETCHGROVE LIMITED Director 1997-06-09 CURRENT 1997-06-04 Active - Proposal to Strike off
DAVID IAN NEWETT MAUD & NEWETT PLC Director 1993-07-13 CURRENT 1993-07-13 Dissolved 2015-02-10
DAVID IAN NEWETT MERRYCHASE LIMITED Director 1991-11-18 CURRENT 1988-11-18 Active - Proposal to Strike off
DAVID IAN NEWETT RUTLAND COURT (DEVELOPMENTS) LIMITED Director 1991-06-30 CURRENT 1990-07-31 Active - Proposal to Strike off
DAVID IAN NEWETT WALLWAY LIMITED Director 1991-06-09 CURRENT 1987-03-24 Active - Proposal to Strike off
DAVID IAN NEWETT B.D.V. FINANCE LIMITED Director 1991-04-25 CURRENT 1987-07-21 Active - Proposal to Strike off

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
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2023-05-16Application to strike the company off the register
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN MAUD
2017-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-11LATEST SOC11/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-11CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-04AR0102/08/15 ANNUAL RETURN FULL LIST
2015-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0102/08/14 ANNUAL RETURN FULL LIST
2014-08-06AP03Appointment of Mr David Newett as company secretary on 2014-03-06
2014-08-06TM02Termination of appointment of Glenn Maud on 2014-03-06
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MAUD
2014-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-09-13AR0102/08/13 ANNUAL RETURN FULL LIST
2013-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-09-04AR0102/08/12 ANNUAL RETURN FULL LIST
2012-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-08-04AR0102/08/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-23AR0102/08/10 ANNUAL RETURN FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN NEWETT / 02/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN MAUD / 02/08/2010
2010-09-23CH03SECRETARY'S DETAILS CHNAGED FOR GLENN MAUD on 2010-08-02
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-04363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-19363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM AUDBY GRANGE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD
2008-03-05AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-22363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: LONDON HOUSE LITTLE LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S8 0UJ
2006-09-05363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-30363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-08-13363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-08-18363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-09-04CERTNMCOMPANY NAME CHANGED CUNNINGHAM PICKLE COMPANY LIMITE D CERTIFICATE ISSUED ON 04/09/02
2002-08-07363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-05-24288cDIRECTOR'S PARTICULARS CHANGED
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-23287REGISTERED OFFICE CHANGED ON 23/01/02 FROM: DE VEER HOUSE WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB
2001-08-17363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-14363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-10363sRETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-01363sRETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-07363sRETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS
1997-08-21395PARTICULARS OF MORTGAGE/CHARGE
1996-08-17395PARTICULARS OF MORTGAGE/CHARGE
1996-08-14363sRETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS
1995-12-14CERTNMCOMPANY NAME CHANGED BROOMCO (690) LIMITED CERTIFICATE ISSUED ON 15/12/95
1995-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-08-08363sRETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS
1995-07-12287REGISTERED OFFICE CHANGED ON 12/07/95 FROM: HOLMWOOD HOUSE CORTWORTH ROAD SHEFFIELD SOUTH YORKSHIRE S11 9LP
1994-11-18225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1994-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-11-18SRES03EXEMPTION FROM APPOINTING AUDITORS 15/11/94
1994-08-18363sRETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS
1994-02-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BROOMCO (690) 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 (690) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-08-21 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1996-08-14 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 39,998
Creditors Due After One Year 2011-05-01 £ 39,998
Creditors Due Within One Year 2012-05-01 £ 218,834
Creditors Due Within One Year 2011-05-01 £ 218,834
Other Creditors Due Within One Year 2012-05-01 £ 217,303
Other Creditors Due Within One Year 2011-05-01 £ 217,303
Taxation Social Security Due Within One Year 2012-05-01 £ 301
Taxation Social Security Due Within One Year 2011-05-01 £ 301
Trade Creditors Within One Year 2012-05-01 £ 1,230
Trade Creditors Within One Year 2011-05-01 £ 1,230

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOMCO (690) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Called Up Share Capital 2011-05-01 £ 2
Shareholder Funds 2012-05-01 £ 258,832
Shareholder Funds 2011-05-01 £ 258,832

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOMCO (690) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (690) LIMITED
Trademarks
We have not found any records of BROOMCO (690) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (690) 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 (99999 - Dormant Company) as BROOMCO (690) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO (690) 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 (690) 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 (690) 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.