Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (4260) LIMITED
Company Information for

BROOMCO (4260) LIMITED

CHESTERFIELD, DERBYSHIRE, S41,
Company Registration Number
03563720
Private Limited Company
Dissolved

Dissolved 2016-08-23

Company Overview

About Broomco (4260) Ltd
BROOMCO (4260) LIMITED was founded on 1998-05-14 and had its registered office in Chesterfield. The company was dissolved on the 2016-08-23 and is no longer trading or active.

Key Data
Company Name
BROOMCO (4260) LIMITED
 
Legal Registered Office
CHESTERFIELD
DERBYSHIRE
 
Previous Names
FUSION GROUP MANUFACTURING LIMITED07/01/2013
GWECO 110 LIMITED08/07/1998
Filing Information
Company Number 03563720
Date formed 1998-05-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-08-23
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 (4260) LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY GREEN
Company Secretary 2003-02-24
ERIC BRIDGSTOCK
Director 2001-12-10
KEVIN JAMES RAINE
Director 1998-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JAMES COATS CAMERON
Company Secretary 1999-10-01 2003-02-24
STEPHEN WILLIAM HAMSHAW
Director 1998-06-30 2003-02-01
DAVID WILLIAM REYNOLDS
Director 1998-06-30 2001-12-18
PATRICK WILLIAM JENKINS
Director 1998-06-30 2001-03-31
SUSAN MARY WILKES
Company Secretary 1998-06-30 1999-09-30
SUSAN MARY WILKES
Director 1998-06-30 1999-09-30
EDWARD JOSEPH LEWOSKI
Director 1998-06-30 1999-04-16
DAVID FRANK WEAVERS
Director 1998-06-30 1998-09-25
GWECO SECRETARIES LIMITED
Company Secretary 1998-05-14 1998-06-30
GWECO DIRECTORS LIMITED
Director 1998-05-14 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY GREEN FUSION HIRE LIMITED Company Secretary 2006-01-13 CURRENT 2005-12-14 Dissolved 2016-08-23
NEIL ANTHONY GREEN KMEN LIMITED Company Secretary 2005-07-22 CURRENT 2005-04-20 Dissolved 2016-11-15
NEIL ANTHONY GREEN FUSION POLYCRAFT LIMITED Company Secretary 2003-02-24 CURRENT 1999-05-19 Dissolved 2013-08-20
NEIL ANTHONY GREEN PROVIDA LIMITED Company Secretary 2003-02-24 CURRENT 1971-02-17 Dissolved 2016-11-08
NEIL ANTHONY GREEN FUSION CHESTERFIELD LIMITED Company Secretary 2002-09-23 CURRENT 1999-05-19 Dissolved 2016-08-23
NEIL ANTHONY GREEN FUSION PLASTICS LIMITED Company Secretary 2002-09-23 CURRENT 1998-05-14 Active
NEIL ANTHONY GREEN FUSION GROUP LIMITED Company Secretary 2002-09-23 CURRENT 1998-05-14 Active
ERIC BRIDGSTOCK CONTROLPOINT LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ERIC BRIDGSTOCK POLYGEN LIMITED Director 2016-03-30 CURRENT 2006-02-17 Active - Proposal to Strike off
ERIC BRIDGSTOCK TORR MOULDINGS LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2016-08-23
ERIC BRIDGSTOCK BRIDGSTOCK LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active
ERIC BRIDGSTOCK PROVIDA LIMITED Director 2001-12-10 CURRENT 1971-02-17 Dissolved 2016-11-08
KEVIN JAMES RAINE SWIMHUB LIMITED Director 2015-02-27 CURRENT 2015-01-19 Dissolved 2016-12-06
KEVIN JAMES RAINE FUSION INVESTCO LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
KEVIN JAMES RAINE FUSION GROUP MANUFACTURING LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
KEVIN JAMES RAINE TORR MOULDINGS LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2016-08-23
KEVIN JAMES RAINE FUSION HIRE LIMITED Director 2006-01-13 CURRENT 2005-12-14 Dissolved 2016-08-23
KEVIN JAMES RAINE KMEN LIMITED Director 2005-07-22 CURRENT 2005-04-20 Dissolved 2016-11-15
KEVIN JAMES RAINE PROVIDA LIMITED Director 2003-03-06 CURRENT 1971-02-17 Dissolved 2016-11-08
KEVIN JAMES RAINE FUSION GROUP LIMITED Director 2002-05-01 CURRENT 1998-05-14 Active
KEVIN JAMES RAINE FUSION PLASTICS LIMITED Director 2002-02-01 CURRENT 1998-05-14 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
2016-08-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-28DS01APPLICATION FOR STRIKING-OFF
2016-05-28DS01APPLICATION FOR STRIKING-OFF
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-20AR0114/05/15 FULL LIST
2015-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 01/08/2014
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-28AR0114/05/14 FULL LIST
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-04AR0114/05/13 FULL LIST
2013-01-07RES15CHANGE OF NAME 21/12/2012
2013-01-07CERTNMCOMPANY NAME CHANGED FUSION GROUP MANUFACTURING LIMITED CERTIFICATE ISSUED ON 07/01/13
2013-01-02RES15CHANGE OF NAME 21/12/2012
2013-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-22AR0114/05/12 FULL LIST
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-31AR0114/05/11 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-28AR0114/05/10 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 23/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 28/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 21/10/2009
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-27363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-14363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-14363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-05-24363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-05-19363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-10-11288cSECRETARY'S PARTICULARS CHANGED
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-05-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-04-29288cSECRETARY'S PARTICULARS CHANGED
2004-01-15AUDAUDITOR'S RESIGNATION
2003-11-20288cDIRECTOR'S PARTICULARS CHANGED
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-21363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-03-17288aNEW SECRETARY APPOINTED
2003-03-05288bSECRETARY RESIGNED
2003-02-09288bDIRECTOR RESIGNED
2002-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-06-10395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-02-27288bDIRECTOR RESIGNED
2002-02-26AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-07288aNEW DIRECTOR APPOINTED
2001-11-15225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/01/02
2001-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-30363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-05-08288bDIRECTOR RESIGNED
2001-01-31AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-25363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-07-25288aNEW SECRETARY APPOINTED
2000-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20160 - Manufacture of plastics in primary forms

25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery not elsewhere classified

Licences & Regulatory approval
We could not find any licences issued to BROOMCO (4260) 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 (4260) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-05-30 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BROOMCO (4260) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (4260) LIMITED
Trademarks
We have not found any records of BROOMCO (4260) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (4260) 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 (20160 - Manufacture of plastics in primary forms) as BROOMCO (4260) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO (4260) 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 (4260) 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 (4260) 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.