Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (2377) LIMITED
Company Information for

BROOMCO (2377) LIMITED

THE GRANARY DIAL HALL FARM, SEATON ROSS, YORK, YO42 4NF,
Company Registration Number
04105134
Private Limited Company
Active

Company Overview

About Broomco (2377) Ltd
BROOMCO (2377) LIMITED was founded on 2000-11-09 and has its registered office in York. The organisation's status is listed as "Active". Broomco (2377) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOMCO (2377) LIMITED
 
Legal Registered Office
THE GRANARY DIAL HALL FARM
SEATON ROSS
YORK
YO42 4NF
Other companies in HU17
 
Filing Information
Company Number 04105134
Company ID Number 04105134
Date formed 2000-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMCO (2377) 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 (2377) LIMITED

Current Directors
Officer Role Date Appointed
NEIL KINLOCH MCCOLLUM
Director 2017-02-06
ANTHONY JAMES RISSO-GILL
Director 2000-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA RUTH RISSO-GILL
Company Secretary 2006-05-03 2017-02-06
DAVID ALLAN
Director 2000-12-01 2017-02-06
DEANNE MARIE THOMAS
Company Secretary 2005-10-18 2006-05-03
JANE MARGARET HIGGINS
Company Secretary 2001-01-22 2005-10-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-11-09 2001-01-22
DLA NOMINEES LIMITED
Nominated Director 2000-11-09 2000-12-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-11-09 2000-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL KINLOCH MCCOLLUM THE LITTLE BIG FOOD COMPANY LIMITED Director 2017-02-06 CURRENT 2000-08-07 Active
NEIL KINLOCH MCCOLLUM NMGRANARY LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
ANTHONY JAMES RISSO-GILL NMGRANARY LIMITED Director 2017-02-06 CURRENT 2016-12-22 Active
ANTHONY JAMES RISSO-GILL A.J. PIES AND PASTRIES LIMITED Director 2011-05-04 CURRENT 2011-05-04 Active
ANTHONY JAMES RISSO-GILL THE LITTLE BIG FOOD COMPANY LIMITED Director 2000-12-01 CURRENT 2000-08-07 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
2023-12-01CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CH01Director's details changed for Mr Neil Kinloch Mccollum on 2021-07-06
2021-07-01PSC05Change of details for Nmgranary Limited as a person with significant control on 2021-07-01
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM 3-5 Saturday Market Beverley East Yorkshire HU17 8BB
2021-07-01CH01Director's details changed for Mr Neil Kinloch Mccollum on 2021-07-01
2021-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041051340002
2020-12-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES RISSO-GILL
2020-01-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2018-12-11AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 4545.12
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-11-09PSC02Notification of Nmgranary Limited as a person with significant control on 2017-02-06
2017-11-09PSC07CESSATION OF ANTHONY JAMES RISSO-GILL AS A PERSON OF SIGNIFICANT CONTROL
2017-02-08AP01DIRECTOR APPOINTED MR NEIL KINLOCH MCCOLLUM
2017-02-08TM02Termination of appointment of Pamela Ruth Risso-Gill on 2017-02-06
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041051340001
2017-01-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 4545.12
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 4545.12
2015-11-20AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28CH01Director's details changed for Mr Anthony James Risso-Gill on 2015-10-28
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 4545.12
2014-11-12AR0109/11/14 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-07-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-11-09
2014-07-08ANNOTATIONClarification
2014-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2014-01-14LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 454512
2014-01-14AR0109/11/13 ANNUAL RETURN FULL LIST
2012-11-28AR0109/11/12 ANNUAL RETURN FULL LIST
2012-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2011-11-22AR0109/11/11 ANNUAL RETURN FULL LIST
2011-09-14AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0109/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RISSO-GILL / 09/11/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN / 09/11/2010
2010-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA RUTH RISSO-GILL / 09/11/2010
2009-12-04AR0109/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RISSO-GILL / 18/11/2009
2009-09-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-1488(2)AD 08/05/09 GBP SI 197258@0.01=1972.58 GBP IC 2572.54/4545.12
2009-02-10363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-08-26AA30/04/08 TOTAL EXEMPTION SMALL
2007-12-06363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-21363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-12288bSECRETARY RESIGNED
2006-05-12288aNEW SECRETARY APPOINTED
2005-12-09363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-09363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-10-25288bSECRETARY RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 74 LAIRGATE, BEVERLEY, EAST YORKSHIRE HU17 8EU
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-09363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-10363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-03-26RES04£ NC 1000/5000 05/03/0
2003-03-26123NC INC ALREADY ADJUSTED 14/03/03
2003-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-2688(2)RAD 14/03/03--------- £ SI 255000@.01=2550 £ IC 22/2572
2002-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2001-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/01
2001-12-18363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-01-29288bSECRETARY RESIGNED
2001-01-29288aNEW SECRETARY APPOINTED
2001-01-1788(2)RAD 15/12/00--------- £ SI 236@.01=2 £ IC 20/22
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-15288bDIRECTOR RESIGNED
2000-12-15225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02
2000-12-15WRES01ADOPT MEM AND ARTS 01/12/00
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-15288bDIRECTOR RESIGNED
2000-12-15122S-DIV 01/12/00
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, SOUTH YORKSHIRE S1 1RZ
2000-12-15WRES12VARYING SHARE RIGHTS AND NAMES 01/12/00
2000-12-1588(2)RAD 01/12/00--------- £ SI 1818@.01=18 £ IC 2/20
2000-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BROOMCO (2377) 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 (2377) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BROOMCO (2377) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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 (2377) LIMITED

Intangible Assets
Patents
We have not found any records of BROOMCO (2377) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (2377) LIMITED
Trademarks
We have not found any records of BROOMCO (2377) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (2377) 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 (74990 - Non-trading company) as BROOMCO (2377) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO (2377) 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 (2377) 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 (2377) 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.