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

BROOM HOLIDAYS LIMITED

THE YACHT STATION, RIVERSIDE, BRUNDALL, NORWICH, NR13 5PX,
Company Registration Number
08117295
Private Limited Company
Active

Company Overview

About Broom Holidays Ltd
BROOM HOLIDAYS LIMITED was founded on 2012-06-25 and has its registered office in Brundall. The organisation's status is listed as "Active". Broom Holidays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROOM HOLIDAYS LIMITED
 
Legal Registered Office
THE YACHT STATION
RIVERSIDE
BRUNDALL
NORWICH
NR13 5PX
Other companies in NR13
 
Previous Names
BROOM BOATING HOLIDAYS LIMITED12/01/2021
Filing Information
Company Number 08117295
Company ID Number 08117295
Date formed 2012-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:44:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOM HOLIDAYS 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 BROOM HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ROBERT SCOTT
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW MARK HARVEY
Director 2014-07-29 2017-11-30
MARK GARNER
Company Secretary 2014-02-24 2016-05-31
MARK GARNER
Director 2012-06-25 2016-05-31
JAMES ROBERT TUCKER
Company Secretary 2013-07-19 2014-02-24
JAMES ROBERT TUCKER
Director 2012-12-21 2014-02-24
MARK CLAYTON
Company Secretary 2012-06-25 2013-07-19
MARK ADRIAN CLAYTON
Director 2012-06-25 2013-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ROBERT SCOTT AQUAFIBRE INTERNATIONAL LIMITED Director 2012-12-21 CURRENT 1968-07-26 Active - Proposal to Strike off
MARTIN ROBERT SCOTT BROOM MARINE GROUP LIMITED Director 2012-12-21 CURRENT 2010-03-09 Active
MARTIN ROBERT SCOTT BROOM BOAT SALES LIMITED Director 2012-12-21 CURRENT 2012-07-20 Active
MARTIN ROBERT SCOTT BROOM BOATS LIMITED Director 2012-12-21 CURRENT 1973-11-22 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
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-07-06Previous accounting period extended from 30/12/22 TO 29/06/23
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081172950025
2021-01-12RES15CHANGE OF COMPANY NAME 12/01/21
2021-01-12AP03Appointment of Mrs Michele Anne Griffiths as company secretary on 2021-01-11
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN TATE
2019-12-02AP01DIRECTOR APPOINTED MR ANTONY JOHN HOWELL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-19AP01DIRECTOR APPOINTED MR JOHN STEPHEN TATE
2019-05-03AP01DIRECTOR APPOINTED MR SIMON ANDREW THORNE
2019-04-25RES01ADOPT ARTICLES 25/04/19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARK HARVEY
2017-12-06PSC07CESSATION OF MATTHEW MARK HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-18AA01Current accounting period extended from 30/11/17 TO 30/12/17
2017-09-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/16
2017-09-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/16
2017-09-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/16
2017-09-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/16
2017-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/16
2017-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950034
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950035
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950034
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950035
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950032
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950033
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950030
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950031
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARNER
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARNER
2016-06-03TM02APPOINTMENT TERMINATED, SECRETARY MARK GARNER
2016-06-03TM02APPOINTMENT TERMINATED, SECRETARY MARK GARNER
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950029
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950028
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950027
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950026
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-03AR0131/10/15 FULL LIST
2015-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950025
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950024
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950023
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950022
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950021
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950020
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950019
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950018
2014-07-29AP01DIRECTOR APPOINTED MR MATTHEW MARK HARVEY
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-25AR0125/06/14 FULL LIST
2014-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-02-24AP03SECRETARY APPOINTED MR MARK GARNER
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKER
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY JAMES TUCKER
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950017
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950016
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950015
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950014
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950013
2013-08-14AR0125/06/13 FULL LIST
2013-07-26AP03SECRETARY APPOINTED MR JAMES ROBERT TUCKER
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLAYTON
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY MARK CLAYTON
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950012
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 081172950011
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-21AP01DIRECTOR APPOINTED MR JAMES ROBERT TUCKER
2013-01-21AP01DIRECTOR APPOINTED MR MARTIN ROBERT SCOTT
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-17SH0103/08/12 STATEMENT OF CAPITAL GBP 50000
2012-08-17SH0103/08/12 STATEMENT OF CAPITAL GBP 50000
2012-07-20AA01CURREXT FROM 30/06/2013 TO 30/11/2013
2012-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation




Licences & Regulatory approval
We could not find any licences issued to BROOM HOLIDAYS 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 BROOM HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-26 Outstanding CLOSE BROTHERS LIMITED
2015-11-06 Outstanding CLOSE BROTHERS LIMITED
2015-11-06 Outstanding CLOSE BROTHERS LIMITED
2015-11-06 Outstanding CLOSE BROTHERS LIMITED
2015-11-06 Outstanding CLOSE BROTHERS LIMITED
2015-06-02 Outstanding CLOSE BROTHERS LIMITED
2015-06-02 Outstanding CLOSE BROTHERS LIMITED
2014-12-19 Outstanding CLOSE BROTHERS LIMITED
2014-12-19 Outstanding CLOSE BROTHERS LIMITED
2014-12-19 Outstanding CLOSE BROTHERS LIMITED
2014-12-19 Outstanding CLOSE BROTHERS LIMITED
2014-12-19 Outstanding CLOSE BROTHERS LIMITED
2014-12-19 Outstanding CLOSE BROTHERS LIMITED
2014-01-31 Outstanding CLOSE BROTHERS LIMITED
2014-01-31 Outstanding CLOSE BROTHERS LIMITED
2013-11-29 Outstanding CLOSE BROTHERS LIMITED
2013-11-29 Outstanding CLOSE BROTHERS LIMITED
2013-11-14 Outstanding BRUNDALL INVESTMENTS LTD
2013-06-13 Outstanding CLOSE BROTHERS LIMITED
2013-05-30 Outstanding CLOSE BROTHERS LIMITED
DEED OF COVENANTS 2013-03-22 Outstanding CLOSE BROTHERS LIMITED
MORTGAGE 2013-03-22 Outstanding CLOSE BROTHERS LIMITED
MORTGAGE 2013-03-22 Outstanding CLOSE BROTHERS LIMITED
MORTGAGE 2013-03-22 Outstanding CLOSE BROTHERS LIMITED
DEED OF COVENANTS 2013-03-22 Outstanding CLOSE BROTHERS LIMITED
DEED OF COVENANTS 2013-03-22 Outstanding CLOSE BROTHERS LIMITED
DEED OF COVENANTS 2012-12-01 Outstanding CLOSE ASSET FINANCE LIMITED
MORTGAGE 2012-12-01 Outstanding CLOSE ASSET FINANCE LIMITED
MORTGAGE 2012-12-01 Outstanding CLOSE ASSET FINANCE LIMITED
DEED OF COVENANTS 2012-12-01 Outstanding CLOSE ASSET FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BROOM HOLIDAYS LIMITED

Intangible Assets
Patents
We have not found any records of BROOM HOLIDAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOM HOLIDAYS LIMITED
Trademarks
We have not found any records of BROOM HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOM HOLIDAYS 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 (55209 - Other holiday and other collective accommodation) as BROOM HOLIDAYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROOM HOLIDAYS 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 BROOM HOLIDAYS 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 BROOM HOLIDAYS 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.