Background WavePink WaveYellow Wave

BROOME & COMPANY LIMITED (01088495)

BROOME & COMPANY LIMITED (01088495) is an active UK company. incorporated on 27 December 1972. with registered office in Caldicot. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BROOME & COMPANY LIMITED has been registered for 53 years. Current directors include BROOME, David Mcpherson, BROOME, James David, BROOME, Jean Elizabeth and 1 others.

Company Number
01088495
Status
active
Type
ltd
Incorporated
27 December 1972
Age
53 years
Address
Mount Ballan Manor Crick Road, Caldicot, NP26 5XP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BROOME, David Mcpherson, BROOME, James David, BROOME, Jean Elizabeth, BROOME, Matthew Adam
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOME & COMPANY LIMITED

BROOME & COMPANY LIMITED is an active company incorporated on 27 December 1972 with the registered office located in Caldicot. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BROOME & COMPANY LIMITED was registered 53 years ago.(SIC: 01500)

Status

active

Active since 53 years ago

Company No

01088495

LTD Company

Age

53 Years

Incorporated 27 December 1972

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

DAVID BROOME LIMITED
From: 27 December 1972To: 22 September 1994
Contact
Address

Mount Ballan Manor Crick Road Portskewett Caldicot, NP26 5XP,

Previous Addresses

3Rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
From: 4 February 2013To: 2 October 2014
3Rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
From: 4 February 2013To: 4 February 2013
the Clock House 140 London Road Guildford Surrey GU1 1UW
From: 27 December 1972To: 4 February 2013
Timeline

7 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Dec 72
Director Joined
Mar 17
Funding Round
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BROOME, Jean Elizabeth

Active
Church Close, CaldicotNP26 4GW
Secretary
Appointed 24 Jan 1985

BROOME, David Mcpherson

Active
Crick Road, CaldicotNP26 5XP
Born March 1940
Director
Appointed N/A

BROOME, James David

Active
Crick, CaldicotNP26 5XP
Born August 1978
Director
Appointed 01 Mar 2025

BROOME, Jean Elizabeth

Active
Church Close, CaldicotNP26 4GW
Born September 1952
Director
Appointed 24 Jan 1985

BROOME, Matthew Adam

Active
Crick Road, CaldicotNP26 5XP
Born February 1982
Director
Appointed 01 Mar 2025

Persons with significant control

1

David Mcpherson Broome

Active
Crick Road, CaldicotNP26 5XP
Born March 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
28 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2025
AAAnnual Accounts
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Capital Name Of Class Of Shares
17 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 November 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
12 February 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
25 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2002
AAAnnual Accounts
Accounts With Made Up Date
14 February 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 May 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 December 1997
AAAnnual Accounts
Legacy
4 August 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 February 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
21 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
7 March 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 February 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 April 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Full Group
10 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
4 March 1991
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Full Group
7 February 1990
AAAnnual Accounts
Legacy
8 August 1989
363363
Accounts With Accounts Type Full Group
8 May 1989
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
20 October 1987
288288
Accounts With Made Up Date
11 August 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Certificate Change Of Name Company
4 June 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 December 1972
NEWINCIncorporation