Background WavePink WaveYellow Wave

BROOMCO (1356) LIMITED (03441041)

BROOMCO (1356) LIMITED (03441041) is an active UK company. incorporated on 29 September 1997. with registered office in Baldock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROOMCO (1356) LIMITED has been registered for 28 years. Current directors include GRIMMER, Richard Paul, TRAVIS, James.

Company Number
03441041
Status
active
Type
ltd
Incorporated
29 September 1997
Age
28 years
Address
Dewmead Farm, Baldock, SG7 5HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRIMMER, Richard Paul, TRAVIS, James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMCO (1356) LIMITED

BROOMCO (1356) LIMITED is an active company incorporated on 29 September 1997 with the registered office located in Baldock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROOMCO (1356) LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03441041

LTD Company

Age

28 Years

Incorporated 29 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Dewmead Farm New Inn Road, Hinxworth Baldock, SG7 5HG,

Timeline

8 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Sept 14
Director Left
Nov 14
Loan Secured
Aug 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Cleared
Sept 19
Loan Secured
Nov 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TRAVIS, James

Active
Dewmead Farm, BaldockSG7 5HG
Secretary
Appointed 19 Sept 2019

GRIMMER, Richard Paul

Active
Hinxworth House, BaldockSG7 5HG
Born April 1950
Director
Appointed 19 Nov 1997

TRAVIS, James

Active
Dewmead Farm, BaldockSG7 5HG
Born May 1958
Director
Appointed 01 Oct 2014

LYNCH, Richard

Resigned
16 Trap Road, RoystonSG8 0JE
Secretary
Appointed 19 Nov 1997
Resigned 09 Mar 2019

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 29 Sept 1997
Resigned 19 Nov 1997

LYNCH, Richard

Resigned
16 Trap Road, RoystonSG8 0JE
Born October 1949
Director
Appointed 30 Jun 2001
Resigned 11 Nov 2014

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 29 Sept 1997
Resigned 19 Nov 1997

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 29 Sept 1997
Resigned 19 Nov 1997

Persons with significant control

3

1 Active
2 Ceased
New Inn Road, BaldockSG7 5HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
New Inn Road, BaldockSG7 5HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 28 Sept 2018
New Inn Road, BaldockSG7 5HG

Nature of Control

Voting rights 75 to 100 percent
Notified 29 Sept 2016
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
7 April 2003
287Change of Registered Office
Legacy
21 January 2003
225Change of Accounting Reference Date
Legacy
10 December 2002
403aParticulars of Charge Subject to s859A
Legacy
10 December 2002
403aParticulars of Charge Subject to s859A
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 December 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
8 August 2001
AUDAUD
Accounts With Accounts Type Full Group
2 May 2001
AAAnnual Accounts
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 2000
AAAnnual Accounts
Legacy
27 April 2000
244244
Accounts With Accounts Type Full Group
29 December 1999
AAAnnual Accounts
Legacy
22 November 1999
287Change of Registered Office
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
244244
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
287Change of Registered Office
Legacy
8 April 1998
225Change of Accounting Reference Date
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Legacy
15 December 1997
123Notice of Increase in Nominal Capital
Legacy
15 December 1997
225Change of Accounting Reference Date
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
287Change of Registered Office
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Incorporation Company
29 September 1997
NEWINCIncorporation