Background WavePink WaveYellow Wave

BROOMCO (3019) LIMITED (04528518)

BROOMCO (3019) LIMITED (04528518) is an active UK company. incorporated on 6 September 2002. with registered office in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROOMCO (3019) LIMITED has been registered for 23 years. Current directors include HENRY, Ian Duncan, HENRY, Kathleen, OLDFIELD, Andrew.

Company Number
04528518
Status
active
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
Sunway House, Rotherham, S60 2XR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENRY, Ian Duncan, HENRY, Kathleen, OLDFIELD, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMCO (3019) LIMITED

BROOMCO (3019) LIMITED is an active company incorporated on 6 September 2002 with the registered office located in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROOMCO (3019) LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04528518

LTD Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 6 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Sunway House Canklow Meadows Rotherham, S60 2XR,

Timeline

17 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Jun 10
Share Issue
Jun 10
Director Left
Jul 10
Capital Update
Sept 10
Loan Secured
Aug 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Left
Dec 18
Capital Update
Dec 19
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

OLDFIELD, Andrew

Active
Sunway House, RotherhamS60 2XR
Secretary
Appointed 13 Nov 2015

HENRY, Ian Duncan

Active
Sunway House, RotherhamS60 2XR
Born December 1963
Director
Appointed 11 Dec 2002

HENRY, Kathleen

Active
Sunway House, RotherhamS60 2XR
Born April 1965
Director
Appointed 13 Nov 2015

OLDFIELD, Andrew

Active
Sunway House, RotherhamS60 2XR
Born January 1971
Director
Appointed 24 Jan 2017

NEWTON, Nicholas Howard

Resigned
Sunway House, RotherhamS60 2XR
Secretary
Appointed 11 Dec 2002
Resigned 13 Nov 2015

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 06 Sept 2002
Resigned 17 Dec 2002

COOK, Bernard

Resigned
Ferndale Cottage Ascott Road, Shipston On StourCV36 5PE
Born May 1944
Director
Appointed 18 Oct 2004
Resigned 01 Jul 2010

MCCABE, Owen Christopher

Resigned
48 Wigginton Road, YorkYO31 8HT
Born October 1968
Director
Appointed 08 May 2006
Resigned 09 Feb 2007

MCTIERNAN, Paul

Resigned
Sunway House, RotherhamS60 2XR
Born May 1953
Director
Appointed 17 Dec 2002
Resigned 31 Dec 2018

NEWCOMBE, Philip

Resigned
Grange Barn, East FarndonLE16 9SL
Born July 1963
Director
Appointed 17 Dec 2002
Resigned 31 Jul 2004

NEWTON, Nicholas Howard

Resigned
Sunway House, RotherhamS60 2XR
Born June 1965
Director
Appointed 11 Dec 2002
Resigned 13 Nov 2015

RAYNOR, Peter

Resigned
139 East Bawtry Road, RotherhamS60 4LQ
Born September 1946
Director
Appointed 17 Dec 2002
Resigned 29 Aug 2008

WILLIAMS, Huw David

Resigned
Sunway House, RotherhamS60 2XR
Born January 1960
Director
Appointed 17 Dec 2002
Resigned 13 Nov 2015

WILSON, Robert Graham

Resigned
8 Oaklands Darras Hall, Newcastle Upon TyneNE20 9PH
Born April 1953
Director
Appointed 26 Mar 2003
Resigned 30 Sept 2004

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 06 Sept 2002
Resigned 11 Dec 2002

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 06 Sept 2002
Resigned 11 Dec 2002

Persons with significant control

1

Canklow Meadows Industrial Estate, RotherhamS60 2XR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Legacy
18 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2019
SH19Statement of Capital
Legacy
18 December 2019
CAP-SSCAP-SS
Resolution
18 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Legacy
27 September 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2010
SH19Statement of Capital
Legacy
27 September 2010
CAP-SSCAP-SS
Resolution
27 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Resolution
4 June 2010
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
4 June 2010
CC02CC02
Capital Alter Shares Consolidation
4 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 June 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Legacy
1 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 March 2008
AAAnnual Accounts
Accounts With Accounts Type Group
30 September 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
288cChange of Particulars
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
88(2)R88(2)R
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
88(2)R88(2)R
Legacy
12 August 2005
123Notice of Increase in Nominal Capital
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Legacy
9 August 2005
400400
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 July 2005
AAAnnual Accounts
Legacy
22 February 2005
225Change of Accounting Reference Date
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 April 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
88(2)R88(2)R
Legacy
10 January 2003
88(2)R88(2)R
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
31 December 2002
123Notice of Increase in Nominal Capital
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Incorporation Company
6 September 2002
NEWINCIncorporation