Background WavePink WaveYellow Wave

BROOMCO (3555) LIMITED (05234799)

BROOMCO (3555) LIMITED (05234799) is an active UK company. incorporated on 17 September 2004. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROOMCO (3555) LIMITED has been registered for 21 years. Current directors include PURCELL, Robert Michael, SHIMIZU, Hiroshi.

Company Number
05234799
Status
active
Type
ltd
Incorporated
17 September 2004
Age
21 years
Address
Unit 26 Brighton Street Industrial Estate, Hull, HU3 4UN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PURCELL, Robert Michael, SHIMIZU, Hiroshi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMCO (3555) LIMITED

BROOMCO (3555) LIMITED is an active company incorporated on 17 September 2004 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROOMCO (3555) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05234799

LTD Company

Age

21 Years

Incorporated 17 September 2004

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 17 October 2025 (5 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

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Unit 26 Brighton Street Industrial Estate Freightliner Road Hull, HU3 4UN,

Previous Addresses

Unit 26 Brighton Street Industrial Estate Freightliner Road Hull East Riding of Yorkshire HU3 4UN
From: 17 September 2004To: 10 February 2021
Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Apr 14
Director Left
May 15
Director Joined
Nov 15
Funding Round
Apr 16
Capital Update
Apr 16
Funding Round
Apr 16
Director Left
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Apr 25
Loan Secured
Aug 25
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

PURCELL, Robert Michael

Active
Brighton Street Industrial Estate, HullHU3 4UN
Born August 1965
Director
Appointed 14 Feb 2019

SHIMIZU, Hiroshi

Active
Brighton Street Industrial Estate, HullHU3 4UN
Born May 1973
Director
Appointed 01 Dec 2021

CARTWRIGHT, Cielo Bicol

Resigned
47 Grove Lane, LeedsLS6 4EQ
Secretary
Appointed 31 Dec 2006
Resigned 03 Oct 2011

DUCKER, Andrew James

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Secretary
Appointed 04 Oct 2011
Resigned 01 Nov 2017

TAWTON, Gerald John

Resigned
216 Sleaford Road, BostonPE21 7PG
Secretary
Appointed 01 Apr 2005
Resigned 31 Dec 2006

TOWNEND, Philip

Resigned
5 Spinney Walk, HullHU4 6XG
Secretary
Appointed 08 Oct 2004
Resigned 01 Apr 2005

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 17 Sept 2004
Resigned 08 Oct 2004

BOYD, Stephen David

Resigned
Highgate, CossingtonTA7 8LS
Born December 1949
Director
Appointed 31 May 2007
Resigned 21 Jul 2011

BURNETT, Christopher Thomas

Resigned
Flat 2 The Grange, HarrogateHG2 0DS
Born April 1941
Director
Appointed 27 Nov 2006
Resigned 31 May 2007

CARTWRIGHT, Cielo Bicol

Resigned
47 Grove Lane, LeedsLS6 4EQ
Born January 1963
Director
Appointed 27 Nov 2006
Resigned 03 Oct 2011

DUCKER, Andrew James

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born February 1963
Director
Appointed 08 Sept 2011
Resigned 01 Nov 2017

FRAMPTON, Paul

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born October 1970
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2018

GARNER, Colin

Resigned
14 Dartmouth Road, New York
Born October 1958
Director
Appointed 08 Oct 2004
Resigned 31 Oct 2006

KIPLING, Jeffrey Robert

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born April 1957
Director
Appointed 24 Apr 2013
Resigned 29 May 2015

KORAL, Gregory David

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born March 1964
Director
Appointed 30 Jun 2015
Resigned 01 Nov 2017

LOVETT, Kevin

Resigned
Brookshill Farm, North AlfordLN13 0NS
Born January 1958
Director
Appointed 08 Oct 2004
Resigned 30 Apr 2012

MALKOSKI, Tom

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born February 1956
Director
Appointed 01 Nov 2017
Resigned 01 Aug 2021

MANNING, David Brown

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born March 1958
Director
Appointed 08 Sept 2011
Resigned 09 Dec 2016

SIBBALD, Peter Jonathan

Resigned
The Chumleys, NorthamptonNN6 6EF
Born September 1962
Director
Appointed 08 Oct 2004
Resigned 30 Apr 2012

SLATER, Iain Robert

Resigned
22 Flitwick Road, BedfordshireMK45 2RP
Born October 1966
Director
Appointed 08 Oct 2004
Resigned 21 May 2007

SMITH, Ken

Resigned
Rue Des Romans, Bagneux49400
Born March 1950
Director
Appointed 08 Oct 2004
Resigned 19 May 2012

SMITH, Paul Neilson Gordon

Resigned
The Four Tulips North Road, DriffieldYO25 9TF
Born August 1958
Director
Appointed 08 Oct 2004
Resigned 30 Apr 2012

TAWTON, Gerald John

Resigned
216 Sleaford Road, BostonPE21 7PG
Born July 1958
Director
Appointed 27 Oct 2004
Resigned 31 Dec 2006

WATANABE, Yasuro

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born January 1957
Director
Appointed 02 Aug 2021
Resigned 01 Dec 2021

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Sept 2004
Resigned 08 Oct 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Sept 2004
Resigned 08 Oct 2004

Persons with significant control

1

Freightliner Road, HullHU3 4UN

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

124

Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Resolution
26 October 2016
RESOLUTIONSResolutions
Resolution
26 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Legacy
19 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 April 2016
SH19Statement of Capital
Legacy
19 April 2016
CAP-SSCAP-SS
Resolution
19 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
23 November 2015
RP04RP04
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Auditors Resignation Company
15 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2011
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
353353
Legacy
24 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
123Notice of Increase in Nominal Capital
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
23 November 2007
225Change of Accounting Reference Date
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
288cChange of Particulars
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
88(2)R88(2)R
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
225Change of Accounting Reference Date
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
287Change of Registered Office
Legacy
22 October 2004
123Notice of Increase in Nominal Capital
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Incorporation Company
17 September 2004
NEWINCIncorporation