Background WavePink WaveYellow Wave

BROOMCO (4250) LIMITED (08008984)

BROOMCO (4250) LIMITED (08008984) is an active UK company. incorporated on 28 March 2012. with registered office in Yarm. The company operates in the Construction sector, engaged in development of building projects. BROOMCO (4250) LIMITED has been registered for 14 years. Current directors include SCOTT, Philip Henry, SIZER, Graham Kevin.

Company Number
08008984
Status
active
Type
ltd
Incorporated
28 March 2012
Age
14 years
Address
2nd Floor 16 High Street, Yarm, TS15 9AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCOTT, Philip Henry, SIZER, Graham Kevin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMCO (4250) LIMITED

BROOMCO (4250) LIMITED is an active company incorporated on 28 March 2012 with the registered office located in Yarm. The company operates in the Construction sector, specifically engaged in development of building projects. BROOMCO (4250) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

08008984

LTD Company

Age

14 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

2nd Floor 16 High Street Yarm, TS15 9AE,

Previous Addresses

16 High Street High Street Yarm Cleveland TS15 9AE England
From: 17 April 2013To: 31 March 2014
Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom
From: 28 March 2012To: 17 April 2013
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Mar 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SCOTT, Philip Henry

Active
High Street, YarmTS15 9AE
Born January 1964
Director
Appointed 28 Mar 2012

SIZER, Graham Kevin

Active
The Green, BedaleDL8 1HS
Born January 1969
Director
Appointed 28 Mar 2012

Persons with significant control

2

Mr Graham Kevin Sizer

Active
16 High Street, YarmTS15 9AE
Born January 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Philip Henry Scott

Active
16 High Street, YarmTS15 9AE
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Incorporation Company
28 March 2012
NEWINCIncorporation