Background WavePink WaveYellow Wave

SYMES BAINS BROOMER LIMITED (11253776)

SYMES BAINS BROOMER LIMITED (11253776) is an active UK company. incorporated on 14 March 2018. with registered office in Scunthorpe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. SYMES BAINS BROOMER LIMITED has been registered for 8 years. Current directors include FIELD, Howard Stephen, HORWICH, Andrew Samuel, MUSGRAVE, Jennifer Helen and 2 others.

Company Number
11253776
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
2 Park Square, Scunthorpe, DN15 6JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
FIELD, Howard Stephen, HORWICH, Andrew Samuel, MUSGRAVE, Jennifer Helen, PRICE, Rodger, STONES, Jonathan Colin
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMES BAINS BROOMER LIMITED

SYMES BAINS BROOMER LIMITED is an active company incorporated on 14 March 2018 with the registered office located in Scunthorpe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. SYMES BAINS BROOMER LIMITED was registered 8 years ago.(SIC: 69102)

Status

active

Active since 8 years ago

Company No

11253776

LTD Company

Age

8 Years

Incorporated 14 March 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 August 2023 - 30 April 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

2 Park Square Laneham Street Scunthorpe, DN15 6JH,

Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Mar 19
Loan Secured
Aug 19
Funding Round
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
May 21
Director Left
May 21
Director Left
Jun 21
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
New Owner
Jun 23
New Owner
Jun 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Secured
Jul 24
Director Left
Nov 25
1
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FIELD, Howard Stephen

Active
Park Square, ScunthorpeDN15 6JH
Born April 1964
Director
Appointed 22 Jun 2023

HORWICH, Andrew Samuel

Active
Park Square, ScunthorpeDN15 6JH
Born August 1960
Director
Appointed 14 Mar 2018

MUSGRAVE, Jennifer Helen

Active
Park Square, ScunthorpeDN15 6JH
Born February 1980
Director
Appointed 01 Oct 2019

PRICE, Rodger

Active
Park Square, ScunthorpeDN15 6JH
Born October 1961
Director
Appointed 14 Mar 2018

STONES, Jonathan Colin

Active
Park Square, ScunthorpeDN15 6JH
Born September 1977
Director
Appointed 22 Jun 2023

BARTON, Helen

Resigned
Atterby, Market RasenLN8 2BJ
Born August 1981
Director
Appointed 14 Aug 2018
Resigned 19 Dec 2022

FORD, Andrew Mark

Resigned
Lobelia Drive, ScunthorpeDN17 2GE
Born October 1967
Director
Appointed 14 Aug 2018
Resigned 17 Jan 2020

HARRIMAN, Joanne

Resigned
Laneham Street, ScunthorpeDN15 6JH
Born August 1979
Director
Appointed 14 Aug 2018
Resigned 06 Nov 2025

HOLDEN, Laura Ann

Resigned
Laneham Street, ScunthorpeDN15 6JH
Born April 1984
Director
Appointed 14 Aug 2018
Resigned 11 Mar 2019

O'MARA, Anna Louise

Resigned
Park Square, ScunthorpeDN15 6JH
Born August 1983
Director
Appointed 01 Oct 2019
Resigned 21 May 2021

RIX, David Clement Wilmot

Resigned
Park Square, ScunthorpeDN15 6JH
Born March 1948
Director
Appointed 14 Aug 2018
Resigned 21 May 2021

STONE, Ronald

Resigned
Park Square, ScunthorpeDN15 6JH
Born May 1943
Director
Appointed 01 Oct 2019
Resigned 17 Jun 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Jonathan Colin Stones

Ceased
Park Square, ScunthorpeDN15 6JH
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2023
Ceased 22 Jun 2023

Mr Howard Stephen Field

Ceased
Park Square, ScunthorpeDN15 6JH
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2023
Ceased 22 Jun 2023
80 Cleethorpe Road, GrimsbyDN31 3EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023

Mr Rodger Price

Ceased
Park Square, ScunthorpeDN15 6JH
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2018
Ceased 01 Jun 2023

Mr Andrew Samuel Horwich

Ceased
Park Square, ScunthorpeDN15 6JH
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2018
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
29 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Resolution
6 August 2019
RESOLUTIONSResolutions
Resolution
26 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Incorporation Company
14 March 2018
NEWINCIncorporation