Company NamePremier Dawn Properties Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number03864163
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Previous NameBroomco (1968) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJudith Ann Archibold
NationalityBritish
StatusCurrent
Appointed20 January 2003(3 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(24 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Robert Graham Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1999(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaklands Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PH
Secretary NameKevin John Lucock
NationalityBritish
StatusResigned
Appointed13 November 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 27 November 2000)
RoleManager
Correspondence Address8 Bay View Road
Porthcawl
Mid Glamorgan
CF36 5NF
Wales
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(2 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 31 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameMr Michael Robert Norden
NationalityBritish
StatusResigned
Appointed27 November 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 2003)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameDarrin Bamsey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Malone Valley Park
Belfast
County Antrim
BT9 5PZ
Northern Ireland
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(9 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameIan Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£5,825,000
Net Worth£8,615,000
Current Liabilities£8,749,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

28 March 2014Delivered on: 4 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Land being trecco bay holiday park and 7 & 8 bay view road t/no WA937222, 5 bay view road newton porthcawl t/no WA937223 and 6 bay view road newton porthcawl t/no WA937228 intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
3 May 2006Delivered on: 10 May 2006
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company and all the other companies named in the debenture to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Crantock beach holiday park crantock beach newquay cornwall t/n CL72935,CL64619,CL58334 holywell bay holiday park holywell bay newquay cornwall t/n CL163998 and CL146183 st minver holiday park nr rock wadebridge cornwall t/n CL167364 for details of further properties charged please refer to form 395 equitable mortgage the investments in each and all of the occupational leases any hedging agreement all fixtures and fittings the accounts all monies uncalled capital floating charge all the assets property and undertaking. See the mortgage charge document for full details.
Fully Satisfied
3 March 2005Delivered on: 11 March 2005
Satisfied on: 14 September 2007
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a trecco bay holiday park lying to the south of new road porthcawl t/n WA937222 l/a land and buildings k/a 5 bay view road newton porthcawl bridgend mid-glamorgan t/n WA937223 l/h land and buildings k/a 6 bay view road newton porthcawl bridgend t/n WA937228 for further details of property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2002Delivered on: 28 March 2002
Satisfied on: 15 May 2003
Persons entitled: Paul Anthony Yates and Jill Susan Yates

Classification: Composite debenture and guarantee
Secured details: All monies due or to become due from parkdean holidays limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2002Delivered on: 21 March 2002
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for Itself and Each Ofthe Other Finance Parties (the Security Trustee))

Classification: Debenture
Secured details: All monies due or to become due from teach obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2001Delivered on: 2 April 2001
Satisfied on: 27 March 2002
Persons entitled: Haven Leisure Limited

Classification: Composite guarantee and debenture
Secured details: All monies, obligations and liabilities due owing or incurred by the company to the chargee under or pursuant to the finance documents (as defined) and the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 July 2000Delivered on: 10 August 2000
Satisfied on: 13 April 2002
Persons entitled: N M Rothschilds & Sons Limited, as Security Agent for the Account of Itself, the Seniorcreditors and the Mezzanine Creditors and Now Additionally as Security Agent for the Account Ofthe Sub-Mezzanine Creditors (As Defined)

Classification: Supplemental deed to a composite guarantee and debenture dated 13TH november 1999
Secured details: All monies, obligations and liabilities due or to become due owing or incurred to the secured parties (as defined) or any of them and/or the security agent pursuant to any finance document (as defined), including the debenture (as defined) and all other monies, obligations and liabilities due or to become due owing or incurred to the secured parties or any of them and/or the security agent under or pursuant to the finance document (including the debenture) by each other company and any other present or future subsidiary of the parent (as defined)or of the chargor or of any other company.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 November 1999Delivered on: 25 November 1999
Satisfied on: 13 April 2002
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the debenture.
Particulars: The charging company with full title guarantee charges to the security agent and trustee for itself and the secured parties all buildings, fixtures (including trade fixtures and fixed plant and machinery with all rightrs easements and privileges the leasehold land known as trecco bay caravan and leisure park and 7 and 8 bay view road, newton, porthcawl, mid glamorgan title number WA937222 for further details see ch microfiche.
Fully Satisfied
13 November 1999Delivered on: 25 November 1999
Satisfied on: 13 April 2002
Persons entitled: N M Rothschild & Sons Limited (The "Security Agent")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 September 2017Delivered on: 6 October 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including leasehold and freehold interest in the property known as trecco bay holiday park, 5, 6, 7, 8 bay view road and two plots of land to the south of new road, porthcawl with leasehold title numbers WA937222, WA937223 and WA937228, and freehold title numbers WA661737 and WA661830. For more details please refer to the instrument.
Outstanding
1 June 2017Delivered on: 7 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real estate in the form of trecco bay holiday park, 5, 6, 7, 8 bay view road and two plots of land to the south of new road, porthcawl with title numbers WA937222, WA937223, WA937228, WA661737 and WA661830. For more details please refer to the instrument.
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: 5-7 bay view road porthcawl t/no WA937223 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

11 January 2021Full accounts made up to 31 December 2019 (25 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
24 April 2019Full accounts made up to 31 December 2018 (22 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
26 October 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
20 July 2018Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (23 pages)
13 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
27 October 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
26 October 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
26 October 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
6 October 2017Registration of charge 038641630012, created on 27 September 2017 (92 pages)
6 October 2017Registration of charge 038641630012, created on 27 September 2017 (92 pages)
22 September 2017Full accounts made up to 31 December 2016 (21 pages)
22 September 2017Full accounts made up to 31 December 2016 (21 pages)
7 June 2017Registration of charge 038641630011, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 038641630010 in full (4 pages)
24 April 2017Satisfaction of charge 038641630010 in full (4 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (22 pages)
15 June 2016Full accounts made up to 31 December 2015 (22 pages)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement, company business 10/11/2015
(47 pages)
4 December 2015Resolutions
  • RES13 ‐ Facility agreement, company business 10/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
16 November 2015Registration of charge 038641630010, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 038641630010, created on 13 November 2015 (103 pages)
13 November 2015Satisfaction of charge 038641630009 in full (4 pages)
13 November 2015Satisfaction of charge 8 in full (4 pages)
13 November 2015Satisfaction of charge 038641630009 in full (4 pages)
13 November 2015Satisfaction of charge 8 in full (4 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
30 April 2015Full accounts made up to 31 January 2015 (17 pages)
30 April 2015Full accounts made up to 31 January 2015 (17 pages)
11 November 2014Director's details changed for Michael John Wilmot on 11 November 2014 (2 pages)
11 November 2014Secretary's details changed for Judith Ann Archibold on 11 November 2014 (1 page)
11 November 2014Director's details changed for Mr John Anthony Waterworth on 11 November 2014 (2 pages)
11 November 2014Secretary's details changed for Judith Ann Archibold on 11 November 2014 (1 page)
11 November 2014Director's details changed for Michael John Wilmot on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Mr John Anthony Waterworth on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Darrin Bamsey on 11 November 2014 (2 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Director's details changed for Darrin Bamsey on 11 November 2014 (2 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
22 May 2014Full accounts made up to 31 January 2014 (17 pages)
22 May 2014Full accounts made up to 31 January 2014 (17 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2014Memorandum and Articles of Association (5 pages)
15 April 2014Memorandum and Articles of Association (5 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2014Registration of charge 038641630009 (85 pages)
4 April 2014Registration of charge 038641630009 (85 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(6 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(6 pages)
7 June 2013Full accounts made up to 31 January 2013 (17 pages)
7 June 2013Full accounts made up to 31 January 2013 (17 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
24 May 2012Full accounts made up to 31 January 2012 (17 pages)
24 May 2012Full accounts made up to 31 January 2012 (17 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
26 May 2011Full accounts made up to 31 January 2011 (17 pages)
26 May 2011Full accounts made up to 31 January 2011 (17 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
3 June 2010Full accounts made up to 31 January 2010 (16 pages)
3 June 2010Full accounts made up to 31 January 2010 (16 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
6 June 2009Full accounts made up to 31 January 2009 (16 pages)
6 June 2009Full accounts made up to 31 January 2009 (16 pages)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
3 November 2008Return made up to 25/10/08; full list of members (4 pages)
3 November 2008Return made up to 25/10/08; full list of members (4 pages)
26 June 2008Full accounts made up to 31 January 2008 (17 pages)
26 June 2008Full accounts made up to 31 January 2008 (17 pages)
6 November 2007Return made up to 25/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2007Return made up to 25/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
3 September 2007Full accounts made up to 31 January 2007 (17 pages)
3 September 2007Full accounts made up to 31 January 2007 (17 pages)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (3 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
8 December 2006Return made up to 25/10/06; full list of members (7 pages)
8 December 2006Return made up to 25/10/06; full list of members (7 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
17 May 2006Auditor's resignation (1 page)
17 May 2006Auditor's resignation (1 page)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (4 pages)
2 May 2006New director appointed (4 pages)
2 May 2006Director resigned (1 page)
20 March 2006Full accounts made up to 31 October 2005 (12 pages)
20 March 2006Full accounts made up to 31 October 2005 (12 pages)
8 November 2005Return made up to 25/10/05; full list of members (7 pages)
8 November 2005Return made up to 25/10/05; full list of members (7 pages)
9 June 2005Declaration of mortgage charge released/ceased (3 pages)
9 June 2005Declaration of mortgage charge released/ceased (3 pages)
18 March 2005Full accounts made up to 31 October 2004 (12 pages)
18 March 2005Full accounts made up to 31 October 2004 (12 pages)
16 March 2005Resolutions
  • RES13 ‐ Facility agreement 03/03/05
(2 pages)
16 March 2005Resolutions
  • RES13 ‐ Facility agreement 03/03/05
(2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2005Particulars of mortgage/charge (22 pages)
11 March 2005Particulars of mortgage/charge (22 pages)
10 March 2005Declaration of assistance for shares acquisition (10 pages)
10 March 2005Declaration of assistance for shares acquisition (10 pages)
1 November 2004Return made up to 25/10/04; full list of members (7 pages)
1 November 2004Return made up to 25/10/04; full list of members (7 pages)
10 September 2004Full accounts made up to 31 October 2003 (12 pages)
10 September 2004Full accounts made up to 31 October 2003 (12 pages)
3 November 2003Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne & wear NE6 1SE (1 page)
3 November 2003Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne & wear NE6 1SE (1 page)
30 October 2003Return made up to 25/10/03; full list of members (7 pages)
30 October 2003Return made up to 25/10/03; full list of members (7 pages)
24 May 2003Full accounts made up to 31 October 2002 (12 pages)
24 May 2003Full accounts made up to 31 October 2002 (12 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
20 November 2002Return made up to 25/10/02; full list of members (7 pages)
20 November 2002Return made up to 25/10/02; full list of members (7 pages)
17 June 2002Full accounts made up to 31 October 2001 (11 pages)
17 June 2002Full accounts made up to 31 October 2001 (11 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Particulars of mortgage/charge (9 pages)
28 March 2002Particulars of mortgage/charge (9 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 March 2002Declaration of assistance for shares acquisition (10 pages)
27 March 2002Declaration of assistance for shares acquisition (10 pages)
21 March 2002Particulars of mortgage/charge (11 pages)
21 March 2002Particulars of mortgage/charge (11 pages)
2 November 2001Return made up to 25/10/01; full list of members (7 pages)
2 November 2001Return made up to 25/10/01; full list of members (7 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
30 April 2001Full accounts made up to 31 October 2000 (10 pages)
30 April 2001Full accounts made up to 31 October 2000 (10 pages)
2 April 2001Particulars of mortgage/charge (13 pages)
2 April 2001Particulars of mortgage/charge (13 pages)
26 March 2001Registered office changed on 26/03/01 from: 6 telford court morpeth northumberland NE61 2DB (1 page)
26 March 2001Registered office changed on 26/03/01 from: 6 telford court morpeth northumberland NE61 2DB (1 page)
22 December 2000New secretary appointed (3 pages)
22 December 2000New secretary appointed (3 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
16 November 2000Return made up to 25/10/00; full list of members (6 pages)
16 November 2000Return made up to 25/10/00; full list of members (6 pages)
10 August 2000Particulars of mortgage/charge (32 pages)
10 August 2000Particulars of mortgage/charge (32 pages)
19 April 2000Company name changed broomco (1968) LIMITED\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed broomco (1968) LIMITED\certificate issued on 20/04/00 (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 101 barbirolli square manchester lancashire M2 3DL (1 page)
18 April 2000Registered office changed on 18/04/00 from: 101 barbirolli square manchester lancashire M2 3DL (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Registered office changed on 02/12/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
2 December 1999Secretary resigned;director resigned (1 page)
25 November 1999Particulars of mortgage/charge (15 pages)
25 November 1999Particulars of mortgage/charge (15 pages)
25 November 1999Particulars of mortgage/charge (7 pages)
25 November 1999Particulars of mortgage/charge (7 pages)
25 October 1999Incorporation (18 pages)
25 October 1999Incorporation (18 pages)