Company NameAward Appliances Limited
Company StatusDissolved
Company Number04057379
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameBroomco (2291) Limited

Business Activity

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

Directors

Director NameMr Kevin Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2018(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Venter Building Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMr Scott Pallister
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2018(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Venter Building Mandarin Road
Houghton Le Spring
DH4 5RA
Secretary NameMr Scott Pallister
StatusClosed
Appointed12 March 2018(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 13 December 2022)
RoleCompany Director
Correspondence AddressThe Venter Building Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMrs Lynn Wood
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Seymour Court
Dunston
Gateshead
NE11 9TQ
Secretary NameHazel Watson
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 12 March 2018)
RoleCompany Director
Correspondence Address40 Roselea Drive
Milngavie
Glasgow
G62 8HF
Scotland
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteserviceforce.co.uk

Location

Registered AddressThe Venter Building
Mandarin Road
Houghton Le Spring
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

2 at £1Lynn Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£294,634
Cash£181,490
Current Liabilities£109,241

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 June 2003Delivered on: 10 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £30,000 credited to business instant access reserve account designation 00282145 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or part from such deposit or account. See the mortgage charge document for full details.
Outstanding
31 December 2000Delivered on: 12 January 2001
Persons entitled: Electrolux Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with the loan agreement dated 31ST december 2000.
Particulars: All real property, rights to the collection account, plant machinery and equipment, securities, any contracts or policies of insurance or indemnities, goodwill, uncalled capital, intellectual property, present and future licences and all other assets.
Outstanding

Filing History

8 January 2021Solvency Statement dated 22/12/20 (1 page)
8 January 2021Statement by Directors (1 page)
8 January 2021Statement of capital on 8 January 2021
  • GBP 1
(4 pages)
8 January 2021Resolutions
  • RES13 ‐ Reduce share premium account 22/12/2020
(1 page)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
22 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (48 pages)
3 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
3 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
4 September 2019Confirmation statement made on 22 August 2019 with updates (3 pages)
5 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (48 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
24 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
28 July 2018Termination of appointment of Lynn Wood as a director on 20 March 2018 (1 page)
13 June 2018Satisfaction of charge 2 in full (4 pages)
25 April 2018Satisfaction of charge 1 in full (4 pages)
6 April 2018Notification of Pacificia Appliance Services Limited as a person with significant control on 12 March 2018 (4 pages)
6 April 2018Cessation of Lynn Wood as a person with significant control on 12 March 2018 (3 pages)
28 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 March 2018Current accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)
13 March 2018Termination of appointment of Hazel Watson as a secretary on 12 March 2018 (1 page)
13 March 2018Registered office address changed from 2 Seymour Court Dunston Gateshead Tyne & Wear NE11 9QZ to The Venter Building Mandarin Road Houghton Le Spring DH4 5RA on 13 March 2018 (1 page)
13 March 2018Appointment of Mr Kevin Brown as a director on 12 March 2018 (2 pages)
13 March 2018Appointment of Mr Scott Pallister as a secretary on 12 March 2018 (2 pages)
12 March 2018Appointment of Mr Scott Pallister as a director on 12 March 2018 (2 pages)
7 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 August 2014Director's details changed for Lynn Ward on 14 August 2014 (2 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Director's details changed for Lynn Ward on 14 August 2014 (2 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
7 September 2009Return made up to 22/08/09; full list of members (3 pages)
7 September 2009Return made up to 22/08/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 October 2008Return made up to 22/08/08; full list of members (5 pages)
22 October 2008Return made up to 22/08/08; full list of members (5 pages)
16 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
15 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2005Registered office changed on 05/10/05 from: 23 park road consett county durham DH8 5EB (1 page)
5 October 2005Registered office changed on 05/10/05 from: 23 park road consett county durham DH8 5EB (1 page)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
31 August 2005Return made up to 22/08/05; full list of members (6 pages)
31 August 2005Return made up to 22/08/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
9 September 2004Return made up to 22/08/04; full list of members (6 pages)
9 September 2004Return made up to 22/08/04; full list of members (6 pages)
25 November 2003Return made up to 22/08/03; full list of members (6 pages)
25 November 2003Return made up to 22/08/03; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
4 September 2002Return made up to 22/08/02; full list of members (6 pages)
4 September 2002Return made up to 22/08/02; full list of members (6 pages)
16 August 2002Registered office changed on 16/08/02 from: 101 oakley road luton bedfordshire LU4 9RJ (1 page)
16 August 2002Registered office changed on 16/08/02 from: 101 oakley road luton bedfordshire LU4 9RJ (1 page)
24 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
24 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 November 2001Accounting reference date extended from 31/03/01 to 30/11/01 (1 page)
27 November 2001Accounting reference date extended from 31/03/01 to 30/11/01 (1 page)
30 August 2001Return made up to 22/08/01; full list of members (6 pages)
30 August 2001Return made up to 22/08/01; full list of members (6 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Secretary resigned;director resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
10 November 2000Registered office changed on 10/11/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
10 November 2000Secretary resigned;director resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Registered office changed on 10/11/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
4 October 2000Company name changed broomco (2291) LIMITED\certificate issued on 05/10/00 (2 pages)
4 October 2000Company name changed broomco (2291) LIMITED\certificate issued on 05/10/00 (2 pages)
22 August 2000Incorporation (18 pages)
22 August 2000Incorporation (18 pages)