Company NameClayton Glass Limited
Company StatusActive
Company Number05322333
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)
Previous NameBroomco (3668) Limited

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Ryan Paul Green
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 8 Harelaw Industrial Estate North Road
Stanley
DH9 8UX
Director NameMrs Vanessa Catherine Green
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Harelaw Industrial Estate North Road
Stanley
DH9 8UX
Secretary NameMr Ryan Paul Green
NationalityBritish
StatusCurrent
Appointed10 February 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 8 Harelaw Industrial Estate North Road
Stanley
DH9 8UX
Director NameMr Jason Matthew McCabe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(2 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Harelaw Industrial Estate North Road
Stanley
DH9 8UX
Director NameMr Mark Robinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(17 years, 3 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Harelaw Industrial Estate North Road
Stanley
DH9 8UX
Director NameMr Mark Hibbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Harelaw Industrial Estate North Road
Stanley
DH9 8UX
Director NameMr Paul Anthony Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Harelaw Industrial Estate North Road
Stanley
DH9 8UX
Director NameMr Simon James Peck
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 13 August 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 8
Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9YA
Director NameMr Stephen George Faulkner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Harelaw Industrial Estate Harelaw Industria
North Road
Stanley
County Durham
DH9 8UJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.morethanjustglass.co.uk
Telephone01207 288200
Telephone regionConsett

Location

Registered AddressUnit 8 Harelaw Industrial Estate
North Road
Stanley
DH9 8UX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Ryan Green
50.00%
Ordinary
12.5k at £1Vanessa Green
50.00%
Ordinary

Financials

Year2014
Turnover£13,906,702
Net Worth£1,124,886
Cash£374,257
Current Liabilities£3,154,985

Accounts

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

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Charges

22 July 2009Delivered on: 31 July 2009
Satisfied on: 13 March 2013
Persons entitled: Eurofactor (UK) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the companies present and future plant machinery equipment vehicles furnishings trade fixtures tools and computer hardware and software and other tangible moveable property of every kind and description used in the company's operations see image for full details.
Fully Satisfied
22 July 2009Delivered on: 31 July 2009
Satisfied on: 13 March 2013
Persons entitled: Eurofactor (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed and floating charge see image for full details.
Fully Satisfied
31 December 2008Delivered on: 17 January 2009
Satisfied on: 20 June 2009
Persons entitled: Eurofactor (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 December 2008Delivered on: 12 January 2009
Satisfied on: 20 June 2009
Persons entitled: Eurofactor (UK) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the present and future plant machinery, equipment, vehicles, furnishings, fixtures, trade fixtures, tools and computer hardware and software and other tangible moveable property, s/no's 522-004391(2001). 542-004390(2001). 0042011 09901(2001). for details of further chattels charged please refer to form 395, see image for full details.
Fully Satisfied
22 December 2008Delivered on: 6 January 2009
Satisfied on: 20 June 2009
Persons entitled: Eurofactor (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 8 tanfield lea estate, tanfield all buildings and fixtures, fixed plant and machinery see image for full details.
Fully Satisfied
29 December 2006Delivered on: 10 January 2007
Satisfied on: 20 June 2009
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged chattels (being all or any part of the furniture,fixtures and chattels and other equipment described in the second schedule togetehr with any part or parts and all addtions,alterations,accessories,replacement and renewals or component parts thereof),the benfit of any guarantees,warranties and other secured amounts. See the mortgage charge document for full details.
Fully Satisfied
7 March 2006Delivered on: 11 March 2006
Satisfied on: 20 June 2009
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at unit 8 tanfield lea industrial estate stanley county durham t/no DU256282 and land adjoining unit 8 tanfield lea industrial estate stanley county durham t/no DU270109 all income and rights relating thereto and the proceeds of sale by way of floating charge all undertaking property assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
11 March 2005Delivered on: 22 March 2005
Satisfied on: 20 June 2009
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company formerly k/a broomco (3668) limited to the chargee.
Particulars: Bar bender 1 model no bsv-45A serial no 522-004391 2001, bar feeder model no pm-45/4 serial no 542-004390 2001, willett printer model no 460SI serial no 0042011 09901 2001. for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
22 July 2009Delivered on: 31 July 2009
Satisfied on: 13 March 2013
Persons entitled: Eurofactor (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 8 tanfield lea estate tanfield and all buildings and fixtures and fittings and fixed plant and machinery,the proceeds of sale of any part,the benefit of any covenants see image for full details.
Fully Satisfied
11 March 2005Delivered on: 22 March 2005
Satisfied on: 20 June 2009
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as broomco (3668) 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.
Fully Satisfied
31 October 2019Delivered on: 4 November 2019
Persons entitled: Proventus Capital Partners Iii Ab

Classification: A registered charge
Particulars: The freehold land and property shown as unit 1 and land adjoining unit 1, north road harelaw industrial estate, stanley, county durham, DH9 7DP registered at hm land registry with title number DU364277. For full details of the charges, please refer to the charging document.
Outstanding
17 June 2019Delivered on: 18 June 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
11 August 2017Delivered on: 14 August 2017
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
24 July 2017Delivered on: 24 July 2017
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
21 June 2013Delivered on: 22 June 2013
Persons entitled:
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 22 June 2013
Persons entitled:
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 1 June 2013
Persons entitled:
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 April 2013Delivered on: 4 April 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
12 March 2013Delivered on: 13 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contact monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
4 December 2012Delivered on: 6 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as unit 8 and land adjoining unit 8 tanfield lea industrial park, stanley, county durham t/no DU256282 and DU270109 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 October 2012Delivered on: 6 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 July 2012Delivered on: 25 July 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Model bsv-45A s/no 522-004391 bar bender, model pm-45-4 s/no 542-004390 bar feeder, model 460SI s/no 0042011 09901 printer for details of further chattels charged please refer to form MG01 see image for full details.
Outstanding

Filing History

1 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (28 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
6 January 2020Appointment of Mr Stephen George Faulkner as a director on 1 January 2020 (2 pages)
4 November 2019Registration of charge 053223330022, created on 31 October 2019 (63 pages)
18 June 2019Registration of charge 053223330021, created on 17 June 2019 (23 pages)
17 June 2019Satisfaction of charge 053223330020 in full (1 page)
3 June 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
8 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
10 August 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
27 February 2018Satisfaction of charge 053223330019 in full (1 page)
8 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
14 August 2017Registration of charge 053223330020, created on 11 August 2017 (21 pages)
14 August 2017Registration of charge 053223330020, created on 11 August 2017 (21 pages)
14 August 2017Satisfaction of charge 12 in full (1 page)
14 August 2017Satisfaction of charge 14 in full (2 pages)
14 August 2017Satisfaction of charge 12 in full (1 page)
14 August 2017Satisfaction of charge 15 in full (2 pages)
14 August 2017Satisfaction of charge 14 in full (2 pages)
14 August 2017Satisfaction of charge 15 in full (2 pages)
24 July 2017Registration of charge 053223330019, created on 24 July 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(28 pages)
24 July 2017Registration of charge 053223330019, created on 24 July 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(28 pages)
26 June 2017Satisfaction of charge 053223330017 in full (1 page)
26 June 2017Satisfaction of charge 053223330016 in full (1 page)
26 June 2017Satisfaction of charge 053223330018 in full (1 page)
26 June 2017Satisfaction of charge 053223330017 in full (1 page)
26 June 2017Satisfaction of charge 053223330016 in full (1 page)
26 June 2017Satisfaction of charge 053223330018 in full (1 page)
20 April 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
23 March 2017Satisfaction of charge 13 in full (4 pages)
23 March 2017Satisfaction of charge 11 in full (4 pages)
23 March 2017Satisfaction of charge 11 in full (4 pages)
23 March 2017Satisfaction of charge 13 in full (4 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
12 April 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
12 April 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(4 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(4 pages)
17 November 2015Registered office address changed from Unit 8 Tanfield Lea Industrial Estate Stanley County Durham DH9 9YA to Unit 8 Harelaw Industrial Estate Harelaw Industrial Estate North Road Stanley County Durham DH9 8UJ on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Unit 8 Tanfield Lea Industrial Estate Stanley County Durham DH9 9YA to Unit 8 Harelaw Industrial Estate Harelaw Industrial Estate North Road Stanley County Durham DH9 8UJ on 17 November 2015 (1 page)
7 July 2015Section 519 (1 page)
7 July 2015Section 519 (1 page)
17 March 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
17 March 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(4 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(4 pages)
31 March 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
31 March 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
6 January 2014Secretary's details changed for Mr Ryan Paul Green on 1 January 2013 (1 page)
6 January 2014Director's details changed for Mr Ryan Paul Green on 1 January 2013 (2 pages)
6 January 2014Secretary's details changed for Mr Ryan Paul Green on 1 January 2013 (1 page)
6 January 2014Director's details changed for Mr Ryan Paul Green on 1 January 2013 (2 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 25,000
(4 pages)
6 January 2014Director's details changed for Mrs Vanessa Catherine Green on 1 January 2013 (2 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 25,000
(4 pages)
6 January 2014Director's details changed for Jason Mccabe on 1 January 2013 (2 pages)
6 January 2014Director's details changed for Mr Ryan Paul Green on 1 January 2013 (2 pages)
6 January 2014Director's details changed for Jason Mccabe on 1 January 2013 (2 pages)
6 January 2014Director's details changed for Mrs Vanessa Catherine Green on 1 January 2013 (2 pages)
6 January 2014Director's details changed for Mrs Vanessa Catherine Green on 1 January 2013 (2 pages)
6 January 2014Secretary's details changed for Mr Ryan Paul Green on 1 January 2013 (1 page)
6 January 2014Director's details changed for Jason Mccabe on 1 January 2013 (2 pages)
22 June 2013Registration of charge 053223330017 (14 pages)
22 June 2013Registration of charge 053223330017 (14 pages)
22 June 2013Registration of charge 053223330018 (16 pages)
22 June 2013Registration of charge 053223330018 (16 pages)
1 June 2013Registration of charge 053223330016 (25 pages)
1 June 2013Registration of charge 053223330016 (25 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
19 March 2013Accounts for a medium company made up to 31 December 2012 (23 pages)
19 March 2013Accounts for a medium company made up to 31 December 2012 (23 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
16 February 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
16 February 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
13 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
8 September 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
8 September 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
10 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
19 August 2010Termination of appointment of Simon Peck as a director (1 page)
19 August 2010Termination of appointment of Simon Peck as a director (1 page)
29 April 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
29 April 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
15 March 2010Director's details changed for Mr Ryan Paul Green on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Vanessa Catherine Green on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Ryan Paul Green on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Jason Mccabe on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Jason Mccabe on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Vanessa Catherine Green on 15 March 2010 (2 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
13 October 2009Appointment of Mr Simon Peck as a director (2 pages)
13 October 2009Appointment of Mr Simon Peck as a director (2 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 March 2009Return made up to 30/12/08; full list of members (4 pages)
24 March 2009Return made up to 30/12/08; full list of members (4 pages)
23 March 2009Director's change of particulars / jason mccabe / 30/12/2008 (1 page)
23 March 2009Director's change of particulars / jason mccabe / 30/12/2008 (1 page)
17 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 November 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
5 November 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
16 June 2008Director's change of particulars / vanessa green / 01/01/2007 (1 page)
16 June 2008Return made up to 30/12/07; full list of members (4 pages)
16 June 2008Return made up to 30/12/07; full list of members (4 pages)
16 June 2008Director's change of particulars / vanessa green / 01/01/2007 (1 page)
21 January 2008Accounts for a medium company made up to 31 December 2006 (21 pages)
21 January 2008Accounts for a medium company made up to 30 November 2007 (21 pages)
21 January 2008Accounts for a medium company made up to 31 December 2006 (21 pages)
21 January 2008Accounts for a medium company made up to 30 November 2007 (21 pages)
22 October 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
22 October 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
5 February 2007Return made up to 30/12/06; full list of members (7 pages)
5 February 2007Return made up to 30/12/06; full list of members (7 pages)
10 January 2007Particulars of mortgage/charge (4 pages)
10 January 2007Particulars of mortgage/charge (4 pages)
21 March 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
21 March 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
11 March 2006Particulars of mortgage/charge (7 pages)
11 March 2006Particulars of mortgage/charge (7 pages)
9 February 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
1 April 2005£ nc 1000/25000 10/03/05 (1 page)
1 April 2005Ad 11/03/05--------- £ si 24998@1=24998 £ ic 2/25000 (4 pages)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2005£ nc 1000/25000 10/03/05 (1 page)
1 April 2005Ad 11/03/05--------- £ si 24998@1=24998 £ ic 2/25000 (4 pages)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Particulars of mortgage/charge (10 pages)
22 March 2005Particulars of mortgage/charge (7 pages)
22 March 2005Particulars of mortgage/charge (10 pages)
22 March 2005Particulars of mortgage/charge (7 pages)
11 March 2005Company name changed broomco (3668) LIMITED\certificate issued on 11/03/05 (2 pages)
11 March 2005Company name changed broomco (3668) LIMITED\certificate issued on 11/03/05 (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005Director resigned (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Ad 10/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2005Ad 10/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2005Registered office changed on 21/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 February 2005Registered office changed on 21/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 February 2005New director appointed (2 pages)
30 December 2004Incorporation (19 pages)
30 December 2004Incorporation (19 pages)