Company NameFirst Complete Limited
Company StatusActive
Company Number05416236
CategoryPrivate Limited Company
Incorporation Date6 April 2005(18 years, 12 months ago)
Previous NameBroomco (3756) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Sapna Bedi Fitzgerald
NationalityBritish
StatusCurrent
Appointed04 May 2005(4 weeks after company formation)
Appointment Duration18 years, 11 months
RoleSolicitor
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr John Lowe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameDominic John Beever
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(18 years after company formation)
Appointment Duration11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameLynzi Harrison
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(18 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Bryce Paul Glover
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(18 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Richard James Howells
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(18 years, 10 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Jonathan Pearson Round
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(18 years, 11 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr David Julian Newnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Trinity House 3-4 Kings Square
York
North Yorkshire
YO1 8ZH
Director NameAndrew Mohun Smith
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressRiversedge Fox Garth
Nether Poppleton
York
Yorkshire
YO26 6LP
Director NameMr Dean Andrew Fielding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Trinity House 3-4 Kings Square
York
North Yorkshire
YO1 8ZH
Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(4 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
Norh Yorkshire
YO30 4XE
Director NameMr David Seeley Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Trinity House 3-4 Kings Square
York
North Yorkshire
YO1 8ZH
Director NameMr Greig Barker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Trinity House 3-4 Kings Square
York
North Yorkshire
YO1 8ZH
Director NameMr Jonathan Pearson Round
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr Stephen Andrew Cooke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMrs Lisa Jane Hurley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMs Kay Leslie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr Adam Robert Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr Richard Stephen Coulson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMs Toni Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Rajeev Ramniklal Raichura
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Director NameMrs Mary Jane Cross
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(13 years, 10 months after company formation)
Appointment Duration8 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Richard Martin Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2021(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2023)
RoleChief Risk & Compliance Officer
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr Stuart Whittle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3700 Parkside
Birmingham Business Park
Birmingham
B37 7YT
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitetmaarchitects.com
Email address[email protected]
Telephone0191 2320424
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lending Solutions Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,043,000
Net Worth£2,561,000
Cash£3,634,000
Current Liabilities£6,666,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

7 May 2010Delivered on: 20 May 2010
Satisfied on: 26 April 2012
Persons entitled: Paymentshield Limited

Classification: Debenture
Secured details: All monies due or to become due being no more than £750,000 from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 August 2006Delivered on: 22 August 2006
Satisfied on: 8 June 2010
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 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

Filing History

5 January 2021Full accounts made up to 31 December 2019 (33 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
28 October 2019Termination of appointment of Mary Jane Cross as a director on 25 October 2019 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (30 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Kay Leslie as a director on 1 April 2019 (1 page)
6 March 2019Appointment of Mrs Mary Jane Cross as a director on 25 February 2019 (2 pages)
2 October 2018Appointment of Mr Rajeev Raichura as a director on 25 September 2018 (2 pages)
28 June 2018Full accounts made up to 31 December 2017 (31 pages)
11 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
9 April 2018Register(s) moved to registered inspection location C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
17 July 2017Full accounts made up to 31 December 2016 (32 pages)
17 July 2017Full accounts made up to 31 December 2016 (32 pages)
3 July 2017Appointment of Ms Toni Smith as a director on 23 June 2017 (2 pages)
3 July 2017Appointment of Ms Toni Smith as a director on 23 June 2017 (2 pages)
1 June 2017Appointment of Mr Richard Stephen Coulson as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Richard Stephen Coulson as a director on 31 May 2017 (2 pages)
18 April 2017Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
18 April 2017Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
8 March 2017Termination of appointment of Lisa Jane Hurley as a director on 22 February 2017 (1 page)
8 March 2017Termination of appointment of Lisa Jane Hurley as a director on 22 February 2017 (1 page)
8 March 2017Termination of appointment of Lisa Jane Hurley as a director on 22 February 2017 (1 page)
8 March 2017Termination of appointment of Lisa Jane Hurley as a director on 22 February 2017 (1 page)
8 December 2016Director's details changed for Mrs Kay Leslie on 28 November 2016 (2 pages)
8 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mrs Kay Leslie on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Jonathan Pearson Round on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages)
8 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Director's details changed for Mrs Lisa Jane Hurley on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Jonathan Pearson Round on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mrs Lisa Jane Hurley on 28 November 2016 (2 pages)
26 October 2016Appointment of Mr Adam Robert Castleton as a director on 14 October 2016 (2 pages)
26 October 2016Appointment of Mr Adam Robert Castleton as a director on 14 October 2016 (2 pages)
2 October 2016Full accounts made up to 31 December 2015 (36 pages)
2 October 2016Full accounts made up to 31 December 2015 (36 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(7 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(7 pages)
15 October 2015Full accounts made up to 31 December 2014 (26 pages)
15 October 2015Full accounts made up to 31 December 2014 (26 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(7 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(7 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(7 pages)
22 December 2014Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
2 May 2014Termination of appointment of Simon Embley as a director (1 page)
2 May 2014Termination of appointment of Simon Embley as a director (1 page)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(9 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(9 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(9 pages)
3 September 2013Full accounts made up to 31 December 2012 (23 pages)
3 September 2013Full accounts made up to 31 December 2012 (23 pages)
30 August 2013Resolutions
  • RES13 ‐ Facility agreement - directors powers 19/06/2013
(3 pages)
30 August 2013Resolutions
  • RES13 ‐ Facility agreement - directors powers 19/06/2013
(3 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 May 2012Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Stephen Andrew Cooke on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Simon David Embley on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Simon David Embley on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
4 May 2012Director's details changed for Mr Simon David Embley on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Jonathan Pearson Round on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Jonathan Pearson Round on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Ms Lisa Jane Hurley on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mrs Kay Leslie on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mrs Kay Leslie on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
4 May 2012Director's details changed for Ms Lisa Jane Hurley on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mrs Kay Leslie on 4 May 2012 (2 pages)
4 May 2012Register inspection address has been changed from C/O Sapna B Fitzgerald St Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH (1 page)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
4 May 2012Director's details changed for Ms Lisa Jane Hurley on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Stephen Andrew Cooke on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Stephen Andrew Cooke on 4 May 2012 (2 pages)
4 May 2012Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Jonathan Pearson Round on 4 May 2012 (2 pages)
4 May 2012Register inspection address has been changed from C/O Sapna B Fitzgerald St Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH (1 page)
4 May 2012Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 May 2012 (2 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2011Termination of appointment of David Newnes as a director (1 page)
7 December 2011Termination of appointment of David Newnes as a director (1 page)
19 July 2011Full accounts made up to 31 December 2010 (24 pages)
19 July 2011Full accounts made up to 31 December 2010 (24 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (10 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (10 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (10 pages)
18 February 2011Appointment of Mrs Kay Leslie as a director (2 pages)
18 February 2011Appointment of Ms Lisa Jane Hurley as a director (2 pages)
18 February 2011Appointment of Mrs Kay Leslie as a director (2 pages)
18 February 2011Appointment of Ms Lisa Jane Hurley as a director (2 pages)
15 November 2010Termination of appointment of David Brown as a director (1 page)
15 November 2010Termination of appointment of David Brown as a director (1 page)
15 November 2010Termination of appointment of Greig Barker as a director (1 page)
15 November 2010Termination of appointment of Greig Barker as a director (1 page)
14 July 2010Appointment of Mr Stephen Andrew Cooke as a director (2 pages)
14 July 2010Appointment of Mr Stephen Andrew Cooke as a director (2 pages)
13 July 2010Termination of appointment of Dean Fielding as a director (1 page)
13 July 2010Termination of appointment of Dean Fielding as a director (1 page)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 June 2010Appointment of Mr Jonathan Pearson Round as a director (2 pages)
7 June 2010Appointment of Mr Jonathan Pearson Round as a director (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (19 pages)
24 May 2010Full accounts made up to 31 December 2009 (19 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Greig Barker on 6 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Simon David Embley on 6 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Simon David Embley on 6 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Simon David Embley on 6 April 2010 (2 pages)
23 April 2010Director's details changed for David Brown on 6 April 2010 (2 pages)
23 April 2010Director's details changed for David Julian Newnes on 6 April 2010 (2 pages)
23 April 2010Director's details changed for David Julian Newnes on 6 April 2010 (2 pages)
23 April 2010Director's details changed for David Brown on 6 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Dean Fielding on 6 April 2010 (2 pages)
23 April 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 6 April 2010 (1 page)
23 April 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 6 April 2010 (1 page)
23 April 2010Director's details changed for Mr Dean Fielding on 6 April 2010 (2 pages)
23 April 2010Director's details changed for David Brown on 6 April 2010 (2 pages)
23 April 2010Director's details changed for David Julian Newnes on 6 April 2010 (2 pages)
23 April 2010Director's details changed for Greig Barker on 6 April 2010 (2 pages)
23 April 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 6 April 2010 (1 page)
23 April 2010Director's details changed for Mr Dean Fielding on 6 April 2010 (2 pages)
23 April 2010Director's details changed for Greig Barker on 6 April 2010 (2 pages)
21 September 2009Full accounts made up to 31 December 2008 (18 pages)
21 September 2009Full accounts made up to 31 December 2008 (18 pages)
27 April 2009Return made up to 06/04/09; full list of members (4 pages)
27 April 2009Return made up to 06/04/09; full list of members (4 pages)
23 April 2009Director's change of particulars / dean fielding / 20/04/2009 (1 page)
23 April 2009Director's change of particulars / dean fielding / 20/04/2009 (1 page)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
15 September 2008Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page)
15 September 2008Director appointed greig barker (2 pages)
15 September 2008Director appointed greig barker (2 pages)
15 September 2008Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page)
22 August 2008Director's change of particulars / david newnes / 03/07/2008 (1 page)
22 August 2008Director's change of particulars / david newnes / 03/07/2008 (1 page)
23 April 2008Return made up to 06/04/08; full list of members (4 pages)
23 April 2008Return made up to 06/04/08; full list of members (4 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
17 July 2007Full accounts made up to 31 December 2006 (18 pages)
17 July 2007Full accounts made up to 31 December 2006 (18 pages)
19 June 2007Return made up to 06/04/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 June 2007Return made up to 06/04/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
13 June 2006Full accounts made up to 31 December 2005 (16 pages)
13 June 2006Full accounts made up to 31 December 2005 (16 pages)
17 May 2006Return made up to 06/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2006Return made up to 06/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005Company name changed broomco (3756) LIMITED\certificate issued on 01/06/05 (2 pages)
1 June 2005Company name changed broomco (3756) LIMITED\certificate issued on 01/06/05 (2 pages)
20 May 2005Registered office changed on 20/05/05 from: newcastle court albany court newcastle business park newcastle upon tyne tyne and wear NE4 7YB (1 page)
20 May 2005Registered office changed on 20/05/05 from: newcastle court albany court newcastle business park newcastle upon tyne tyne and wear NE4 7YB (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
10 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
10 May 2005Registered office changed on 10/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 May 2005Registered office changed on 10/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
6 April 2005Incorporation (19 pages)
6 April 2005Incorporation (19 pages)