Salford
Lancashire
M7 4JA
Director Name | Daniel Rowe |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(9 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Upper Park Road Salford Lancashire M7 4JA |
Director Name | Mrs Michelle Berenice Rowe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(9 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Upper Park Road Salford Lancashire M7 4JA |
Director Name | Michael Rowe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1997(11 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Upper Park Road Salford Lancashire M7 4JA |
Director Name | Natalie Rowe |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1998(13 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Upper Park Road Salford Lancashire M7 4JA |
Secretary Name | Michael Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(21 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 84 Upper Park Road Salford Lancashire M7 4JA |
Director Name | Mrs Nadia Beider |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | House Wife |
Country of Residence | Israel |
Correspondence Address | 7th Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Secretary Name | Mr Frank Morris Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Waugh Cottage Smith Lane Mobberley Knutsford Cheshire WA16 6JY |
Secretary Name | Jorn Christensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 1 Fulshaw Park South Wilmslow SK9 1QP |
Website | broomwell.com |
---|
Registered Address | 7th Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
9 at £1 | Mr Joshua Rowe 90.00% Ordinary |
---|---|
1 at £1 | Mrs Michelle Rowe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,685 |
Cash | £10 |
Current Liabilities | £26 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Registered office address changed from 86 Princess Street Manchester M1 6NG to 7th Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 86 Princess Street Manchester M1 6NG to 7th Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 27 November 2017 (1 page) |
9 February 2017 | Appointment of Mrs Nadia Beider as a director on 6 February 2017 (2 pages) |
9 February 2017 | Appointment of Mrs Nadia Beider as a director on 6 February 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Director's details changed for Michael Rowe on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Michelle Berenice Rowe on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Michael Rowe on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Natalie Rowe on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Daniel Rowe on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Daniel Rowe on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Natalie Rowe on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Michelle Berenice Rowe on 19 January 2010 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |