Company NameBroome & Wellington (International) Limited
Company StatusActive
Company Number01930174
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Joshua Rowe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleGreycloth Merchant
Country of ResidenceEngland
Correspondence Address84 Upper Park Road
Salford
Lancashire
M7 4JA
Director NameDaniel Rowe
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(9 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Upper Park Road
Salford
Lancashire
M7 4JA
Director NameMrs Michelle Berenice Rowe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(9 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Upper Park Road
Salford
Lancashire
M7 4JA
Director NameMichael Rowe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1997(11 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Upper Park Road
Salford
Lancashire
M7 4JA
Director NameNatalie Rowe
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84
Upper Park Road
Salford
Lancashire
M7 4JA
Secretary NameMichael Rowe
NationalityBritish
StatusCurrent
Appointed01 January 2007(21 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address84 Upper Park Road
Salford
Lancashire
M7 4JA
Director NameMrs Nadia Beider
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(31 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleHouse Wife
Country of ResidenceIsrael
Correspondence Address7th Floor Boulton House 17-21 Chorlton Street
Manchester
M1 3HY
Secretary NameMr Frank Morris Gurney
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressWaugh Cottage Smith Lane
Mobberley
Knutsford
Cheshire
WA16 6JY
Secretary NameJorn Christensen
NationalityBritish
StatusResigned
Appointed01 February 2001(15 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address1 Fulshaw Park South
Wilmslow
SK9 1QP

Contact

Websitebroomwell.com

Location

Registered Address7th Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

9 at £1Mr Joshua Rowe
90.00%
Ordinary
1 at £1Mrs Michelle Rowe
10.00%
Ordinary

Financials

Year2014
Net Worth£86,685
Cash£10
Current Liabilities£26

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Registered 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 2017Registered 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 2017Appointment of Mrs Nadia Beider as a director on 6 February 2017 (2 pages)
9 February 2017Appointment of Mrs Nadia Beider as a director on 6 February 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(8 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Director's details changed for Michael Rowe on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Michelle Berenice Rowe on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Michael Rowe on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Natalie Rowe on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Daniel Rowe on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Daniel Rowe on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Natalie Rowe on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Michelle Berenice Rowe on 19 January 2010 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (8 pages)
5 February 2003Return made up to 31/12/02; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
23 February 2000Return made up to 31/12/99; full list of members (7 pages)
23 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 December 1999Full accounts made up to 31 March 1999 (5 pages)
21 December 1999Full accounts made up to 31 March 1999 (5 pages)
30 December 1998Return made up to 31/12/98; full list of members (8 pages)
30 December 1998Return made up to 31/12/98; full list of members (8 pages)
15 December 1998Full accounts made up to 31 March 1998 (6 pages)
15 December 1998Full accounts made up to 31 March 1998 (6 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (6 pages)
22 December 1997Full accounts made up to 31 March 1997 (6 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Full accounts made up to 31 March 1996 (6 pages)
13 November 1996Full accounts made up to 31 March 1996 (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (10 pages)
8 January 1996Return made up to 31/12/95; full list of members (10 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)