Company NamePrinces Dock Office No.9 Limited
Company StatusActive
Company Number03591254
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Previous NameBroomco (1610) Limited

Business Activity

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

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(7 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(10 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(13 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameJohn Edward Kendrick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2002)
RoleCompany Director
Correspondence Address18 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Director NameJames Anthony Thompson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2002)
RoleAccountant
Correspondence AddressTrafford House
Victoria Crescent Queens Park
Chester
Cheshire
CH4 7AX
Wales
Secretary NameJohn Edward Kendrick
NationalityBritish
StatusResigned
Appointed26 February 1999(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2002)
RoleCompany Director
Correspondence Address18 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Director NameMr Alastair Ian Findlay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Billinge House
Utkinton
Tarporley
Cheshire
CW6 0LA
Director NameThomas David Williams
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 October 2003)
RoleDirector Of Estate
Correspondence Address23 Woodlands Road
Formby
Merseyside
L37 2JN
Secretary NameMr William John Bowley
NationalityBritish
StatusResigned
Appointed15 April 2002(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NamePeter Anthony Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22a Victoria Road
West Kirby
Wirral
Merseyside
CH48 3HL
Wales
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(9 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(17 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitemerseydocks.co.uk
Telephone0151 9496000
Telephone regionLiverpool

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mersey Docks Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,202,000
Gross Profit£1,202,000
Net Worth£4,986,000
Current Liabilities£5,746,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

10 August 2012Delivered on: 22 August 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed being supplemental to a deed of assignment dated 30 march 2011
Secured details: All monies due or to become due from peel investments (land and property) no.1 Limited and peel media lowry (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title benefits and interests to the rents including the full benefit of any guarantee or security together with all claims and any proceeds (the assigned rights) see image for full details.
Outstanding
30 March 2011Delivered on: 7 April 2011
Persons entitled: Aviva Commercial Finance Limited (The Trustee)

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to the chargee or the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assigned rights being all rights title benefits and interests to the rents including the full benefit of any guarantee or security together with all claims and any proceeds see image for full details.
Outstanding
30 March 2011Delivered on: 7 April 2011
Persons entitled: Aviva Commercial Finance Limited (The Trustee)

Classification: Deed of legal charge
Secured details: All monies due or to become due from any group member to the chargee or the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being 10 princes dock princes parade st nicholas place liverpool l/h t/no MS420545 all moneys on the terms set out in the deed, floating charge over the undertaking and fixed charge over the assets see image for full details.
Outstanding
10 August 2012Delivered on: 22 August 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 30 march 2011
Secured details: All monies due or to become due from peel investments (land and property) no.1 Limited and peel media lowry (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 princes dock, princes parade, st nicholas place, liverpool MS420545 all buildings erections and fixtures (but excluding tenants fixtures and fittings) all monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
16 July 2008Delivered on: 29 July 2008
Satisfied on: 1 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 October 2006Delivered on: 6 November 2006
Satisfied on: 25 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Composite debenture
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: Remaining land at birkenhead being east flost dock road birkenhead t/no MS521969 and west float dock road birkenhead t/no MS522036 land k/a king george v dock (east) glasgow runcorn docks estate being part of the land under t/no CH536028 (for details of further properties charged please refer to the form 395). 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. See the mortgage charge document for full details.
Fully Satisfied
27 April 2006Delivered on: 4 May 2006
Satisfied on: 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture with floating charge
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties 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. See the mortgage charge document for full details.
Fully Satisfied
30 July 1999Delivered on: 7 August 1999
Satisfied on: 25 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security assignment
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company and princes dock office no.8 Limited, princes dock development company limited and princes dock hotel limited (together the charging companies) to the chargee (as security trustee for itself and barclays bank PLC) and the security beneficiaries (as defined) under a facility agreement dated 30TH june 1999 and all security documentation executed in connection therewith (together the "banking documents").
Particulars: All right title and interest under each of the contracts (as defined).
Fully Satisfied
30 July 1999Delivered on: 7 August 1999
Satisfied on: 25 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company and princes dock office no.8 Limited, princes dock development company limited and princes dock hotel limited (together the charging companies) to the chargee (as security trustee for itself and barclays bank PLC) and the security beneficiaries (as defined) under a facility agreement dated 30TH june 1999 and all security documentation executed in connection therewith (together the "banking documents").
Particulars: L/H property at princes dock liverpool and the proceeds of sale thereof all plant machinery and fixtures and fittings the proceeds of any insurance.
Fully Satisfied
30 July 1999Delivered on: 7 August 1999
Satisfied on: 25 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company and princes dock office no.8 Limited, princes dock development company limited and princes dock hotel limited (together the charging companies) to the chargee (as security trustee for itself and barclays bank PLC) and the security beneficiaries (as defined) under a facility agreement dated 30TH june 1999 and all security documentation executed in connection therewith (together the "banking documents").
Particulars: Please refer to form 395 for full details. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
9 December 2020Change of details for Mersey Docks Property Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 October 2020 (2 pages)
5 November 2020Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
4 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
4 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
4 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
10 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
3 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (11 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 (50 pages)
3 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
2 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
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 (15 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
5 July 2018Satisfaction of charge 10 in full (4 pages)
5 July 2018Satisfaction of charge 9 in full (4 pages)
5 July 2018Satisfaction of charge 8 in full (4 pages)
5 July 2018Satisfaction of charge 7 in full (4 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
22 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
7 December 2017Full accounts made up to 31 March 2017 (17 pages)
7 December 2017Full accounts made up to 31 March 2017 (17 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of Mersey Docks Property Holdings Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Mersey Docks Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Mersey Docks Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(8 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(8 pages)
20 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
20 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
20 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
20 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
23 March 2016Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(9 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(9 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(9 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
18 December 2014Full accounts made up to 31 March 2014 (17 pages)
18 December 2014Full accounts made up to 31 March 2014 (17 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(9 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(9 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(9 pages)
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
10 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
10 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
10 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
10 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
16 December 2013Full accounts made up to 31 March 2013 (18 pages)
16 December 2013Full accounts made up to 31 March 2013 (18 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
18 December 2012Full accounts made up to 31 March 2012 (18 pages)
18 December 2012Full accounts made up to 31 March 2012 (18 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (9 pages)
9 February 2012Appointment of Mr Mark Whittaker as a director (2 pages)
9 February 2012Appointment of Mr Mark Whittaker as a director (2 pages)
13 December 2011Full accounts made up to 31 March 2011 (17 pages)
13 December 2011Full accounts made up to 31 March 2011 (17 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2010Full accounts made up to 31 March 2010 (17 pages)
30 November 2010Full accounts made up to 31 March 2010 (17 pages)
13 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
13 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
14 January 2010Full accounts made up to 31 March 2009 (17 pages)
14 January 2010Full accounts made up to 31 March 2009 (17 pages)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
3 July 2009Return made up to 02/07/09; full list of members (5 pages)
3 July 2009Return made up to 02/07/09; full list of members (5 pages)
6 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
23 December 2008Full accounts made up to 31 March 2008 (17 pages)
23 December 2008Full accounts made up to 31 March 2008 (17 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
19 August 2008Return made up to 02/07/08; full list of members (4 pages)
19 August 2008Return made up to 02/07/08; full list of members (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 July 2008Declaration of assistance for shares acquisition (39 pages)
21 July 2008Declaration of assistance for shares acquisition (39 pages)
21 July 2008Declaration of assistance for shares acquisition (39 pages)
21 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 July 2008Declaration of assistance for shares acquisition (39 pages)
21 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 July 2008Declaration of assistance for shares acquisition (39 pages)
21 July 2008Declaration of assistance for shares acquisition (39 pages)
21 July 2008Declaration of assistance for shares acquisition (39 pages)
21 July 2008Declaration of assistance for shares acquisition (39 pages)
11 July 2008Director appointed steven underwood (1 page)
11 July 2008Director appointed steven underwood (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
14 February 2008Full accounts made up to 31 March 2007 (14 pages)
14 February 2008Full accounts made up to 31 March 2007 (14 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
9 July 2007Return made up to 02/07/07; full list of members (3 pages)
9 July 2007Return made up to 02/07/07; full list of members (3 pages)
5 April 2007Full accounts made up to 31 March 2006 (14 pages)
5 April 2007Full accounts made up to 31 March 2006 (14 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
6 November 2006Particulars of mortgage/charge (19 pages)
6 November 2006Particulars of mortgage/charge (19 pages)
7 September 2006Registered office changed on 07/09/06 from: maritime centre port of liverpool L21 1LA (1 page)
7 September 2006Registered office changed on 07/09/06 from: maritime centre port of liverpool L21 1LA (1 page)
16 August 2006New director appointed (7 pages)
16 August 2006New director appointed (7 pages)
8 August 2006Return made up to 01/07/06; full list of members (7 pages)
8 August 2006Return made up to 01/07/06; full list of members (7 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
27 July 2006New director appointed (7 pages)
27 July 2006New director appointed (5 pages)
27 July 2006New director appointed (7 pages)
27 July 2006New director appointed (5 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
4 May 2006Particulars of mortgage/charge (10 pages)
4 May 2006Particulars of mortgage/charge (10 pages)
10 March 2006Auditor's resignation (1 page)
10 March 2006Auditor's resignation (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2005Memorandum and Articles of Association (5 pages)
21 October 2005New director appointed (5 pages)
21 October 2005New director appointed (5 pages)
21 October 2005New director appointed (5 pages)
21 October 2005New director appointed (5 pages)
21 October 2005Memorandum and Articles of Association (5 pages)
30 September 2005Full accounts made up to 31 December 2004 (13 pages)
30 September 2005Full accounts made up to 31 December 2004 (13 pages)
2 August 2005Return made up to 01/07/05; full list of members (7 pages)
2 August 2005Return made up to 01/07/05; full list of members (7 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
13 October 2004Full accounts made up to 31 December 2003 (15 pages)
13 October 2004Full accounts made up to 31 December 2003 (15 pages)
27 July 2004Return made up to 01/07/04; full list of members (7 pages)
27 July 2004Return made up to 01/07/04; full list of members (7 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (3 pages)
3 November 2003New director appointed (3 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
8 July 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(7 pages)
8 July 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(7 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
15 July 2002Return made up to 01/07/02; full list of members (7 pages)
15 July 2002Return made up to 01/07/02; full list of members (7 pages)
14 June 2002Full accounts made up to 31 December 2000 (12 pages)
14 June 2002Full accounts made up to 31 December 2000 (12 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: enterprise house aber road flint clwyd CH6 5EX (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: enterprise house aber road flint clwyd CH6 5EX (1 page)
3 May 2002Director resigned (1 page)
20 August 2001Return made up to 01/07/01; full list of members (7 pages)
20 August 2001Return made up to 01/07/01; full list of members (7 pages)
5 September 2000Return made up to 01/07/00; full list of members (7 pages)
5 September 2000Return made up to 01/07/00; full list of members (7 pages)
15 June 2000Full accounts made up to 31 December 1999 (11 pages)
15 June 2000Full accounts made up to 31 December 1999 (11 pages)
5 February 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
5 February 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
12 October 1999Return made up to 01/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(7 pages)
12 October 1999Return made up to 01/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(7 pages)
7 August 1999Particulars of mortgage/charge (7 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (10 pages)
7 August 1999Particulars of mortgage/charge (7 pages)
7 August 1999Particulars of mortgage/charge (10 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
18 June 1999New director appointed (3 pages)
18 June 1999New director appointed (3 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
16 June 1999Company name changed broomco (1610) LIMITED\certificate issued on 17/06/99 (2 pages)
16 June 1999Company name changed broomco (1610) LIMITED\certificate issued on 17/06/99 (2 pages)
10 June 1999Registered office changed on 10/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 June 1999Registered office changed on 10/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Director resigned (2 pages)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Director resigned (2 pages)
1 July 1998Incorporation (16 pages)
1 July 1998Incorporation (16 pages)