Company NameFibrestar Drums Limited
DirectorsColin Gary Pardoe and Michael Leigh Pardoe
Company StatusActive
Company Number03928251
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Previous NameBroomco (2076) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Colin Gary Pardoe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeatherlea
Winchester Road, Crampmoor
Romsey
Hampshire
SO51 9AL
Director NameMr Michael Leigh Pardoe
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFibrestar House Newby Road Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 5AS
Director NamePaulus Franciscus Josephus Lamers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed03 March 2000(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 June 2000)
RoleInvestment Manager
Correspondence AddressOud Blaricummerweg 44
1251 Gz
Laren
The Netherlands
Secretary NameNiels Henri Kok
NationalityDutch
StatusResigned
Appointed03 March 2000(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 June 2000)
RoleInvestment Manager
Correspondence AddressPc Hooftstraat 110-1
Amsterdam 1071 Cd
Amsterdam
Foreign
Director NameJohn Stephen Rimmer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2003)
RoleBusiness Director
Correspondence Address91 Gorsty Lane
Hereford
HR1 1UN
Wales
Director NamePeter Swildens
Date of BirthMay 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed17 March 2000(4 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 14 December 2000)
RoleManaging Director
Correspondence AddressAmsteloijk Zuid 149
1189 Vl
Amstelveen
Netherlands
Director NamePeter Frank Bedford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2007)
RoleSales
Correspondence AddressHollins Farm
Rowarth
Stockport
Cheshire
SK12 5DX
Director NameChristina Livingston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 12 October 2005)
RoleProduction Director
Correspondence AddressMaxfield
151 Knutsford Road
Alderley Edge
Cheshire
SK9 7RX
Director NameMr Stephen Jonathan Hornby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 month after company formation)
Appointment Duration17 years, 10 months (resigned 28 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Victoria Close
Bramhall
Stockport
Cheshire
SK7 2BZ
Director NameMr Antoni George Starsiak
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 month after company formation)
Appointment Duration19 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Thornfield Hey
Summerfields
Wilmslow
Cheshire
SK9 2NF
Secretary NameMr Stephen Jonathan Hornby
NationalityBritish
StatusResigned
Appointed23 June 2000(4 months after company formation)
Appointment Duration17 years, 7 months (resigned 28 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Victoria Close
Bramhall
Stockport
Cheshire
SK7 2BZ
Director NameMr John Pardoe
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(18 years, 2 months after company formation)
Appointment Duration12 months (resigned 18 April 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFibrestar House Newby Road Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 5AS
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameAlpinvest Holding Nv (Corporation)
Date of BirthJanuary 1991 (Born 33 years ago)
StatusResigned
Appointed03 March 2000(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 June 2000)
Correspondence AddressGooimeer 3 PO Box 5073
1410 Ab
Naarden
The Netherlands

Contact

Websitewww.fibrestar.co.uk/
Email address[email protected]
Telephone0161 4827222
Telephone regionManchester

Location

Registered AddressFibrestar House Newby Road Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 5AS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

370k at £1Bulk Packaging Group Bv
100.00%
Ordinary

Financials

Year2014
Turnover£5,756,000
Gross Profit£1,549,000
Net Worth£1,182,000
Cash£106,000
Current Liabilities£1,365,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

28 July 2009Delivered on: 6 August 2009
Satisfied on: 5 March 2015
Persons entitled: Alpinvest Private Equity Fund Cv

Classification: Debenture
Secured details: All monies due or to become due from any present or future member of the group 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
13 July 2007Delivered on: 24 July 2007
Satisfied on: 5 March 2015
Persons entitled: Alpinvest Private Equity Fund Cv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
12 May 2004Delivered on: 15 May 2004
Satisfied on: 8 August 2007
Persons entitled: Alpinvest Private Equity Fund Cv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being redhouse lane disley macclesfield cheshire t/n CH435382. 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
2 April 2004Delivered on: 10 April 2004
Satisfied on: 8 August 2007
Persons entitled: Alpinvest Private Equity Fund Cv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being redhouse lane disley. 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
17 March 2000Delivered on: 31 March 2000
Satisfied on: 8 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company formerly known as broomco (2076) limited to the secured parties (as defined) or any of them under or pursuant to the facility agreement (as defined) and/or the guarantee and debenture.
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
17 March 2000Delivered on: 31 March 2000
Satisfied on: 8 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as broomco (2076) limited to the chargee on any account whatsoever.
Particulars: The f/h property at redhouse lane disley macclesfield cheshire t/n CH435382. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 February 2008Delivered on: 1 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 February 2008Delivered on: 27 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 July 2007Delivered on: 18 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
31 March 2010Delivered on: 1 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re fibrestar drums limited and numbered 3916803 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

6 March 2024Accounts for a small company made up to 30 June 2023 (14 pages)
19 February 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
31 March 2023Satisfaction of charge 10 in full (2 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
1 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
5 April 2022Accounts for a small company made up to 30 June 2021 (12 pages)
2 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 June 2020 (11 pages)
4 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
7 April 2020Accounts for a small company made up to 30 June 2019 (10 pages)
3 March 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
25 February 2020Termination of appointment of Antoni George Starsiak as a director on 31 December 2019 (1 page)
1 May 2019Termination of appointment of John Pardoe as a director on 18 April 2019 (1 page)
4 April 2019Director's details changed for Mr Colin Gary Pardoe on 26 March 2019 (2 pages)
4 April 2019Director's details changed for Mr Antoni George Starsiak on 26 March 2019 (2 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (8 pages)
21 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
11 September 2018Appointment of Mr Michael Pardoe as a director on 1 September 2018 (2 pages)
26 April 2018Appointment of Mr John Pardoe as a director on 23 April 2018 (2 pages)
20 February 2018Cessation of Stephen Jonathan Hornby as a person with significant control on 28 January 2018 (1 page)
20 February 2018Termination of appointment of Stephen Jonathan Hornby as a director on 28 January 2018 (1 page)
20 February 2018Termination of appointment of Stephen Jonathan Hornby as a secretary on 28 January 2018 (1 page)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
9 December 2017Accounts for a small company made up to 30 June 2017 (11 pages)
9 December 2017Accounts for a small company made up to 30 June 2017 (11 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
14 February 2017Audited abridged accounts made up to 30 June 2016 (11 pages)
14 February 2017Audited abridged accounts made up to 30 June 2016 (11 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 370,002
(6 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 370,002
(6 pages)
16 February 2016Full accounts made up to 28 June 2015 (20 pages)
16 February 2016Full accounts made up to 28 June 2015 (20 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 370,002
(6 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 370,002
(6 pages)
5 March 2015Satisfaction of charge 6 in full (12 pages)
5 March 2015Satisfaction of charge 9 in full (8 pages)
5 March 2015Satisfaction of charge 9 in full (8 pages)
5 March 2015Satisfaction of charge 6 in full (12 pages)
4 March 2015Full accounts made up to 30 June 2014 (20 pages)
4 March 2015Full accounts made up to 30 June 2014 (20 pages)
13 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
13 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 370,002
(6 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 370,002
(6 pages)
23 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
23 April 2013Registered office address changed from Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS England on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS England on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 23 April 2013 (1 page)
3 January 2013Full accounts made up to 30 June 2012 (19 pages)
3 January 2013Full accounts made up to 30 June 2012 (19 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
16 January 2012Full accounts made up to 30 June 2011 (20 pages)
16 January 2012Full accounts made up to 30 June 2011 (20 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
5 January 2011Full accounts made up to 30 June 2010 (21 pages)
5 January 2011Full accounts made up to 30 June 2010 (21 pages)
20 April 2010Director's details changed for Antoni George Starsiak on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Colin Gary Pardoe on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Colin Gary Pardoe on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Colin Gary Pardoe on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Antoni George Starsiak on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Stephen Jonathan Hornby on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Antoni George Starsiak on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Stephen Jonathan Hornby on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Stephen Jonathan Hornby on 1 October 2009 (2 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
28 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
28 October 2009Full accounts made up to 30 June 2009 (22 pages)
28 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
28 October 2009Full accounts made up to 30 June 2009 (22 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
26 February 2009Return made up to 17/02/09; full list of members (4 pages)
26 February 2009Return made up to 17/02/09; full list of members (4 pages)
13 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
13 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 February 2008Return made up to 17/02/08; full list of members (4 pages)
27 February 2008Return made up to 17/02/08; full list of members (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Particulars of mortgage/charge (10 pages)
24 July 2007Particulars of mortgage/charge (10 pages)
18 July 2007Particulars of mortgage/charge (6 pages)
18 July 2007Particulars of mortgage/charge (6 pages)
19 April 2007Return made up to 17/02/07; full list of members (2 pages)
19 April 2007Return made up to 17/02/07; full list of members (2 pages)
17 October 2006Full accounts made up to 31 December 2005 (19 pages)
17 October 2006Full accounts made up to 31 December 2005 (19 pages)
5 April 2006Return made up to 17/02/06; full list of members (8 pages)
5 April 2006Return made up to 17/02/06; full list of members (8 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
30 November 2005Full accounts made up to 31 December 2004 (35 pages)
30 November 2005Full accounts made up to 31 December 2004 (35 pages)
25 April 2005Return made up to 17/02/05; full list of members (8 pages)
25 April 2005Return made up to 17/02/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
15 May 2004Particulars of mortgage/charge (8 pages)
15 May 2004Particulars of mortgage/charge (8 pages)
10 April 2004Particulars of mortgage/charge (8 pages)
10 April 2004Particulars of mortgage/charge (8 pages)
31 March 2004Return made up to 17/02/04; full list of members (8 pages)
31 March 2004Return made up to 17/02/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 December 2002 (21 pages)
4 February 2004Full accounts made up to 31 December 2002 (21 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
12 April 2003Return made up to 17/02/03; full list of members (8 pages)
12 April 2003Return made up to 17/02/03; full list of members (8 pages)
5 June 2002Full accounts made up to 31 December 2001 (18 pages)
5 June 2002Full accounts made up to 31 December 2001 (18 pages)
27 February 2002Return made up to 17/02/02; full list of members (7 pages)
27 February 2002Return made up to 17/02/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (19 pages)
29 October 2001Full accounts made up to 31 December 2000 (19 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
29 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/03/01
(8 pages)
29 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/03/01
(8 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: dibb lupton alsop fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page)
11 April 2000Registered office changed on 11/04/00 from: dibb lupton alsop fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (9 pages)
31 March 2000Memorandum and Articles of Association (10 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (9 pages)
31 March 2000Memorandum and Articles of Association (10 pages)
29 March 2000Company name changed broomco (2076) LIMITED\certificate issued on 30/03/00 (3 pages)
29 March 2000Company name changed broomco (2076) LIMITED\certificate issued on 30/03/00 (3 pages)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Ad 17/03/00--------- £ si 370000@1=370000 £ ic 2/370002 (2 pages)
28 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 March 2000Ad 17/03/00--------- £ si 370000@1=370000 £ ic 2/370002 (2 pages)
28 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000£ nc 1000/370002 17/03/00 (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000£ nc 1000/370002 17/03/00 (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
17 February 2000Incorporation (18 pages)
17 February 2000Incorporation (18 pages)