Company NameBroomco (3135) Limited
Company StatusActive
Company Number04684086
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(4 weeks after company formation)
Appointment Duration21 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Greater Manchester
M23 9TT
Director NameSir William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(4 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Greater Manchester
M23 9TT
Secretary NameMr Paresh Majithia
NationalityBritish
StatusCurrent
Appointed31 December 2003(10 months after company formation)
Appointment Duration20 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Greater Manchester
M23 9TT
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Greater Manchester
M23 9TT
Secretary NameMr Martin Lawrence Tragen
NationalityBritish
StatusResigned
Appointed01 April 2003(4 weeks after company formation)
Appointment Duration9 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitechoicebaskets.co.uk
Email address[email protected]
Telephone01756 798182
Telephone regionSkipton

Location

Registered AddressTimpson House
Claverton Road Wythenshawe
Manchester
Greater Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Timpson Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

8 January 2021Accounts for a dormant company made up to 26 September 2020 (7 pages)
11 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 28 September 2019 (7 pages)
11 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 29 September 2018 (7 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
13 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (4 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (4 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (4 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (4 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (4 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (4 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (4 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (7 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (7 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (7 pages)
7 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 26 September 2009 (7 pages)
1 April 2010Accounts for a dormant company made up to 26 September 2009 (7 pages)
21 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
21 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
21 December 2009Director's details changed for William James Timpson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for William James Timpson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for William James Timpson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
21 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
21 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
21 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
19 May 2009Total exemption full accounts made up to 27 September 2008 (8 pages)
19 May 2009Total exemption full accounts made up to 27 September 2008 (8 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 June 2008Total exemption full accounts made up to 29 September 2007 (8 pages)
5 June 2008Total exemption full accounts made up to 29 September 2007 (8 pages)
3 March 2008Return made up to 03/03/08; full list of members (4 pages)
3 March 2008Return made up to 03/03/08; full list of members (4 pages)
28 April 2007Full accounts made up to 30 September 2006 (9 pages)
28 April 2007Full accounts made up to 30 September 2006 (9 pages)
23 March 2007Return made up to 03/03/07; full list of members (7 pages)
23 March 2007Return made up to 03/03/07; full list of members (7 pages)
12 June 2006Full accounts made up to 1 October 2005 (9 pages)
12 June 2006Full accounts made up to 1 October 2005 (9 pages)
12 June 2006Full accounts made up to 1 October 2005 (9 pages)
30 March 2006Return made up to 03/03/06; full list of members (7 pages)
30 March 2006Return made up to 03/03/06; full list of members (7 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
12 July 2005Full accounts made up to 23 September 2004 (9 pages)
12 July 2005Full accounts made up to 23 September 2004 (9 pages)
15 March 2005Return made up to 03/03/05; full list of members (7 pages)
15 March 2005Return made up to 03/03/05; full list of members (7 pages)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Full accounts made up to 30 September 2003 (10 pages)
3 August 2004Full accounts made up to 30 September 2003 (10 pages)
4 May 2004New director appointed (3 pages)
4 May 2004New director appointed (3 pages)
13 April 2004Return made up to 03/03/04; full list of members (7 pages)
13 April 2004Return made up to 03/03/04; full list of members (7 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
18 April 2003Registered office changed on 18/04/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 April 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
18 April 2003New secretary appointed (3 pages)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (3 pages)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New secretary appointed (3 pages)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
3 March 2003Incorporation (19 pages)
3 March 2003Incorporation (19 pages)