Company NameBroomhall Fabrications Limited
Company StatusActive
Company Number03849313
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter James Gardner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director NameMr Jonathan Robert Bryan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(10 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleArchitectural Iron Monger
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director NameIan Stanhope
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(6 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Secretary NameMr Kenneth Robert Smith
NationalityBritish
StatusCurrent
Appointed19 April 2007(7 years, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director NameMr John Christopher Cossins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleAccountant
Correspondence AddressMulberry House
11 Oxfield Close
Berkhamsted
Hertfordshire
HP4 3NE
Secretary NameMargaret Lilian Salmon
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Duke Street
Manchester Square
London
W1U 3EH
Director NameTerence Alfred Broomhall
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2004)
RoleEngineer
Correspondence Address32 Longfield Road
Shotgate
Wickford
Essex
SS11 8PU
Secretary NameMiss Pauline Ann Snell
NationalityBritish
StatusResigned
Appointed15 May 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 2007)
RoleCompany Director
Correspondence Address2 Duke Street
Manchester Square
London
W1U 3EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebroomhall.info
Email address[email protected]
Telephone01277 229181
Telephone regionBrentwood

Location

Registered AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1A. T. Brown & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,042
Cash£2,086
Current Liabilities£110,976

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

2 May 2007Delivered on: 9 May 2007
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 November 2001Delivered on: 15 November 2001
Satisfied on: 17 June 2011
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 June 2000Delivered on: 20 June 2000
Satisfied on: 1 December 2001
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
1 November 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
4 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
5 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 May 2018Satisfaction of charge 3 in full (1 page)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2014Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
2 October 2014Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
2 October 2014Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(4 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 October 2011Registered office address changed from Unit 5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Unit 5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2010Director's details changed for Mr Peter James Gardner on 28 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Jonathan Robert Bryan on 28 September 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Kenneth Robert Smith on 28 September 2010 (1 page)
4 October 2010Director's details changed for Mr Jonathan Robert Bryan on 28 September 2010 (2 pages)
4 October 2010Director's details changed for Ian Stanhope on 28 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Peter James Gardner on 28 September 2010 (2 pages)
4 October 2010Director's details changed for Ian Stanhope on 28 September 2010 (2 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for Mr Kenneth Robert Smith on 28 September 2010 (1 page)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 October 2007Return made up to 28/09/07; full list of members (3 pages)
1 October 2007Return made up to 28/09/07; full list of members (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Return made up to 28/09/06; full list of members (3 pages)
11 October 2006Return made up to 28/09/06; full list of members (3 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 October 2005Return made up to 28/09/05; full list of members (3 pages)
14 October 2005Return made up to 28/09/05; full list of members (3 pages)
3 November 2004Return made up to 28/09/04; no change of members (7 pages)
3 November 2004Return made up to 28/09/04; no change of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 October 2003Return made up to 28/09/03; no change of members (8 pages)
6 October 2003Return made up to 28/09/03; no change of members (8 pages)
29 June 2003Secretary resigned (1 page)
29 June 2003New secretary appointed (2 pages)
29 June 2003Secretary resigned (1 page)
29 June 2003New secretary appointed (2 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 October 2002Return made up to 28/09/02; full list of members (8 pages)
30 October 2002Return made up to 28/09/02; full list of members (8 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
17 October 2001Return made up to 28/09/01; full list of members (7 pages)
17 October 2001Return made up to 28/09/01; full list of members (7 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 November 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
11 September 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
11 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
28 September 1999Incorporation (14 pages)
28 September 1999Incorporation (14 pages)