UKBizDB.co.uk

BROCKMOOR FOUNDRY COMPANY LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brockmoor Foundry Company Limited(the). The company was founded 87 years ago and was given the registration number 00317267. The firm's registered office is in BRIERLEY HILL. You can find them at The Brockmoor Foundry, Leys Road, Brierley Hill, . This company's SIC code is 24510 - Casting of iron.

Company Information

Name:BROCKMOOR FOUNDRY COMPANY LIMITED(THE)
Company Number:00317267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1936
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24510 - Casting of iron

Office Address & Contact

Registered Address:The Brockmoor Foundry, Leys Road, Brierley Hill, DY5 3UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brockmoor Foundry, Leys Road, Brierley Hill, United Kingdom, DY5 3UJ

Director27 September 2012Active
The Brockmoor Foundry, Leys Road, Brierley Hill, United Kingdom, DY5 3UJ

Director27 September 2012Active
Mathews Acre, Berry Lane Upton Warren, Bromsgrove, B61 9EZ

Director18 October 1999Active
Matthews Acre, Berry Lane, Upton Warren, Bromsgrove, B61 9EZ

Director-Active
The Brockmoor Foundry, Leys Road, Brierley Hill, United Kingdom, DY5 3UJ

Director26 October 2009Active
65 Farrington Road, Ettingshall Park, Wolverhampton, WV4 6QJ

Secretary-Active
Bleak House, Robinsons Hill, Melbourne, DE73 8DJ

Director08 January 2007Active
74 Marine Crescent, Stourbridge, DY8 4XP

Director18 October 1999Active
74 Marine Crescent, Stourbridge, DY8 4XP

Director-Active
11 Bloomfield Terrace, London, SW1W 9PQ

Director12 February 1997Active
The Orchards, Abberley, Worcester, WR6 6BN

Director12 February 1997Active
The Orchards, Abberley, Worcester, WR6 6BN

Director01 April 1993Active
Pitfar Lodge, Powmill, Dollar, FK14 7NS

Director04 December 2000Active
The Myrtles Smiths Lane, Snitterfield, Stratford Upon Avon, CV37 0JY

Director29 October 1997Active
Wester Baldoon, Ardross, Alness, IV17 0YD

Director12 February 1997Active
1 The Spinney, Main Street Little Stretton, Leicester, LE2 2FS

Director30 March 2007Active
Mathews Acre Berry Lane, Upton Warren, Bromsgrove, B61 9EZ

Director12 February 1997Active
47 Milestone Court, Lime Tree Avenue Tettenhallwood, Wolverhampton, WV6 8HB

Director-Active
The Brockmoor Foundry, Leys Road, Brierley Hill, United Kingdom, DY5 3UJ

Director23 October 2002Active
Fairwinds House, 33 Blinkbonny Gardens, Edinburgh, Scotland, EH4 3HD

Director26 February 2001Active
65 Farrington Road, Ettingshall Park, Wolverhampton, WV4 6QJ

Director01 April 1993Active
Betula,Silver Birch Drive, Kinver, Stourbridge, DY7 6AW

Director01 April 1993Active
Leys Road, Brockmoor, Brierley Hill, DY5 3UJ

Director26 October 2009Active
No Name, The Leys, Brierley Hill, England, DY5 3UJ

Corporate Director26 October 2009Active

People with Significant Control

Brockmoor (Holdings) Limited
Notified on:08 July 2020
Status:Active
Country of residence:United Kingdom
Address:Leys Road, The Leys, Brierley Hill, United Kingdom, DY5 3UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Leppington
Notified on:25 May 2018
Status:Active
Date of birth:May 1970
Nationality:British
Address:The Brockmoor Foundry, Leys Road, Brierley Hill, DY5 3UJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr William David Leppington
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Address:The Brockmoor Foundry, Leys Road, Brierley Hill, DY5 3UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alisdair Charles Leppington
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:The Brockmoor Foundry, Leys Road, Brierley Hill, DY5 3UJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type full.

Download
2023-12-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Incorporation

Memorandum articles.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-07Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-07Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.