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.
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 | : |
|
Registered Address | : | The Brockmoor Foundry, Leys Road, Brierley Hill, DY5 3UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Brockmoor Foundry, Leys Road, Brierley Hill, United Kingdom, DY5 3UJ | Director | 27 September 2012 | Active |
The Brockmoor Foundry, Leys Road, Brierley Hill, United Kingdom, DY5 3UJ | Director | 27 September 2012 | Active |
Mathews Acre, Berry Lane Upton Warren, Bromsgrove, B61 9EZ | Director | 18 October 1999 | Active |
Matthews Acre, Berry Lane, Upton Warren, Bromsgrove, B61 9EZ | Director | - | Active |
The Brockmoor Foundry, Leys Road, Brierley Hill, United Kingdom, DY5 3UJ | Director | 26 October 2009 | Active |
65 Farrington Road, Ettingshall Park, Wolverhampton, WV4 6QJ | Secretary | - | Active |
Bleak House, Robinsons Hill, Melbourne, DE73 8DJ | Director | 08 January 2007 | Active |
74 Marine Crescent, Stourbridge, DY8 4XP | Director | 18 October 1999 | Active |
74 Marine Crescent, Stourbridge, DY8 4XP | Director | - | Active |
11 Bloomfield Terrace, London, SW1W 9PQ | Director | 12 February 1997 | Active |
The Orchards, Abberley, Worcester, WR6 6BN | Director | 12 February 1997 | Active |
The Orchards, Abberley, Worcester, WR6 6BN | Director | 01 April 1993 | Active |
Pitfar Lodge, Powmill, Dollar, FK14 7NS | Director | 04 December 2000 | Active |
The Myrtles Smiths Lane, Snitterfield, Stratford Upon Avon, CV37 0JY | Director | 29 October 1997 | Active |
Wester Baldoon, Ardross, Alness, IV17 0YD | Director | 12 February 1997 | Active |
1 The Spinney, Main Street Little Stretton, Leicester, LE2 2FS | Director | 30 March 2007 | Active |
Mathews Acre Berry Lane, Upton Warren, Bromsgrove, B61 9EZ | Director | 12 February 1997 | Active |
47 Milestone Court, Lime Tree Avenue Tettenhallwood, Wolverhampton, WV6 8HB | Director | - | Active |
The Brockmoor Foundry, Leys Road, Brierley Hill, United Kingdom, DY5 3UJ | Director | 23 October 2002 | Active |
Fairwinds House, 33 Blinkbonny Gardens, Edinburgh, Scotland, EH4 3HD | Director | 26 February 2001 | Active |
65 Farrington Road, Ettingshall Park, Wolverhampton, WV4 6QJ | Director | 01 April 1993 | Active |
Betula,Silver Birch Drive, Kinver, Stourbridge, DY7 6AW | Director | 01 April 1993 | Active |
Leys Road, Brockmoor, Brierley Hill, DY5 3UJ | Director | 26 October 2009 | Active |
No Name, The Leys, Brierley Hill, England, DY5 3UJ | Corporate Director | 26 October 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type full. | Download |
2023-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Officers | Change person director company with change date. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Incorporation | Memorandum articles. | Download |
2020-10-14 | Resolution | Resolution. | Download |
2020-10-07 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-07 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.