UKBizDB.co.uk

BROCKWAY CARPETS LIMITED

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

This company is commonly known as Brockway Carpets Limited. The company was founded 89 years ago and was given the registration number 00298275. The firm's registered office is in KIDDERMINSTER. You can find them at Brockway Carpets, Hoobrook, Kidderminster, . This company's SIC code is 13931 - Manufacture of woven or tufted carpets and rugs.

Company Information

Name:BROCKWAY CARPETS LIMITED
Company Number:00298275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1935
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13931 - Manufacture of woven or tufted carpets and rugs

Office Address & Contact

Registered Address:Brockway Carpets, Hoobrook, Kidderminster, DY10 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brockway Carpets, Hoobrook, Kidderminster, DY10 1XW

Secretary01 May 2017Active
Brockway Carpets, Hoobrook, Kidderminster, DY10 1XW

Director01 January 1998Active
Brockway Carpets, Hoobrook, Kidderminster, DY10 1XW

Director15 October 2020Active
18 Batham Road, Kidderminster, DY10 2TN

Secretary01 March 1994Active
Little Yarhampton, Yarhampton, Stourport On Severn, DY13 0XA

Secretary-Active
286 Walsall Road, Perry Barr, Birmingham, B42 1UB

Director01 March 1994Active
15 Lyttleton Road, Droitwich, WR9 7AA

Director08 February 2000Active
15 Lyttleton Road, Droitwich, WR9 7AA

Director-Active
5 Pintail Grove, Kidderminster, DY10 4RT

Director01 March 1994Active
Rylands 5 Station Road, East Leake, Loughborough, LE12 6LQ

Director21 February 1996Active
58 Buttermere Road, Stourport On Severn, DY13 8NX

Director-Active
Wishing Well, Inn Lane, Hartlebury, Kidderminster, England, DY11 7TA

Director30 June 2014Active
White Lion Cottage, Trgare, Raglan, NP5 2LH

Director01 March 1994Active
292 Ringwood Road, Ferndown, BH22 9AS

Director01 March 1994Active
18 Batham Road, Kidderminster, DY10 2TN

Director21 February 1996Active
9 St Catherines Hill, Worcester, WR5 2EA

Director01 October 1994Active
35 Arboretum Road, Worcester, WR1 1ND

Director01 October 1994Active
Little Yarhampton, Yarhampton, Stourport On Severn, DY13 0XA

Director-Active

People with Significant Control

Hoobrook Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Brockway Carpets, Hoobrook, Kidderminster, United Kingdom, DY10 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-28Incorporation

Memorandum articles.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-04-07Mortgage

Mortgage satisfy charge full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.