UKBizDB.co.uk

BROMFORD IRON AND STEEL COMPANY LIMITED

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

This company is commonly known as Bromford Iron And Steel Company Limited. The company was founded 76 years ago and was given the registration number 00447036. The firm's registered office is in LEEDS. You can find them at C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:BROMFORD IRON AND STEEL COMPANY LIMITED
Company Number:00447036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:23 December 1947
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary18 August 2014Active
C/O Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director01 January 2002Active
C/O Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director18 August 2014Active
C/O Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director18 August 2014Active
C/O Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director19 May 2003Active
C/O Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director18 August 2014Active
Ashmore House, Norton, Evesham, WR11 4YL

Secretary31 December 2003Active
10 Essington Close, Shenstone, Lichfield, WS14 0LA

Secretary-Active
27 Newton Road, Knowle, Solihull, B93 9HL

Secretary03 November 2000Active
216 Bills Lane, Shirley, Solihull, B90 2PJ

Secretary29 September 1995Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary04 January 2007Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary27 October 2006Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary28 February 2007Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary05 July 2005Active
14 Running Hills, Armitage Rugeley, WS15 4AJ

Secretary05 January 1993Active
Ashmore House, Norton, Evesham, WR11 4YL

Director25 July 1995Active
10 Essington Close, Shenstone, Lichfield, WS14 0LA

Director-Active
27 Newton Road, Knowle, Solihull, B93 9HL

Director03 November 2000Active
5 Ivel Close, Barton Le Clay, Bedford, MK45 4NT

Director18 August 1993Active
The Cottage, Badger Burnhill Green, Wolverhampton, WV6 7JU

Director-Active
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP

Director03 November 2000Active
Home Lea 21 Greenfield Avenue, Stourbridge, DY8 1SX

Director01 February 2002Active
Sandelands, Dunsley Road, Kinver, Stourbridge, DY7 6LN

Director01 February 2002Active
14 Running Hills, Armitage Rugeley, WS15 4AJ

Director-Active
73 Kemps Green Road, Balsall Common, CV7 7QF

Director24 December 2002Active
Hillfields House, Shatterford, Bewdley, DY12 1SY

Director25 July 1995Active
2 West Fergus Place, Kirkcaldy, KY1 1UR

Director11 April 2007Active
The Sycamores, 1 Ombersley Road, Worcester, WR3 7BW

Director01 September 1992Active
229 Mill Lane, Dorridge, Solihull, B93 8NU

Director20 July 1992Active
Rowena 56 Halton Road, Sutton Coldfield, B73 6NU

Director-Active
Bromford Buildings, Bromford Lane, West Bromwich, England, B70 7JJ

Director11 March 2008Active
Bromford Buildings, Bromford Lane, West Bromwich, England, B70 7JJ

Director15 May 2016Active
Bromford Buildings, Bromford Lane, West Bromwich, England, B70 7JJ

Director17 November 2014Active
Bromford Buildings, Bromford Lane, West Bromwich, England, B70 7JJ

Director17 November 2014Active
Durgan, Whittington, Worcester, WR5 2RL

Director-Active

People with Significant Control

Original Steel Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Turnpike House, Weymouth Road, Dorchester, England, DT2 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2021-12-30Gazette

Gazette dissolved liquidation.

Download
2021-09-30Insolvency

Liquidation in administration move to dissolution.

Download
2021-04-28Insolvency

Liquidation in administration progress report.

Download
2021-03-01Insolvency

Liquidation in administration progress report.

Download
2021-01-19Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-01-19Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-11-04Insolvency

Liquidation in administration progress report.

Download
2020-09-18Insolvency

Liquidation in administration extension of period.

Download
2020-05-05Insolvency

Liquidation in administration progress report.

Download
2019-11-12Insolvency

Liquidation in administration result creditors meeting.

Download
2019-11-08Insolvency

Liquidation in administration result creditors meeting.

Download
2019-10-31Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-10-10Insolvency

Liquidation in administration proposals.

Download
2019-10-02Insolvency

Liquidation in administration appointment of administrator.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type small.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.