About

Registered Number: 03737163
Date of Incorporation: 22/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Howard Street, Hill Top, West Bromwich, West Midlands, B70 0SN

 

Brockhouse Group Ltd was founded on 22 March 1999 with its registered office in West Bromwich, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This organisation has 4 directors listed as Chilvers, Steven John, Reddington, John, Taylor, Simon Antony, Tranter, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILVERS, Steven John 29 October 2004 - 1
REDDINGTON, John 03 October 2005 01 October 2010 1
TAYLOR, Simon Antony 05 March 2001 29 October 2004 1
TRANTER, Robert 12 May 1999 28 February 2001 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
MR01 - N/A 05 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 29 March 2017
RESOLUTIONS - N/A 12 January 2017
MA - Memorandum and Articles 12 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 13 December 2016
MR04 - N/A 05 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 17 April 2014
RESOLUTIONS - N/A 10 February 2014
RESOLUTIONS - N/A 10 February 2014
RESOLUTIONS - N/A 03 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2014
SH19 - Statement of capital 03 February 2014
CAP-SS - N/A 03 February 2014
AA - Annual Accounts 27 December 2013
MR01 - N/A 12 June 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 10 April 2012
MG01 - Particulars of a mortgage or charge 24 November 2011
AA - Annual Accounts 28 July 2011
MEM/ARTS - N/A 10 May 2011
AR01 - Annual Return 04 May 2011
RESOLUTIONS - N/A 07 April 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 25 October 2010
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 17 December 2008
RESOLUTIONS - N/A 15 May 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 2005
123 - Notice of increase in nominal capital 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 April 2004
288b - Notice of resignation of directors or secretaries 01 September 2003
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
395 - Particulars of a mortgage or charge 26 February 2003
AA - Annual Accounts 26 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
RESOLUTIONS - N/A 12 August 2002
MEM/ARTS - N/A 12 August 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
363s - Annual Return 04 April 2002
395 - Particulars of a mortgage or charge 15 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
AA - Annual Accounts 15 January 2001
395 - Particulars of a mortgage or charge 16 May 2000
395 - Particulars of a mortgage or charge 16 May 2000
AUD - Auditor's letter of resignation 20 April 2000
363s - Annual Return 05 April 2000
225 - Change of Accounting Reference Date 14 February 2000
CERTNM - Change of name certificate 08 July 1999
395 - Particulars of a mortgage or charge 27 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
225 - Change of Accounting Reference Date 21 May 1999
287 - Change in situation or address of Registered Office 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
123 - Notice of increase in nominal capital 21 May 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
287 - Change in situation or address of Registered Office 28 April 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2020 Outstanding

N/A

A registered charge 09 December 2016 Outstanding

N/A

A registered charge 11 June 2013 Fully Satisfied

N/A

Legal assignment 23 November 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 25 February 2003 Fully Satisfied

N/A

Chattel mortgage 13 February 2002 Fully Satisfied

N/A

Chattel mortgage 12 May 2000 Fully Satisfied

N/A

Legal mortgage 12 May 2000 Fully Satisfied

N/A

Debenture 12 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.