About

Registered Number: 00474681
Date of Incorporation: 05/11/1949 (75 years and 5 months ago)
Company Status: Active
Registered Address: Pegasus House 1 Bromford Gate, Erdington, Birmingham, B24 8DW

 

Founded in 1949, Bromford Industries Ltd have registered office in Birmingham, it has a status of "Active". This company has 7 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Adam David 07 September 2001 06 February 2004 1
CHURCH, Arthur Edward 29 September 1993 13 September 1995 1
CRAMPHORN, Alan Stewart, Dr 01 September 2001 30 November 2003 1
FURZEMAN, Peter George N/A 16 September 1992 1
GRIFFITHS, Michael Sean N/A 24 February 1997 1
RIGBY, Gregory Gordon 23 October 1996 24 February 1997 1
SALMOND, Richard Robert 01 December 2003 16 June 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
MR01 - N/A 07 November 2019
MR01 - N/A 06 November 2019
MR04 - N/A 06 November 2019
MR04 - N/A 06 November 2019
CS01 - N/A 24 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 02 September 2019
MR01 - N/A 15 July 2019
SH01 - Return of Allotment of shares 08 July 2019
MR01 - N/A 25 June 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 15 June 2018
MR01 - N/A 08 June 2018
SH01 - Return of Allotment of shares 01 May 2018
RESOLUTIONS - N/A 25 April 2018
MR01 - N/A 25 April 2018
MR01 - N/A 10 April 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 08 May 2017
MR01 - N/A 19 December 2016
MR04 - N/A 14 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 23 June 2016
MR04 - N/A 06 May 2016
MR04 - N/A 06 May 2016
MR04 - N/A 06 May 2016
AP01 - Appointment of director 13 April 2016
RESOLUTIONS - N/A 24 March 2016
SH01 - Return of Allotment of shares 24 March 2016
MR01 - N/A 17 March 2016
RP04 - N/A 19 February 2016
RP04 - N/A 19 February 2016
RP04 - N/A 19 February 2016
RP04 - N/A 19 February 2016
RP04 - N/A 19 February 2016
RP04 - N/A 19 February 2016
AR01 - Annual Return 07 October 2015
MR01 - N/A 21 July 2015
AA - Annual Accounts 04 July 2015
RP04 - N/A 29 April 2015
AP01 - Appointment of director 15 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 18 September 2014
RESOLUTIONS - N/A 25 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 12 September 2013
AUD - Auditor's letter of resignation 09 September 2013
MR04 - N/A 14 August 2013
MR01 - N/A 09 August 2013
MR01 - N/A 09 August 2013
MR01 - N/A 03 August 2013
AA - Annual Accounts 25 April 2013
AP01 - Appointment of director 15 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 11 October 2012
MISC - Miscellaneous document 08 November 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 18 March 2011
SH01 - Return of Allotment of shares 17 March 2011
RESOLUTIONS - N/A 15 March 2011
AR01 - Annual Return 21 September 2010
AA01 - Change of accounting reference date 30 March 2010
AR01 - Annual Return 12 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2009
395 - Particulars of a mortgage or charge 25 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
RESOLUTIONS - N/A 19 August 2009
MEM/ARTS - N/A 19 August 2009
CERTNM - Change of name certificate 18 August 2009
MEM/ARTS - N/A 13 August 2009
RESOLUTIONS - N/A 06 August 2009
AA - Annual Accounts 06 August 2009
MEM/ARTS - N/A 06 August 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 16 September 2008
395 - Particulars of a mortgage or charge 13 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
RESOLUTIONS - N/A 06 June 2008
395 - Particulars of a mortgage or charge 10 May 2008
RESOLUTIONS - N/A 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 02 October 2007
AUD - Auditor's letter of resignation 27 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 20 September 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
395 - Particulars of a mortgage or charge 22 December 2005
363s - Annual Return 30 September 2005
363a - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
RESOLUTIONS - N/A 13 December 2004
MEM/ARTS - N/A 13 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
363s - Annual Return 05 November 2003
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
353a - Register of members in non-legible form 09 April 2003
AUD - Auditor's letter of resignation 13 March 2003
RESOLUTIONS - N/A 28 November 2002
AA - Annual Accounts 28 November 2002
MEM/ARTS - N/A 28 November 2002
363s - Annual Return 23 September 2002
SA - Shares agreement 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
363s - Annual Return 02 October 2001
RESOLUTIONS - N/A 07 September 2001
RESOLUTIONS - N/A 07 September 2001
CERT11 - Re-registration of a company from public to private with a change of name 07 September 2001
MAR - Memorandum and Articles - used in re-registration 07 September 2001
53 - Application by a public company for re-registration as a private company 07 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 21 September 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 22 October 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 24 September 1998
AA - Annual Accounts 03 November 1997
363a - Annual Return 27 October 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
AUD - Auditor's letter of resignation 13 March 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1997
287 - Change in situation or address of Registered Office 13 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1997
288a - Notice of appointment of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
AA - Annual Accounts 13 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1996
363a - Annual Return 07 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1996
353 - Register of members 12 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
RESOLUTIONS - N/A 02 September 1996
RESOLUTIONS - N/A 02 September 1996
CERTNM - Change of name certificate 19 August 1996
288 - N/A 29 July 1996
288 - N/A 24 July 1996
288 - N/A 09 July 1996
288 - N/A 15 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 February 1996
288 - N/A 22 December 1995
395 - Particulars of a mortgage or charge 12 December 1995
288 - N/A 13 October 1995
363x - Annual Return 03 October 1995
RESOLUTIONS - N/A 19 September 1995
RESOLUTIONS - N/A 19 September 1995
RESOLUTIONS - N/A 19 September 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1995
AA - Annual Accounts 25 August 1995
288 - N/A 23 June 1995
395 - Particulars of a mortgage or charge 24 May 1995
AA - Annual Accounts 30 April 1995
CERT19 - Certificate of registration of order of court on reduction of share premium account 13 March 1995
OC138 - Order of Court 08 March 1995
288 - N/A 05 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 05 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1994
RESOLUTIONS - N/A 13 September 1994
RESOLUTIONS - N/A 13 September 1994
RESOLUTIONS - N/A 13 September 1994
RESOLUTIONS - N/A 13 September 1994
RESOLUTIONS - N/A 13 September 1994
AA - Annual Accounts 13 September 1994
395 - Particulars of a mortgage or charge 20 July 1994
PROSP - Prospectus 20 July 1994
395 - Particulars of a mortgage or charge 21 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1994
363s - Annual Return 25 October 1993
288 - N/A 12 October 1993
RESOLUTIONS - N/A 28 September 1993
RESOLUTIONS - N/A 28 September 1993
395 - Particulars of a mortgage or charge 24 September 1993
AA - Annual Accounts 21 September 1993
395 - Particulars of a mortgage or charge 17 September 1993
395 - Particulars of a mortgage or charge 17 September 1993
395 - Particulars of a mortgage or charge 17 September 1993
395 - Particulars of a mortgage or charge 17 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1993
288 - N/A 05 January 1993
363s - Annual Return 02 November 1992
RESOLUTIONS - N/A 30 September 1992
RESOLUTIONS - N/A 30 September 1992
RESOLUTIONS - N/A 30 September 1992
RESOLUTIONS - N/A 30 September 1992
288 - N/A 30 September 1992
MEM/ARTS - N/A 30 September 1992
AA - Annual Accounts 17 September 1992
395 - Particulars of a mortgage or charge 14 July 1992
288 - N/A 31 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1992
363a - Annual Return 26 February 1992
288 - N/A 29 January 1992
395 - Particulars of a mortgage or charge 28 December 1991
395 - Particulars of a mortgage or charge 24 December 1991
AA - Annual Accounts 10 December 1991
395 - Particulars of a mortgage or charge 01 October 1991
395 - Particulars of a mortgage or charge 01 October 1991
RESOLUTIONS - N/A 20 September 1991
288 - N/A 20 September 1991
288 - N/A 18 September 1991
288 - N/A 18 July 1991
PROSP - Prospectus 18 December 1990
RESOLUTIONS - N/A 29 November 1990
RESOLUTIONS - N/A 29 November 1990
123 - Notice of increase in nominal capital 29 November 1990
PROSP - Prospectus 14 November 1990
288 - N/A 30 October 1990
SA - Shares agreement 25 October 1990
PUC3O - N/A 25 October 1990
288 - N/A 23 October 1990
PUC3O - N/A 18 October 1990
PUC 2 - N/A 03 October 1990
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
PUC3O - N/A 02 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1990
RESOLUTIONS - N/A 29 March 1990
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 29 March 1990
OC - Order of Court 06 March 1990
395 - Particulars of a mortgage or charge 27 February 1990
288 - N/A 31 January 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 29 January 1990
SA - Shares agreement 29 January 1990
88(2)P - N/A 18 January 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 31 October 1989
SA - Shares agreement 31 October 1989
RESOLUTIONS - N/A 26 October 1989
RESOLUTIONS - N/A 26 October 1989
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
88(2)C - N/A 12 October 1989
288 - N/A 28 September 1989
288 - N/A 23 June 1989
PUC 3 - N/A 27 April 1989
PUC 3 - N/A 27 April 1989
MEM/ARTS - N/A 09 March 1989
RESOLUTIONS - N/A 14 February 1989
CERTNM - Change of name certificate 03 February 1989
CERTNM - Change of name certificate 03 February 1989
CERTNM - Change of name certificate 27 January 1989
SA - Shares agreement 16 January 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
RESOLUTIONS - N/A 05 October 1988
RESOLUTIONS - N/A 05 October 1988
RESOLUTIONS - N/A 05 October 1988
PUC 3 - N/A 05 October 1988
PUC 3 - N/A 05 October 1988
123 - Notice of increase in nominal capital 05 October 1988
288 - N/A 26 September 1988
395 - Particulars of a mortgage or charge 19 September 1988
PUC 2 - N/A 14 September 1988
288 - N/A 13 September 1988
PROSP - Prospectus 19 July 1988
CERT19 - Certificate of registration of order of court on reduction of share premium account 28 April 1988
OC - Order of Court 21 April 1988
RESOLUTIONS - N/A 21 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1987
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
353 - Register of members 23 October 1987
MEM/ARTS - N/A 07 October 1987
RESOLUTIONS - N/A 21 September 1987
RESOLUTIONS - N/A 21 September 1987
288 - N/A 15 September 1987
288 - N/A 27 February 1987
288 - N/A 14 February 1987
AA - Annual Accounts 21 January 1987
363 - Annual Return 21 January 1987
MAR - Memorandum and Articles - used in re-registration 12 March 1982
CERTNM - Change of name certificate 21 October 1971
MISC - Miscellaneous document 05 November 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

A registered charge 05 November 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 25 June 2019 Fully Satisfied

N/A

A registered charge 05 June 2018 Outstanding

N/A

A registered charge 18 April 2018 Outstanding

N/A

A registered charge 29 March 2018 Fully Satisfied

N/A

A registered charge 16 December 2016 Fully Satisfied

N/A

A registered charge 16 March 2016 Fully Satisfied

N/A

A registered charge 20 July 2015 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A security accession 16 August 2009 Fully Satisfied

N/A

Debenture 28 May 2008 Fully Satisfied

N/A

Debenture 22 April 2008 Fully Satisfied

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Debenture 29 November 2004 Fully Satisfied

N/A

Debenture 08 September 2003 Fully Satisfied

N/A

Debenture 08 September 2003 Fully Satisfied

N/A

Deed of admission 04 December 1995 Fully Satisfied

N/A

Deed of admission 04 May 1995 Fully Satisfied

N/A

Mortgage of life policy 07 July 1994 Fully Satisfied

N/A

Legal charge 06 April 1994 Fully Satisfied

N/A

Legal charge 10 September 1993 Fully Satisfied

N/A

Deed of omnibus guarantee and set-off 10 September 1993 Fully Satisfied

N/A

Legal charge 10 September 1993 Fully Satisfied

N/A

Legal charge 10 September 1993 Fully Satisfied

N/A

Legal charge 10 September 1993 Fully Satisfied

N/A

Debenture 10 September 1993 Fully Satisfied

N/A

Mortgage debenture 07 July 1992 Fully Satisfied

N/A

Fixed and floating charge 17 December 1991 Fully Satisfied

N/A

Legal mortgage 16 December 1991 Fully Satisfied

N/A

Legal charge 23 September 1991 Fully Satisfied

N/A

Legal charge 23 September 1991 Fully Satisfied

N/A

Floating charge 22 February 1990 Fully Satisfied

N/A

Charge 14 September 1988 Fully Satisfied

N/A

Charge 30 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.