About

Registered Number: 00564940
Date of Incorporation: 19/04/1956 (68 years ago)
Company Status: Active
Registered Address: 1 Mary Ann Street, Birmingham, West Midlands, B3 1RL

 

The Brook Welding Company Ltd was founded on 19 April 1956 with its registered office in Birmingham, it has a status of "Active". The companies directors are listed as Berry, Martin Lee, Hine, Jeffrey Noel, Webb, James George Arthur, Bevan, Morris, Colclough, Richard Martin, Hackworth, Lawrence John at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Martin Lee 01 February 2007 - 1
HINE, Jeffrey Noel 19 May 2014 - 1
WEBB, James George Arthur 19 May 2014 - 1
BEVAN, Morris 02 May 1994 30 November 2001 1
COLCLOUGH, Richard Martin 01 February 1993 31 December 2006 1
HACKWORTH, Lawrence John N/A 31 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 04 October 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 26 August 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 08 August 2016
CH01 - Change of particulars for director 21 July 2016
AR01 - Annual Return 15 November 2015
AD01 - Change of registered office address 21 September 2015
MR01 - N/A 12 August 2015
MR04 - N/A 02 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 16 October 2014
MR01 - N/A 08 July 2014
AA - Annual Accounts 04 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 06 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
363a - Annual Return 05 November 2007
353 - Register of members 05 November 2007
AA - Annual Accounts 28 June 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 17 September 2003
287 - Change in situation or address of Registered Office 21 March 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 18 June 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 17 July 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 12 June 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 13 September 1994
288 - N/A 23 May 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 05 August 1993
288 - N/A 23 February 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 10 July 1992
AA - Annual Accounts 05 December 1991
363b - Annual Return 05 December 1991
288 - N/A 05 September 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
288 - N/A 26 July 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
288 - N/A 31 December 1986
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2015 Outstanding

N/A

A registered charge 02 July 2014 Outstanding

N/A

Charge 08 July 1983 Outstanding

N/A

Mortgage 28 August 1980 Outstanding

N/A

Legal mortgage 21 September 1978 Outstanding

N/A

Mortgage debenture 05 June 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.