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.
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 |
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 |
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 |