BROOK WELDING COMPANY LIMITED(THE)
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1RL

Company number 00564940
Status Active
Incorporation Date 19 April 1956
Company Type Private Limited Company
Address 1 MARY ANN STREET, BIRMINGHAM, WEST MIDLANDS, B3 1RL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Jeffrey Noel Hine on 4 July 2016. The most likely internet sites of BROOK WELDING COMPANY LIMITED(THE) are www.brookweldingcompany.co.uk, and www.brook-welding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brook Welding Company Limited The is a Private Limited Company. The company registration number is 00564940. Brook Welding Company Limited The has been working since 19 April 1956. The present status of the company is Active. The registered address of Brook Welding Company Limited The is 1 Mary Ann Street Birmingham West Midlands B3 1rl. . WEBB, Caroline Suzanne is a Secretary of the company. BERRY, Martin Lee is a Director of the company. HINE, Jeffrey Noel is a Director of the company. WEBB, Caroline Suzanne is a Director of the company. WEBB, James George Arthur is a Director of the company. WEBB, Martin John is a Director of the company. WEBB, Thomas Michael is a Director of the company. Secretary WEBB, Martin John has been resigned. Director BEVAN, Morris has been resigned. Director COLCLOUGH, Richard Martin has been resigned. Director HACKWORTH, Lawrence John has been resigned. Director SHEASBY, Michael James has been resigned. Director WEBB, Clara Vera has been resigned. Director WEBB, Martin John has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
WEBB, Caroline Suzanne
Appointed Date: 30 December 1999

Director
BERRY, Martin Lee
Appointed Date: 01 February 2007
57 years old

Director
HINE, Jeffrey Noel
Appointed Date: 19 May 2014
54 years old

Director
WEBB, Caroline Suzanne
Appointed Date: 30 December 1999
66 years old

Director
WEBB, James George Arthur
Appointed Date: 19 May 2014
38 years old

Director
WEBB, Martin John
Appointed Date: 15 November 2007
77 years old

Director
WEBB, Thomas Michael
Appointed Date: 19 May 2014
37 years old

Resigned Directors

Secretary
WEBB, Martin John
Resigned: 31 December 1999

Director
BEVAN, Morris
Resigned: 30 November 2001
Appointed Date: 02 May 1994
83 years old

Director
COLCLOUGH, Richard Martin
Resigned: 31 December 2006
Appointed Date: 01 February 1993
75 years old

Director
HACKWORTH, Lawrence John
Resigned: 31 January 2000
69 years old

Director
SHEASBY, Michael James
Resigned: 30 April 2000
Appointed Date: 01 November 1996
90 years old

Director
WEBB, Clara Vera
Resigned: 14 February 2007
Appointed Date: 30 December 1999
103 years old

Director
WEBB, Martin John
Resigned: 31 December 1999
77 years old

Persons With Significant Control

Mr Martin John Webb
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROOK WELDING COMPANY LIMITED(THE) Events

20 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Director's details changed for Jeffrey Noel Hine on 4 July 2016
15 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2,500

21 Sep 2015
Registered office address changed from Brockhill House Brockhill Lane, Alvechurch Birmingham West Midlands B48 7EE to 1 Mary Ann Street Birmingham West Midlands B3 1RL on 21 September 2015
...
... and 79 more events
02 Feb 1988
Accounts for a small company made up to 31 December 1986

02 Feb 1988
Return made up to 10/08/87; full list of members

31 Dec 1986
New director appointed

30 Oct 1986
Accounts for a small company made up to 31 December 1985

30 Oct 1986
Return made up to 01/08/86; full list of members

BROOK WELDING COMPANY LIMITED(THE) Charges

29 July 2015
Charge code 0056 4940 0006
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
2 July 2014
Charge code 0056 4940 0005
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Birmingham City Council
Description: L/H 93 lazy hill kings norton birmingham t/no MM12938 and…
8 July 1983
Charge
Delivered: 15 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
28 August 1980
Mortgage
Delivered: 3 September 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & premises at mary ann street and st pauls square…
21 September 1978
Legal mortgage
Delivered: 29 September 1978
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Factory premises as corner of mivery st., And mary ann st…
5 June 1974
Mortgage debenture
Delivered: 17 June 1974
Status: Satisfied on 2 July 2015
Persons entitled: National Westminster Bank LTD
Description: By way of specific charge undertaking and goodwill all…