BROOKVALE MANUFACTURING CO. LIMITED(THE)
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B75 7DQ

Company number 00465373
Status Active
Incorporation Date 5 March 1949
Company Type Private Limited Company
Address REDDICAP WORKS, 15 REDDICAP TRADING ESTATE, SUTTON COLDFIELD, WEST MIDLANDS, B75 7DQ
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy, 25930 - Manufacture of wire products, chain and springs, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BROOKVALE MANUFACTURING CO. LIMITED(THE) are www.brookvalemanufacturingco.co.uk, and www.brookvale-manufacturing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. Brookvale Manufacturing Co Limited The is a Private Limited Company. The company registration number is 00465373. Brookvale Manufacturing Co Limited The has been working since 05 March 1949. The present status of the company is Active. The registered address of Brookvale Manufacturing Co Limited The is Reddicap Works 15 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7dq. . PARKER, Sally Denise is a Secretary of the company. CHADWICK, Gerald John is a Director of the company. TIDBALL, John Stuart is a Director of the company. Secretary CHADWICK, Gerald John has been resigned. Secretary CHAMBERLAIN, David James has been resigned. Director CHADWICK, Lorraine Priscilla has been resigned. Director CHAMBERLAIN, David James has been resigned. Director HYDE, William Henry has been resigned. Director ROWBERRY, Andrew Michael Denis has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
PARKER, Sally Denise
Appointed Date: 01 June 2013

Director

Director
TIDBALL, John Stuart

81 years old

Resigned Directors

Secretary
CHADWICK, Gerald John
Resigned: 31 May 2013
Appointed Date: 20 August 1997

Secretary
CHAMBERLAIN, David James
Resigned: 20 August 1997

Director
CHADWICK, Lorraine Priscilla
Resigned: 05 April 1999
78 years old

Director
CHAMBERLAIN, David James
Resigned: 31 March 2000

Director
HYDE, William Henry
Resigned: 24 October 1995
111 years old

Director
ROWBERRY, Andrew Michael Denis
Resigned: 18 June 2007
83 years old

BROOKVALE MANUFACTURING CO. LIMITED(THE) Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 60,000

20 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
27 Jan 1989
Return made up to 22/12/88; full list of members

20 Jan 1988
Accounts for a small company made up to 31 March 1987

20 Jan 1988
Return made up to 01/01/88; full list of members

20 Dec 1986
Accounts for a small company made up to 31 March 1986

20 Dec 1986
Annual return made up to 11/12/86

BROOKVALE MANUFACTURING CO. LIMITED(THE) Charges

9 June 1966
Further charge
Delivered: 10 June 1966
Status: Satisfied on 26 October 2009
Persons entitled: Guardian Assurance Company LTD.
Description: Property rear to reddicap hill sutton coldfield.
10 September 1959
Legal charge
Delivered: 17 September 1959
Status: Satisfied on 26 October 2009
Persons entitled: Williams Deacon's Bank LTD
Description: Land reddicap hill, sutton coldfield, warwicks.