BROCKMOOR FOUNDRY COMPANY LIMITED(THE)
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 3UJ
Company number 00317267
Status Active
Incorporation Date 7 August 1936
Company Type Private Limited Company
Address THE BROCKMOOR FOUNDRY, LEYS ROAD, BRIERLEY HILL, DY5 3UJ
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 39,875 . The most likely internet sites of BROCKMOOR FOUNDRY COMPANY LIMITED(THE) are www.brockmoorfoundrycompany.co.uk, and www.brockmoor-foundry-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and six months. Brockmoor Foundry Company Limited The is a Private Limited Company. The company registration number is 00317267. Brockmoor Foundry Company Limited The has been working since 07 August 1936. The present status of the company is Active. The registered address of Brockmoor Foundry Company Limited The is The Brockmoor Foundry Leys Road Brierley Hill Dy5 3uj. . BULLOCK, Mark Richard is a Director of the company. GARBETT, Stephen is a Director of the company. HALL, John Henry is a Director of the company. LEPPINGTON, James Alisdair Charles is a Director of the company. LEPPINGTON, William David is a Director of the company. MAY, Thomas Ferdinand Paul is a Director of the company. TEBBETT, Paul Martin is a Director of the company. Secretary MOUNTFORD, Michael John has been resigned. Director BINMORE, Alan Christopher has been resigned. Director CUNNEEN, Paul has been resigned. Director CUNNEEN, Paul has been resigned. Director FERGUSSON, Victoria Alison has been resigned. Director GARCIA DE MADINABEITIA, Angela Catherine Wellburn has been resigned. Director GARCIA DE MADINABEITIA, Jose Ramon has been resigned. Director GORDON, Alastair James has been resigned. Director HARINGTON, Jane Pickin has been resigned. Director JOHNSON, Michael Ian has been resigned. Director LEPPINGTON, Christine Ann has been resigned. Director LEPPINGTON, John Stuart has been resigned. Director MENZIES, William George has been resigned. Director MOUNTFORD, Michael John has been resigned. Director PALMER, Stanley has been resigned. Director VENABLES, Mark has been resigned. Director THE BROCKMOOR FOUNDRY COMPANY LIMITED has been resigned. The company operates in "Casting of iron".


Current Directors

Director
BULLOCK, Mark Richard
Appointed Date: 27 September 2012
50 years old

Director
GARBETT, Stephen
Appointed Date: 27 September 2012
56 years old

Director
HALL, John Henry
Appointed Date: 29 October 1997
94 years old

Director
LEPPINGTON, James Alisdair Charles
Appointed Date: 18 October 1999
59 years old

Director

Director
MAY, Thomas Ferdinand Paul
Appointed Date: 23 October 2002
88 years old

Director
TEBBETT, Paul Martin
Appointed Date: 26 October 2009
66 years old

Resigned Directors

Secretary
MOUNTFORD, Michael John
Resigned: 02 August 2011

Director
BINMORE, Alan Christopher
Resigned: 14 April 2010
Appointed Date: 08 January 2007
81 years old

Director
CUNNEEN, Paul
Resigned: 19 August 2008
Appointed Date: 18 October 1999
82 years old

Director
CUNNEEN, Paul
Resigned: 17 May 1995
82 years old

Director
FERGUSSON, Victoria Alison
Resigned: 31 July 2002
Appointed Date: 12 February 1997
80 years old

Director
GARCIA DE MADINABEITIA, Angela Catherine Wellburn
Resigned: 31 July 2002
Appointed Date: 12 February 1997
77 years old

Director
GARCIA DE MADINABEITIA, Jose Ramon
Resigned: 31 July 2002
Appointed Date: 01 April 1993
81 years old

Director
GORDON, Alastair James
Resigned: 31 July 2002
Appointed Date: 04 December 2000
84 years old

Director
HARINGTON, Jane Pickin
Resigned: 31 July 2002
Appointed Date: 12 February 1997
75 years old

Director
JOHNSON, Michael Ian
Resigned: 31 July 2008
Appointed Date: 30 March 2007
62 years old

Director
LEPPINGTON, Christine Ann
Resigned: 04 December 2000
Appointed Date: 12 February 1997
82 years old

Director
LEPPINGTON, John Stuart
Resigned: 27 November 2002
91 years old

Director
MENZIES, William George
Resigned: 31 July 2001
Appointed Date: 26 February 2001
73 years old

Director
MOUNTFORD, Michael John
Resigned: 03 August 2011
Appointed Date: 01 April 1993
82 years old

Director
PALMER, Stanley
Resigned: 17 August 1998
Appointed Date: 01 April 1993
107 years old

Director
VENABLES, Mark
Resigned: 31 January 2010
Appointed Date: 26 October 2009
62 years old

Director
THE BROCKMOOR FOUNDRY COMPANY LIMITED
Resigned: 31 March 2010
Appointed Date: 26 October 2009

Persons With Significant Control

Mr William David Leppington
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr James Alisdair Charles Leppington
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

BROCKMOOR FOUNDRY COMPANY LIMITED(THE) Events

25 Nov 2016
Confirmation statement made on 20 November 2016 with updates
03 Oct 2016
Accounts for a medium company made up to 31 March 2016
21 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 39,875

25 Sep 2015
Accounts for a medium company made up to 31 March 2015
20 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 39,875

...
... and 119 more events
01 Nov 1988
Return made up to 27/09/88; full list of members

16 Dec 1987
Full accounts made up to 31 March 1987

16 Dec 1987
Return made up to 08/12/87; no change of members

14 Jan 1987
Full accounts made up to 31 March 1986

14 Jan 1987
Annual return made up to 23/12/86

BROCKMOOR FOUNDRY COMPANY LIMITED(THE) Charges

7 April 1986
Legal charge
Delivered: 16 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings situated on the south side of the leys…
25 February 1986
Debenture
Delivered: 5 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1977
Legal charge
Delivered: 22 November 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises situate at brockmoor, brierley hill, west…
14 February 1967
Debenture
Delivered: 22 February 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property present and future…
25 March 1966
Legal charge
Delivered: 4 April 1966
Status: Satisfied on 16 July 2002
Persons entitled: Eagle Star Insurance Co. LTD
Description: (1) land on the south side of leys rd brockmoor brierley…