BROMFORD IRON AND STEEL COMPANY LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 7JJ
Company number 00447036
Status Active
Incorporation Date 23 December 1947
Company Type Private Limited Company
Address BROMFORD BUILDINGS, BROMFORD LANE, WEST BROMWICH, WEST MIDLANDS, ENGLAND, B70 7JJ
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Termination of appointment of Andrew Charles Rich as a director on 10 May 2017; Full accounts made up to 31 March 2016; Registration of charge 004470360009, created on 2 December 2016. The most likely internet sites of BROMFORD IRON AND STEEL COMPANY LIMITED are www.bromfordironandsteelcompany.co.uk, and www.bromford-iron-and-steel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and two months. Bromford Iron and Steel Company Limited is a Private Limited Company. The company registration number is 00447036. Bromford Iron and Steel Company Limited has been working since 23 December 1947. The present status of the company is Active. The registered address of Bromford Iron and Steel Company Limited is Bromford Buildings Bromford Lane West Bromwich West Midlands England B70 7jj. . COLES, Martyn is a Secretary of the company. COLES, Martyn is a Director of the company. DAVIES, Peter Francis is a Director of the company. HUTTON-PENMAN, Christopher is a Director of the company. PALFREY, Heather is a Director of the company. RICH, Andrew Charles is a Director of the company. WALTERS, Stephen Harold is a Director of the company. Secretary BURR, Christopher John has been resigned. Secretary BUTLER, Frank George has been resigned. Secretary EVERETT, Howard Caile has been resigned. Secretary FOXALL, Raymond has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary JOHNSON, Andrew Ian has been resigned. Director BURR, Christopher John has been resigned. Director BUTLER, Frank George has been resigned. Director EVERETT, Howard Caile has been resigned. Director GALLAGHER, James Michael has been resigned. Director GODBERT, Granville John has been resigned. Director GROVE, David Leslie has been resigned. Director HADEN, Edward Stanley has been resigned. Director ISHERWOOD, Philip Peter has been resigned. Director JOHNSON, Andrew Ian has been resigned. Director LOMBARDI, Peter Francis has been resigned. Director MARSHALL, Howard Cleveley has been resigned. Director MUIR, Derek William has been resigned. Director MYATT, Robert Christopher William has been resigned. Director OXNARD, Stanley John has been resigned. Director PAYNE, Colin Hugh has been resigned. Director PEGLER, Mark has been resigned. Director RICH, Andrew Charles has been resigned. Director RICH, Andrew Charles has been resigned. Director YATES, Robert William Frederick has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
COLES, Martyn
Appointed Date: 18 August 2014

Director
COLES, Martyn
Appointed Date: 01 January 2002
57 years old

Director
DAVIES, Peter Francis
Appointed Date: 18 August 2014
79 years old

Director
HUTTON-PENMAN, Christopher
Appointed Date: 18 August 2014
82 years old

Director
PALFREY, Heather
Appointed Date: 19 May 2003
61 years old

Director
RICH, Andrew Charles
Appointed Date: 17 November 2014
64 years old

Director
WALTERS, Stephen Harold
Appointed Date: 18 August 2014
67 years old

Resigned Directors

Secretary
BURR, Christopher John
Resigned: 05 July 2005
Appointed Date: 31 December 2003

Secretary
BUTLER, Frank George
Resigned: 05 January 1993

Secretary
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000

Secretary
FOXALL, Raymond
Resigned: 03 November 2000
Appointed Date: 29 September 1995

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 04 January 2007

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 27 October 2006

Secretary
HUMPHREYS, John Christopher
Resigned: 18 August 2014
Appointed Date: 28 February 2007

Secretary
HUMPHREYS, John Christopher
Resigned: 27 October 2006
Appointed Date: 05 July 2005

Secretary
JOHNSON, Andrew Ian
Resigned: 29 September 1995
Appointed Date: 05 January 1993

Director
BURR, Christopher John
Resigned: 11 March 2008
Appointed Date: 25 July 1995
76 years old

Director
BUTLER, Frank George
Resigned: 05 January 1993
92 years old

Director
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000
81 years old

Director
GALLAGHER, James Michael
Resigned: 19 August 1995
Appointed Date: 18 August 1993
84 years old

Director
GODBERT, Granville John
Resigned: 24 December 2002
88 years old

Director
GROVE, David Leslie
Resigned: 11 April 2007
Appointed Date: 03 November 2000
77 years old

Director
HADEN, Edward Stanley
Resigned: 30 April 2007
Appointed Date: 01 February 2002
89 years old

Director
ISHERWOOD, Philip Peter
Resigned: 30 April 2007
Appointed Date: 01 February 2002
80 years old

Director
JOHNSON, Andrew Ian
Resigned: 12 December 1997
68 years old

Director
LOMBARDI, Peter Francis
Resigned: 30 June 2010
Appointed Date: 24 December 2002
80 years old

Director
MARSHALL, Howard Cleveley
Resigned: 03 November 2000
Appointed Date: 25 July 1995
82 years old

Director
MUIR, Derek William
Resigned: 18 August 2014
Appointed Date: 11 April 2007
65 years old

Director
MYATT, Robert Christopher William
Resigned: 15 April 1994
Appointed Date: 01 September 1992
75 years old

Director
OXNARD, Stanley John
Resigned: 31 January 1997
Appointed Date: 20 July 1992
65 years old

Director
PAYNE, Colin Hugh
Resigned: 18 January 1993
87 years old

Director
PEGLER, Mark
Resigned: 18 August 2014
Appointed Date: 11 March 2008
57 years old

Director
RICH, Andrew Charles
Resigned: 10 May 2017
Appointed Date: 15 May 2016
64 years old

Director
RICH, Andrew Charles
Resigned: 01 June 2015
Appointed Date: 17 November 2014
64 years old

Director
YATES, Robert William Frederick
Resigned: 25 July 1995
79 years old

BROMFORD IRON AND STEEL COMPANY LIMITED Events

10 May 2017
Termination of appointment of Andrew Charles Rich as a director on 10 May 2017
16 Feb 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Registration of charge 004470360009, created on 2 December 2016
14 Dec 2016
Satisfaction of charge 004470360008 in full
27 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,750,000

...
... and 157 more events
05 Jul 1986
Return made up to 23/05/86; full list of members

24 Jun 1986
Director resigned

08 Aug 1985
Accounts made up to 31 January 1985
22 Feb 1983
Accounts made up to 30 April 1982
23 Dec 1947
Certificate of incorporation

BROMFORD IRON AND STEEL COMPANY LIMITED Charges

2 December 2016
Charge code 0044 7036 0009
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Close Brothers LTD ("the Security Trustee")
Description: Contains fixed charge…
18 August 2014
Charge code 0044 7036 0008
Delivered: 21 August 2014
Status: Satisfied on 14 December 2016
Persons entitled: Ge Capital Bank Limited
Description: 1. by way of equitable mortgage all freehold and leasehold…
12 September 2003
Security agreement
Delivered: 29 September 2003
Status: Satisfied on 20 July 2007
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: All the property specified in schedule 2 of the deed, all…
14 September 2001
Security agreement between the chargor, the original guarantors and the agent (as defined) (the "security agreement")
Delivered: 24 September 2001
Status: Satisfied on 27 February 2004
Persons entitled: Barclays Bank PLC (The "Security Agent") as Agent and Trustee for Thefinance Parties (as Defined in the Credit Agreement)
Description: By way of a first legal mortgage the properties k/a land…
16 December 1993
Fixed and floating charge
Delivered: 18 December 1993
Status: Satisfied on 25 November 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1982
Charge
Delivered: 31 December 1982
Status: Satisfied on 4 October 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all undertaking and all…
16 January 1967
Mortgage & charge
Delivered: 25 January 1967
Status: Satisfied on 16 June 1995
Persons entitled: Midland Bank PLC
Description: Land at bromford lane, west bromwich, staffs. With pplant…
16 January 1967
Mortgage
Delivered: 19 January 1967
Status: Satisfied on 16 June 1995
Persons entitled: Scottish Widows Fund & Life Assurance Society
Description: Endowment policies issued by chargee:- numbers and assured…
16 January 1967
Legal charge
Delivered: 19 January 1967
Status: Satisfied on 16 June 1995
Persons entitled: Scottish Widows Fund & Life Assurance Society
Description: F/H land at west bromwich, staffs adjoining bromford lane…