BRASSART LIMITED

Register to unlock more data on OkredoRegister

BRASSART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03528097

Incorporation date

16/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units A & B Monarch Works Balds Lane, Lye, Stourbridge, West Midlands DY9 8TECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1998)
dot icon30/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon11/04/2025
Registration of charge 035280970004, created on 2025-04-10
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon03/06/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon20/02/2024
Director's details changed for Mr Alan Stewart Lambert on 2024-02-20
dot icon15/02/2024
Secretary's details changed for Mrs Elizabeth Catherine Lambert on 2024-02-15
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon19/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon17/05/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon04/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/04/2020
Confirmation statement made on 2020-03-16 with updates
dot icon01/04/2020
Statement of capital following an allotment of shares on 2019-09-26
dot icon20/03/2020
Resolutions
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/04/2018
Register inspection address has been changed from C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE England to Baldwins (Wolverhampton) Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE
dot icon09/04/2018
Confirmation statement made on 2018-03-16 with updates
dot icon29/12/2017
Statement of capital on 2017-12-29
dot icon21/11/2017
Statement by Directors
dot icon21/11/2017
Solvency Statement dated 25/10/17
dot icon21/11/2017
Resolutions
dot icon06/11/2017
Change of details for Mr Alan Stewart Lambert as a person with significant control on 2017-10-25
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon29/03/2016
Director's details changed for Mr Alan Stewart Lambert on 2016-03-29
dot icon29/03/2016
Secretary's details changed for Mrs Elizabeth Catherine Lambert on 2016-03-29
dot icon29/03/2016
Register(s) moved to registered inspection location C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE
dot icon29/03/2016
Register inspection address has been changed to C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE
dot icon08/12/2015
Registered office address changed from C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE to Units a & B Monarch Works Balds Lane Lye Stourbridge West Midlands DY9 8TE on 2015-12-08
dot icon10/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/12/2014
Particulars of variation of rights attached to shares
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-10-28
dot icon04/12/2014
Resolutions
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon04/12/2014
Statement of company's objects
dot icon04/12/2014
Resolutions
dot icon14/10/2014
Resolutions
dot icon19/09/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon19/09/2014
Resolutions
dot icon08/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon08/04/2014
Secretary's details changed for Catherine Elizabeth Lambert on 2014-01-23
dot icon08/04/2014
Registered office address changed from 75 New Road Willenhall West Midlands WV13 2DA on 2014-04-08
dot icon07/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/03/2009
Return made up to 16/03/09; full list of members
dot icon18/03/2009
Location of register of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from 5 deansway worcester WR1 2JG
dot icon09/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon12/08/2008
Return made up to 16/03/07; full list of members; amend
dot icon31/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/04/2008
Return made up to 16/03/08; full list of members
dot icon13/02/2008
Registered office changed on 13/02/08 from: unit L1 lockside anchor brook industrial estate aldridge walsall west midlands WS9 8EG
dot icon05/11/2007
Accounting reference date shortened from 31/12/07 to 31/10/07
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Ad 07/09/07--------- £ si 290000@1=290000 £ ic 135000/425000
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Secretary resigned;director resigned
dot icon14/09/2007
New secretary appointed
dot icon14/09/2007
New director appointed
dot icon13/08/2007
£ nc 148500/500000 07/08/07
dot icon27/04/2007
Return made up to 16/03/07; full list of members
dot icon27/04/2007
Director resigned
dot icon07/11/2006
Accounts for a small company made up to 2005-12-31
dot icon05/05/2006
Return made up to 16/03/06; full list of members
dot icon12/12/2005
Accounts for a small company made up to 2004-12-31
dot icon05/07/2005
Resolutions
dot icon20/04/2005
Return made up to 16/03/05; full list of members
dot icon21/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/05/2004
Return made up to 16/03/04; full list of members
dot icon19/03/2004
Particulars of mortgage/charge
dot icon24/09/2003
Accounts for a small company made up to 2002-12-31
dot icon12/04/2003
Director resigned
dot icon12/04/2003
New secretary appointed
dot icon12/04/2003
Secretary resigned
dot icon12/04/2003
Director resigned
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Return made up to 16/03/03; full list of members
dot icon08/04/2003
Auditor's resignation
dot icon02/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon25/07/2002
Director resigned
dot icon05/06/2002
New secretary appointed;new director appointed
dot icon05/06/2002
Return made up to 16/03/02; full list of members
dot icon19/04/2002
New director appointed
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Secretary resigned;director resigned
dot icon14/08/2001
Registered office changed on 14/08/01 from: regent works attwood street lye stourbridge west midlands DY9 8RY
dot icon03/08/2001
Accounts for a small company made up to 2001-04-30
dot icon22/03/2001
Return made up to 16/03/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 2000-04-30
dot icon15/04/2000
Return made up to 16/03/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-04-30
dot icon21/04/1999
Ad 05/03/99--------- £ si 33000@1
dot icon21/04/1999
Memorandum and Articles of Association
dot icon21/04/1999
Resolutions
dot icon21/04/1999
Resolutions
dot icon21/04/1999
Resolutions
dot icon21/04/1999
Conve 05/03/99
dot icon16/04/1999
Return made up to 16/03/99; full list of members
dot icon16/04/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon26/10/1998
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon23/06/1998
Director resigned
dot icon22/05/1998
Particulars of mortgage/charge
dot icon18/05/1998
Memorandum and Articles of Association
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon15/05/1998
Particulars of mortgage/charge
dot icon14/05/1998
Certificate of change of name
dot icon12/05/1998
Ad 05/05/98--------- £ si 101998@1=101998 £ ic 2/102000
dot icon12/05/1998
£ nc 100/102000 05/05/98
dot icon12/05/1998
Registered office changed on 12/05/98 from: 71 princess street manchester M2 4HL
dot icon12/05/1998
Secretary resigned;director resigned
dot icon12/05/1998
Director resigned
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New secretary appointed;new director appointed
dot icon12/05/1998
New director appointed
dot icon16/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
361.37K
-
0.00
-
-
2022
7
387.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambert, Alan Stewart
Director
07/09/2007 - Present
8
Lambert, Elizabeth Catherine
Secretary
07/09/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRASSART LIMITED

BRASSART LIMITED is an(a) Active company incorporated on 16/03/1998 with the registered office located at Units A & B Monarch Works Balds Lane, Lye, Stourbridge, West Midlands DY9 8TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRASSART LIMITED?

toggle

BRASSART LIMITED is currently Active. It was registered on 16/03/1998 .

Where is BRASSART LIMITED located?

toggle

BRASSART LIMITED is registered at Units A & B Monarch Works Balds Lane, Lye, Stourbridge, West Midlands DY9 8TE.

What does BRASSART LIMITED do?

toggle

BRASSART LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BRASSART LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-23 with no updates.