BRITISH AND MIDLAND FORGINGS LIMITED

Register to unlock more data on OkredoRegister

BRITISH AND MIDLAND FORGINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00188803

Incorporation date

27/03/1923

Size

Dormant

Contacts

Registered address

Registered address

Howard Street, Hill Top, West Bromwich, West Midlands B70 0SNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1987)
dot icon19/03/2026
Satisfaction of charge 001888030007 in full
dot icon19/03/2026
Satisfaction of charge 001888030008 in full
dot icon05/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon27/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon08/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon07/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon04/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/11/2020
Registration of charge 001888030008, created on 2020-11-11
dot icon05/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon03/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon05/02/2018
Change of details for Mr Peter Francis Davies as a person with significant control on 2017-11-30
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon04/01/2017
Satisfaction of charge 6 in full
dot icon04/01/2017
Satisfaction of charge 5 in full
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/12/2016
Registration of charge 001888030007, created on 2016-12-09
dot icon28/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon21/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon28/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon14/04/2010
Appointment of Mr Christopher Hutton-Penman as a director
dot icon12/04/2010
Termination of appointment of John Pickering as a director
dot icon16/03/2010
Statement of capital on 2010-03-16
dot icon04/03/2010
Statement by directors
dot icon04/03/2010
Solvency statement dated 24/02/10
dot icon04/03/2010
Resolutions
dot icon02/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon02/02/2010
Director's details changed for John Pickering on 2010-02-02
dot icon02/02/2010
Director's details changed for Stephen Harold Walters on 2010-02-02
dot icon05/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/01/2009
Return made up to 25/01/09; full list of members
dot icon11/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/01/2008
Return made up to 25/01/08; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon14/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon07/02/2007
Return made up to 25/01/07; full list of members
dot icon09/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon22/03/2006
Return made up to 25/01/06; full list of members
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon08/02/2005
Return made up to 25/01/05; full list of members
dot icon12/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon01/04/2004
Return made up to 25/01/04; no change of members
dot icon06/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon06/03/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon10/02/2003
Return made up to 25/01/03; full list of members
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon05/02/2002
Return made up to 25/01/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon12/04/2001
Director resigned
dot icon21/03/2001
Director resigned
dot icon07/02/2001
Return made up to 25/01/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon20/03/2000
Auditor's resignation
dot icon17/02/2000
Return made up to 25/01/00; full list of members
dot icon15/10/1999
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon26/06/1999
Particulars of mortgage/charge
dot icon27/05/1999
Declaration of satisfaction of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon21/05/1999
Declaration of assistance for shares acquisition
dot icon21/05/1999
Declaration of assistance for shares acquisition
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Auditor's resignation
dot icon21/05/1999
Registered office changed on 21/05/99 from: spring vale business and industrial park bilston west midlands WV14 0QL
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New secretary appointed;new director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
Secretary resigned;director resigned
dot icon21/05/1999
Director resigned
dot icon26/03/1999
Full accounts made up to 1998-09-30
dot icon22/03/1999
Return made up to 25/01/99; full list of members
dot icon07/12/1998
Director resigned
dot icon18/08/1998
Registered office changed on 18/08/98 from: po box 4 canal street brierley hill west midlands DY5 1JL
dot icon22/06/1998
Director resigned
dot icon20/04/1998
Return made up to 25/01/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-09-30
dot icon21/04/1997
Full accounts made up to 1996-09-30
dot icon25/02/1997
Return made up to 25/01/97; no change of members
dot icon16/04/1996
Full accounts made up to 1995-09-30
dot icon29/02/1996
Return made up to 25/01/96; no change of members
dot icon14/09/1995
New director appointed
dot icon19/04/1995
Full accounts made up to 1994-09-30
dot icon28/02/1995
Return made up to 25/01/95; full list of members
dot icon16/02/1995
Director resigned
dot icon23/01/1995
Ad 11/01/95--------- £ si 880000@1=880000 £ ic 120000/1000000
dot icon23/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Declaration of satisfaction of mortgage/charge
dot icon19/07/1994
Declaration of satisfaction of mortgage/charge
dot icon19/07/1994
Declaration of satisfaction of mortgage/charge
dot icon16/03/1994
Return made up to 25/01/94; no change of members
dot icon28/02/1994
Full accounts made up to 1993-09-30
dot icon07/02/1994
Director resigned;new director appointed
dot icon07/02/1994
Director resigned;new director appointed
dot icon27/09/1993
Certificate of change of name
dot icon27/09/1993
Certificate of change of name
dot icon02/04/1993
Full accounts made up to 1992-09-30
dot icon22/02/1993
Return made up to 25/01/93; full list of members
dot icon03/03/1992
New director appointed
dot icon21/02/1992
Director resigned
dot icon21/02/1992
Return made up to 25/01/92; no change of members
dot icon10/02/1992
Full accounts made up to 1991-09-30
dot icon05/09/1991
New director appointed
dot icon08/03/1991
Full accounts made up to 1990-09-30
dot icon08/03/1991
Return made up to 11/01/91; no change of members
dot icon22/01/1991
New director appointed
dot icon13/11/1990
Director resigned;new director appointed
dot icon12/02/1990
Full accounts made up to 1989-09-30
dot icon12/02/1990
Return made up to 25/01/90; full list of members
dot icon27/04/1989
Return made up to 26/01/89; full list of members
dot icon07/04/1989
Full accounts made up to 1988-09-30
dot icon27/04/1988
Director resigned;new director appointed
dot icon18/04/1988
Full accounts made up to 1987-09-30
dot icon18/04/1988
Return made up to 21/01/88; full list of members
dot icon18/08/1987
Resolutions
dot icon21/02/1987
Full accounts made up to 1986-09-30
dot icon21/02/1987
Return made up to 22/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutton-Penman, Christopher
Director
14/04/2010 - Present
19
Walters, Stephen Harold
Director
12/05/1999 - Present
13

Persons with Significant Control

3
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 BRITISH AND MIDLAND FORGINGS LIMITED

BRITISH AND MIDLAND FORGINGS LIMITED is an(a) Active company incorporated on 27/03/1923 with the registered office located at Howard Street, Hill Top, West Bromwich, West Midlands B70 0SN. 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 BRITISH AND MIDLAND FORGINGS LIMITED?

toggle

BRITISH AND MIDLAND FORGINGS LIMITED is currently Active. It was registered on 27/03/1923 .

Where is BRITISH AND MIDLAND FORGINGS LIMITED located?

toggle

BRITISH AND MIDLAND FORGINGS LIMITED is registered at Howard Street, Hill Top, West Bromwich, West Midlands B70 0SN.

What does BRITISH AND MIDLAND FORGINGS LIMITED do?

toggle

BRITISH AND MIDLAND FORGINGS LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

What is the latest filing for BRITISH AND MIDLAND FORGINGS LIMITED?

toggle

The latest filing was on 19/03/2026: Satisfaction of charge 001888030007 in full.