BROCKHOUSE GROUP LIMITED

Register to unlock more data on OkredoRegister

BROCKHOUSE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03737163

Incorporation date

22/03/1999

Size

Total Exemption Full

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 22/03/1999)
dot icon01/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon19/03/2026
Satisfaction of charge 037371630008 in full
dot icon19/03/2026
Satisfaction of charge 037371630010 in full
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon18/08/2023
Accounts for a small company made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon24/05/2021
Termination of appointment of Steven John Chilvers as a director on 2020-12-31
dot icon30/11/2020
Accounts for a small company made up to 2020-03-31
dot icon12/11/2020
Registration of charge 037371630010, created on 2020-11-11
dot icon06/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon05/03/2020
Registration of charge 037371630009, created on 2020-03-03
dot icon03/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon22/08/2018
Accounts for a small company made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon30/01/2018
Termination of appointment of Antonio Fillippo Baldassarra as a director on 2017-10-13
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon12/01/2017
Memorandum and Articles of Association
dot icon12/01/2017
Resolutions
dot icon04/01/2017
Satisfaction of charge 6 in full
dot icon04/01/2017
Satisfaction of charge 5 in full
dot icon04/01/2017
Satisfaction of charge 2 in full
dot icon04/01/2017
Satisfaction of charge 4 in full
dot icon04/01/2017
Satisfaction of charge 3 in full
dot icon04/01/2017
Satisfaction of charge 1 in full
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon13/12/2016
Registration of charge 037371630008, created on 2016-12-09
dot icon05/12/2016
Satisfaction of charge 037371630007 in full
dot icon20/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon07/01/2015
Appointment of Mr Antonio Fillippo Baldassarra as a director on 2015-01-02
dot icon07/01/2015
Termination of appointment of Andrew Thomas Ore as a director on 2014-11-30
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon10/02/2014
Resolutions
dot icon10/02/2014
Resolutions
dot icon03/02/2014
Statement by directors
dot icon03/02/2014
Statement of capital on 2014-02-03
dot icon03/02/2014
Solvency statement dated 03/02/14
dot icon03/02/2014
Resolutions
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon12/06/2013
Registration of charge 037371630007
dot icon04/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon21/08/2012
Full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon28/07/2011
Full accounts made up to 2011-03-26
dot icon10/05/2011
Memorandum and Articles of Association
dot icon04/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon07/04/2011
Resolutions
dot icon29/12/2010
Full accounts made up to 2010-03-27
dot icon25/10/2010
Appointment of Mr Andrew Thomas Ore as a director
dot icon05/10/2010
Termination of appointment of John Reddington as a director
dot icon11/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon10/05/2010
Director's details changed for John Reddington on 2010-03-22
dot icon10/05/2010
Director's details changed for Steven John Chilvers on 2010-03-22
dot icon12/04/2010
Termination of appointment of John Pickering as a director
dot icon24/09/2009
Group of companies' accounts made up to 2009-03-28
dot icon15/07/2009
Director's change of particulars / john reddington / 12/06/2009
dot icon13/05/2009
Return made up to 22/03/09; full list of members
dot icon17/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon15/05/2008
Resolutions
dot icon27/03/2008
Return made up to 22/03/08; full list of members
dot icon26/03/2008
Director's change of particulars / john pickering / 01/10/2007
dot icon14/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 22/03/07; full list of members
dot icon05/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon30/11/2006
Ad 18/10/06--------- £ si 24675@1=24675 £ ic 914286/938961
dot icon23/03/2006
Return made up to 22/03/06; full list of members
dot icon05/02/2006
Group of companies' accounts made up to 2004-03-31
dot icon05/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon04/01/2006
New director appointed
dot icon20/12/2005
New director appointed
dot icon19/12/2005
Conve 01/12/05
dot icon19/12/2005
Nc inc already adjusted 01/12/05
dot icon19/12/2005
Ad 01/12/05--------- £ si 14286@1=14286 £ ic 900000/914286
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon31/10/2005
New director appointed
dot icon31/03/2005
Return made up to 22/03/05; full list of members
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon03/11/2004
Group of companies' accounts made up to 2003-03-31
dot icon02/04/2004
Return made up to 22/03/04; full list of members
dot icon01/09/2003
Director resigned
dot icon10/04/2003
Return made up to 22/03/03; full list of members
dot icon06/03/2003
New director appointed
dot icon26/02/2003
Particulars of mortgage/charge
dot icon26/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon25/02/2003
Director resigned
dot icon12/08/2002
Memorandum and Articles of Association
dot icon12/08/2002
Resolutions
dot icon12/06/2002
New director appointed
dot icon04/04/2002
Return made up to 22/03/02; full list of members
dot icon15/02/2002
Particulars of mortgage/charge
dot icon04/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon13/04/2001
Return made up to 22/03/01; full list of members
dot icon13/04/2001
New director appointed
dot icon12/04/2001
Director resigned
dot icon21/03/2001
Director resigned
dot icon15/01/2001
Full group accounts made up to 2000-03-31
dot icon16/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon20/04/2000
Auditor's resignation
dot icon05/04/2000
Return made up to 22/03/00; full list of members
dot icon14/02/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon08/07/1999
Certificate of change of name
dot icon27/05/1999
Particulars of mortgage/charge
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon21/05/1999
Registered office changed on 21/05/99 from: 195 high street cradley heath west midlands B64 5HW
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Secretary resigned
dot icon21/05/1999
New director appointed
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
Ad 12/05/99--------- £ si 825000@1=825000 £ ic 75000/900000
dot icon21/05/1999
Ad 12/05/99--------- £ si 74999@1=74999 £ ic 1/75000
dot icon21/05/1999
£ nc 1000/900000 12/05/99
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Secretary resigned
dot icon28/04/1999
New secretary appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
Registered office changed on 28/04/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon22/03/1999
Incorporation

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
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Stephen Harold
Director
12/05/1999 - Present
13
Davies, Peter Francis
Director
12/05/1999 - Present
9
Hutton-Penman, Christopher
Director
12/05/1999 - Present
19

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 BROCKHOUSE GROUP LIMITED

BROCKHOUSE GROUP LIMITED is an(a) Active company incorporated on 22/03/1999 with the registered office located at Howard Street, Hill Top, West Bromwich, West Midlands B70 0SN. There are currently 3 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 BROCKHOUSE GROUP LIMITED?

toggle

BROCKHOUSE GROUP LIMITED is currently Active. It was registered on 22/03/1999 .

Where is BROCKHOUSE GROUP LIMITED located?

toggle

BROCKHOUSE GROUP LIMITED is registered at Howard Street, Hill Top, West Bromwich, West Midlands B70 0SN.

What does BROCKHOUSE GROUP LIMITED do?

toggle

BROCKHOUSE GROUP 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 BROCKHOUSE GROUP LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-22 with no updates.