BROOKSIDE METAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKSIDE METAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03059787

Incorporation date

17/05/1995

Size

Small

Contacts

Registered address

Registered address

Bilston Lane, Willenhall, West Midlands WV13 2QECopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1995)
dot icon16/02/2026
Change of details for Amalgamated Metal Investment Holdings Limited as a person with significant control on 2023-09-18
dot icon26/08/2025
Accounts for a small company made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon24/08/2024
Accounts for a small company made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon26/08/2022
Accounts for a small company made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon22/04/2022
Director's details changed for Mr David Stephen Sher on 2022-04-18
dot icon21/06/2021
Accounts for a small company made up to 2020-12-31
dot icon01/06/2021
Termination of appointment of Hamish Terence Kinnear Brown as a director on 2021-05-31
dot icon01/06/2021
Appointment of Mr Ian Duncan Bell as a director on 2021-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon27/08/2020
Accounts for a small company made up to 2019-12-31
dot icon24/06/2020
Director's details changed for Mr Hamish Terence Kinnear Brown on 2013-12-13
dot icon24/06/2020
Director's details changed for Mr David Stephen Sher on 2020-06-10
dot icon13/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon02/10/2018
Appointment of Mr David Stephen Sher as a director on 2018-09-28
dot icon02/10/2018
Termination of appointment of Andrew John King as a director on 2018-09-28
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-05-09 with updates
dot icon29/01/2018
Termination of appointment of Jagdeep Kaur as a secretary on 2017-07-14
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon25/01/2017
Termination of appointment of Richard Jonathan Clive Payne as a director on 2017-01-25
dot icon25/01/2017
Termination of appointment of Neil Stuart Jackson as a director on 2017-01-25
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon29/06/2016
Termination of appointment of Nicholas Thorne as a director on 2016-06-02
dot icon07/06/2016
Appointment of Mr Andrew John King as a director on 2016-02-25
dot icon07/06/2016
Termination of appointment of Nicholas Thorne as a director on 2016-06-02
dot icon07/06/2016
Termination of appointment of Giles Pruen Robbins as a director on 2016-05-04
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon19/02/2014
Appointment of Mr Nick Thorne as a director
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon22/05/2013
Termination of appointment of Michael Hackett as a director
dot icon03/01/2013
Termination of appointment of Stephen Miles as a director
dot icon30/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Appointment of Mr Stephen David Miles as a director
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Termination of appointment of Michael Oppenheimer as a director
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon31/03/2011
Appointment of Mr Neil Stuart Jackson as a director
dot icon31/03/2011
Termination of appointment of Ian Kerr as a director
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon15/04/2010
Termination of appointment of Robert Holt as a director
dot icon30/10/2009
Director's details changed for Mr Giles Pruen Robbins on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Richard Jonathan Clive Payne on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Michael Steven Oppenheimer on 2009-10-30
dot icon30/10/2009
Director's details changed for Ian Caldwell Kerr on 2009-10-30
dot icon30/10/2009
Director's details changed for Robert Henry Holt on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Hamish Terence Kinnear Brown on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Michael Francis Joseph Hackett on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Jagdeep Kaur on 2009-10-30
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Director appointed mr michael francis joseph hackett
dot icon12/08/2009
Director appointed mr richard jonathan clive payne
dot icon29/05/2009
Return made up to 17/05/09; full list of members
dot icon29/05/2009
Appointment terminated secretary michael ford
dot icon09/12/2008
Secretary appointed jagdeep kaur
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Director appointed mr hamish terence kinnear brown
dot icon01/07/2008
Appointment terminated director hamish michie
dot icon01/07/2008
Appointment terminated director martin bloomer
dot icon22/05/2008
Return made up to 17/05/08; full list of members
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 17/05/07; full list of members
dot icon21/05/2007
Location of debenture register
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 17/05/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Return made up to 17/05/05; full list of members
dot icon08/02/2005
Director resigned
dot icon22/12/2004
Director's particulars changed
dot icon15/11/2004
Auditor's resignation
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 17/05/04; full list of members
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon02/06/2003
New director appointed
dot icon23/05/2003
Return made up to 17/05/03; full list of members
dot icon13/04/2003
Director resigned
dot icon10/03/2003
Auditor's resignation
dot icon24/05/2002
Return made up to 17/05/02; full list of members
dot icon19/03/2002
Full accounts made up to 2001-12-31
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 17/05/01; full list of members
dot icon20/04/2001
Resolutions
dot icon03/10/2000
Full accounts made up to 2000-01-31
dot icon03/10/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon04/08/2000
Accounting reference date shortened from 31/03/00 to 31/01/00
dot icon04/08/2000
New secretary appointed
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon04/08/2000
Secretary resigned;director resigned
dot icon03/07/2000
Director resigned
dot icon26/06/2000
Return made up to 17/05/00; full list of members
dot icon23/02/2000
Registered office changed on 23/02/00 from: 7 harbour buildings waterfront west, dudley road brierley hill west midlands DY5 1LN
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New secretary appointed;new director appointed
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon16/12/1999
New director appointed
dot icon22/06/1999
Return made up to 17/05/99; full list of members
dot icon27/08/1998
Auditor's resignation
dot icon24/07/1998
Full accounts made up to 1998-03-31
dot icon15/06/1998
Return made up to 17/05/98; no change of members
dot icon26/11/1997
Full accounts made up to 1997-03-31
dot icon27/05/1997
Return made up to 17/05/97; no change of members
dot icon17/05/1997
Declaration of satisfaction of mortgage/charge
dot icon04/11/1996
Full accounts made up to 1996-03-31
dot icon17/06/1996
Return made up to 17/05/96; full list of members
dot icon20/05/1996
Director's particulars changed
dot icon06/03/1996
New director appointed
dot icon28/02/1996
Auditor's resignation
dot icon27/02/1996
Director resigned;new director appointed
dot icon27/02/1996
Secretary resigned;new secretary appointed
dot icon27/02/1996
Accounting reference date shortened from 31/05 to 31/03
dot icon27/02/1996
Registered office changed on 27/02/96 from: bilston lane willenhall west midlands WV13 2QE
dot icon27/02/1996
Resolutions
dot icon20/07/1995
Particulars of contract relating to shares
dot icon20/07/1995
Ad 02/06/95--------- £ si [email protected]
dot icon05/07/1995
Ad 02/06/95--------- £ si [email protected]=121 £ ic 123/244
dot icon23/06/1995
Particulars of mortgage/charge
dot icon30/05/1995
Certificate of change of name
dot icon30/05/1995
Ad 23/05/95--------- £ si [email protected]=121 £ ic 2/123
dot icon23/05/1995
Registered office changed on 23/05/95 from: newfoundland chambers 43A whitchurch road cardiff. CF4 3JN.
dot icon23/05/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
Secretary resigned;new secretary appointed
dot icon23/05/1995
Director resigned;new director appointed
dot icon17/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliday, John Richard
Director
16/05/1995 - 19/02/1996
5
MC FORMATIONS LIMITED
Nominee Director
16/05/1995 - 16/05/1995
625
Crs Legal Services Limited
Nominee Secretary
16/05/1995 - 16/05/1995
600
Robbins, Giles Pruen
Director
31/01/2000 - 03/05/2016
21
King, Andrew John
Director
24/02/2016 - 27/09/2018
11

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 BROOKSIDE METAL COMPANY LIMITED

BROOKSIDE METAL COMPANY LIMITED is an(a) Active company incorporated on 17/05/1995 with the registered office located at Bilston Lane, Willenhall, West Midlands WV13 2QE. 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 BROOKSIDE METAL COMPANY LIMITED?

toggle

BROOKSIDE METAL COMPANY LIMITED is currently Active. It was registered on 17/05/1995 .

Where is BROOKSIDE METAL COMPANY LIMITED located?

toggle

BROOKSIDE METAL COMPANY LIMITED is registered at Bilston Lane, Willenhall, West Midlands WV13 2QE.

What does BROOKSIDE METAL COMPANY LIMITED do?

toggle

BROOKSIDE METAL COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROOKSIDE METAL COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Change of details for Amalgamated Metal Investment Holdings Limited as a person with significant control on 2023-09-18.