BROOKVALE MANUFACTURING CO. LIMITED(THE)

Register to unlock more data on OkredoRegister

BROOKVALE MANUFACTURING CO. LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00465373

Incorporation date

05/03/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

Reddicap Works, 15 Reddicap Trading Estate, Sutton Coldfield, West Midlands B75 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1986)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon23/08/2023
Registration of charge 004653730003, created on 2023-08-17
dot icon05/04/2023
Director's details changed for Mr Stuart Fell on 2023-04-05
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon21/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon24/09/2022
Memorandum and Articles of Association
dot icon24/09/2022
Resolutions
dot icon21/07/2022
Notification of Gg531 Limited as a person with significant control on 2022-07-15
dot icon21/07/2022
Cessation of Richard John Williams as a person with significant control on 2022-07-15
dot icon21/07/2022
Termination of appointment of Sally Denise Parker as a secretary on 2022-07-15
dot icon21/07/2022
Termination of appointment of John Stuart Tidball as a director on 2022-07-15
dot icon21/07/2022
Termination of appointment of Gerald John Chadwick as a director on 2022-07-15
dot icon21/07/2022
Appointment of Mr Stuart Fell as a director on 2022-07-15
dot icon21/07/2022
Appointment of Mr Iain George Collis as a director on 2022-07-15
dot icon31/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon17/09/2021
Director's details changed for John Stuart Tidball on 2021-09-17
dot icon17/12/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon05/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Withdrawal of a person with significant control statement on 2019-08-28
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Notification of Richard John Williams as a person with significant control on 2016-04-06
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Appointment of Mrs Sally Denise Parker as a secretary
dot icon11/06/2013
Termination of appointment of Gerald Chadwick as a secretary
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Gerald John Chadwick on 2009-12-02
dot icon02/12/2009
Director's details changed for John Stuart Tidball on 2009-12-02
dot icon27/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 18/10/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/11/2007
Return made up to 18/10/07; no change of members
dot icon22/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/09/2007
Director resigned
dot icon09/11/2006
Return made up to 18/10/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 18/10/05; full list of members
dot icon30/10/2004
Return made up to 18/10/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/10/2003
Return made up to 18/10/03; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/11/2002
Return made up to 18/10/02; full list of members
dot icon26/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/11/2001
Return made up to 18/10/01; full list of members
dot icon15/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/05/2001
Secretary's particulars changed;director's particulars changed
dot icon15/11/2000
Return made up to 18/10/00; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon08/05/2000
Director resigned
dot icon19/11/1999
Return made up to 18/10/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon11/06/1999
Director resigned
dot icon09/12/1998
Accounts for a small company made up to 1998-03-31
dot icon19/11/1998
Return made up to 18/10/98; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1997-03-31
dot icon27/10/1997
Return made up to 18/10/97; no change of members
dot icon18/09/1997
Secretary resigned
dot icon18/09/1997
New secretary appointed
dot icon29/10/1996
Accounts for a small company made up to 1996-03-31
dot icon29/10/1996
Return made up to 18/10/96; full list of members
dot icon24/11/1995
Director resigned
dot icon20/11/1995
Accounts for a small company made up to 1995-03-31
dot icon20/11/1995
Return made up to 18/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1994-03-31
dot icon21/10/1994
Return made up to 18/10/94; full list of members
dot icon02/11/1993
Accounts for a small company made up to 1993-03-31
dot icon02/11/1993
Return made up to 18/10/93; no change of members
dot icon08/11/1992
Accounts for a small company made up to 1992-03-31
dot icon08/11/1992
Return made up to 18/10/92; no change of members
dot icon08/11/1991
Accounts for a small company made up to 1991-03-31
dot icon08/11/1991
Return made up to 18/10/91; full list of members
dot icon10/01/1991
Return made up to 18/10/90; no change of members
dot icon23/11/1990
Accounts for a small company made up to 1990-03-31
dot icon25/01/1990
Accounts for a small company made up to 1989-03-31
dot icon25/01/1990
Return made up to 28/12/89; no change of members
dot icon27/01/1989
Accounts for a small company made up to 1988-03-31
dot icon27/01/1989
Return made up to 22/12/88; full list of members
dot icon20/01/1988
Accounts for a small company made up to 1987-03-31
dot icon20/01/1988
Return made up to 01/01/88; full list of members
dot icon20/12/1986
Accounts for a small company made up to 1986-03-31
dot icon20/12/1986
Annual return made up to 11/12/86
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
31/03/2025
dot iconNext confirmation date
02/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.27M
-
0.00
546.49K
-
2022
17
1.24M
-
0.00
532.89K
-
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
Fell, Jonathan Charles Stuart
Director
15/07/2022 - Present
14
Collis, Iain George
Director
15/07/2022 - Present
14

Persons with Significant Control

2
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 BROOKVALE MANUFACTURING CO. LIMITED(THE)

BROOKVALE MANUFACTURING CO. LIMITED(THE) is an(a) Active company incorporated on 05/03/1949 with the registered office located at Reddicap Works, 15 Reddicap Trading Estate, Sutton Coldfield, West Midlands B75 7DQ. 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 BROOKVALE MANUFACTURING CO. LIMITED(THE)?

toggle

BROOKVALE MANUFACTURING CO. LIMITED(THE) is currently Active. It was registered on 05/03/1949 .

Where is BROOKVALE MANUFACTURING CO. LIMITED(THE) located?

toggle

BROOKVALE MANUFACTURING CO. LIMITED(THE) is registered at Reddicap Works, 15 Reddicap Trading Estate, Sutton Coldfield, West Midlands B75 7DQ.

What does BROOKVALE MANUFACTURING CO. LIMITED(THE) do?

toggle

BROOKVALE MANUFACTURING CO. LIMITED(THE) operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

What is the latest filing for BROOKVALE MANUFACTURING CO. LIMITED(THE)?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.