BRUSH TRANSFORMERS LIMITED

Register to unlock more data on OkredoRegister

BRUSH TRANSFORMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00589650

Incorporation date

30/08/1957

Size

Full

Contacts

Registered address

Registered address

Nottingham Road, Loughborough, Leicestershire LE11 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1957)
dot icon15/12/2025
Termination of appointment of Nicolas Robert Louis Pitrat as a director on 2025-12-04
dot icon15/12/2025
Termination of appointment of Stephanie Woodmass as a director on 2025-12-04
dot icon15/12/2025
Appointment of Mr Richard Alexander Hiley as a director on 2025-12-04
dot icon15/12/2025
Appointment of Mrs Elaine Kathryn Ames as a director on 2025-12-04
dot icon29/10/2025
Registration of charge 005896500003, created on 2025-10-28
dot icon12/09/2025
Termination of appointment of Benjamin Peter Thexton Hewitson as a secretary on 2025-09-12
dot icon12/09/2025
Termination of appointment of Benjamin Peter Thexton Hewitson as a director on 2025-09-12
dot icon12/09/2025
Appointment of Mr Richard Anthony Lister French as a director on 2025-09-12
dot icon12/09/2025
Appointment of Mr Richard French as a secretary on 2025-09-12
dot icon15/08/2025
Satisfaction of charge 005896500002 in full
dot icon16/07/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon21/03/2025
Notification of Brush Group Limited as a person with significant control on 2025-02-26
dot icon20/03/2025
Withdrawal of a person with significant control statement on 2025-03-20
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon13/11/2023
Termination of appointment of Christian Bernard Lordereau as a director on 2023-11-10
dot icon30/08/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Register(s) moved to registered office address Nottingham Road Loughborough Leicestershire LE11 1EX
dot icon12/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon11/04/2023
Appointment of Miss Stephanie Woodmass as a director on 2023-04-05
dot icon17/03/2023
Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on 2023-03-17
dot icon13/03/2023
Termination of appointment of Christopher David Abbott as a director on 2023-03-02
dot icon06/03/2023
Registration of charge 005896500002, created on 2023-03-03
dot icon28/12/2022
Full accounts made up to 2021-12-31
dot icon21/10/2022
Notification of a person with significant control statement
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon20/10/2022
Registered office address changed from Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 2022-10-20
dot icon20/10/2022
Cessation of Brush Electrical Machines Limited as a person with significant control on 2022-10-07
dot icon17/10/2022
Satisfaction of charge 005896500001 in full
dot icon07/06/2022
Director's details changed for Mr Christopher David Abbott on 2022-06-07
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon07/06/2022
Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU
dot icon06/10/2021
Termination of appointment of Duncan Peter Crossland as a director on 2021-09-22
dot icon04/10/2021
Memorandum and Articles of Association
dot icon04/10/2021
Resolutions
dot icon27/09/2021
Registration of charge 005896500001, created on 2021-09-16
dot icon20/09/2021
Statement of company's objects
dot icon07/09/2021
Change of details for Brush Electrical Machines Limited as a person with significant control on 2021-06-18
dot icon26/08/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Termination of appointment of Geoffrey Damien Morgan as a director on 2021-06-18
dot icon24/06/2021
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2021-06-18
dot icon24/06/2021
Termination of appointment of Garry Elliot Barnes as a director on 2021-06-18
dot icon24/06/2021
Termination of appointment of Matthew John Richards as a director on 2021-06-18
dot icon24/06/2021
Secretary's details changed for Benjamin Hewitson on 2021-06-18
dot icon24/06/2021
Director's details changed for Mr Christopher David Abbot on 2021-06-18
dot icon24/06/2021
Secretary's details changed for Benjamin Hewitson on 2021-06-18
dot icon24/06/2021
Director's details changed for Mr Christopher David Abbot on 2021-06-18
dot icon24/06/2021
Appointment of Mr Duncan Peter Crossland as a director on 2021-06-18
dot icon24/06/2021
Appointment of Mr Nicolas Robert Louis Pitrat as a director on 2021-06-18
dot icon24/06/2021
Appointment of Mr Christian Bernard Lordereau as a director on 2021-06-18
dot icon24/06/2021
Appointment of Mr Benjamin Peter Thexton Hewitson as a director on 2021-06-18
dot icon24/06/2021
Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 2021-06-24
dot icon11/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon27/08/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Director's details changed for Mr Garry Elliot Barnes on 2019-09-12
dot icon24/08/2019
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon22/08/2019
Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon09/07/2019
Director's details changed for Mr Matthew John Richards on 2019-07-09
dot icon27/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon27/06/2019
Director's details changed for Matthew John Richards on 2019-01-01
dot icon27/06/2019
Director's details changed for Mr Geoffrey Damien Morgan on 2019-01-01
dot icon19/03/2019
Termination of appointment of Michael Owen Daly as a director on 2019-02-27
dot icon16/08/2018
Appointment of Mr Christopher David Abbot as a director on 2018-08-06
dot icon16/08/2018
Appointment of Mr Michael Owen Daly as a director on 2018-08-06
dot icon13/07/2018
Appointment of Jonathon Colin Fyfe Crawford as a secretary on 2018-06-21
dot icon13/07/2018
Termination of appointment of Geoffrey Peter Martin as a director on 2018-06-21
dot icon13/07/2018
Termination of appointment of Simon Antony Peckham as a director on 2018-06-21
dot icon04/07/2018
Termination of appointment of Alistair Garfield Peart as a director on 2018-06-21
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon26/04/2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2016-04-26
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon04/09/2015
Appointment of Benjamin Hewitson as a secretary
dot icon03/09/2015
Termination of appointment of Adam David Christopher Westley as a secretary on 2015-08-27
dot icon03/09/2015
Appointment of Benjamin Hewitson as a secretary on 2015-08-27
dot icon04/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon02/12/2013
Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2013-12-02
dot icon12/11/2013
Appointment of Adam David Christopher Westley as a secretary
dot icon12/11/2013
Termination of appointment of Garry Barnes as a secretary
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon01/07/2011
Resolutions
dot icon25/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon01/07/2010
Termination of appointment of Robin Graham-Adriani as a director
dot icon25/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-12-31
dot icon31/10/2009
Director's details changed for Alistair Garfield Peart on 2009-10-18
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Geoffrey Damien Morgan on 2009-10-12
dot icon12/10/2009
Director's details changed for Robin Paul Graham-Adriani on 2009-10-12
dot icon12/10/2009
Director's details changed for Matthew John Richards on 2009-10-12
dot icon12/10/2009
Director's details changed for Alistair Garfield Peart on 2009-10-12
dot icon09/10/2009
Director's details changed for Simon Antony Peckham on 2009-10-08
dot icon09/10/2009
Secretary's details changed for Garry Elliot Barnes on 2009-10-08
dot icon09/10/2009
Director's details changed
dot icon08/10/2009
Director's details changed for Geoffrey Peter Martin on 2009-10-08
dot icon15/07/2009
Return made up to 24/05/09; full list of members; amend
dot icon05/06/2009
Return made up to 24/05/09; full list of members
dot icon04/06/2009
Secretary appointed garry elliot barnes
dot icon01/06/2009
Location of register of members
dot icon02/04/2009
Director appointed matthew richards
dot icon02/04/2009
Director appointed geoffrey damien morgan
dot icon02/04/2009
Director appointed alistair garfield peart
dot icon02/04/2009
Director appointed robin paul graham-adriani
dot icon02/02/2009
Auditor's resignation
dot icon01/02/2009
Auditor's resignation
dot icon10/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon01/10/2008
Appointment terminated secretary antonio ventrella
dot icon01/10/2008
Return made up to 24/05/08; full list of members
dot icon03/09/2008
Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF
dot icon09/07/2008
Director appointed garry elliot barnes
dot icon07/07/2008
Director appointed geoffrey peter martin
dot icon07/07/2008
Director appointed simon antony peckham
dot icon03/07/2008
Appointment terminated director neil bamford
dot icon20/11/2007
Full accounts made up to 2007-03-31
dot icon04/07/2007
Return made up to 24/05/07; no change of members
dot icon27/09/2006
Full accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 24/05/06; full list of members
dot icon15/11/2005
Full accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 24/05/05; full list of members
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned;director resigned
dot icon24/09/2004
Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY
dot icon09/08/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon17/06/2004
Return made up to 24/05/04; full list of members
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon02/06/2003
Return made up to 24/05/03; no change of members
dot icon22/11/2002
Full accounts made up to 2002-03-31
dot icon16/11/2002
Secretary's particulars changed;director's particulars changed
dot icon16/11/2002
Location of register of members
dot icon15/08/2002
Auditor's resignation
dot icon16/06/2002
Return made up to 24/05/02; no change of members
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon16/06/2001
Return made up to 24/05/01; full list of members
dot icon14/04/2001
Director's particulars changed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon06/11/2000
Location of register of members
dot icon24/05/2000
Return made up to 24/05/00; no change of members
dot icon05/05/2000
Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB
dot icon04/05/2000
Location of register of members
dot icon02/12/1999
Full accounts made up to 1999-03-31
dot icon05/06/1999
Return made up to 24/05/99; no change of members
dot icon30/09/1998
Full accounts made up to 1998-03-31
dot icon05/06/1998
New director appointed
dot icon05/06/1998
Director resigned
dot icon04/06/1998
Return made up to 24/05/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon28/08/1997
Auditor's resignation
dot icon03/06/1997
Return made up to 24/05/97; full list of members
dot icon10/04/1997
Director resigned
dot icon10/12/1996
Accounting reference date extended from 31/12 to 31/03
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
Registered office changed on 09/12/96 from: silvertown house vincent square london SW1P 2PL
dot icon26/11/1996
New director appointed
dot icon26/11/1996
New secretary appointed
dot icon26/11/1996
New director appointed
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon06/09/1996
Director resigned
dot icon26/06/1996
Return made up to 24/05/96; full list of members
dot icon07/05/1996
New director appointed
dot icon15/12/1995
New director appointed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon03/08/1995
Director resigned
dot icon28/06/1995
Return made up to 24/05/95; full list of members
dot icon16/06/1995
Director resigned
dot icon13/04/1995
New director appointed
dot icon27/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Return made up to 24/05/94; full list of members
dot icon08/12/1993
Director resigned
dot icon23/11/1993
Director resigned
dot icon23/11/1993
New director appointed
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon11/10/1993
Secretary resigned;new secretary appointed
dot icon05/10/1993
Registered office changed on 05/10/93 from: falcon works loughborough leicestershire LE11 1HN
dot icon14/06/1993
Director's particulars changed
dot icon14/06/1993
Return made up to 24/05/93; full list of members
dot icon11/01/1993
Auditor's resignation
dot icon07/12/1992
Auditor's resignation
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon08/06/1992
Return made up to 24/05/92; no change of members
dot icon08/06/1992
Registered office changed on 08/06/92
dot icon27/03/1992
Director resigned
dot icon20/03/1992
Director resigned
dot icon06/03/1992
New director appointed
dot icon06/03/1992
New director appointed
dot icon16/01/1992
Director resigned
dot icon12/11/1991
Director's particulars changed
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon18/09/1991
Director resigned;new director appointed
dot icon12/06/1991
Return made up to 24/05/91; no change of members
dot icon25/01/1991
Secretary resigned;new secretary appointed
dot icon07/01/1991
Resolutions
dot icon12/12/1990
New secretary appointed
dot icon12/12/1990
Secretary resigned
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon22/06/1990
Return made up to 24/05/90; full list of members
dot icon01/02/1990
Secretary's particulars changed
dot icon23/11/1989
New director appointed
dot icon18/10/1989
Full accounts made up to 1988-12-31
dot icon26/07/1989
Return made up to 27/06/89; full list of members
dot icon03/07/1989
Resolutions
dot icon03/07/1989
Memorandum and Articles of Association
dot icon21/06/1989
Director resigned
dot icon07/06/1989
New director appointed
dot icon07/06/1989
Director resigned
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon29/07/1988
Return made up to 28/06/88; full list of members
dot icon11/12/1987
Director resigned
dot icon11/12/1987
New director appointed
dot icon23/07/1987
Return made up to 22/06/87; full list of members
dot icon23/07/1987
Full accounts made up to 1986-12-31
dot icon23/07/1987
Director's particulars changed
dot icon11/03/1987
Secretary resigned;new secretary appointed
dot icon16/01/1987
Director resigned
dot icon16/01/1987
New director appointed
dot icon11/07/1986
Full accounts made up to 1985-12-31
dot icon11/07/1986
Return made up to 19/06/86; full list of members
dot icon09/02/1972
Miscellaneous
dot icon26/07/1971
Certificate of change of name
dot icon30/08/1957
Miscellaneous
dot icon30/08/1957
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
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Christopher David
Director
06/08/2018 - 02/03/2023
16
Hewitson, Benjamin Peter Thexton
Director
18/06/2021 - 12/09/2025
23
Barnes, Garry Elliot
Director
01/07/2008 - 18/06/2021
212
Morgan, Geoffrey Damien
Director
27/03/2009 - 18/06/2021
135
Daly, Michael Owen
Director
06/08/2018 - 27/02/2019
20

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 BRUSH TRANSFORMERS LIMITED

BRUSH TRANSFORMERS LIMITED is an(a) Active company incorporated on 30/08/1957 with the registered office located at Nottingham Road, Loughborough, Leicestershire LE11 1EX. There are currently 4 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 BRUSH TRANSFORMERS LIMITED?

toggle

BRUSH TRANSFORMERS LIMITED is currently Active. It was registered on 30/08/1957 .

Where is BRUSH TRANSFORMERS LIMITED located?

toggle

BRUSH TRANSFORMERS LIMITED is registered at Nottingham Road, Loughborough, Leicestershire LE11 1EX.

What does BRUSH TRANSFORMERS LIMITED do?

toggle

BRUSH TRANSFORMERS LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for BRUSH TRANSFORMERS LIMITED?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Nicolas Robert Louis Pitrat as a director on 2025-12-04.