Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH AND MIDLAND FORGINGS LIMITED
Company Information for

BRITISH AND MIDLAND FORGINGS LIMITED

HOWARD STREET, HILL TOP, WEST BROMWICH, WEST MIDLANDS, B70 0SN,
Company Registration Number
00188803
Private Limited Company
Active

Company Overview

About British And Midland Forgings Ltd
BRITISH AND MIDLAND FORGINGS LIMITED was founded on 1923-03-27 and has its registered office in West Bromwich. The organisation's status is listed as "Active". British And Midland Forgings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRITISH AND MIDLAND FORGINGS LIMITED
 
Legal Registered Office
HOWARD STREET
HILL TOP
WEST BROMWICH
WEST MIDLANDS
B70 0SN
Other companies in B70
 
Filing Information
Company Number 00188803
Company ID Number 00188803
Date formed 1923-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 22:52:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH AND MIDLAND FORGINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HAROLD WALTERS
Company Secretary 1999-05-12
CHRISTOPHER HUTTON-PENMAN
Director 2010-04-14
STEPHEN HAROLD WALTERS
Director 1999-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PICKERING
Director 2003-02-17 2010-04-09
DAVID JOHN GREAVES
Director 1999-05-12 2003-02-14
PHILIP GEOFFREY JONES
Director 1999-05-12 2001-02-28
ROBERT TRANTER
Director 1995-09-04 2001-02-28
JOHN JAMES ARROWSMITH
Company Secretary 1992-01-25 1999-05-12
JOHN JAMES ARROWSMITH
Director 1993-10-01 1999-05-12
HOWARD CAILE EVERETT
Director 1992-01-25 1999-05-12
JOHN ANTHONY ROBERTS
Director 1994-01-17 1998-12-01
MICHAEL EDWARD SARA
Director 1992-01-25 1998-06-10
MARSHALL KENNETH GARNER
Director 1992-01-25 1994-09-30
TERENCE MORGAN
Director 1992-02-04 1994-01-17
ERIC RONALD ALEXANDER
Director 1992-01-25 1992-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HAROLD WALTERS CRITERION STAMPINGS LIMITED Company Secretary 1999-05-12 CURRENT 1912-11-02 Active
STEPHEN HAROLD WALTERS BROCKHOUSE GROUP LIMITED Company Secretary 1999-05-12 CURRENT 1999-03-22 Active
STEPHEN HAROLD WALTERS BROCKHOUSE FORGINGS LIMITED Company Secretary 1999-04-15 CURRENT 1999-02-11 Active
CHRISTOPHER HUTTON-PENMAN BROMFORD IRON AND STEEL COMPANY LIMITED Director 2014-08-18 CURRENT 1947-12-23 In Administration/Administrative Receiver
CHRISTOPHER HUTTON-PENMAN JA ENVIROTANKS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Liquidation
CHRISTOPHER HUTTON-PENMAN WOODSETTON STEELS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
CHRISTOPHER HUTTON-PENMAN BROCKHOUSE FORGINGS LIMITED Director 2010-04-14 CURRENT 1999-02-11 Active
CHRISTOPHER HUTTON-PENMAN CRITERION STAMPINGS LIMITED Director 2010-04-14 CURRENT 1912-11-02 Active
CHRISTOPHER HUTTON-PENMAN D & J ENGINEERING (STEELS) LIMITED Director 2009-12-17 CURRENT 2006-05-16 Active - Proposal to Strike off
CHRISTOPHER HUTTON-PENMAN D&J (STEELS) LIMITED Director 2008-02-19 CURRENT 2008-02-19 In Administration/Administrative Receiver
CHRISTOPHER HUTTON-PENMAN ORIGINAL STEEL SERVICES LIMITED Director 2004-04-08 CURRENT 2004-03-29 Active
CHRISTOPHER HUTTON-PENMAN C HUTTON PENMAN LIMITED Director 2003-06-04 CURRENT 2003-06-04 Dissolved 2014-03-11
CHRISTOPHER HUTTON-PENMAN BROCKHOUSE GROUP LIMITED Director 1999-05-12 CURRENT 1999-03-22 Active
STEPHEN HAROLD WALTERS BROMFORD IRON AND STEEL COMPANY LIMITED Director 2014-08-18 CURRENT 1947-12-23 In Administration/Administrative Receiver
STEPHEN HAROLD WALTERS JA ENVIROTANKS LIMITED Director 2014-08-18 CURRENT 2014-05-06 Liquidation
STEPHEN HAROLD WALTERS D&J (STEELS) LIMITED Director 2012-04-11 CURRENT 2008-02-19 In Administration/Administrative Receiver
STEPHEN HAROLD WALTERS ORIGINAL STEEL SERVICES LIMITED Director 2011-08-24 CURRENT 2004-03-29 Active
STEPHEN HAROLD WALTERS CRITERION STAMPINGS LIMITED Director 1999-05-12 CURRENT 1912-11-02 Active
STEPHEN HAROLD WALTERS BROCKHOUSE GROUP LIMITED Director 1999-05-12 CURRENT 1999-03-22 Active
STEPHEN HAROLD WALTERS BROCKHOUSE FORGINGS LIMITED Director 1999-04-15 CURRENT 1999-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-26CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-07CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 001888030008
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-02-05PSC04Change of details for Mr Peter Francis Davies as a person with significant control on 2017-11-30
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001888030007
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-28AR0125/01/16 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0125/01/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0125/01/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-28AR0125/01/13 ANNUAL RETURN FULL LIST
2012-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-15AR0125/01/12 ANNUAL RETURN FULL LIST
2011-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-04AR0125/01/11 ANNUAL RETURN FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14AP01DIRECTOR APPOINTED MR CHRISTOPHER HUTTON-PENMAN
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PICKERING
2010-03-16SH19Statement of capital on 2010-03-16 GBP 1
2010-03-04SH20STATEMENT BY DIRECTORS
2010-03-04CAP-SSSOLVENCY STATEMENT DATED 24/02/10
2010-03-04RES06REDUCE ISSUED CAPITAL 04/02/2010
2010-02-02AR0125/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAROLD WALTERS / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PICKERING / 02/02/2010
2009-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-26363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-28363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-07363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-08363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-01363sRETURN MADE UP TO 25/01/04; NO CHANGE OF MEMBERS
2004-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-06288aNEW DIRECTOR APPOINTED
2003-02-25288bDIRECTOR RESIGNED
2003-02-10363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-05363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-12288bDIRECTOR RESIGNED
2001-03-21288bDIRECTOR RESIGNED
2001-02-07363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-20AUDAUDITOR'S RESIGNATION
2000-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-17363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-10-15225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00
1999-06-26395PARTICULARS OF MORTGAGE/CHARGE
1999-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-27395PARTICULARS OF MORTGAGE/CHARGE
1999-05-21287REGISTERED OFFICE CHANGED ON 21/05/99 FROM: SPRING VALE BUSINESS AND INDUSTRIAL PARK BILSTON WEST MIDLANDS WV14 0QL
1999-05-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-21288aNEW DIRECTOR APPOINTED
1999-05-21SRES01ALTER MEM AND ARTS 12/05/99
1999-05-21288bDIRECTOR RESIGNED
1999-05-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-05-21AUDAUDITOR'S RESIGNATION
1999-05-21288aNEW DIRECTOR APPOINTED
1999-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-26AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-22363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1998-12-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
255 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy




Licences & Regulatory approval
We could not find any licences issued to BRITISH AND MIDLAND FORGINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH AND MIDLAND FORGINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-09 Outstanding SHAWBROOK BANK LIMITED ("SHAWBROOK")
CHATTEL MORTGAGE 1999-06-26 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-05-27 Satisfied MIDLAND BANK PLC
CHARGE 1985-10-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-07-09 Satisfied MIDLAND BANK LTD
MORTGAGE 1980-07-09 Satisfied MIDLAND BANK LTD
CHARGE 1980-06-02 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH AND MIDLAND FORGINGS LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH AND MIDLAND FORGINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AND MIDLAND FORGINGS LIMITED
Trademarks
We have not found any records of BRITISH AND MIDLAND FORGINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AND MIDLAND FORGINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy) as BRITISH AND MIDLAND FORGINGS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH AND MIDLAND FORGINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH AND MIDLAND FORGINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH AND MIDLAND FORGINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.