Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROMFORD IRON AND STEEL COMPANY LIMITED
Company Information for

BROMFORD IRON AND STEEL COMPANY LIMITED

C/O PRICEWATERHOUSECOOPERS LLP CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
00447036
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Bromford Iron And Steel Company Ltd
BROMFORD IRON AND STEEL COMPANY LIMITED was founded on 1947-12-23 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Bromford Iron And Steel Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROMFORD IRON AND STEEL COMPANY LIMITED
 
Legal Registered Office
C/O PRICEWATERHOUSECOOPERS LLP CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in B70
 
Filing Information
Company Number 00447036
Company ID Number 00447036
Date formed 1947-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts SMALL
Last Datalog update: 2021-10-06 19:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROMFORD IRON AND STEEL COMPANY LIMITED
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.
Companies with same name BROMFORD IRON AND STEEL COMPANY LIMITED
The following companies were found which have the same name as BROMFORD IRON AND STEEL COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROMFORD IRON AND STEEL COMPANY (MED) LIMITED 64, EXCALIBUR, B BONTADINI STREET, BIRKIRKARA Unknown

Company Officers of BROMFORD IRON AND STEEL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARTYN COLES
Company Secretary 2014-08-18
MARTYN COLES
Director 2002-01-01
PETER FRANCIS DAVIES
Director 2014-08-18
CHRISTOPHER HUTTON-PENMAN
Director 2014-08-18
HEATHER PALFREY
Director 2003-05-19
ANDREW CHARLES RICH
Director 2014-11-17
STEPHEN HAROLD WALTERS
Director 2014-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES RICH
Director 2016-05-15 2017-05-10
ANDREW CHARLES RICH
Director 2014-11-17 2015-06-01
JOHN CHRISTOPHER HUMPHREYS
Company Secretary 2007-02-28 2014-08-18
DEREK WILLIAM MUIR
Director 2007-04-11 2014-08-18
MARK PEGLER
Director 2008-03-11 2014-08-18
PETER FRANCIS LOMBARDI
Director 2002-12-24 2010-06-30
CHRISTOPHER JOHN BURR
Director 1995-07-25 2008-03-11
EDWARD STANLEY HADEN
Director 2002-02-01 2007-04-30
PHILIP PETER ISHERWOOD
Director 2002-02-01 2007-04-30
DAVID LESLIE GROVE
Director 2000-11-03 2007-04-11
FRED HAYHURST
Company Secretary 2007-01-04 2007-02-28
FRED HAYHURST
Company Secretary 2006-10-27 2007-02-28
JOHN CHRISTOPHER HUMPHREYS
Company Secretary 2005-07-05 2006-10-27
CHRISTOPHER JOHN BURR
Company Secretary 2003-12-31 2005-07-05
HOWARD CAILE EVERETT
Company Secretary 2000-11-03 2003-12-31
HOWARD CAILE EVERETT
Director 2000-11-03 2003-12-31
GRANVILLE JOHN GODBERT
Director 1992-06-05 2002-12-24
RAYMOND FOXALL
Company Secretary 1995-09-29 2000-11-03
HOWARD CLEVELEY MARSHALL
Director 1995-07-25 2000-11-03
ANDREW IAN JOHNSON
Director 1992-06-05 1997-12-12
STANLEY JOHN OXNARD
Director 1992-07-20 1997-01-31
ANDREW IAN JOHNSON
Company Secretary 1993-01-05 1995-09-29
JAMES MICHAEL GALLAGHER
Director 1993-08-18 1995-08-19
ROBERT WILLIAM FREDERICK YATES
Director 1992-06-05 1995-07-25
ROBERT CHRISTOPHER WILLIAM MYATT
Director 1992-09-01 1994-04-15
COLIN HUGH PAYNE
Director 1992-06-05 1993-01-18
FRANK GEORGE BUTLER
Company Secretary 1992-06-05 1993-01-05
FRANK GEORGE BUTLER
Director 1992-06-05 1993-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS DAVIES JA ENVIROTANKS LIMITED Director 2014-08-18 CURRENT 2014-05-06 Liquidation
PETER FRANCIS DAVIES D & J ENGINEERING (STEELS) LIMITED Director 2009-12-17 CURRENT 2006-05-16 Active - Proposal to Strike off
PETER FRANCIS DAVIES J D REALISATIONS LIMITED Director 2008-02-28 CURRENT 1970-11-05 Active - Proposal to Strike off
PETER FRANCIS DAVIES D&J (STEELS) LIMITED Director 2008-02-19 CURRENT 2008-02-19 In Administration/Administrative Receiver
PETER FRANCIS DAVIES ORIGINAL STEEL SERVICES LIMITED Director 2004-04-08 CURRENT 2004-03-29 Active
PETER FRANCIS DAVIES BROCKHOUSE GROUP LIMITED Director 1999-05-12 CURRENT 1999-03-22 Active
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 BRITISH AND MIDLAND FORGINGS LIMITED Director 2010-04-14 CURRENT 1923-03-27 Active
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 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 BRITISH AND MIDLAND FORGINGS LIMITED Director 1999-05-12 CURRENT 1923-03-27 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
2021-12-30Final Gazette dissolved via compulsory strike-off
2021-09-30AM23Liquidation. Administration move to dissolve company
2021-04-28AM10Administrator's progress report
2021-03-01AM10Administrator's progress report
2021-01-19AM11Notice of appointment of a replacement or additional administrator
2021-01-19AM16Notice of order removing administrator from office
2020-11-04AM10Administrator's progress report
2020-09-18AM19liquidation-in-administration-extension-of-period
2020-05-05AM10Administrator's progress report
2019-11-12AM07Liquidation creditors meeting
2019-11-08AM07Liquidation creditors meeting
2019-10-31AM02Liquidation statement of affairs AM02SOA
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Bromford Buildings Bromford Lane West Bromwich West Midlands B70 7JJ England
2019-10-10AM03Statement of administrator's proposal
2019-10-02AM01Appointment of an administrator
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES RICH
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004470360011
2018-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004470360010
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 004470360010
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2750000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES RICH
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004470360009
2016-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004470360008
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2750000
2016-06-27AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-17AP01DIRECTOR APPOINTED MR ANDREW CHARLES RICH
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2750000
2015-07-02AR0105/06/15 ANNUAL RETURN FULL LIST
2015-06-25CH01Director's details changed for Heather Palfrey on 2015-06-01
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES RICH
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN COLES / 23/03/2015
2015-03-23AP01DIRECTOR APPOINTED MR ANDREW CHARLES RICH
2015-02-02AP01DIRECTOR APPOINTED MR ANDREW CHARLES RICH
2014-09-11AP01DIRECTOR APPOINTED MR PETER FRANCIS DAVIES
2014-09-10RES01ADOPT ARTICLES 18/08/2014
2014-09-10CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-04SH0112/08/14 STATEMENT OF CAPITAL GBP 2750000.00
2014-09-03AP03SECRETARY APPOINTED MR MARTYN COLES
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MUIR
2014-08-28AP01DIRECTOR APPOINTED MR STEPHEN HAROLD WALTERS
2014-08-28AP01DIRECTOR APPOINTED MR CHRISTOPHER HUTTON-PENMAN
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM WESTHAVEN HOUSE, ARLESTON WAY SHIRLEY SOLIHULL WEST MIDLANDS B90 4LH
2014-08-28AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004470360008
2014-08-20MISCSEC 519
2014-08-18AUDAUDITOR'S RESIGNATION
2014-06-26AR0105/06/14 FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-03AR0105/06/13 FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-03AR0105/06/12 FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0105/06/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 07/02/2011
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOMBARDI
2010-06-30AR0105/06/10 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 01/10/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-16190LOCATION OF DEBENTURE REGISTER
2008-04-16353LOCATION OF REGISTER OF MEMBERS
2008-03-25288aDIRECTOR APPOINTED MARK PEGLER
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 2 HIGHLANDS COURT CRANMORE AVENUE, SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE
2007-10-11288bSECRETARY RESIGNED
2007-09-03288aNEW SECRETARY APPOINTED
2007-09-03288aNEW SECRETARY APPOINTED
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-20363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288bDIRECTOR RESIGNED
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-13288bSECRETARY RESIGNED
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-11288bSECRETARY RESIGNED
2005-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-13363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
We could not find any licences issued to BROMFORD IRON AND STEEL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-09-25
Fines / Sanctions
No fines or sanctions have been issued against BROMFORD IRON AND STEEL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-12 Outstanding CLOSE BROTHERS LIMITED (THE “SECURITY TRUSTEE”)
2017-11-10 Satisfied BARCLAYS BANK PLC
2016-12-02 Outstanding CLOSE BROTHERS LTD ("THE SECURITY TRUSTEE")
2014-08-18 Satisfied GE CAPITAL BANK LIMITED
SECURITY AGREEMENT 2003-09-12 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
SECURITY AGREEMENT BETWEEN THE CHARGOR, THE ORIGINAL GUARANTORS AND THE AGENT (AS DEFINED) (THE "SECURITY AGREEMENT") 2001-09-14 Satisfied BARCLAYS BANK PLC (THE "SECURITY AGENT") AS AGENT AND TRUSTEE FOR THEFINANCE PARTIES (AS DEFINED IN THE CREDIT AGREEMENT)
FIXED AND FLOATING CHARGE 1993-12-16 Satisfied MIDLAND BANK PLC
CHARGE 1982-12-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1967-01-16 Satisfied SCOTTISH WIDOWS FUND & LIFE ASSURANCE SOCIETY
MORTGAGE 1967-01-16 Satisfied SCOTTISH WIDOWS FUND & LIFE ASSURANCE SOCIETY
MORTGAGE & CHARGE 1967-01-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BROMFORD IRON AND STEEL COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BROMFORD IRON AND STEEL COMPANY LIMITED registering or being granted any patents
Domain Names

BROMFORD IRON AND STEEL COMPANY LIMITED owns 1 domain names.

bisteel.co.uk  

Trademarks
We have not found any records of BROMFORD IRON AND STEEL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROMFORD IRON AND STEEL COMPANY 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 (24100 - Manufacture of basic iron and steel and of ferro-alloys) as BROMFORD IRON AND STEEL COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROMFORD IRON AND STEEL COMPANY 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBROMFORD IRON & STEEL COMPANY LIMITEDEvent Date2021-07-28
 
Initiating party Event TypeAppointmen
Defending partyBROMFORD IRON AND STEEL COMPANY LIMITEDEvent Date2019-09-25
In the High Court of Justice Business and Property Courts in Birmingham, Insolvency and Companies List (ChD) Court Number: CR-2019-BHM-000762 BROMFORD IRON AND STEEL COMPANY LIMITED (Company Number 00…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROMFORD IRON AND STEEL COMPANY 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 BROMFORD IRON AND STEEL COMPANY 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.