Background WavePink WaveYellow Wave

WEST BROMWICH MORTGAGE COMPANY LIMITED (02773114)

WEST BROMWICH MORTGAGE COMPANY LIMITED (02773114) is an active UK company. incorporated on 11 December 1992. with registered office in West Bromwich. The company operates in the Financial and Insurance Activities sector, engaged in building societies. WEST BROMWICH MORTGAGE COMPANY LIMITED has been registered for 33 years. Current directors include BOYLE, Martin, PAWLEY, Alexander Shaun, WESTHOFF, Jonathan.

Company Number
02773114
Status
active
Type
ltd
Incorporated
11 December 1992
Age
33 years
Address
2 Providence Place, West Bromwich, B70 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Building societies
Directors
BOYLE, Martin, PAWLEY, Alexander Shaun, WESTHOFF, Jonathan
SIC Codes
64192

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BROMWICH MORTGAGE COMPANY LIMITED

WEST BROMWICH MORTGAGE COMPANY LIMITED is an active company incorporated on 11 December 1992 with the registered office located in West Bromwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in building societies. WEST BROMWICH MORTGAGE COMPANY LIMITED was registered 33 years ago.(SIC: 64192)

Status

active

Active since 33 years ago

Company No

02773114

LTD Company

Age

33 Years

Incorporated 11 December 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

2 Providence Place West Bromwich, B70 8AF,

Previous Addresses

374 High Street West Bromwich West Midlands B70 8LR
From: 11 December 1992To: 1 July 2015
Timeline

20 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Jul 10
Director Joined
Sept 11
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Left
May 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Dec 21
Director Left
Jan 23
Director Joined
Apr 23
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PENNELLS, Sarah Louise

Active
Providence Place, West BromwichB70 8AF
Secretary
Appointed 06 Jun 2019

BOYLE, Martin

Active
Providence Place, West BromwichB70 8AF
Born October 1970
Director
Appointed 04 Apr 2023

PAWLEY, Alexander Shaun

Active
Providence Place, West BromwichB70 8AF
Born September 1982
Director
Appointed 02 Jan 2020

WESTHOFF, Jonathan

Active
Providence Place, West BromwichB70 8AF
Born July 1964
Director
Appointed 31 Mar 2017

BARTLEET-CROSS, Susan Lyn

Resigned
Holmbridge Grove, WalsallWS4 1RA
Secretary
Appointed 29 Apr 2009
Resigned 28 Nov 2012

DAVIES, Peter Charles

Resigned
22 Willow Road, BromsgroveB61 8PW
Secretary
Appointed 20 Jul 2004
Resigned 19 Oct 2004

FERRIS, James Daniel

Resigned
11 Elderberry Close, StourbridgeDY8 3JN
Secretary
Appointed 19 Oct 2004
Resigned 13 Mar 2006

KARLE, Stephen Ashley

Resigned
Gentlemans Lane, Henley-In-ArdenB95 5RR
Secretary
Appointed 01 Aug 1995
Resigned 20 Jul 2004

MANN, Ajwinder Singh

Resigned
Providence Place, West BromwichB70 8AF
Secretary
Appointed 28 Nov 2012
Resigned 30 May 2019

PRICE, John Michael Anthony

Resigned
38 Greenhill, BromsgroveB60 1BL
Secretary
Appointed 11 Dec 1992
Resigned 01 Aug 1995

WELCH, Simon Edward

Resigned
40 First Avenue, BirminghamB29 7NS
Secretary
Appointed 13 Mar 2006
Resigned 20 Feb 2009

BAKER, John Derek

Resigned
28 Gorway Road, WalsallWS1 3BG
Born May 1932
Director
Appointed 11 Dec 1992
Resigned 25 Sept 1995

BROWN, Michael David

Resigned
The Coppice, HalesowenB62 8QH
Born April 1944
Director
Appointed 11 Dec 1992
Resigned 01 Aug 1995

CENEY, Samuel

Resigned
The Coach House Groveley Hall Alvechurch, BirminghamB31 4UB
Born January 1932
Director
Appointed 11 Dec 1992
Resigned 01 Aug 1995

CONROY, Andrew Peter

Resigned
374 High Street, West MidlandsB70 8LR
Born December 1975
Director
Appointed 24 Jun 2013
Resigned 24 Jul 2014

COWDRILL, Gary Terence

Resigned
The Orchard, BelbroughtonDY9 9ST
Born December 1955
Director
Appointed 30 Sept 1998
Resigned 21 Apr 2004

DAVIES, Peter Charles

Resigned
22 Willow Road, BromsgroveB61 8PW
Born April 1947
Director
Appointed 20 Jul 2004
Resigned 28 May 2010

DICKINSON, Raymond Geoffrey

Resigned
1 Viceroy Close, BirminghamB5 7UR
Born April 1935
Director
Appointed 11 Dec 1992
Resigned 01 Aug 1995

DUBBERLEY, Anthony Ronald

Resigned
4 Knights Hill, AldridgeWS9 0TG
Born January 1956
Director
Appointed 08 Aug 2002
Resigned 20 Jul 2004

ELLIOT, Glenn William

Resigned
36 Plymouth Road, BirminghamB45 8JD
Born April 1948
Director
Appointed 11 Dec 1992
Resigned 01 Aug 1995

FIELD, Paul David

Resigned
374 High Street, West MidlandsB70 8LR
Born April 1962
Director
Appointed 20 Jul 2004
Resigned 17 Apr 2014

JOHNSTON, David Thomas

Resigned
Owls End Farm, HimbletonWR9 7LF
Born January 1959
Director
Appointed 08 Aug 2002
Resigned 20 Jul 2004

KINGDON, Simon Charles

Resigned
Field House Farm, KidderminsterDY14 9RQ
Born April 1956
Director
Appointed 29 Feb 1996
Resigned 30 Nov 1997

LEE, Phillip Andrew

Resigned
11a Tabernacle Road, BristolBS15 8DU
Born May 1955
Director
Appointed 15 Jun 1998
Resigned 08 Aug 2002

LYNCH, Thomas Michael

Resigned
Providence Place, West BromwichB70 8AF
Born March 1963
Director
Appointed 08 Aug 2002
Resigned 02 Jan 2020

MACKAY, David Michael, Mr.

Resigned
6 Ridgeway Avenue, HalesowenB62 9AU
Born April 1951
Director
Appointed 20 Jul 2004
Resigned 03 Oct 2006

MARLAND, Paul

Resigned
9 Lee Fold, ManchesterM29 7FQ
Born February 1961
Director
Appointed 15 Feb 2007
Resigned 11 Apr 2007

MESSENGER, Andrew

Resigned
Forge Cottage, BromsgroveB61 9EE
Born February 1951
Director
Appointed 01 Aug 1995
Resigned 08 Aug 2002

PIRANIE, Mahomed Ashraf

Resigned
Providence Place, West BromwichB70 8AF
Born April 1963
Director
Appointed 31 Mar 2017
Resigned 31 Dec 2022

PRICE, John Michael Anthony

Resigned
38 Greenhill, BromsgroveB60 1BL
Born January 1933
Director
Appointed 11 Dec 1992
Resigned 01 Aug 1995

SAYERS, John Richard Charles

Resigned
8 St Margarets, Sutton ColdfieldB74 4HU
Born July 1939
Director
Appointed 25 Jan 1995
Resigned 01 Aug 1995

SMART, Stephen John

Resigned
Providence Place, West BromwichB70 8AF
Born October 1960
Director
Appointed 17 Apr 2014
Resigned 04 May 2017

SMITH, Roger David

Resigned
42 Emmerson Avenue, Stratford Upon AvonCV37 9DX
Born February 1960
Director
Appointed 10 Feb 2003
Resigned 16 Apr 2009

SOUTHCOTT, Peter Mallet

Resigned
374 High Street, West MidlandsB70 8LR
Born July 1956
Director
Appointed 12 Sept 2011
Resigned 31 Mar 2013

SPITTLE, John Anthony

Resigned
26 Hamilton Avenue, BirminghamB17 8AJ
Born May 1933
Director
Appointed 11 Dec 1992
Resigned 22 Jul 1998

Persons with significant control

4

2 Active
2 Ceased

Mr Manjit Singh Hayre

Active
Providence Place, West BromwichB70 8AF
Born July 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Dec 2021

Mr Jonathan Westhoff

Ceased
Providence Place, West BromwichB70 8AF
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017

Mr Mark James Gibbard

Ceased
Providence Place, West BromwichB70 8AF
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017

West Bromwich Building Society

Active
Providence Place, West BromwichB70 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Miscellaneous
2 December 2014
MISCMISC
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 November 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2003
AAAnnual Accounts
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 June 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 October 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 August 1998
AAAnnual Accounts
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
288bResignation of Director or Secretary
Resolution
12 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
8 March 1996
288288
Accounts With Accounts Type Dormant
29 December 1995
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
288288
Legacy
30 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
1 March 1995
288288
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 October 1994
AAAnnual Accounts
Resolution
12 September 1994
RESOLUTIONSResolutions
Resolution
12 September 1994
RESOLUTIONSResolutions
Resolution
12 September 1994
RESOLUTIONSResolutions
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
23 February 1993
224224
Incorporation Company
11 December 1992
NEWINCIncorporation