Background WavePink WaveYellow Wave

BROOKSIDE METAL COMPANY LIMITED (03059787)

BROOKSIDE METAL COMPANY LIMITED (03059787) is an active UK company. incorporated on 17 May 1995. with registered office in West Midlands. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOKSIDE METAL COMPANY LIMITED has been registered for 30 years. Current directors include BELL, Ian Duncan, SHER, David Stephen.

Company Number
03059787
Status
active
Type
ltd
Incorporated
17 May 1995
Age
30 years
Address
Bilston Lane, West Midlands, WV13 2QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELL, Ian Duncan, SHER, David Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKSIDE METAL COMPANY LIMITED

BROOKSIDE METAL COMPANY LIMITED is an active company incorporated on 17 May 1995 with the registered office located in West Midlands. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOKSIDE METAL COMPANY LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03059787

LTD Company

Age

30 Years

Incorporated 17 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

B METALS LIMITED
From: 17 May 1995To: 31 May 1995
Contact
Address

Bilston Lane Willenhall West Midlands, WV13 2QE,

Timeline

19 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
May 95
Director Left
Apr 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Jan 13
Director Left
May 13
Director Joined
Feb 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 21
Director Joined
May 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BELL, Ian Duncan

Active
Bilston Lane, West MidlandsWV13 2QE
Born January 1979
Director
Appointed 31 May 2021

SHER, David Stephen

Active
Bishopsgate, LondonEC2N 3AH
Born July 1983
Director
Appointed 28 Sept 2018

BROWN, Hamish Terence Kinnear

Resigned
48a Queens Road, HertfordSG13 8BB
Secretary
Appointed 01 Feb 2000
Resigned 29 Jun 2000

FORD, Michael

Resigned
19 Allum Lane, BorehamwoodWD6 3LU
Secretary
Appointed 29 Jun 2000
Resigned 07 Oct 2008

HEALING, Trevor William

Resigned
Woodside, Stourport On SevernDY13 0SB
Secretary
Appointed 17 May 1995
Resigned 20 Feb 1996

KAUR, Jagdeep

Resigned
Bilston Lane, West MidlandsWV13 2QE
Secretary
Appointed 07 Oct 2008
Resigned 14 Jul 2017

WELCH, John Reginald

Resigned
22 Balmoral Road, BirminghamB36 0JT
Secretary
Appointed 20 Feb 1996
Resigned 01 Feb 2000

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 17 May 1995
Resigned 17 May 1995

BLOOMER, Martin

Resigned
5 Latymer Close, Sutton ColdfieldB76 1GY
Born November 1942
Director
Appointed 17 May 1995
Resigned 24 Jun 2008

BLOOR, Stephen Teasdale

Resigned
Acacia House Underdale Road, ShrewsburySY2 5EF
Born September 1945
Director
Appointed 17 May 1995
Resigned 15 Jun 2000

BROADWAY, Michael John, Dr

Resigned
1 Mead Rise, BirminghamB15 3SD
Born January 1946
Director
Appointed 17 May 1995
Resigned 31 Jan 2005

BROWN, Hamish Terence Kinnear

Resigned
Bishopsgate, LondonEC2N 3AH
Born May 1957
Director
Appointed 24 Jun 2008
Resigned 31 May 2021

BROWN, Hamish Terence Kinnear

Resigned
48a Queens Road, HertfordSG13 8BB
Born May 1957
Director
Appointed 01 Feb 2000
Resigned 29 Jun 2000

DAVIES, Christopher Erith

Resigned
Hollytree The Common, LedburyHR8 1LY
Born September 1949
Director
Appointed 21 Feb 1996
Resigned 01 Feb 2000

GASH, Michael Alfred

Resigned
54 Richmond Hill Road, BirminghamB15 3AZ
Born October 1943
Director
Appointed 20 Feb 1996
Resigned 01 Feb 2000

HACKETT, Michael Francis Joseph

Resigned
Bilston Lane, West MidlandsWV13 2QE
Born July 1959
Director
Appointed 30 Jul 2009
Resigned 31 Oct 2012

HALLIDAY, John Richard

Resigned
1221 St Angelo Mansions, Vittoriosa
Born May 1943
Director
Appointed 17 May 1995
Resigned 20 Feb 1996

HOLT, Robert Henry

Resigned
Bilston Lane, West MidlandsWV13 2QE
Born March 1945
Director
Appointed 29 Jun 2000
Resigned 29 Mar 2010

JACKSON, Neil Stuart

Resigned
Bilston Lane, WillenhallWV13 2QE
Born October 1960
Director
Appointed 30 Mar 2011
Resigned 25 Jan 2017

KERMAN, Hedley Richard

Resigned
Abbeydawn, TringHP23 6JQ
Born March 1943
Director
Appointed 29 Jun 2000
Resigned 31 Mar 2003

KERR, Ian Caldwell

Resigned
Bilston Lane, West MidlandsWV13 2QE
Born September 1948
Director
Appointed 06 Dec 1999
Resigned 30 Mar 2011

KING, Andrew John

Resigned
Bilston Lane, West MidlandsWV13 2QE
Born January 1965
Director
Appointed 25 Feb 2016
Resigned 28 Sept 2018

MICHIE, Hamish, Mr

Resigned
16 Eagle Close, AltonGU34 2LJ
Born July 1967
Director
Appointed 21 May 2003
Resigned 24 Jun 2008

MILES, Stephen David

Resigned
Coronel Avenue, CoventryCV6 6AP
Born October 1954
Director
Appointed 14 Oct 2011
Resigned 31 Dec 2012

OPPENHEIMER, Michael Steven

Resigned
Bilston Lane, West MidlandsWV13 2QE
Born July 1951
Director
Appointed 01 Feb 2000
Resigned 10 Jul 2011

PAYNE, Richard Jonathan Clive

Resigned
Bilston Lane, West MidlandsWV13 2QE
Born September 1971
Director
Appointed 30 Jul 2009
Resigned 25 Jan 2017

ROBBINS, Giles Pruen

Resigned
Bishopsgate, LondonEC2N 3AH
Born August 1960
Director
Appointed 01 Feb 2000
Resigned 04 May 2016

THORNE, Nicholas

Resigned
Bilston Lane, West MidlandsWV13 2QE
Born February 1958
Director
Appointed 18 Nov 2013
Resigned 02 Jun 2016

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 17 May 1995
Resigned 17 May 1995

Persons with significant control

1

110 Bishopsgate, LondonEC2N 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
190190
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288cChange of Particulars
Auditors Resignation Company
15 November 2004
AUDAUD
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
10 March 2003
AUDAUD
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Resolution
20 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
3 October 2000
225Change of Accounting Reference Date
Legacy
4 August 2000
225Change of Accounting Reference Date
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
287Change of Registered Office
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
27 August 1998
AUDAUD
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
17 May 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
288288
Legacy
6 March 1996
288288
Auditors Resignation Company
28 February 1996
AUDAUD
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
225(1)225(1)
Legacy
27 February 1996
287Change of Registered Office
Resolution
27 February 1996
RESOLUTIONSResolutions
Legacy
20 July 1995
88(3)88(3)
Legacy
20 July 1995
88(2)O88(2)O
Legacy
5 July 1995
88(2)P88(2)P
Legacy
23 June 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1995
88(2)R88(2)R
Legacy
23 May 1995
287Change of Registered Office
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Incorporation Company
17 May 1995
NEWINCIncorporation