Background WavePink WaveYellow Wave

BROCKHOUSE FORGINGS LIMITED (03712636)

BROCKHOUSE FORGINGS LIMITED (03712636) is an active UK company. incorporated on 11 February 1999. with registered office in West Bromwich. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BROCKHOUSE FORGINGS LIMITED has been registered for 27 years. Current directors include HUTTON-PENMAN, Christopher, WALTERS, Stephen Harold.

Company Number
03712636
Status
active
Type
ltd
Incorporated
11 February 1999
Age
27 years
Address
Brockhouse Forgings Ltd, West Bromwich, B70 0SN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HUTTON-PENMAN, Christopher, WALTERS, Stephen Harold
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKHOUSE FORGINGS LIMITED

BROCKHOUSE FORGINGS LIMITED is an active company incorporated on 11 February 1999 with the registered office located in West Bromwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BROCKHOUSE FORGINGS LIMITED was registered 27 years ago.(SIC: 32990)

Status

active

Active since 27 years ago

Company No

03712636

LTD Company

Age

27 Years

Incorporated 11 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

QUAIDSTAR LIMITED
From: 11 February 1999To: 19 April 1999
Contact
Address

Brockhouse Forgings Ltd Victoria Works, Howard Street West Bromwich, B70 0SN,

Timeline

9 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Apr 10
Director Joined
Apr 10
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Nov 20
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WALTERS, Stephen Harold

Active
Luscombe Grange, StourbridgeDY7 5QW
Secretary
Appointed 15 Apr 1999

HUTTON-PENMAN, Christopher

Active
Brockhouse Forgings Ltd, West BromwichB70 0SN
Born June 1943
Director
Appointed 14 Apr 2010

WALTERS, Stephen Harold

Active
Luscombe Grange, StourbridgeDY7 5QW
Born September 1958
Director
Appointed 15 Apr 1999

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 11 Feb 1999
Resigned 15 Apr 1999

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 11 Feb 1999
Resigned 15 Apr 1999

GREAVES, David John

Resigned
Moraine House, KenilworthCV8 2WB
Born July 1946
Director
Appointed 15 Apr 1999
Resigned 14 Feb 2003

JONES, Philip Geoffrey

Resigned
Brock House, EnvilleDY7 5HX
Born May 1950
Director
Appointed 15 Apr 1999
Resigned 28 Feb 2001

PICKERING, John

Resigned
15 Tavinor Place, TamworthB78 3HQ
Born December 1947
Director
Appointed 17 Feb 2003
Resigned 09 Apr 2010

TRANTER, Robert

Resigned
24 Bridgnorth Road, StourbridgeDY7 6RW
Born October 1946
Director
Appointed 12 May 1999
Resigned 28 Feb 2001

Persons with significant control

3

Mr Christopher Hutton-Penman

Active
Brockhouse Forgings Ltd, West BromwichB70 0SN
Born June 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Francis Davies

Active
Brockhouse Forgings Ltd, West BromwichB70 0SN
Born June 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Stephen Harold Walters

Active
Brockhouse Forgings Ltd, West BromwichB70 0SN
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Dormant
5 September 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2004
AAAnnual Accounts
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Auditors Resignation Company
20 April 2000
AUDAUD
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
225Change of Accounting Reference Date
Legacy
21 May 1999
225Change of Accounting Reference Date
Legacy
21 May 1999
288aAppointment of Director or Secretary
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
21 May 1999
155(6)a155(6)a
Auditors Resignation Company
21 May 1999
AUDAUD
Legacy
4 May 1999
225Change of Accounting Reference Date
Legacy
30 April 1999
395Particulars of Mortgage or Charge
Legacy
27 April 1999
395Particulars of Mortgage or Charge
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
287Change of Registered Office
Certificate Change Of Name Company
19 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 1999
NEWINCIncorporation