Background WavePink WaveYellow Wave

BROCKHOUSE GROUP LIMITED (03737163)

BROCKHOUSE GROUP LIMITED (03737163) is an active UK company. incorporated on 22 March 1999. with registered office in West Bromwich. The company operates in the Manufacturing sector, engaged in unknown sic code (25500) and 1 other business activities. BROCKHOUSE GROUP LIMITED has been registered for 27 years. Current directors include DAVIES, Peter Francis, HUTTON-PENMAN, Christopher, WALTERS, Stephen Harold.

Company Number
03737163
Status
active
Type
ltd
Incorporated
22 March 1999
Age
27 years
Address
Howard Street, West Bromwich, B70 0SN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
DAVIES, Peter Francis, HUTTON-PENMAN, Christopher, WALTERS, Stephen Harold
SIC Codes
25500, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKHOUSE GROUP LIMITED

BROCKHOUSE GROUP LIMITED is an active company incorporated on 22 March 1999 with the registered office located in West Bromwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500) and 1 other business activity. BROCKHOUSE GROUP LIMITED was registered 27 years ago.(SIC: 25500, 32990)

Status

active

Active since 27 years ago

Company No

03737163

LTD Company

Age

27 Years

Incorporated 22 March 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

ZHENSTAR LIMITED
From: 22 March 1999To: 9 July 1999
Contact
Address

Howard Street Hill Top West Bromwich, B70 0SN,

Timeline

22 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Apr 10
Director Left
Oct 10
Director Joined
Oct 10
Loan Secured
Jun 13
Capital Update
Feb 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 18
Loan Secured
Mar 20
Loan Secured
Nov 20
Director Left
May 21
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WALTERS, Stephen Harold

Active
Luscombe Grange, StourbridgeDY7 5QW
Secretary
Appointed 12 May 1999

DAVIES, Peter Francis

Active
21 Dowhills Road, LiverpoolL23 8SH
Born June 1946
Director
Appointed 12 May 1999

HUTTON-PENMAN, Christopher

Active
Turnpike House Weymouth Road, DorchesterDT2 9JJ
Born June 1943
Director
Appointed 12 May 1999

WALTERS, Stephen Harold

Active
Luscombe Grange, StourbridgeDY7 5QW
Born September 1958
Director
Appointed 12 May 1999

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 22 Mar 1999
Resigned 21 Apr 1999

JENNINGS, Jane Emma

Resigned
195 High Street, Cradley HeathB64 5HW
Secretary
Appointed 21 Apr 1999
Resigned 12 May 1999

ADAMS, John Frederick Davies

Resigned
Conifers 65 Clifford Road, StockportSK12 1JA
Born September 1931
Director
Appointed 01 Apr 2002
Resigned 24 Jul 2003

BALDASSARRA, Antonio Fillippo

Resigned
Howard Street, West BromwichB70 0SN
Born May 1961
Director
Appointed 02 Jan 2015
Resigned 13 Oct 2017

CHILVERS, Steven John

Resigned
27 Hinckes Road, WolverhamptonWV6 8RJ
Born March 1952
Director
Appointed 29 Oct 2004
Resigned 31 Dec 2020

CLIFF, Richard Martyn

Resigned
195 High Street, Cradley HeathB64 5HW
Born December 1946
Director
Appointed 21 Apr 1999
Resigned 12 May 1999

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 22 Mar 1999
Resigned 21 Apr 1999

GREAVES, David John

Resigned
Moraine House, KenilworthCV8 2WB
Born July 1946
Director
Appointed 12 May 1999
Resigned 14 Feb 2003

JONES, Philip Geoffrey

Resigned
Brock House, EnvilleDY7 5HX
Born May 1950
Director
Appointed 12 May 1999
Resigned 28 Feb 2001

ORE, Andrew Thomas

Resigned
Howard Street, West BromwichB70 0SN
Born April 1968
Director
Appointed 01 Oct 2010
Resigned 30 Nov 2014

PICKERING, John

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

REDDINGTON, John

Resigned
Station Road, WalsallWS6 7EG
Born October 1945
Director
Appointed 03 Oct 2005
Resigned 01 Oct 2010

TAYLOR, Simon Antony

Resigned
Nordley Cottage 163 Kings Nordley, BridgnorthWV15 6EU
Born May 1965
Director
Appointed 05 Mar 2001
Resigned 29 Oct 2004

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 Stephen Harold Walters

Active
Howard Street, West BromwichB70 0SN
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Francis Davies

Active
Howard Street, West BromwichB70 0SN
Born June 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher Hutton-Penman

Active
Howard Street, West BromwichB70 0SN
Born June 1943

Nature of Control

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

Filing History

143

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 November 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
6 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Memorandum Articles
12 January 2017
MAMA
Resolution
12 January 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Resolution
10 February 2014
RESOLUTIONSResolutions
Resolution
10 February 2014
RESOLUTIONSResolutions
Legacy
3 February 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2014
SH19Statement of Capital
Legacy
3 February 2014
CAP-SSCAP-SS
Resolution
3 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Legacy
24 November 2011
MG01MG01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Memorandum Articles
10 May 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Resolution
7 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2009
AAAnnual Accounts
Legacy
15 July 2009
288cChange of Particulars
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Group
17 December 2008
AAAnnual Accounts
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Accounts With Accounts Type Group
14 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Group
5 February 2007
AAAnnual Accounts
Legacy
30 November 2006
88(2)R88(2)R
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
122122
Legacy
19 December 2005
123Notice of Increase in Nominal Capital
Legacy
19 December 2005
88(2)R88(2)R
Resolution
19 December 2005
RESOLUTIONSResolutions
Resolution
19 December 2005
RESOLUTIONSResolutions
Resolution
19 December 2005
RESOLUTIONSResolutions
Resolution
19 December 2005
RESOLUTIONSResolutions
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 February 2003
AAAnnual Accounts
Legacy
25 February 2003
288bResignation of Director or Secretary
Memorandum Articles
12 August 2002
MEM/ARTSMEM/ARTS
Resolution
12 August 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 January 2001
AAAnnual Accounts
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 April 2000
AUDAUD
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
21 May 1999
225Change of Accounting Reference Date
Legacy
21 May 1999
287Change of Registered Office
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
88(2)R88(2)R
Legacy
21 May 1999
88(2)R88(2)R
Legacy
21 May 1999
123Notice of Increase in Nominal Capital
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
287Change of Registered Office
Incorporation Company
22 March 1999
NEWINCIncorporation