Background WavePink WaveYellow Wave

WEST BROMWICH COMMERCIAL LIMITED (05285783)

WEST BROMWICH COMMERCIAL LIMITED (05285783) is an active UK company. incorporated on 12 November 2004. with registered office in West Bromwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies and 1 other business activities. WEST BROMWICH COMMERCIAL LIMITED has been registered for 21 years. Current directors include PAWLEY, Alexander Shaun, WESTHOFF, Jonathan.

Company Number
05285783
Status
active
Type
ltd
Incorporated
12 November 2004
Age
21 years
Address
2 Providence Place, West Bromwich, B70 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
PAWLEY, Alexander Shaun, WESTHOFF, Jonathan
SIC Codes
64922, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BROMWICH COMMERCIAL LIMITED

WEST BROMWICH COMMERCIAL LIMITED is an active company incorporated on 12 November 2004 with the registered office located in West Bromwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies and 1 other business activity. WEST BROMWICH COMMERCIAL LIMITED was registered 21 years ago.(SIC: 64922, 64999)

Status

active

Active since 21 years ago

Company No

05285783

LTD Company

Age

21 Years

Incorporated 12 November 2004

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 July 2025 (8 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

2 Providence Place West Bromwich, B70 8AF,

Previous Addresses

374 High Street West Bromwich B70 8LR
From: 12 November 2004To: 1 July 2015
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jul 14
Director Joined
Dec 14
Director Left
May 17
New Owner
Jun 17
Owner Exit
Jun 17
New Owner
Dec 21
New Owner
Jan 23
Owner Exit
Jan 23
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PENNELLS, Sarah Louise

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

PAWLEY, Alexander Shaun

Active
Providence Place, West BromwichB70 8AF
Born September 1982
Director
Appointed 01 Sept 2025

WESTHOFF, Jonathan

Active
Providence Place, West BromwichB70 8AF
Born July 1964
Director
Appointed 08 May 2009

BARTLEET-CROSS, Susan Lyn

Resigned
374 High StreetB70 8LR
Secretary
Appointed 08 May 2009
Resigned 28 Nov 2012

FERRIS, James Daniel

Resigned
11 Elderberry Close, StourbridgeDY8 3JN
Secretary
Appointed 12 Nov 2004
Resigned 24 Feb 2006

MANN, Ajwinder Singh

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

WELCH, Simon Edward

Resigned
40 First Avenue, BirminghamB29 7NS
Secretary
Appointed 24 Feb 2006
Resigned 20 Feb 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Nov 2004
Resigned 12 Nov 2004

CONROY, Andrew Peter

Resigned
374 High StreetB70 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 12 Nov 2004
Resigned 08 May 2009

MILLER, Christopher John

Resigned
Providence Place, West BromwichB70 8AF
Born March 1963
Director
Appointed 20 Jul 2007
Resigned 31 Aug 2025

NIXON, Michael John

Resigned
Foxgloves, StaffordST21 6HE
Born June 1948
Director
Appointed 12 Nov 2004
Resigned 02 Dec 2008

SMART, Stephen John

Resigned
Providence Place, West BromwichB70 8AF
Born October 1960
Director
Appointed 03 Dec 2014
Resigned 04 May 2017

SMITH, Alan Michael

Resigned
Woodhill, WolverhamptonWV6 8LL
Born January 1955
Director
Appointed 15 Feb 2007
Resigned 02 Dec 2008

SMITH, Roger David

Resigned
42 Emmerson Avenue, Stratford Upon AvonCV37 9DX
Born February 1960
Director
Appointed 12 Nov 2004
Resigned 16 Apr 2008

SOUTHCOTT, Peter Mallet

Resigned
374 High StreetB70 8LR
Born July 1956
Director
Appointed 08 May 2009
Resigned 31 Mar 2013

Persons with significant control

5

1 Active
4 Ceased

Mr Alexander Shaun Pawley

Ceased
Providence Place, West BromwichB70 8AF
Born September 1982

Nature of Control

Significant influence or control
Notified 31 Dec 2022
Ceased 31 Aug 2025

Mr Manjit Singh Hayre

Ceased
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
Ceased 31 Aug 2025

Mr Mahomed Ashraf Piranie

Ceased
Providence Place, West BromwichB70 8AF
Born April 1963

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 31 Dec 2022

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

86

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 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 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 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
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Miscellaneous
2 December 2014
MISCMISC
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
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 Amended With Accounts Type Full
6 January 2012
AAMDAAMD
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
88(2)R88(2)R
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
225Change of Accounting Reference Date
Legacy
12 November 2004
288bResignation of Director or Secretary
Incorporation Company
12 November 2004
NEWINCIncorporation