Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROMFORD INDUSTRIES LIMITED
Company Information for

BROMFORD INDUSTRIES LIMITED

C/O INTERPATH LTD 2ND FLOOR 45, CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
00474681
Private Limited Company
In Administration

Company Overview

About Bromford Industries Ltd
BROMFORD INDUSTRIES LIMITED was founded on 1949-11-05 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Bromford Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROMFORD INDUSTRIES LIMITED
 
Legal Registered Office
C/O INTERPATH LTD 2ND FLOOR 45
CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in B24
 
Previous Names
HAMPSON AEROSPACE MACHINING LIMITED18/08/2009
Filing Information
Company Number 00474681
Company ID Number 00474681
Date formed 1949-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2020
Account next due 30/09/2022
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts FULL
Last Datalog update: 2023-07-05 16:54:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROMFORD INDUSTRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROMFORD INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
GARY JESSE LOWE
Director 2009-08-16
MICHAEL JOHN STOCK
Director 2015-03-17
TREVOR JAMES SWALES
Director 2016-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROSS MINTRIM
Director 2013-01-02 2014-09-12
MICHAEL DAVID SMITH
Director 2009-08-16 2014-06-16
JEFFREY IAN WALKER
Director 2009-08-16 2014-05-01
MALCOLM GEORGE DOLAN
Company Secretary 2005-09-01 2009-08-16
HOWARD FRASER KIMBERLEY
Director 2001-04-11 2009-08-16
KIM STEPHEN WARD
Director 2001-08-17 2009-08-16
RICHARD ROBERT SALMOND
Director 2003-12-01 2006-06-16
HOWARD FRASER KIMBERLEY
Company Secretary 2001-09-07 2005-09-01
ADAM DAVID ALDERSON
Director 2001-09-07 2004-02-06
ALAN STEWART CRAMPHORN
Director 2001-09-01 2003-11-30
JOHN REGINALD WELCH
Company Secretary 1997-05-22 2001-09-07
MICHAEL ALFRED GASH
Director 1997-02-24 2001-04-27
CHRISTOPHER ERITH DAVIES
Director 1997-02-24 2000-07-31
RAYMOND BRINSLEY MALLEN WAY
Director 1997-02-24 1999-08-04
MARK THOMAS WADELIN
Company Secretary 1991-09-24 1997-05-22
MICHAEL SEAN GRIFFITHS
Director 1991-09-24 1997-02-24
SIMON JOHN HARTLEY
Director 1996-07-19 1997-02-24
GREGORY GORDON RIGBY
Director 1996-10-23 1997-02-24
JOHN GRAHAM HARRIS
Director 1996-04-01 1996-10-23
BRYAN STOCK
Director 1995-12-18 1996-10-23
ANDREW KEITH LEACH
Director 1992-03-02 1996-07-18
ARTHUR EDWARD CHURCH
Director 1993-09-29 1995-09-13
RICHARD BARRY GRIFFITHS
Director 1991-09-24 1995-09-13
PETER GEORGE FURZEMAN
Director 1991-09-24 1992-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JESSE LOWE BROMFORD GROUP LIMITED Director 2016-03-16 CURRENT 2009-04-02 Active - Proposal to Strike off
GARY JESSE LOWE BROMFORD INVESTMENTS LIMITED Director 2016-03-16 CURRENT 2009-04-08 Active - Proposal to Strike off
GARY JESSE LOWE BROMFORD HOLDINGS LIMITED Director 2015-03-17 CURRENT 2009-03-18 Active - Proposal to Strike off
GARY JESSE LOWE BROMFORD TECHNOLOGIES LEICESTER LIMITED Director 2010-04-08 CURRENT 2010-03-11 Active - Proposal to Strike off
MICHAEL JOHN STOCK BROMFORD TECHNOLOGIES LEICESTER LIMITED Director 2016-03-16 CURRENT 2010-03-11 Active - Proposal to Strike off
MICHAEL JOHN STOCK BROMFORD GROUP LIMITED Director 2015-08-26 CURRENT 2009-04-02 Active - Proposal to Strike off
MICHAEL JOHN STOCK BROMFORD INVESTMENTS LIMITED Director 2015-08-26 CURRENT 2009-04-08 Active - Proposal to Strike off
MICHAEL JOHN STOCK BROMFORD HOLDINGS LIMITED Director 2015-03-17 CURRENT 2009-03-18 Active - Proposal to Strike off
MICHAEL JOHN STOCK EXODUS 20 LTD Director 2007-12-20 CURRENT 2007-12-20 Active
TREVOR JAMES SWALES BROMFORD MIDCO LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
TREVOR JAMES SWALES FLORIDA TOPCO LIMITED Director 2017-07-01 CURRENT 2016-10-07 Liquidation
TREVOR JAMES SWALES TURBINE EFFICIENCY LIMITED Director 2017-07-01 CURRENT 2000-01-27 In Administration
TREVOR JAMES SWALES TURBINE EFFICIENCY GROUP LIMITED Director 2017-07-01 CURRENT 2011-12-20 In Administration
TREVOR JAMES SWALES BROMFORD TECHNOLOGIES LEICESTER LIMITED Director 2016-03-16 CURRENT 2010-03-11 Active - Proposal to Strike off
TREVOR JAMES SWALES BROMFORD GROUP LIMITED Director 2016-03-16 CURRENT 2009-04-02 Active - Proposal to Strike off
TREVOR JAMES SWALES BROMFORD INVESTMENTS LIMITED Director 2016-03-16 CURRENT 2009-04-08 Active - Proposal to Strike off
TREVOR JAMES SWALES BROMFORD HOLDINGS LIMITED Director 2015-03-17 CURRENT 2009-03-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-15AM10Administrator's progress report
2023-11-14AM19liquidation-in-administration-extension-of-period
2023-10-16Administrator's progress report
2023-10-16AM10Administrator's progress report
2023-06-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004746810033
2023-06-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004746810034
2023-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004746810034
2023-05-17Notice of deemed approval of proposals
2023-05-17AM06Notice of deemed approval of proposals
2023-05-02Liquidation statement of affairs AM02SOA
2023-05-02Statement of administrator's proposal
2023-05-02AM03Statement of administrator's proposal
2023-05-02AM02Liquidation statement of affairs AM02SOA
2023-03-23Appointment of an administrator
2023-03-23Appointment of an administrator
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM 129 Scudamore Road Leicester LE3 1UQ England
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM 129 Scudamore Road Leicester LE3 1UQ England
2023-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/23 FROM 129 Scudamore Road Leicester LE3 1UQ England
2023-03-23AM01Appointment of an administrator
2022-10-07CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JARROD MARK CHRISTIE-SMITH
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Pegasus House 1 Bromford Gate Erdington Birmingham B24 8DW
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM , Pegasus House 1 Bromford Gate, Erdington, Birmingham, B24 8DW
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM , Pegasus House 1 Bromford Gate, Erdington, Birmingham, B24 8DW
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 004746810039
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004746810039
2021-10-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-07-03AP01DIRECTOR APPOINTED MR KEVIN MICHAEL VICHA
2021-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY JESSE LOWE
2021-05-27AAFULL ACCOUNTS MADE UP TO 30/09/19
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-07-09AP01DIRECTOR APPOINTED MR JARROD MARK CHRISTIE-SMITH
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STOCK
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004746810038
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 004746810037
2019-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004746810032
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 004746810036
2019-07-08SH0125/06/19 STATEMENT OF CAPITAL GBP 14657867.35
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 004746810035
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-06-15AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 004746810034
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 14657867.25
2018-05-01SH0128/03/18 STATEMENT OF CAPITAL GBP 14657867.25
2018-04-25RES10Resolutions passed:
  • Resolution of allotment of securities
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 004746810033
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 004746810032
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004746810031
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004746810030
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004746810031
2016-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004746810029
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 14657867.2
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004746810028
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004746810028
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004746810027
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004746810027
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004746810026
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004746810026
2016-04-13AP01DIRECTOR APPOINTED MR TREVOR JAMES SWALES
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 14657867.2
2016-03-24SH0116/03/16 STATEMENT OF CAPITAL GBP 14657867.2
2016-03-24RES10Resolutions passed:
  • Resolution of allotment of securities
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004746810030
2016-02-19RP04SECOND FILING FOR FORM SH01
2016-02-19RP04SECOND FILING WITH MUD 12/09/15 FOR FORM AR01
2016-02-19RP04SECOND FILING WITH MUD 12/09/14 FOR FORM AR01
2016-02-19RP04SECOND FILING WITH MUD 12/09/13 FOR FORM AR01
2016-02-19RP04SECOND FILING WITH MUD 12/09/12 FOR FORM AR01
2016-02-19RP04SECOND FILING WITH MUD 12/09/11 FOR FORM AR01
2016-02-19ANNOTATIONClarification
2016-02-19RP04SECOND FILING FOR FORM SH01
2016-02-19RP04SECOND FILING WITH MUD 12/09/15 FOR FORM AR01
2016-02-19RP04SECOND FILING WITH MUD 12/09/14 FOR FORM AR01
2016-02-19RP04SECOND FILING WITH MUD 12/09/13 FOR FORM AR01
2016-02-19RP04SECOND FILING WITH MUD 12/09/12 FOR FORM AR01
2016-02-19RP04SECOND FILING WITH MUD 12/09/11 FOR FORM AR01
2015-10-07LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 7657867.2
2015-10-07AR0112/09/15 FULL LIST
2015-10-07AR0112/09/15 FULL LIST
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004746810029
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-29ANNOTATIONClarification
2015-04-29RP04SECOND FILING FOR FORM AP01
2015-03-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN STOCK
2015-03-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN STOCK
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 7657821.486464
2014-11-03AR0112/09/14 FULL LIST
2014-11-03AR0112/09/14 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MINTRIM
2014-06-25RES01ALTER ARTICLES 03/06/2014
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WALKER
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 7657821.486464
2013-09-12AR0112/09/13 FULL LIST
2013-09-12AR0112/09/13 FULL LIST
2013-09-09AUDAUDITOR'S RESIGNATION
2013-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004746810028
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004746810027
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004746810026
2013-04-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-15AP01DIRECTOR APPOINTED MR DAVID ROSS MINTRIM
2012-11-26AR0112/09/12 FULL LIST
2012-11-26AR0112/09/12 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-08MISCSECTION 519
2011-09-15AR0112/09/11 FULL LIST
2011-09-15AR0112/09/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-17SH0128/02/11 STATEMENT OF CAPITAL GBP 7657867.20
2011-03-17SH0128/02/11 STATEMENT OF CAPITAL GBP 7657867.20
2011-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-15RES01ALTER ARTICLES 28/02/2011
2010-09-21AR0112/09/10 FULL LIST
2010-03-30AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2009-10-12AR0112/09/09 FULL LIST
2009-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 7 HARBOUR BUILDING WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LN
2009-08-20288bAPPOINTMENT TERMINATED SECRETARY MALCOLM DOLAN
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR HOWARD KIMBERLEY
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR KIM WARD
2009-08-20288aDIRECTOR APPOINTED JEFFREY IAN WALKER
2009-08-20288aDIRECTOR APPOINTED GARY JESSE LOWE
2009-08-20288aDIRECTOR APPOINTED MICHAEL DAVID SMITH
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM, 7 HARBOUR BUILDING, WATERFRONT WEST DUDLEY ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 1LN
2009-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-19RES01ALTER ARTICLES 16/08/2009
2009-08-19ELRESS369(4) SHT NOTICE MEET 16/08/2009
2009-08-18CERTNMCOMPANY NAME CHANGED HAMPSON AEROSPACE MACHINING LIMITED CERTIFICATE ISSUED ON 18/08/09
2009-08-13MEM/ARTSARTICLES OF ASSOCIATION
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06MEM/ARTSARTICLES OF ASSOCIATION
2009-08-06RES01ALTER ARTICLES 03/08/2009
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-09-16363sRETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-06-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-06-06RES13PURCHASE AGREEMENT 23/05/2008
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-04-24RES13CREDIT FACILITY 21/04/2008
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363sRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-03-27AUDAUDITOR'S RESIGNATION
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-20363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-08-03288bDIRECTOR RESIGNED
2006-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-01RES13FACILITY AGREEMENT 15/11/05
2006-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery




Licences & Regulatory approval
We could not find any licences issued to BROMFORD INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-13
Fines / Sanctions
No fines or sanctions have been issued against BROMFORD INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-16 Outstanding RBS INVOICE FINANCE LIMITED
2015-07-20 Satisfied DARWIN PRIVATE EQUITY LLP AS SECURITY AGENT
2013-08-09 Satisfied LEUMI ABL LIMITED
2013-08-09 Satisfied LEUMI ABL LIMITED
2013-08-03 Satisfied BANK LEUMI (UK) PLC
A SECURITY ACCESSION 2009-08-16 Satisfied LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2008-05-28 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2008-04-22 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2005-12-19 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2004-11-29 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2003-09-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-09-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ADMISSION 1995-12-04 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF ADMISSION 1995-05-04 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE OF LIFE POLICY 1994-07-07 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-04-06 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1993-09-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1993-09-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1993-09-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1993-09-10 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF OMNIBUS GUARANTEE AND SET-OFF 1993-09-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1993-09-10 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE DEBENTURE 1992-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1991-12-17 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1991-12-16 Satisfied SAMUEL MONTAGU & CO.LIMITED
LEGAL CHARGE 1991-09-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-09-23 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1990-02-22 Satisfied SAMUEL MONTAGUE & CO LIMITED
CHARGE 1988-09-14 Satisfied MIDLAND BANK PLC
CHARGE 1985-10-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROMFORD INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of BROMFORD INDUSTRIES LIMITED registering or being granted any patents
Domain Names

BROMFORD INDUSTRIES LIMITED owns 2 domain names.

wb2000.co.uk   bromfordindustries.co.uk  

Trademarks
We have not found any records of BROMFORD INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROMFORD INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30300 - Manufacture of air and spacecraft and related machinery) as BROMFORD INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROMFORD INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BROMFORD INDUSTRIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039201024Stretch film of non-cellular polyethylene, not printed, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94
2018-12-0069032090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing, by weight, >= 45% of alumina and > 50% of silica (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods)
2018-12-0084039090Parts of central heating boilers, n.e.s.
2018-12-0084091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2018-12-0084111100Turbojets of a thrust <= 25 kN
2018-12-0084119900Parts of gas turbines, n.e.s.
2018-12-0075089000Articles of nickel, n.e.s.
2018-12-0075089000Articles of nickel, n.e.s.
2018-12-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2018-12-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2018-11-0084111100Turbojets of a thrust <= 25 kN
2018-11-0084119900Parts of gas turbines, n.e.s.
2018-11-0075089000Articles of nickel, n.e.s.
2018-11-0075089000Articles of nickel, n.e.s.
2018-11-0084833080Plain shaft bearings for machinery
2018-11-0084833080Plain shaft bearings for machinery
2018-11-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2018-11-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2018-10-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-10-0082090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2018-10-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-10-0084111100Turbojets of a thrust <= 25 kN
2018-10-0084119100Parts of turbojets or turbopropellers, n.e.s.
2018-10-0084119900Parts of gas turbines, n.e.s.
2018-10-0090261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2018-10-0090261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2018-10-0090272000Chromatographs and electrophoresis instruments
2018-10-0096061000Press-fasteners, snap-fasteners and press studs and parts therefor
2018-10-0075089000Articles of nickel, n.e.s.
2018-10-0075089000Articles of nickel, n.e.s.
2018-10-0084623910Shearing machines, incl. presses, not numerically controlled, for working flat metal products (excl. combined punching and shearing machines)
2018-10-0084623910Shearing machines, incl. presses, not numerically controlled, for working flat metal products (excl. combined punching and shearing machines)
2018-10-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-10-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-09-0069031000Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing, by weight, > 50% graphite, other carbon or a mixture thereof (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods)
2018-09-0069039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2018-09-0084069010Stator blades, rotors and their blades, of turbines
2018-09-0084091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2018-09-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-09-0084111100Turbojets of a thrust <= 25 kN
2018-09-0084119100Parts of turbojets or turbopropellers, n.e.s.
2018-09-0084119900Parts of gas turbines, n.e.s.
2018-09-0075089000Articles of nickel, n.e.s.
2018-09-0075089000Articles of nickel, n.e.s.
2018-09-0084821090Ball bearings with greatest external diameter > 30 mm
2018-09-0084821090Ball bearings with greatest external diameter > 30 mm
2018-09-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2018-09-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2018-09-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-09-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-08-0073269092Articles of iron or steel, open-die forged, n.e.s.
2018-08-0084091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2018-08-0084111100Turbojets of a thrust <= 25 kN
2018-08-0084119100Parts of turbojets or turbopropellers, n.e.s.
2018-08-0084119900Parts of gas turbines, n.e.s.
2018-08-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-08-0090261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2018-08-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-08-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-08-0075089000Articles of nickel, n.e.s.
2018-08-0075089000Articles of nickel, n.e.s.
2018-08-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2018-08-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2018-08-0090262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2018-08-0090262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2018-07-0039191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2018-07-0069032010Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing, by weight, < 45% of alumina and > 50% of silica (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods)
2018-07-0069039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2018-07-0084
2018-07-0084091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2018-07-0084111100Turbojets of a thrust <= 25 kN
2018-07-0084119900Parts of gas turbines, n.e.s.
2018-07-0084122989Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines)
2018-07-0090271010Electronic gas or smoke analysis apparatus
2018-07-0075089000Articles of nickel, n.e.s.
2018-07-0075089000Articles of nickel, n.e.s.
2018-07-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2018-07-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBROMFORD INDUSTRIES LIMITEDEvent Date2023-03-13
In the High Court of Justice, Business and Property Courts in Birmingham No CR-2023-BHM-000112. BROMFORD INDUSTRIES LIMITED (Company Number 00474681 ) Nature of Business: Manufacture of air and spacec…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROMFORD INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROMFORD INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.