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

WEST BROMWICH COMMERCIAL LIMITED

2 PROVIDENCE PLACE, WEST BROMWICH, B70 8AF,
Company Registration Number
05285783
Private Limited Company
Active

Company Overview

About West Bromwich Commercial Ltd
WEST BROMWICH COMMERCIAL LIMITED was founded on 2004-11-12 and has its registered office in West Bromwich. The organisation's status is listed as "Active". West Bromwich Commercial 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
WEST BROMWICH COMMERCIAL LIMITED
 
Legal Registered Office
2 PROVIDENCE PLACE
WEST BROMWICH
B70 8AF
Other companies in B70
 
Filing Information
Company Number 05285783
Company ID Number 05285783
Date formed 2004-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 11:56:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST BROMWICH COMMERCIAL 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 WEST BROMWICH COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
AJWINDER SINGH MANN
Company Secretary 2012-11-28
CHRISTOPHER JOHN MILLER
Director 2007-07-20
JONATHAN WESTHOFF
Director 2009-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SMART
Director 2014-12-03 2017-05-04
ANDREW PETER CONROY
Director 2013-06-24 2014-07-24
PETER MALLET SOUTHCOTT
Director 2009-05-08 2013-03-31
SUSAN LYN BARTLEET-CROSS
Company Secretary 2009-05-08 2012-11-28
GARY TERENCE COWDRILL
Director 2004-11-12 2009-05-08
SIMON EDWARD WELCH
Company Secretary 2006-02-24 2009-02-20
MICHAEL JOHN NIXON
Director 2004-11-12 2008-12-02
ALAN MICHAEL SMITH
Director 2007-02-15 2008-12-02
ROGER DAVID SMITH
Director 2004-11-12 2008-04-16
JAMES DANIEL FERRIS
Company Secretary 2004-11-12 2006-02-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-12 2004-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WESTHOFF CL MORTGAGES LIMITED Director 2017-03-31 CURRENT 1985-03-07 Active - Proposal to Strike off
JONATHAN WESTHOFF MILLINET LIMITED Director 2009-10-01 CURRENT 2009-09-21 Dissolved 2014-05-06
JONATHAN WESTHOFF WEST BROMWICH HOMES LIMITED Director 2009-05-08 CURRENT 1997-09-19 Active

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
2023-11-27CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-10CESSATION OF MAHOMED ASHRAF PIRANIE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX SHAUN PAWLEY
2023-01-10Change of details for Mr Alex Shaun Pawley as a person with significant control on 2022-12-31
2023-01-10PSC04Change of details for Mr Alex Shaun Pawley as a person with significant control on 2022-12-31
2023-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX SHAUN PAWLEY
2023-01-10PSC07CESSATION OF MAHOMED ASHRAF PIRANIE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJIT SINGH HAYRE
2021-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJIT SINGH HAYRE
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-06-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-06AP03Appointment of Mrs Sarah Louise Pennells as company secretary on 2019-06-06
2019-06-06TM02Termination of appointment of Ajwinder Singh Mann on 2019-05-30
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHOMED ASHRAF PIRANIE
2017-06-28PSC07CESSATION OF MARK JAMES GIBBARD AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SMART
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0112/11/15 ANNUAL RETURN FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM 374 High Street West Bromwich B70 8LR
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0112/11/14 ANNUAL RETURN FULL LIST
2014-12-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN SMART
2014-12-02MISCSection 519
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER CONROY
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-15AR0112/11/13 ANNUAL RETURN FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24AP01DIRECTOR APPOINTED MR ANDREW PETER CONROY
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHCOTT
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-11AR0112/11/12 FULL LIST
2012-11-30AP03SECRETARY APPOINTED AJWINDER SINGH MANN
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BARTLEET-CROSS
2012-01-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/11
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-21AR0112/11/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WESTHOFF / 12/11/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SOUTHCOTT / 12/11/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MILLER / 12/11/2011
2011-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LYN BARTLEET-CROSS / 12/11/2011
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07AR0112/11/10 FULL LIST
2009-12-09AR0112/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WESTHOFF / 12/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SOUTHCOTT / 12/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MILLER / 12/11/2009
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-22288aDIRECTOR APPOINTED JONATHAN WESTHOFF
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR GARY COWDRILL
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR ROGER SMITH
2009-05-18288aDIRECTOR APPOINTED PETER SOUTHCOTT
2009-05-18288aSECRETARY APPOINTED SUSAN BARTLEET-CROSS
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY SIMON WELCH
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-17363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NIXON
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN SMITH
2008-05-08288aDIRECTOR APPOINTED CHRISTOPHER JOHN MILLER
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-03-14288bSECRETARY RESIGNED
2006-03-14288aNEW SECRETARY APPOINTED
2005-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-15363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-12-1588(2)RAD 12/11/04--------- £ SI 1@1
2005-01-11225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-11-12288bSECRETARY RESIGNED
2004-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to WEST BROMWICH COMMERCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST BROMWICH COMMERCIAL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION DEPUTY MASTER COUSINS 2016-02-03 to 2016-05-16 BLACKWATER SECURITIES LIMITED and others v WEST BROMWICH COMMERCIAL LIMITED
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR A HOCHHAUSER QC 2015-12-10 to 2015-12-11 HC-2015-000830 PLR Group Ltd v West Bromwich Commercial Ltd
2015-12-11FOR JUDGEMENT
2015-12-10
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST BROMWICH COMMERCIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.8898
MortgagesNumMortOutstanding0.9293
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.9595

This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies

Intangible Assets
Patents
We have not found any records of WEST BROMWICH COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST BROMWICH COMMERCIAL LIMITED
Trademarks
We have not found any records of WEST BROMWICH COMMERCIAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 205
RENT ASSIGNMENT 171
FLOATING CHARGE 139
DEED OF ASSIGNMENT OF RENTAL INCOME 17
RENT ASSIGNMENT DEED 9
CHARGE OVER ACCOUNT 7
5
ASSIGNATION OF RENTAL INCOME 4
FLOATING CHARGE DEED 3
LEGAL CHARGE DEED 2

We have found 583 mortgage charges which are owed to WEST BROMWICH COMMERCIAL LIMITED

Income
Government Income
We have not found government income sources for WEST BROMWICH COMMERCIAL 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 (64922 - Activities of mortgage finance companies) as WEST BROMWICH COMMERCIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEST BROMWICH COMMERCIAL 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.
Legal Notices/Action
Initiating party WEST BROMWICH COMMERCIAL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDAHLIA PROPERTIES (JERSEY) LIMITEDEvent Date2011-04-11
In the High Court of Justice (Chancery Division Birmingham District Registry case number 6259 A Petition to wind up the above-named Company Dahlia Properties (Jersey) Limited (an Unregistered Company) whose principal place of business in England and Wales is at 33-37 Belmont Road, Uxbridge UB8 1QT , presented on 11 April 2011 , by WEST BROMWICH COMMERCIAL LIMITED , of 374 High Street, West Bromwich B70 8LR , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry at 33 Bull Street, Birmingham B4 6DS , on 14 June 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2011 . The Petitioners Solicitor is Cobbetts LLP , 1 Colmore Square, Birmingham B4 6AJ . DX: 716703 Birmingham 43, telephone 0845 404 2378. (Ref RZZH/WE585.462.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST BROMWICH COMMERCIAL 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 WEST BROMWICH COMMERCIAL 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.