Company NameWest Midlands Sectional Buildings Company Limited
DirectorNicholas Arthur Brocklebank
Company StatusActive
Company Number00615782
CategoryPrivate Limited Company
Incorporation Date28 November 1958(65 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Nicholas Arthur Brocklebank
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(65 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrocklebank & Co (Demolition) Ltd Allende Way
Sheffield
S9 5AP
Director NameMr John William Titley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 10 months (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Arbour Court
Thurcroft
Rotherham
South Yorkshire
S66 9ET
Secretary NameMrs Christine Ann Bradley
NationalityBritish
StatusResigned
Appointed14 June 1991(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 June 1994)
RoleCompany Director
Correspondence AddressBrampton Villa Pennyhill Lane
Thurcroft
Rotherham
South Yorkshire
S66 9BQ
Secretary NameChristine Joyce Bacon
NationalityBritish
StatusResigned
Appointed17 June 1994(35 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 12 April 2024)
RoleCompany Director
Correspondence Address4 Green Arbour Court
Thurcroft
Rotherham
South Yorkshire
S66 9ET

Location

Registered AddressBrocklebank & Co (Demolition) Ltd
Allende Way
Sheffield
S9 5AP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£610,127
Cash£150,611
Current Liabilities£101,667

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

9 October 2012Delivered on: 11 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side and south side of brampton villa pennyhill lane thurcroft rotherham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
13 March 2023Amended micro company accounts made up to 31 January 2022 (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
25 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
18 December 2016Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
18 December 2016Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 671
(5 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 671
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 671
(5 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 671
(5 pages)
13 November 2014Registered office address changed from C/O Parkins Chartered Accountants Room 7 Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB to Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 13 November 2014 (1 page)
13 November 2014Registered office address changed from C/O Parkins Chartered Accountants Room 7 Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB to Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 13 November 2014 (1 page)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 July 2014Director's details changed for Mr John William Titley on 15 June 2014 (2 pages)
24 July 2014Secretary's details changed for Christine Joyce Bacon on 15 June 2014 (1 page)
24 July 2014Director's details changed for Mr John William Titley on 15 June 2014 (2 pages)
24 July 2014Director's details changed for Mr John William Titley on 15 June 2014 (2 pages)
24 July 2014Director's details changed for Mr John William Titley on 15 June 2014 (2 pages)
24 July 2014Secretary's details changed for Christine Joyce Bacon on 15 June 2014 (1 page)
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 671
(5 pages)
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 671
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
16 March 2012Registered office address changed from Pkn Parkins Chartered Accountants 63 Bawtry Rd Bramley Rotherham South Yorkshire S66 2TN United Kingdom on 16 March 2012 (1 page)
16 March 2012Registered office address changed from Pkn Parkins Chartered Accountants 63 Bawtry Rd Bramley Rotherham South Yorkshire S66 2TN United Kingdom on 16 March 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
2 August 2011Registered office address changed from Norham House Mountenoy Road Moorgate Rotherham S60 2AJ on 2 August 2011 (1 page)
2 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
2 August 2011Registered office address changed from Norham House Mountenoy Road Moorgate Rotherham S60 2AJ on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Norham House Mountenoy Road Moorgate Rotherham S60 2AJ on 2 August 2011 (1 page)
14 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr John William Titley on 14 June 2010 (2 pages)
18 June 2010Director's details changed for Mr John William Titley on 14 June 2010 (2 pages)
23 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
23 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
23 June 2009Return made up to 14/06/09; full list of members (3 pages)
23 June 2009Return made up to 14/06/09; full list of members (3 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
10 July 2007Return made up to 14/06/07; no change of members (6 pages)
10 July 2007Return made up to 14/06/07; no change of members (6 pages)
11 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
11 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
4 August 2006Return made up to 14/06/06; full list of members (6 pages)
4 August 2006Return made up to 14/06/06; full list of members (6 pages)
14 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
14 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
28 July 2005Return made up to 14/06/05; full list of members (6 pages)
28 July 2005Return made up to 14/06/05; full list of members (6 pages)
15 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
15 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
24 June 2004Return made up to 14/06/04; full list of members (6 pages)
24 June 2004Return made up to 14/06/04; full list of members (6 pages)
23 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
23 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
16 June 2003Return made up to 14/06/03; full list of members (6 pages)
16 June 2003Return made up to 14/06/03; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
8 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
18 September 2002Return made up to 14/06/02; full list of members (6 pages)
18 September 2002Return made up to 14/06/02; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
6 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
29 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2000Full accounts made up to 31 January 2000 (10 pages)
29 November 2000Full accounts made up to 31 January 2000 (10 pages)
7 July 2000Return made up to 14/06/00; full list of members (6 pages)
7 July 2000Return made up to 14/06/00; full list of members (6 pages)
15 November 1999Full accounts made up to 31 January 1999 (11 pages)
15 November 1999Full accounts made up to 31 January 1999 (11 pages)
14 July 1999Secretary's particulars changed (1 page)
14 July 1999Secretary's particulars changed (1 page)
22 June 1999Return made up to 14/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1999Return made up to 14/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1998Full accounts made up to 31 January 1998 (11 pages)
29 October 1998Full accounts made up to 31 January 1998 (11 pages)
26 June 1998Return made up to 14/06/98; full list of members (6 pages)
26 June 1998Return made up to 14/06/98; full list of members (6 pages)
5 November 1997Full accounts made up to 31 January 1997 (11 pages)
5 November 1997Full accounts made up to 31 January 1997 (11 pages)
29 June 1997Return made up to 14/06/97; full list of members (6 pages)
29 June 1997Return made up to 14/06/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 January 1996 (12 pages)
29 October 1996Full accounts made up to 31 January 1996 (12 pages)
20 June 1996Return made up to 14/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1996Return made up to 14/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1995Full accounts made up to 31 January 1995 (11 pages)
28 November 1995Full accounts made up to 31 January 1995 (11 pages)
30 October 1995Registered office changed on 30/10/95 from: montgomery & co regent house moorgate street rotherham S60 2EY (1 page)
30 October 1995Registered office changed on 30/10/95 from: montgomery & co regent house moorgate street rotherham S60 2EY (1 page)
19 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1995Accounts for a small company made up to 31 January 1994 (11 pages)
13 April 1995Accounts for a small company made up to 31 January 1994 (11 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)