BRUSH SWITCHGEAR LIMITED

BRUSH SWITCHGEAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRUSH SWITCHGEAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00304047
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRUSH SWITCHGEAR LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRUSH SWITCHGEAR LIMITED located?

    Registered Office Address
    Nottingham Road
    Loughborough
    LE11 1EX Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRUSH SWITCHGEAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRUSH SWITCHGEAR LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for BRUSH SWITCHGEAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Elaine Kathryn Ames as a director on Dec 04, 2025

    2 pagesAP01

    Termination of appointment of Nicolas Robert Louis Pitrat as a director on Dec 04, 2025

    1 pagesTM01

    Appointment of Mr Richard Alexander Hiley as a director on Dec 04, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Memorandum and Articles of Association

    30 pagesMA

    Registration of charge 003040470003, created on Oct 28, 2025

    17 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Appointment of Mr Richard French as a secretary on Sep 12, 2025

    2 pagesAP03

    Appointment of Mr Richard Anthony Lister French as a director on Sep 12, 2025

    2 pagesAP01

    Termination of appointment of Benjamin Peter Thexton Hewitson as a director on Sep 12, 2025

    1 pagesTM01

    Termination of appointment of Benjamin Hewitson as a secretary on Sep 12, 2025

    1 pagesTM02

    Confirmation statement made on Jun 13, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 13, 2024 with updates

    4 pagesCS01

    Termination of appointment of Christian Bernard Lordereau as a director on Nov 10, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Benjamin Hewitson on May 24, 2023

    1 pagesCH03

    Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on May 24, 2023

    1 pagesAD01

    Termination of appointment of Christopher David Abbott as a director on Mar 02, 2023

    1 pagesTM01

    Registered office address changed from Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on Oct 24, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU

    1 pagesAD04

    Who are the officers of BRUSH SWITCHGEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Richard
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Secretary
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    340191510001
    AMES, Elaine Kathryn
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Director
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    EnglandBritish341085900001
    FRENCH, Richard Anthony Lister
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Director
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    EnglandBritish322614190001
    HILEY, Richard Alexander
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Director
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    EnglandBritish343465300001
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Secretary
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    British261469100001
    CRAWFORD, Jonathon Colin Fyfe
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Secretary
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    248425330001
    HEWITSON, Benjamin
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Secretary
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    200587980001
    KEEN, Richard
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    Secretary
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    British7825570001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Secretary
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    THORP, Peter Maurice
    94 The Hollow
    Littleover
    DE23 6GL Derby
    Derbyshire
    Secretary
    94 The Hollow
    Littleover
    DE23 6GL Derby
    Derbyshire
    British11553260001
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,Italian102751250001
    WESTLEY, Adam David Christopher
    Floor
    Colmore Plaza 20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th
    West Midlands
    United Kingdom
    Secretary
    Floor
    Colmore Plaza 20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th
    West Midlands
    United Kingdom
    182816230001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    ABBOTT, Christopher David
    Nottingham Road
    LE11 1EX Loughborough
    Brush Group
    Leicestershire
    United Kingdom
    Director
    Nottingham Road
    LE11 1EX Loughborough
    Brush Group
    Leicestershire
    United Kingdom
    EnglandBritish284593720002
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    British10167540002
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    British10167540002
    BARNES, Garry Elliot, Mr.
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    EnglandBritish261469100001
    BILES, John Anthony
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    Director
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    EnglandBritish143968860002
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    CROSSLAND, Duncan Peter
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    EnglandBritish213908390001
    HAMPSON, Robert Percy
    Kinchley Lodge Kinchley Lane
    Rothley
    LE7 7SB Leicester
    Leicestershire
    Director
    Kinchley Lodge Kinchley Lane
    Rothley
    LE7 7SB Leicester
    Leicestershire
    British55555170001
    HARRIS, Toney
    37 Boxley Drive
    West Bridgford
    NG2 7GQ Nottingham
    Director
    37 Boxley Drive
    West Bridgford
    NG2 7GQ Nottingham
    British11558190001
    HEWITSON, Benjamin Peter Thexton
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Director
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    United KingdomBritish214973510001
    LORDEREAU, Christian Bernard
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Director
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    United KingdomFrench,British284575870001
    MORGAN, Geoffrey Damien
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    EnglandBritish137426690001
    PITRAT, Nicolas Robert Louis
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Director
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    EnglandBritish,French284563830001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Director
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    RICHARDS, Matthew John
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    United KingdomBritish252554440001
    ROBINSON, Roger Duncan
    150 Burton Road
    LE13 1DL Melton Mowbray
    Leicestershire
    Director
    150 Burton Road
    LE13 1DL Melton Mowbray
    Leicestershire
    British11558200001
    SIMMS, Michael Geoffrey
    22 Lower Ladyes Hills
    CV8 2GN Kenilworth
    Warwickshire
    Director
    22 Lower Ladyes Hills
    CV8 2GN Kenilworth
    Warwickshire
    United KingdomBritish10911760001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    WEBB, Paul Jeffrey
    Barnholme
    Stoney Stretton
    SY5 9PZ Shrewsbury
    Shropshire
    Director
    Barnholme
    Stoney Stretton
    SY5 9PZ Shrewsbury
    Shropshire
    British89908510001
    WEST, John Dudley
    Little Berrydown
    Gidleigh Chagford
    TQ13 8HS Newton Abbot
    Devon
    Director
    Little Berrydown
    Gidleigh Chagford
    TQ13 8HS Newton Abbot
    Devon
    British42014780001
    WESTLEY, Adam David Christopher
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United KingdomBritish162566260001
    WHARMBY, Neil Christopher
    6 Meadow View
    Rolleston On Dove
    DE13 9AN Burton On Trent
    Staffordshire
    Director
    6 Meadow View
    Rolleston On Dove
    DE13 9AN Burton On Trent
    Staffordshire
    British73664400001

    Who are the persons with significant control of BRUSH SWITCHGEAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Apr 19, 2016
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number370559
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0