BRUSH SWITCHGEAR LIMITED
Overview
| Company Name | BRUSH SWITCHGEAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00304047 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRUSH SWITCHGEAR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRUSH SWITCHGEAR LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for BRUSH SWITCHGEAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Elaine Kathryn Ames as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicolas Robert Louis Pitrat as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Alexander Hiley as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Registration of charge 003040470003, created on Oct 28, 2025 | 17 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Appointment of Mr Richard French as a secretary on Sep 12, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Richard Anthony Lister French as a director on Sep 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin Peter Thexton Hewitson as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Hewitson as a secretary on Sep 12, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christian Bernard Lordereau as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Benjamin Hewitson on May 24, 2023 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Christopher David Abbott as a director on Mar 02, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU | 1 pages | AD04 | ||||||||||
Who are the officers of BRUSH SWITCHGEAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH, Richard | Secretary | Loughborough LE11 1EX Leicestershire Nottingham Road England | 340191510001 | |||||||
| AMES, Elaine Kathryn | Director | Loughborough LE11 1EX Leicestershire Nottingham Road England | England | British | 341085900001 | |||||
| FRENCH, Richard Anthony Lister | Director | Loughborough LE11 1EX Leicestershire Nottingham Road England | England | British | 322614190001 | |||||
| HILEY, Richard Alexander | Director | Loughborough LE11 1EX Leicestershire Nottingham Road England | England | British | 343465300001 | |||||
| BARNES, Garry Elliot, Mr. | Secretary | Arden Road B49 6HN Alcester Precision House Warwickshire | British | 261469100001 | ||||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | 248425330001 | |||||||
| HEWITSON, Benjamin | Secretary | Loughborough LE11 1EX Leicestershire Nottingham Road England | 200587980001 | |||||||
| KEEN, Richard | Secretary | The Highlands Hollow Tree Lane Vigo, Blackwell B60 1PR Bromsgrove Worcestershire | British | 7825570001 | ||||||
| PORTER, Michael James Robert | Secretary | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland HX4 0HF Halifax West Yorkshire | British | 22243580004 | ||||||
| THORP, Peter Maurice | Secretary | 94 The Hollow Littleover DE23 6GL Derby Derbyshire | British | 11553260001 | ||||||
| VENTRELLA, Antonio | Secretary | 21 Lady Byron Lane Knowle B93 9AT Solihull West Midlands | British,Italian | 102751250001 | ||||||
| WESTLEY, Adam David Christopher | Secretary | Floor Colmore Plaza 20 Colmore Circus Queensway B4 6AT Birmingham 11th West Midlands United Kingdom | 182816230001 | |||||||
| INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||
| ABBOTT, Christopher David | Director | Nottingham Road LE11 1EX Loughborough Brush Group Leicestershire United Kingdom | England | British | 284593720002 | |||||
| BAMFORD, Neil | Director | Mires Farm Back O'The Heights Rishworth HX6 4RF Sowerby Bridge West Yorkshire | British | 10167540002 | ||||||
| BAMFORD, Neil | Director | Mires Farm Back O'The Heights Rishworth HX6 4RF Sowerby Bridge West Yorkshire | British | 10167540002 | ||||||
| BARNES, Garry Elliot, Mr. | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | British | 261469100001 | |||||
| BILES, John Anthony | Director | The Old Manor Cliftons Lane RH2 9RA Reigate Surrey | England | British | 143968860002 | |||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||
| CROSSLAND, Duncan Peter | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | British | 213908390001 | |||||
| HAMPSON, Robert Percy | Director | Kinchley Lodge Kinchley Lane Rothley LE7 7SB Leicester Leicestershire | British | 55555170001 | ||||||
| HARRIS, Toney | Director | 37 Boxley Drive West Bridgford NG2 7GQ Nottingham | British | 11558190001 | ||||||
| HEWITSON, Benjamin Peter Thexton | Director | Loughborough LE11 1EX Leicestershire Nottingham Road England | United Kingdom | British | 214973510001 | |||||
| LORDEREAU, Christian Bernard | Director | Loughborough LE11 1EX Leicestershire Nottingham Road England | United Kingdom | French,British | 284575870001 | |||||
| MORGAN, Geoffrey Damien | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | British | 137426690001 | |||||
| PITRAT, Nicolas Robert Louis | Director | Loughborough LE11 1EX Leicestershire Nottingham Road England | England | British,French | 284563830001 | |||||
| PORTER, Michael James Robert | Director | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland HX4 0HF Halifax West Yorkshire | British | 22243580004 | ||||||
| RICHARDS, Matthew John | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | United Kingdom | British | 252554440001 | |||||
| ROBINSON, Roger Duncan | Director | 150 Burton Road LE13 1DL Melton Mowbray Leicestershire | British | 11558200001 | ||||||
| SIMMS, Michael Geoffrey | Director | 22 Lower Ladyes Hills CV8 2GN Kenilworth Warwickshire | United Kingdom | British | 10911760001 | |||||
| THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | 38683120002 | ||||||
| WEBB, Paul Jeffrey | Director | Barnholme Stoney Stretton SY5 9PZ Shrewsbury Shropshire | British | 89908510001 | ||||||
| WEST, John Dudley | Director | Little Berrydown Gidleigh Chagford TQ13 8HS Newton Abbot Devon | British | 42014780001 | ||||||
| WESTLEY, Adam David Christopher | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor | United Kingdom | British | 162566260001 | |||||
| WHARMBY, Neil Christopher | Director | 6 Meadow View Rolleston On Dove DE13 9AN Burton On Trent Staffordshire | British | 73664400001 |
Who are the persons with significant control of BRUSH SWITCHGEAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hawker Siddeley Switchgear Limited | Apr 19, 2016 | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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