BRUSH TRANSFORMERS LIMITED

BRUSH TRANSFORMERS LIMITED

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

    Company NameBRUSH TRANSFORMERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00589650
    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 TRANSFORMERS LIMITED?

    • Manufacture of electric motors, generators and transformers (27110) / Manufacturing

    Where is BRUSH TRANSFORMERS LIMITED located?

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

    What are the latest accounts for BRUSH TRANSFORMERS 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 TRANSFORMERS LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for BRUSH TRANSFORMERS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

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

    2 pagesAP01

    Termination of appointment of Stephanie Woodmass as a director on Dec 04, 2025

    1 pagesTM01

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

    1 pagesTM01

    Registration of charge 005896500003, created on Oct 28, 2025

    17 pagesMR01

    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 Peter Thexton Hewitson as a secretary on Sep 12, 2025

    1 pagesTM02

    Satisfaction of charge 005896500002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Confirmation statement made on Jun 05, 2025 with updates

    4 pagesCS01

    Notification of Brush Group Limited as a person with significant control on Feb 26, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 20, 2025

    2 pagesPSC09

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Jun 05, 2023 with updates

    4 pagesCS01

    Register(s) moved to registered office address Nottingham Road Loughborough Leicestershire LE11 1EX

    1 pagesAD04

    Appointment of Miss Stephanie Woodmass as a director on Apr 05, 2023

    2 pagesAP01

    Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on Mar 17, 2023

    2 pagesAD01

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

    1 pagesTM01

    Registration of charge 005896500002, created on Mar 03, 2023

    63 pagesMR01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Who are the officers of BRUSH TRANSFORMERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Richard
    Nottingham Road
    LE11 1EX Loughborough
    Leicestershire
    Secretary
    Nottingham Road
    LE11 1EX Loughborough
    Leicestershire
    340191420001
    AMES, Elaine Kathryn
    Nottingham Road
    LE11 1EX Loughborough
    Leicestershire
    Director
    Nottingham Road
    LE11 1EX Loughborough
    Leicestershire
    EnglandBritish341085900001
    FRENCH, Richard Anthony Lister
    Nottingham Road
    LE11 1EX Loughborough
    Leicestershire
    Director
    Nottingham Road
    LE11 1EX Loughborough
    Leicestershire
    EnglandBritish322614190001
    HILEY, Richard Alexander
    Nottingham Road
    LE11 1EX Loughborough
    Leicestershire
    Director
    Nottingham Road
    LE11 1EX Loughborough
    Leicestershire
    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
    248425340001
    EDWARDS, Glennys
    1 Ennerdale Road
    Barrow On Soar
    LE12 8PU Loughborough
    Leicestershire
    Secretary
    1 Ennerdale Road
    Barrow On Soar
    LE12 8PU Loughborough
    Leicestershire
    British28183820001
    HEWITSON, Benjamin Peter Thexton
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Secretary
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    200671460001
    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
    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
    182816220001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    ABBOTT, Christopher David
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    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
    DALY, Michael Owen
    Nottingham Road
    LE11 1EX Loughborough
    Brush
    Leicestershire
    United Kingdom
    Director
    Nottingham Road
    LE11 1EX Loughborough
    Brush
    Leicestershire
    United Kingdom
    EnglandBritish113362030001
    EASTWOOD, David George
    9 Hall Gardens
    East Leake
    LE12 6NA Loughborough
    Leicestershire
    Director
    9 Hall Gardens
    East Leake
    LE12 6NA Loughborough
    Leicestershire
    British10027740001
    GRAHAM-ADRIANI, Robin Paul
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    EnglandNetherlands137425910001
    HAMPSON, Robert Percy
    Kinchley Lodge Kinchley Lane
    Rothley
    LE7 7SB Leicester
    Leicestershire
    Director
    Kinchley Lodge Kinchley Lane
    Rothley
    LE7 7SB Leicester
    Leicestershire
    British55555170001
    HEWITSON, Benjamin Peter Thexton
    Nottingham Road
    LE11 1EX Loughborough
    Leicestershire
    Director
    Nottingham Road
    LE11 1EX Loughborough
    Leicestershire
    United KingdomBritish214973510001
    JOHN, Howard Phillip
    Cysgod Y Dderwen Heol Felen
    Glanamman
    SA18 2BQ Ammanford
    Dyfed
    Director
    Cysgod Y Dderwen Heol Felen
    Glanamman
    SA18 2BQ Ammanford
    Dyfed
    British45709170001
    LLOYD, Roger Harvey
    Aesculus House
    The Nook Whissendine
    LE15 7EZ Oakham
    Leicestershire
    Director
    Aesculus House
    The Nook Whissendine
    LE15 7EZ Oakham
    Leicestershire
    British28183830001
    LORDEREAU, Christian Bernard
    Nottingham Road
    LE11 1EX Loughborough
    Leicestershire
    Director
    Nottingham Road
    LE11 1EX Loughborough
    Leicestershire
    United KingdomFrench,British284575870001
    MARTIN, Geoffrey Peter
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritish70138900002
    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
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritish34401390005
    OWEN, Elgar
    Novello 2 Queen Charlotte Drive
    Creigiau
    CF4 8NY Cardiff
    South Glamorgan
    Director
    Novello 2 Queen Charlotte Drive
    Creigiau
    CF4 8NY Cardiff
    South Glamorgan
    British28183840001
    PEART, Alistair Garfield
    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 KingdomBritish46883800002
    PECKHAM, Simon Antony
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritish105740640001
    PETRIE, William Macfarlane Murray
    24 Dreyton Leys
    CV22 5RH Rugby
    Warwickshire
    Director
    24 Dreyton Leys
    CV22 5RH Rugby
    Warwickshire
    British33848350001
    PITRAT, Nicolas Robert Louis
    Nottingham Road
    LE11 1EX Loughborough
    Leicestershire
    Director
    Nottingham Road
    LE11 1EX Loughborough
    Leicestershire
    EnglandBritish,French284563830001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Feb 26, 2025
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration Number14235315
    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.
    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
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00111849
    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.

    What are the latest statements on persons with significant control for BRUSH TRANSFORMERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 07, 2022Feb 26, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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