BRUSH TRANSFORMERS LIMITED
Overview
| Company Name | BRUSH TRANSFORMERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00589650 |
| 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 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 Address | No |
What are the latest accounts for BRUSH TRANSFORMERS 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 TRANSFORMERS LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for BRUSH TRANSFORMERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Elaine Kathryn Ames as a director on Dec 04, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard Alexander Hiley as a director on Dec 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephanie Woodmass as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nicolas Robert Louis Pitrat as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Registration of charge 005896500003, created on Oct 28, 2025 | 17 pages | MR01 | ||
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 Peter Thexton Hewitson as a secretary on Sep 12, 2025 | 1 pages | TM02 | ||
Satisfaction of charge 005896500002 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with updates | 4 pages | CS01 | ||
Notification of Brush Group Limited as a person with significant control on Feb 26, 2025 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 20, 2025 | 2 pages | PSC09 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christian Bernard Lordereau as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address Nottingham Road Loughborough Leicestershire LE11 1EX | 1 pages | AD04 | ||
Appointment of Miss Stephanie Woodmass as a director on Apr 05, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Christopher David Abbott as a director on Mar 02, 2023 | 1 pages | TM01 | ||
Registration of charge 005896500002, created on Mar 03, 2023 | 63 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Who are the officers of BRUSH TRANSFORMERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH, Richard | Secretary | Nottingham Road LE11 1EX Loughborough Leicestershire | 340191420001 | |||||||
| AMES, Elaine Kathryn | Director | Nottingham Road LE11 1EX Loughborough Leicestershire | England | British | 341085900001 | |||||
| FRENCH, Richard Anthony Lister | Director | Nottingham Road LE11 1EX Loughborough Leicestershire | England | British | 322614190001 | |||||
| HILEY, Richard Alexander | Director | Nottingham Road LE11 1EX Loughborough Leicestershire | 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 | 248425340001 | |||||||
| EDWARDS, Glennys | Secretary | 1 Ennerdale Road Barrow On Soar LE12 8PU Loughborough Leicestershire | British | 28183820001 | ||||||
| HEWITSON, Benjamin Peter Thexton | Secretary | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | 200671460001 | |||||||
| PORTER, Michael James Robert | Secretary | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland HX4 0HF Halifax West Yorkshire | British | 22243580004 | ||||||
| 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 | 182816220001 | |||||||
| INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||
| ABBOTT, Christopher David | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | 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 | |||||
| DALY, Michael Owen | Director | Nottingham Road LE11 1EX Loughborough Brush Leicestershire United Kingdom | England | British | 113362030001 | |||||
| EASTWOOD, David George | Director | 9 Hall Gardens East Leake LE12 6NA Loughborough Leicestershire | British | 10027740001 | ||||||
| GRAHAM-ADRIANI, Robin Paul | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | England | Netherlands | 137425910001 | |||||
| HAMPSON, Robert Percy | Director | Kinchley Lodge Kinchley Lane Rothley LE7 7SB Leicester Leicestershire | British | 55555170001 | ||||||
| HEWITSON, Benjamin Peter Thexton | Director | Nottingham Road LE11 1EX Loughborough Leicestershire | United Kingdom | British | 214973510001 | |||||
| JOHN, Howard Phillip | Director | Cysgod Y Dderwen Heol Felen Glanamman SA18 2BQ Ammanford Dyfed | British | 45709170001 | ||||||
| LLOYD, Roger Harvey | Director | Aesculus House The Nook Whissendine LE15 7EZ Oakham Leicestershire | British | 28183830001 | ||||||
| LORDEREAU, Christian Bernard | Director | Nottingham Road LE11 1EX Loughborough Leicestershire | United Kingdom | French,British | 284575870001 | |||||
| MARTIN, Geoffrey Peter | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | United Kingdom | British | 70138900002 | |||||
| MORGAN, Geoffrey Damien | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | British | 137426690001 | |||||
| O'DONOVAN, Kathleen Anne | Director | 3c Cintra Park Upper Norwood SE19 2LH London | United Kingdom | British | 34401390005 | |||||
| OWEN, Elgar | Director | Novello 2 Queen Charlotte Drive Creigiau CF4 8NY Cardiff South Glamorgan | British | 28183840001 | ||||||
| PEART, Alistair Garfield | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor | United Kingdom | British | 46883800002 | |||||
| PECKHAM, Simon Antony | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | United Kingdom | British | 105740640001 | |||||
| PETRIE, William Macfarlane Murray | Director | 24 Dreyton Leys CV22 5RH Rugby Warwickshire | British | 33848350001 | ||||||
| PITRAT, Nicolas Robert Louis | Director | Nottingham Road LE11 1EX Loughborough Leicestershire | England | British,French | 284563830001 |
Who are the persons with significant control of BRUSH TRANSFORMERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brush Group Limited | Feb 26, 2025 | Loughborough LE11 1EX Leicestershire Nottingham Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brush Electrical Machines Limited | Apr 19, 2016 | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BRUSH TRANSFORMERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 07, 2022 | Feb 26, 2025 | The 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