West Midlands Foundry Co. Limited WEST MIDLANDS


West Midlands Foundry started in year 1962 as Private Limited Company with registration number 00734214. The West Midlands Foundry company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in West Midlands at Blakemore Road. Postal code: B70 8JF.

The firm has 2 directors, namely Paul B., Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 1 October 1997 and Paul B. has been with the company for the least time - from 6 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Douglas B. who worked with the the firm until 25 May 1993.

This company operates within the B70 8JF postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0202569 . It is located at West Midlands Foundry, Blakemore Road, West Bromwich with a total of 2 cars.

West Midlands Foundry Co. Limited Address / Contact

Office Address Blakemore Road
Office Address2 West Bromwich
Town West Midlands
Post code B70 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00734214
Date of Incorporation Mon, 3rd Sep 1962
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 29th March
Company age 62 years old
Account next due date Fri, 29th Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Paul B.

Position: Director

Appointed: 06 June 2023

Mark B.

Position: Director

Appointed: 01 October 1997

Douglas B.

Position: Director

Resigned: 13 June 2017

Pamela B.

Position: Director

Appointed: 25 May 1993

Resigned: 03 May 2016

Douglas B.

Position: Secretary

Appointed: 18 May 1991

Resigned: 25 May 1993

Geoffrey H.

Position: Director

Appointed: 18 May 1991

Resigned: 25 May 1993

Marjorie H.

Position: Director

Appointed: 18 May 1991

Resigned: 25 May 1993

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Bsc Diecasting & Finishing Ltd from Walsall, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bsc Diecasting & Finishing Ltd

. Fryers Close, Walsall, WS3 2XQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 09819887
Notified on 8 April 2024
Nature of control: 75,01-100% shares

Paul B.

Notified on 11 June 2018
Ceased on 8 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

Notified on 11 June 2018
Ceased on 8 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth944 791965 2851 163 4021 220 6741 259 589      
Balance Sheet
Cash Bank In Hand367 560360 123446 157546 565228 447      
Cash Bank On Hand    228 447249 836982 169380 245253 032198 314168 583
Current Assets851 207857 988837 660862 709762 6611 756 2291 683 4831 060 6921 124 6561 157 2671 103 191
Debtors401 282416 913313 783240 450461 0441 426 612618 179603 295785 174870 468845 833
Net Assets Liabilities    1 259 5891 177 8681 178 5311 151 4781 139 8631 136 8031 043 941
Net Assets Liabilities Including Pension Asset Liability944 791965 2851 163 4021 220 6741 259 589      
Other Debtors    1 953929 347152 051173 144190 197225 31930 577
Property Plant Equipment    875 469868 430799 556729 955663 713662 351630 097
Stocks Inventory82 36580 95277 72075 69473 170      
Tangible Fixed Assets502 817506 426714 941689 477875 469      
Total Inventories    73 17079 78183 13577 15286 45088 48588 775
Reserves/Capital
Called Up Share Capital78 75078 75078 75078 75078 750      
Profit Loss Account Reserve631 519654 538715 054778 286823 161      
Shareholder Funds944 791965 2851 163 4021 220 6741 259 589      
Other
Accounting Period Subsidiary2 0122 0132 0142 0152 016      
Accumulated Depreciation Impairment Property Plant Equipment    1 335 0461 423 7401 497 3511 566 9521 633 1941 675 3351 707 589
Amounts Owed To Group Undertakings    228 768228 768228 768228 768228 768228 768228 768
Amounts Recoverable On Contracts    20 2652 880     
Average Number Employees During Period    10111111111010
Comprehensive Income Expense     -38 056663-27 053-11 615-3 060-92 862
Creditors    425 6021 502 2661 355 690696 556705 22114 06810 398
Creditors Due After One Year232 938234 452230 936228 768228 768      
Creditors Due Within One Year238 370226 752220 338164 294196 834      
Current Asset Investments     343 755     
Debtors Due After One Year-4 900-18 675-595-642-1 953      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     33 463     
Disposals Property Plant Equipment     36 345     
Fixed Assets564 892568 501777 016751 552937 544930 505861 631792 030725 788724 426692 172
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -52 000     
Increase From Depreciation Charge For Year Property Plant Equipment     122 15773 61169 60166 24242 14132 254
Investments Fixed Assets62 07562 07562 07562 07562 07562 07562 07562 07562 07562 07562 075
Investments In Group Undertakings    62 07562 07562 07562 07562 07562 07562 075
Net Current Assets Liabilities612 837631 236617 322698 415565 827253 963327 793364 136419 435426 445362 167
Number Shares Allotted 78 75078 75078 75078 750      
Other Creditors    4 300898 309869 290285 394278 42614 06810 398
Other Taxation Social Security Payable    45 20240 18823 34337 14241 76326 53414 133
Par Value Share 1111      
Profit Loss      663-27 053-11 615-3 060-92 862
Property Plant Equipment Gross Cost    2 210 5152 292 1702 296 9072 296 9072 296 9072 337 686 
Provisions For Liabilities Balance Sheet Subtotal    15 0146 60010 8934 6885 360  
Provisions For Liabilities Charges   52515 014      
Revaluation Reserve155 772153 247290 848284 888278 928      
Secured Debts5 2405 3892 868818       
Share Capital Allotted Called Up Paid78 75078 75078 75078 75078 750      
Tangible Fixed Assets Additions 31 56093 011 247 780      
Tangible Fixed Assets Cost Or Valuation1 985 3961 987 4092 053 5202 053 5202 210 515      
Tangible Fixed Assets Depreciation1 482 5791 480 9831 338 5791 364 0431 335 046      
Tangible Fixed Assets Depreciation Charged In Period 26 10024 62225 46461 218      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 696  90 215      
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations  -167 026        
Tangible Fixed Assets Disposals 29 547  90 785      
Tangible Fixed Assets Increase Decrease From Revaluations  -26 900        
Total Additions Including From Business Combinations Property Plant Equipment     118 0004 737  40 779 
Total Assets Less Current Liabilities1 177 7291 199 7371 394 3381 449 9671 274 6031 184 4681 189 4241 156 1661 145 2231 150 8711 054 339
Trade Creditors Trade Payables    147 332335 001234 289145 252156 264191 471183 952
Trade Debtors Trade Receivables    420 654475 134451 899410 126570 721608 282580 291
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -7 800     
Advances Credits Directors106 32574 6982 3821884 135      
Advances Credits Made In Period Directors117 021377 595171 410188       
Advances Credits Repaid In Period Directors8 687409 222243 7262 382       

Transport Operator Data

West Midlands Foundry
Address Blakemore Road
City West Bromwich
Post code B70 8JF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (13 pages)

Company search

Advertisements