WEST BROMWICH MORTGAGE COMPANY LIMITED

2 PROVIDENCE PLACE, WEST BROMWICH, B70 8AF

Company Number: 02773114
Incorporation date: 11-Dec-1992
Status: Active
Entity type: Private Limited Company

SIC codes:
64192 Building societies





SUMMARY

This company is 31.3 years old and is currently active. It is controlled by multiple entities. The company has negative equity (net assets) of GBP -12 million which has worsened since the previous year's figure of GBP -10.8 million. The latest reported revenue figure is GBP 79 thousand which is down -90% on the previous year. The company has 3 active officers (directors or partners) who are or were officers of 3 other companies. The company has no public disputes filed on the Business Disputes Register. There are 3 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2024
Accounts Filed: FULL (31-Mar-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Mar-2020 GBP 79,000 1,809,000 25,865,000 23,521,000 -1,575,000 -1,148,000
31-Mar-2019 GBP 646,000 2,111,000 27,045,000 24,279,000 170,000 896,000
31-Mar-2018 GBP 759,000 4,319,000 26,389,000 21,447,000 1,549,000 3,110,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Mar-2020 GBP 1,620,000 22,857,000 5,500,000 -11,974,000
31-Mar-2019 GBP 1,674,000 20,382,000 4,530,000 -10,826,000
31-Mar-2018 GBP 1,952,000 28,011,000 7,896,000 -10,928,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Sarah Louise PENNELLS 06 Jun 2019 29 Mar 2024 1 - 0
Resigned Ajwinder Singh MANN 28 Nov 2012 30 May 2019 0 - 1
Resigned Susan Lyn BARTLEET-CROSS 29 Apr 2009 28 Nov 2012 0 - 18
Resigned Simon Edward WELCH 13 Mar 2006 20 Feb 2009 0 - 17
Resigned James Daniel FERRIS 19 Oct 2004 13 Mar 2006 0 - 6
Resigned Peter Charles DAVIES 20 Jul 2004 19 Oct 2004 0 - 5
Resigned Stephen Ashley KARLE 01 Aug 1995 20 Jul 2004 Building Society Officer/Sol British 0 - 30
Resigned John Michael Anthony PRICE 11 Dec 1992 01 Aug 1995 0 - 8

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Martin BOYLE 04 Apr 2023 Chief Operating Officer British 3 - 00 (0.0%)
Active Alexander Shaun PAWLEY 02 Jan 2020 Chief Financial Officer British 3 - 00 (0.0%)
Resigned Mahomed Ashraf PIRANIE 31 Mar 2017 31 Dec 2022 Director British 4 - 154 (21.1%)
Active Jonathan WESTHOFF 31 Mar 2017 Chief Financial Officer British 4 - 00 (0.0%)
Resigned James Roy Babington WRIGHT 03 Dec 2014 18 May 2017 Director British 0 - 41 (25.0%)
Resigned Stephen John SMART 17 Apr 2014 04 May 2017 Operations Director British 0 - 83 (37.5%)
Resigned Andrew Peter CONROY 24 Jun 2013 24 Jul 2014 Director British 1 - 96 (60.0%)
Resigned Peter Mallet SOUTHCOTT 12 Sep 2011 31 Mar 2013 Director British 1 - 51 (16.7%)
Resigned Paul MARLAND 15 Feb 2007 11 Apr 2007 Sales Director British 2 - 31 (20.0%)
Resigned Paul David FIELD 20 Jul 2004 17 Apr 2014 Director British 0 - 72 (28.6%)
Resigned David Michael MACKAY 20 Jul 2004 03 Oct 2006 Managing Director British 2 - 73 (33.3%)
Resigned Peter Charles DAVIES 20 Jul 2004 28 May 2010 Manager British 0 - 52 (40.0%)
Resigned Roger David SMITH 10 Feb 2003 16 Apr 2009 Executive British 0 - 127 (58.3%)
Resigned Anthony Ronald DUBBERLEY 08 Aug 2002 20 Jul 2004 Building Society Executive Gen British 1 - 73 (37.5%)
Resigned Thomas Michael LYNCH 08 Aug 2002 02 Jan 2020 Building Society Executive British 0 - 93 (33.3%)
Resigned David Thomas JOHNSTON 08 Aug 2002 20 Jul 2004 Building Society Executive Gen British 0 - 54 (80.0%)
Resigned Gary Terence COWDRILL 30 Sep 1998 21 Apr 2004 Accountant British 7 - 159 (40.9%)
Resigned Phillip Andrew LEE 15 Jun 1998 08 Aug 2002 Finance Director British 0 - 115 (45.5%)
Resigned Simon Charles KINGDON 29 Feb 1996 30 Nov 1997 Cd/Chartered Acc British 1 - 8866 (74.2%)
Resigned Andrew MESSENGER 01 Aug 1995 08 Aug 2002 Building Society Executive British 0 - 159 (60.0%)
Resigned John Richard Charles SAYERS 25 Jan 1995 01 Aug 1995 Company Director British 2 - 155 (29.4%)
Resigned Glenn William ELLIOT 11 Dec 1992 01 Aug 1995 Building Society Executive British 0 - 42 (50.0%)
Resigned John Anthony SPITTLE 11 Dec 1992 22 Jul 1998 Chartered Surveyor British 0 - 63 (50.0%)
Resigned John Derek BAKER 11 Dec 1992 25 Sep 1995 Chartered Accountant British 4 - 166 (30.0%)
Resigned Michael David BROWN 11 Dec 1992 01 Aug 1995 Engineer British 0 - 189 (50.0%)
Resigned John Michael Anthony PRICE 11 Dec 1992 01 Aug 1995 Buildings Society British 0 - 84 (50.0%)
Resigned Samuel CENEY 11 Dec 1992 01 Aug 1995 Property Developers British 0 - 75 (71.4%)
Resigned Raymond Geoffrey DICKINSON 11 Dec 1992 01 Aug 1995 Chartered Accountant British 1 - 93 (30.0%)
Number of active directors: 3
Average tenure of active directors: 4.1 years
Average tenure of resigned directors: 4.0 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
WEST BROMWICH MORTGAGE COMPANY LIMITED (02773114) - Active
INSIGNIA FINANCE LIMITED (06101852) - Active
WHITE LABEL LENDING LIMITED (06276025) - Active
WEST BROMWICH BUILDING SOCIETY FOUNDATION (14541597) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-12-112014-12-112013-12-112012-12-112011-12-11
WEST BROMWICH BUILDING SOCIETYORDINARY1
100%
1
100%
1
100%
1
100%
1
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

WEST BROMWICH MORTGAGE COMPANY LIMITED

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


Date Title Reference Subject
2016-06-08 Alexander (representative of the "Property118 Action Group") v West Bromwich Mortgage Company Ltd [2016] EWCA Civ 496
2015-01-29 Alexander v West Bromwich Mortgage Company Ltd [2015] EWHC 135 (Comm)
2015-01-29 Alexander v West Bromwich Mortgage Company Ltd [2015] EWHC 135 (Comm)

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 64192 Building societies)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
ICICI BANK UK PLC ONE, THOMAS MORE SQUARE, LONDON, ENGLAND, E1W 1YN 04663024 2018-03-31 65,018,750 -19,959,375
MAROON INVESTMENTS LIMITED 210 SHEPHERDS BUSH ROAD 15 CAMBRIDGE COURT, 210 SHEPHERDS BUSH ROAD, LONDON, ENGLAND, W6 7NJ 09935737 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
WEST BROMWICH MORTGAGE COMPANY LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public