• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Broxap LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Newcastle-under-Lyme
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Broxap LTD
  • Address
    ******************
  • SIC Codes
    16290, 25110
  • SIC Description
    Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, Manufacture of metal structures and parts of structures
  • Company Number
    02583752
  • Listing UID
    100666
Google Advert
Location
  • Chesterton, Loomer Road Industrial Estate, Rowhurst Cl, Newcastle ST5 6BD, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.039621
  • Longitude
    -2.261716
  • Easting
    382549.0
  • Northing
    349180.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU253714
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, August 24, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LEE, Robert
    Appointed On: August 3, 2022
    Occupation: N/A
    Role: secretary
    Address: Apedale Works, Chesterton, Newcastle Under Lyme, Staffs , ST5 6BD
    BOYLE, John
    Appointed On: June 1, 2010
    Occupation: N/A
    Role: director
    Address: Apedale Works, Chesterton, Newcastle Under Lyme, Staffs , ST5 6BD
    BROWN, Stacy Rebecca
    Appointed On: December 1, 2025
    Occupation: N/A
    Role: director
    Address: Apedale Works, Chesterton, Newcastle Under Lyme, Staffs , ST5 6BD
    ELLIOTT, Thomas Matthew
    Appointed On: June 1, 2010
    Occupation: N/A
    Role: director
    Address: Apedale Works, Chesterton, Newcastle Under Lyme, Staffs , ST5 6BD
    FULLWOOD, Adrian Geoffrey
    Appointed On: October 18, 2006
    Occupation: N/A
    Role: director
    Address: Apedale Works, Chesterton, Newcastle Under Lyme, Staffs , ST5 6BD
    LEE, Rachel Gina
    Appointed On: December 1, 2025
    Occupation: N/A
    Role: director
    Address: Apedale Works, Chesterton, Newcastle Under Lyme, Staffs , ST5 6BD
    LEE, Robert Clive
    Appointed On: March 8, 1991
    Occupation: N/A
    Role: director
    Address: Apedale Works, Chesterton, Newcastle Under Lyme, Staffs , ST5 6BD
    MILES, Matthew Richard
    Appointed On: August 1, 2014
    Occupation: N/A
    Role: director
    Address: Apedale Works, Chesterton, Newcastle Under Lyme, Staffs , ST5 6BD
    HARNDEN, Philip Charles
    Appointed On: February 19, 1991
    Occupation: N/A
    Role: secretary
    Address: Flat 4 Stafford Court, 179 Queens Road, Leicester, Leics, LE2 3FN
    Resigned On: March 8, 1991
    LEE, John Stuart
    Appointed On: April 30, 2001
    Occupation: N/A
    Role: secretary
    Address: Apedale Works, Chesterton, Newcastle Under Lyme, Staffs , ST5 6BD
    Resigned On: August 3, 2022
    LEE, John Stuart
    Appointed On: September 1, 1999
    Occupation: N/A
    Role: secretary
    Address: Springcroft, 354 Crewe Road Wistaston, Crewe, Cheshire, CW2 6QT
    Resigned On: September 21, 2000
    LEE, Robert Clive
    Appointed On: March 8, 1991
    Occupation: N/A
    Role: secretary
    Address: Kingswood Bank Drayton Road, Hanchurch, Stoke On Trent, Staffordshire, ST4 8SN
    Resigned On: December 1, 1994
    LEESE, Maureen Catherine
    Appointed On: December 1, 1994
    Occupation: N/A
    Role: secretary
    Address: 29 Booth Street, Newcastle, Staffordshire, ST5 7PX
    Resigned On: September 1, 1999
    BEARDS, Graham
    Appointed On: June 12, 2001
    Occupation: N/A
    Role: director
    Address: Oakdale House, Vernon Drive, Bakewell, Derbyshire, DE45 1FZ
    Resigned On: April 30, 2003
    BRADBURY, Reginald Michael
    Appointed On: November 30, 2006
    Occupation: N/A
    Role: director
    Address: 51 Burland Road, Newcastle Under Lyme, Staffordshire, ST5 7ST
    Resigned On: June 1, 2010
    BUCKLEY, Kevin
    Appointed On: August 1, 2007
    Occupation: N/A
    Role: director
    Address: 11 Pastoral Close, Madeley, Crewe, Cheshire, CW3 9PU
    Resigned On: August 1, 2008
    LAI, Poh Lim
    Appointed On: February 19, 1991
    Occupation: N/A
    Role: nominee-director
    Address: 24 Redwood Drive, Wing, Buckinghamshire, LU7 0TA
    Resigned On: March 8, 1991
    LAW, Mark Peter
    Appointed On: September 1, 2002
    Occupation: N/A
    Role: director
    Address: Fernylea Cottage, Michael Wife Lane, Edenfield, Lancashire, BL0 0RD
    Resigned On: February 18, 2003
    LEE, John Stuart
    Appointed On: March 8, 1991
    Occupation: N/A
    Role: director
    Address: Apedale Works, Chesterton, Newcastle Under Lyme, Staffs , ST5 6BD
    Resigned On: December 12, 2022
    LEE, Linda
    Appointed On: August 10, 2009
    Occupation: N/A
    Role: director
    Address: Springcroft 354, Crewe Road, Wistaston, Crewe, Cheshire, CW2 6QT, United Kingdom
    Resigned On: June 1, 2010
    LEE, Maria
    Appointed On: August 10, 2009
    Occupation: N/A
    Role: director
    Address: Kingswood Bank, Drayton Road, Hanchurch, Stoke-On-Trent, Staffordshire, ST4 8SN, United Kingdom
    Resigned On: June 1, 2010
    MCBRIDE, Joseph
    Appointed On: June 1, 2010
    Occupation: N/A
    Role: director
    Address: 34, Shaldon Drive, Littleover, Derby, DE23 6HY, England
    Resigned On: March 1, 2013
    MOUNTFORD, William Albert
    Appointed On: August 1, 2014
    Occupation: N/A
    Role: director
    Address: Apedale Works, Chesterton, Newcastle Under Lyme, Staffs , ST5 6BD
    Resigned On: September 28, 2023
    SAVAGE, John Richard
    Appointed On: March 2, 1992
    Occupation: N/A
    Role: director
    Address: Primrose Bank Brooks Lane, Bosley, Macclesfield, Cheshire, SK11 0PU
    Resigned On: September 1, 1992
    SMITH, Brian Malcolm
    Appointed On: June 6, 1996
    Occupation: N/A
    Role: director
    Address: 45 Moorland Road, Mow Cop, Stoke On Trent, ST7 4LT
    Resigned On: September 5, 1996
    WESTWOOD, Malcolm John
    Appointed On: June 6, 1996
    Occupation: N/A
    Role: director
    Address: 1 Saint Marys Place, Wingham, Canterbury, Kent, CT3 1AH
    Resigned On: November 15, 1999
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    BROXAP LIMITED
    Company Number
    02583752
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 19, 2026
    Next Due
    March 5, 2027
    Next Made Up To
    February 19, 2027
    Overdue
    No
    Date Of Creation
    February 19, 1991
    ETag
    e9d5a8a0753439ef8b1730e752c74e194e7b49b2
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 19, 2016
    Previous Company Names
    Ceased On
    October 25, 2000
    Effective From
    November 8, 1991
    Name
    HILLSYDE FOUNDRY (STAFFORDSHIRE) LIMITED
    Ceased On
    November 8, 1991
    Effective From
    February 19, 1991
    Name
    CHILIAD LIMITED
    Registered Office Address
    Address Line 1
    Apedale Works
    Address Line 2
    Chesterton
    Locality
    Newcastle Under Lyme
    Post Code
    ST5 6BD
    Region
    Staffs
    Type
    ltd

    You May Also Be Interested In

    Mayflower Engineering Limited Verified listing

    • Mayflower Engineering LTD, Mayflower Engineering LTD, Coleridge Road, Sheffield, S9 5DA
    • Sheffield
    • Manufacture of metal structures and parts of structures, Machining, Manufacture of lifting and handling equipment, Manufacture of machinery for mining
    • Carrier, Broker, Dealer

    Anglia Rustguard LTD. Verified listing

    • Highlanders Farmhouse, Mills Lane, Sudbury, CO10 0EQ
    • Babergh
    • Manufacture of metal structures and parts of structures
    • Carrier, Broker, Dealer

    Amirane LTD T A Aston Timber Verified listing

    • Aston Timber, Sedge Fen, Lakenheath, Brandon, IP27 9LQ
    • West Suffolk
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Broker, Dealer

    MWC Fittings LTD Verified listing

    • Malmesbury Woodworking LTD, Elliott Road, Cirencester, GL7 1YS
    • Cotswold
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Broker, Dealer

    D.a.f. Timber Limited Verified listing

    • D A F Timber LTD, Coundon Industrial Estate, Coundon, Bishop Auckland, DL14 8NR
    • County Durham
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Dealer

    Powerhouse Design And Engineering LTD. Verified listing

    • Unit 6, ST Margaret's Business Park, Moor Mead Road, Twickenham, TW1 1JN
    • Richmond upon Thames
    • Manufacture of metal structures and parts of structures, Other manufacturing n.e.c., Other construction installation
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link