AMALGAMATED METAL CORPORATION PLC

Register to unlock more data on OkredoRegister

AMALGAMATED METAL CORPORATION PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00244159

Incorporation date

07/12/1929

Size

Group

Contacts

Registered address

Registered address

Level 35 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1929)
dot icon20/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon16/02/2026
Change of details for Amco Investments Limited as a person with significant control on 2023-09-18
dot icon03/06/2025
Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 2025-06-02
dot icon13/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon19/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon18/09/2023
Registered office address changed from 7th Floor 55 Bishopsgate London EC2N 3AH to 110 Bishopsgate Level 35 110 Bishopsgate London EC2N 4AY on 2023-09-18
dot icon18/09/2023
Registered office address changed from 110 Bishopsgate Level 35 110 Bishopsgate London EC2N 4AY England to Level 35 110 Bishopsgate London EC2N 4AY on 2023-09-18
dot icon08/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon23/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon22/04/2022
Director's details changed for Mr David Stephen Sher on 2022-04-18
dot icon03/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon24/02/2021
Appointment of Mr Stephen Christopher Roland Dempsey as a secretary on 2021-02-23
dot icon24/02/2021
Termination of appointment of Hamish Michie as a secretary on 2021-02-23
dot icon10/06/2020
Director's details changed for Mr David Stephen Sher on 2020-06-10
dot icon21/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon23/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon01/10/2018
Termination of appointment of Andrew John King as a director on 2018-09-28
dot icon11/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon08/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon20/03/2017
Annual return made up to 2016-04-14 with full list of shareholders
dot icon15/03/2017
Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 2017-03-13
dot icon10/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/05/2016
Appointment of Mr Andrew John King as a director on 2016-05-26
dot icon13/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon28/07/2015
Appointment of Mr Hamish Michie as a secretary on 2015-07-17
dot icon28/07/2015
Termination of appointment of Adrian Henry Heywood as a secretary on 2015-07-17
dot icon01/06/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon27/05/2015
Memorandum and Articles of Association
dot icon27/05/2015
Resolutions
dot icon27/05/2015
Memorandum and Articles of Association
dot icon27/05/2015
Resolutions
dot icon27/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/01/2015
Appointment of Mr David Stephen Sher as a director on 2015-01-01
dot icon08/01/2015
Appointment of Mr Hamish Michie as a director on 2014-12-31
dot icon08/01/2015
Termination of appointment of Helmut Hermann Stodieck as a director on 2014-12-31
dot icon08/01/2015
Termination of appointment of Rainer Feuerhake as a director on 2014-12-31
dot icon06/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon10/07/2013
Termination of appointment of Michael Roberts as a director
dot icon14/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon06/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon02/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon03/11/2010
Director's details changed for Rainer Feuerhake on 2010-11-03
dot icon26/05/2010
Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 2010-04-01
dot icon26/05/2010
Director's details changed for Mr Victor Herman Sher on 2010-04-01
dot icon26/05/2010
Director's details changed for Mr Giles Pruen Robbins on 2010-04-01
dot icon18/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-04-14 with bulk list of shareholders
dot icon12/05/2010
Director's details changed for Doctor Helmut Hermann Stodieck on 2010-04-01
dot icon12/05/2010
Director's details changed for Mr Michael Curig Roberts on 2010-04-01
dot icon12/05/2010
Director's details changed for Rainer Feuerhake on 2010-04-01
dot icon12/05/2010
Secretary's details changed for Mr Adrian Henry Heywood on 2010-04-01
dot icon15/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/05/2009
Return made up to 14/04/09; bulk list available separately
dot icon13/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 14/04/08; full list of members
dot icon24/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 14/04/07; bulk list available separately
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Secretary resigned
dot icon12/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/05/2006
Return made up to 14/04/06; full list of members
dot icon04/04/2006
New secretary appointed
dot icon09/03/2006
New secretary appointed
dot icon23/09/2005
Director's particulars changed
dot icon18/05/2005
Return made up to 14/04/05; full list of members
dot icon10/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/12/2004
Director's particulars changed
dot icon30/10/2004
Auditor's resignation
dot icon09/07/2004
Director's particulars changed
dot icon27/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 14/04/04; bulk list available separately
dot icon16/03/2004
Location of register of members
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Director resigned
dot icon27/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 14/04/03; bulk list available separately
dot icon20/02/2003
Director's particulars changed
dot icon12/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/05/2002
Return made up to 14/04/02; full list of members
dot icon11/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 14/04/01; bulk list available separately
dot icon01/03/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon16/02/2001
Director resigned
dot icon08/12/2000
New secretary appointed
dot icon08/12/2000
Secretary resigned
dot icon15/05/2000
Return made up to 14/04/00; bulk list available separately
dot icon06/04/2000
Full group accounts made up to 1999-09-30
dot icon17/05/1999
Return made up to 14/04/99; bulk list available separately
dot icon12/03/1999
Full group accounts made up to 1998-09-30
dot icon29/09/1998
New director appointed
dot icon23/09/1998
Auditor's resignation
dot icon08/09/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon05/05/1998
Return made up to 14/04/98; bulk list available separately
dot icon20/03/1998
Full group accounts made up to 1997-09-30
dot icon16/03/1998
Director resigned
dot icon16/03/1998
Director resigned
dot icon28/01/1998
New director appointed
dot icon06/05/1997
Return made up to 14/04/97; bulk list available separately
dot icon09/04/1997
Director's particulars changed
dot icon07/03/1997
Full group accounts made up to 1996-09-30
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Director resigned
dot icon03/10/1996
Director resigned
dot icon22/06/1996
Registered office changed on 22/06/96 from: adelaide house, london bridge, london EC4R 9DP
dot icon29/04/1996
Return made up to 14/04/96; bulk list available separately
dot icon14/03/1996
Full group accounts made up to 1995-09-30
dot icon01/02/1996
Director resigned;new director appointed
dot icon04/07/1995
Statement of affairs
dot icon04/07/1995
Ad 03/05/95--------- £ si 408384@1
dot icon08/06/1995
Ad 03/05/95--------- £ si 408384@1=408384 £ ic 17905348/18313732
dot icon12/05/1995
Return made up to 14/04/95; full list of members
dot icon04/05/1995
Full group accounts made up to 1994-09-30
dot icon15/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
New director appointed
dot icon09/05/1994
Return made up to 14/04/94; bulk list available separately
dot icon15/02/1994
Full group accounts made up to 1993-09-30
dot icon26/04/1993
Return made up to 14/04/93; bulk list available separately
dot icon08/04/1993
Full group accounts made up to 1992-09-30
dot icon20/05/1992
Return made up to 14/04/92; full list of members
dot icon08/05/1992
Full group accounts made up to 1991-09-30
dot icon07/01/1992
Director resigned
dot icon28/10/1991
New director appointed
dot icon28/10/1991
Director resigned;new director appointed
dot icon25/10/1991
New secretary appointed
dot icon10/06/1991
Director resigned;new director appointed
dot icon01/06/1991
Full group accounts made up to 1990-09-30
dot icon01/06/1991
Return made up to 30/04/91; full list of members
dot icon13/07/1990
Full accounts made up to 1989-12-31
dot icon13/07/1990
Return made up to 28/06/90; bulk list available separately
dot icon10/07/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon28/06/1990
Director resigned;new director appointed
dot icon19/06/1990
Director resigned;new director appointed
dot icon22/05/1990
Director resigned;new director appointed
dot icon18/08/1989
Full group accounts made up to 1988-12-31
dot icon18/08/1989
Return made up to 27/06/89; bulk list available separately
dot icon19/01/1989
Director resigned;new director appointed
dot icon10/01/1989
Miscellaneous
dot icon21/07/1988
Full group accounts made up to 1987-12-31
dot icon21/07/1988
Return made up to 24/06/88; bulk list available separately
dot icon10/08/1987
Full group accounts made up to 1986-12-31
dot icon10/08/1987
Return made up to 29/06/87; bulk list available separately
dot icon10/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Full accounts made up to 1985-12-31
dot icon29/07/1986
Return made up to 04/07/86; full list of members
dot icon04/07/1986
Return of allotments
dot icon19/12/1985
Resolutions
dot icon17/06/1985
Accounts made up to 1984-12-31
dot icon19/07/1983
Accounts made up to 1982-12-31
dot icon13/07/1983
Accounts made up to 1983-12-31
dot icon02/07/1982
Accounts made up to 1981-12-31
dot icon05/03/1982
Miscellaneous
dot icon05/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon01/03/1982
Miscellaneous
dot icon31/07/1981
Accounts made up to 1980-12-31
dot icon10/07/1981
Miscellaneous
dot icon04/07/1980
Accounts made up to 1979-12-31
dot icon12/07/1979
Accounts made up to 1978-12-31
dot icon25/07/1978
Accounts made up to 1977-12-31
dot icon18/10/1977
Accounts made up to 1976-12-31
dot icon11/07/1977
Accounts made up to 1975-12-31
dot icon11/03/1976
Accounts made up to 1975-12-31
dot icon29/10/1975
Miscellaneous
dot icon28/07/1975
Resolutions
dot icon30/05/1975
Annual return made up to 08/05/75
dot icon07/12/1929
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robbins, Giles Pruen
Director
28/11/2003 - Present
21
King, Andrew John
Director
26/05/2016 - 28/09/2018
11
Sher, David Stephen
Director
01/01/2015 - Present
27
Farmer, Derek John
Director
28/11/2003 - 15/05/2006
8
Roberts, Michael Curig
Director
14/01/1998 - 20/05/2013
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMALGAMATED METAL CORPORATION PLC

AMALGAMATED METAL CORPORATION PLC is an(a) Active company incorporated on 07/12/1929 with the registered office located at Level 35 110 Bishopsgate, London EC2N 4AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMALGAMATED METAL CORPORATION PLC?

toggle

AMALGAMATED METAL CORPORATION PLC is currently Active. It was registered on 07/12/1929 .

Where is AMALGAMATED METAL CORPORATION PLC located?

toggle

AMALGAMATED METAL CORPORATION PLC is registered at Level 35 110 Bishopsgate, London EC2N 4AY.

What does AMALGAMATED METAL CORPORATION PLC do?

toggle

AMALGAMATED METAL CORPORATION PLC operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for AMALGAMATED METAL CORPORATION PLC?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-14 with updates.