ANGLO METAL FORMING LIMITED

Register to unlock more data on OkredoRegister

ANGLO METAL FORMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02535536

Incorporation date

30/08/1990

Size

Full

Contacts

Registered address

Registered address

Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WPCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1990)
dot icon17/04/2026
Termination of appointment of Morag Hale as a secretary on 2026-04-17
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon07/10/2024
Satisfaction of charge 025355360005 in full
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon02/09/2024
Termination of appointment of Kevin Barry Smith as a director on 2024-09-01
dot icon02/09/2024
Appointment of Mr Charles Bamford as a director on 2024-09-01
dot icon01/07/2024
Certificate of change of name
dot icon09/05/2024
Registration of charge 025355360005, created on 2024-05-01
dot icon18/12/2023
Satisfaction of charge 3 in full
dot icon14/12/2023
Satisfaction of charge 1 in full
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon31/05/2023
Change of details for Anglo European Holdings Limited as a person with significant control on 2023-05-30
dot icon12/05/2023
Satisfaction of charge 025355360004 in full
dot icon06/03/2023
Satisfaction of charge 2 in full
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon02/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon02/03/2022
Registered office address changed from 228 Briscoe Lane Manchester M40 2XG England to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2022-03-02
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon15/12/2021
Appointment of Ms Morag Hale as a secretary on 2021-12-15
dot icon15/12/2021
Appointment of Mr Kevin Barry Smith as a director on 2021-12-15
dot icon15/12/2021
Appointment of Mr Andrew Roberts as a director on 2021-12-15
dot icon15/12/2021
Termination of appointment of Paul Marcus O'sullivan as a director on 2021-12-15
dot icon15/12/2021
Termination of appointment of David Evans as a director on 2021-12-15
dot icon10/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon03/03/2021
Appointment of Mr David Evans as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Christopher Andrew O'sullivan as a director on 2021-03-02
dot icon15/01/2021
Statement of capital on 2020-12-16
dot icon10/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon20/09/2019
Current accounting period extended from 2019-10-31 to 2020-03-31
dot icon11/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon06/08/2019
Accounts for a small company made up to 2018-10-31
dot icon01/10/2018
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to 228 Briscoe Lane Manchester M40 2XG on 2018-10-01
dot icon03/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon03/08/2018
Full accounts made up to 2017-10-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon28/03/2017
Full accounts made up to 2016-10-31
dot icon07/03/2017
Director's details changed for Mr Christopher Andrew O'sullivan on 2017-03-02
dot icon07/03/2017
Second filing of Confirmation Statement dated 30/08/2016
dot icon03/03/2017
Director's details changed for Mr Christopher Andrew O'sullivan on 2017-03-02
dot icon03/03/2017
Director's details changed for Mr Paul Marcus O'sullivan on 2017-03-02
dot icon22/02/2017
Director's details changed for Mr Paul Marcus Sullivan on 2017-02-15
dot icon22/02/2017
Director's details changed for Mr Christopher Andrew Sullivan on 2017-02-15
dot icon22/02/2017
Director's details changed for Mr Paul Marcus Sullivan on 2016-11-16
dot icon13/09/2016
30/08/16 Statement of Capital gbp 100010.00
dot icon22/03/2016
Full accounts made up to 2015-10-31
dot icon25/01/2016
Registered office address changed from 228 Briscoe Lane Newton Heath Manchester M40 2XG to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2016-01-25
dot icon09/11/2015
Resolutions
dot icon20/10/2015
Registration of charge 025355360004, created on 2015-10-19
dot icon03/10/2015
Change of share class name or designation
dot icon29/09/2015
Resolutions
dot icon01/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon02/07/2015
Accounts for a small company made up to 2014-10-31
dot icon19/09/2014
Miscellaneous
dot icon18/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon16/09/2014
Miscellaneous
dot icon13/06/2014
Full accounts made up to 2013-10-31
dot icon24/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon15/07/2013
Termination of appointment of Derek Flaherty as a secretary
dot icon15/07/2013
Termination of appointment of Derek Flaherty as a director
dot icon19/06/2013
Full accounts made up to 2012-10-31
dot icon05/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2011-10-31
dot icon14/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon06/05/2011
Full accounts made up to 2010-10-31
dot icon16/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2009-10-31
dot icon21/09/2009
Return made up to 30/08/09; full list of members
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/05/2009
Full accounts made up to 2008-10-31
dot icon10/11/2008
Auditor's resignation
dot icon21/10/2008
Return made up to 30/08/08; full list of members
dot icon10/10/2008
Registered office changed on 10/10/2008 from 183 london road south poynton stockport cheshire SK12 1LQ
dot icon29/03/2008
Full accounts made up to 2007-10-31
dot icon25/09/2007
Return made up to 30/08/07; full list of members
dot icon05/08/2007
Full accounts made up to 2006-10-31
dot icon15/06/2007
Registered office changed on 15/06/07 from: 6 howard street glossop derbyshire SK13 7DD
dot icon31/10/2006
Return made up to 30/08/06; full list of members
dot icon25/05/2006
Secretary resigned;director resigned
dot icon12/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Declaration of assistance for shares acquisition
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
New secretary appointed;new director appointed
dot icon21/04/2006
Full accounts made up to 2005-10-31
dot icon07/09/2005
Return made up to 30/08/05; full list of members
dot icon15/06/2005
Full accounts made up to 2004-10-31
dot icon14/09/2004
Return made up to 30/08/04; full list of members
dot icon03/04/2004
Full accounts made up to 2003-10-31
dot icon05/02/2004
Director resigned
dot icon08/09/2003
Return made up to 30/08/03; full list of members
dot icon03/07/2003
Full accounts made up to 2002-10-31
dot icon09/09/2002
Return made up to 30/08/02; full list of members
dot icon02/09/2002
Full accounts made up to 2001-10-31
dot icon28/08/2002
Director's particulars changed
dot icon14/09/2001
Return made up to 30/08/01; full list of members
dot icon31/07/2001
Full accounts made up to 2000-10-31
dot icon11/10/2000
Secretary's particulars changed;director's particulars changed
dot icon06/09/2000
Return made up to 30/08/00; full list of members
dot icon22/08/2000
Full accounts made up to 1999-10-31
dot icon14/08/2000
Director's particulars changed
dot icon09/09/1999
Return made up to 30/08/99; full list of members
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon22/03/1999
Ad 04/03/99--------- £ si 100000@1=100000 £ ic 10/100010
dot icon22/03/1999
Nc inc already adjusted 04/03/99
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon28/01/1999
Accounts for a small company made up to 1998-10-31
dot icon25/09/1998
Return made up to 30/08/98; no change of members
dot icon23/01/1998
Accounts for a small company made up to 1997-10-31
dot icon16/09/1997
Return made up to 30/08/97; full list of members
dot icon17/02/1997
Accounts for a small company made up to 1996-10-31
dot icon13/09/1996
Return made up to 30/08/96; no change of members
dot icon22/01/1996
Accounts for a small company made up to 1995-10-31
dot icon01/09/1995
Return made up to 30/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-10-31
dot icon13/09/1994
Return made up to 30/08/94; full list of members
dot icon14/02/1994
Accounts for a small company made up to 1993-10-31
dot icon12/09/1993
Return made up to 30/08/93; no change of members
dot icon28/02/1993
Accounts for a small company made up to 1992-10-31
dot icon25/09/1992
Return made up to 30/08/92; no change of members
dot icon09/12/1991
Accounts for a small company made up to 1991-10-31
dot icon12/09/1991
Return made up to 30/08/91; full list of members
dot icon22/08/1991
Accounting reference date extended from 30/09 to 31/10
dot icon11/07/1991
Ad 01/05/91--------- £ si 8@1=8 £ ic 2/10
dot icon15/04/1991
Particulars of mortgage/charge
dot icon05/09/1990
Secretary resigned
dot icon05/09/1990
Accounting reference date notified as 30/09
dot icon30/08/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

58
2021
change arrow icon0 % *

* during past year

Cash in Bank

£319,758.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
9.79M
-
0.00
319.76K
-
2021
58
9.79M
-
0.00
319.76K
-

Employees

2021

Employees

58 Ascended- *

Net Assets(GBP)

9.79M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

319.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Andrew
Director
15/12/2021 - Present
80
Smith, Kevin Barry
Director
15/12/2021 - 01/09/2024
25
Bamford, Charles
Director
01/09/2024 - Present
13

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ANGLO METAL FORMING LIMITED

ANGLO METAL FORMING LIMITED is an(a) Active company incorporated on 30/08/1990 with the registered office located at Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO METAL FORMING LIMITED?

toggle

ANGLO METAL FORMING LIMITED is currently Active. It was registered on 30/08/1990 .

Where is ANGLO METAL FORMING LIMITED located?

toggle

ANGLO METAL FORMING LIMITED is registered at Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP.

What does ANGLO METAL FORMING LIMITED do?

toggle

ANGLO METAL FORMING LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

How many employees does ANGLO METAL FORMING LIMITED have?

toggle

ANGLO METAL FORMING LIMITED had 58 employees in 2021.

What is the latest filing for ANGLO METAL FORMING LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Morag Hale as a secretary on 2026-04-17.