APPLIED METAL TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

APPLIED METAL TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04760264

Incorporation date

12/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Ashfield Close, Whitehall Industrial Estate, Leeds, West Yorkshire LS12 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon18/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon13/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/05/2023
Director's details changed for Mr Paul David Griffiths on 2023-05-09
dot icon09/05/2023
Director's details changed for Mr Stuart Malcolm on 2023-05-09
dot icon09/05/2023
Secretary's details changed for Paul David Griffiths on 2023-05-09
dot icon09/05/2023
Change of details for Mr Paul David Griffiths as a person with significant control on 2023-05-09
dot icon09/05/2023
Cessation of Alan Eric Malcolm as a person with significant control on 2021-01-31
dot icon09/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon04/05/2021
Change of share class name or designation
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/02/2021
Termination of appointment of Alan Eric Malcolm as a director on 2021-01-01
dot icon27/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon28/01/2020
Cancellation of shares. Statement of capital on 2019-12-31
dot icon20/01/2020
Resolutions
dot icon17/01/2020
Purchase of own shares.
dot icon17/01/2020
Purchase of own shares.
dot icon03/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/06/2019
Cancellation of shares. Statement of capital on 2019-04-30
dot icon10/06/2019
Cancellation of shares. Statement of capital on 2019-04-30
dot icon10/06/2019
Resolutions
dot icon10/06/2019
Resolutions
dot icon10/06/2019
Purchase of own shares.
dot icon10/06/2019
Purchase of own shares.
dot icon03/06/2019
Confirmation statement made on 2019-05-12 with updates
dot icon30/05/2019
Cessation of David Robert Hopton as a person with significant control on 2019-04-30
dot icon30/05/2019
Termination of appointment of David Robert Hopton as a director on 2019-04-30
dot icon05/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon25/04/2017
Change of share class name or designation
dot icon12/04/2017
Resolutions
dot icon17/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon20/05/2014
Director's details changed for Paul David Griffiths on 2013-12-01
dot icon20/05/2014
Secretary's details changed for Paul David Griffiths on 2013-12-01
dot icon18/03/2014
Termination of appointment of Ian Taylor as a director
dot icon18/03/2014
Satisfaction of charge 2 in full
dot icon20/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon18/05/2013
Director's details changed for Ian Taylor on 2011-12-16
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon23/05/2012
Director's details changed for Ian Taylor on 2011-12-16
dot icon26/04/2012
Resolutions
dot icon18/04/2012
Change of share class name or designation
dot icon18/04/2012
Cancellation of shares. Statement of capital on 2012-04-18
dot icon18/04/2012
Purchase of own shares.
dot icon09/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon28/05/2011
Director's details changed for Mr Stuart Malcolm on 2011-03-01
dot icon22/03/2011
Appointment of Mr Stuart Malcolm as a director
dot icon09/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon29/05/2010
Director's details changed for Ian Taylor on 2010-05-01
dot icon29/05/2010
Director's details changed for Paul David Griffiths on 2010-05-01
dot icon29/05/2010
Director's details changed for Alan Eric Malcolm on 2010-05-01
dot icon29/05/2010
Director's details changed for David Robert Hopton on 2010-05-01
dot icon25/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/05/2009
Return made up to 12/05/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon23/05/2008
Return made up to 12/05/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon29/05/2007
Return made up to 12/05/07; full list of members
dot icon29/05/2007
Director's particulars changed
dot icon13/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon15/05/2006
Return made up to 12/05/06; full list of members
dot icon15/05/2006
Director's particulars changed
dot icon15/05/2006
Location of register of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-07-31
dot icon27/05/2005
Return made up to 12/05/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon24/05/2004
Return made up to 12/05/04; full list of members
dot icon10/03/2004
Accounting reference date extended from 31/05/04 to 31/07/04
dot icon17/09/2003
Particulars of mortgage/charge
dot icon03/09/2003
Registered office changed on 03/09/03 from: 1 silverdale grange guiseley leeds west yorkshire LS20 8PX
dot icon19/08/2003
Particulars of mortgage/charge
dot icon23/06/2003
Registered office changed on 23/06/03 from: 1 silver grange guiseley west yorkshire LS20 8PX
dot icon04/06/2003
New secretary appointed;new director appointed
dot icon04/06/2003
Certificate of change of name
dot icon03/06/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon03/06/2003
Registered office changed on 03/06/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/06/2003
Secretary resigned
dot icon03/06/2003
Director resigned
dot icon03/06/2003
New director appointed
dot icon12/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

20
2023
change arrow icon+34.89 % *

* during past year

Cash in Bank

£970,031.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
728.89K
-
0.00
363.71K
-
2022
18
1.05M
-
0.00
719.14K
-
2023
20
1.28M
-
0.00
970.03K
-
2023
20
1.28M
-
0.00
970.03K
-

Employees

2023

Employees

20 Ascended11 % *

Net Assets(GBP)

1.28M £Ascended22.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

970.03K £Ascended34.89 % *

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
Griffiths, Paul David
Director
12/05/2003 - Present
1
Griffiths, Paul David
Secretary
12/05/2003 - Present
-
Malcolm, Stuart
Director
01/03/2011 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About APPLIED METAL TECHNOLOGY LIMITED

APPLIED METAL TECHNOLOGY LIMITED is an(a) Active company incorporated on 12/05/2003 with the registered office located at Unit 3 Ashfield Close, Whitehall Industrial Estate, Leeds, West Yorkshire LS12 5JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED METAL TECHNOLOGY LIMITED?

toggle

APPLIED METAL TECHNOLOGY LIMITED is currently Active. It was registered on 12/05/2003 .

Where is APPLIED METAL TECHNOLOGY LIMITED located?

toggle

APPLIED METAL TECHNOLOGY LIMITED is registered at Unit 3 Ashfield Close, Whitehall Industrial Estate, Leeds, West Yorkshire LS12 5JB.

What does APPLIED METAL TECHNOLOGY LIMITED do?

toggle

APPLIED METAL TECHNOLOGY LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does APPLIED METAL TECHNOLOGY LIMITED have?

toggle

APPLIED METAL TECHNOLOGY LIMITED had 20 employees in 2023.

What is the latest filing for APPLIED METAL TECHNOLOGY LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-07-31.