BASF METALS RECYCLING LIMITED

Register to unlock more data on OkredoRegister

BASF METALS RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00933890

Incorporation date

17/06/1968

Size

Full

Contacts

Registered address

Registered address

Forest Vale Road Forest Vale Industrial Estate, Cinderford, Gloucestershire GL14 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1968)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon01/08/2025
Termination of appointment of Christopher Howard Turner as a director on 2025-07-31
dot icon04/07/2025
Appointment of Adam Scott Wilce as a director on 2025-07-01
dot icon24/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon13/12/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon31/05/2023
Termination of appointment of Helen Victoria Koerner as a secretary on 2022-11-01
dot icon13/03/2023
Register inspection address has been changed from 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon13/03/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/03/2023
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH on 2023-03-10
dot icon06/01/2023
Appointment of Richard Edward Keen as a director on 2022-11-01
dot icon20/12/2022
Registered office address changed from Gate a Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-12-20
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon31/08/2022
Full accounts made up to 2020-12-31
dot icon02/08/2022
Termination of appointment of Thomas Birk as a director on 2022-08-01
dot icon14/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon20/08/2021
Director's details changed for Mr Thomas Birk on 2021-08-11
dot icon28/07/2021
Appointment of Mr Thomas Birk as a director on 2021-06-07
dot icon21/06/2021
Termination of appointment of Darren Budd as a director on 2021-06-07
dot icon16/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon05/01/2021
Termination of appointment of Richard John Carter as a director on 2020-12-31
dot icon05/01/2021
Appointment of Dr Darren Budd as a director on 2021-01-01
dot icon24/12/2020
Register(s) moved to registered inspection location 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG
dot icon24/12/2020
Register inspection address has been changed to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG
dot icon07/08/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon07/08/2020
Appointment of Mr Ben David Browning as a director on 2020-06-01
dot icon07/08/2020
Appointment of Mr Christopher Howard Turner as a director on 2020-06-01
dot icon06/08/2020
Termination of appointment of Robert Smallwood as a director on 2020-05-31
dot icon09/12/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon15/02/2019
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon03/01/2018
Full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon23/01/2017
Termination of appointment of Stephen Hatton as a director on 2016-11-01
dot icon20/01/2017
Appointment of Mr Richard John Carter as a director on 2016-11-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon10/06/2016
Director's details changed for Mr Stephen Hatton on 2016-01-01
dot icon07/04/2016
Termination of appointment of Stephen Hatton as a secretary on 2015-12-31
dot icon05/04/2016
Appointment of Miss Helen Victoria Koerner as a secretary on 2016-01-01
dot icon04/02/2016
Full accounts made up to 2014-12-31
dot icon02/07/2015
Resolutions
dot icon19/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon11/02/2015
Full accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon03/01/2014
Miscellaneous
dot icon03/12/2013
Full accounts made up to 2012-12-31
dot icon05/11/2013
Termination of appointment of John Setchfield as a director
dot icon05/11/2013
Appointment of Mr Robert Smallwood as a director
dot icon24/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon18/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon21/03/2012
Full accounts made up to 2011-12-31
dot icon21/10/2011
Registered office address changed from Basf, Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH United Kingdom on 2011-10-21
dot icon21/10/2011
Registered office address changed from Basf Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH United Kingdom on 2011-10-21
dot icon21/10/2011
Registered office address changed from X Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH United Kingdom on 2011-10-21
dot icon01/09/2011
Certificate of change of name
dot icon01/09/2011
Change of name notice
dot icon01/09/2011
Registered office address changed from 63 St Mary Axe London EC3A 8NH on 2011-09-01
dot icon10/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon31/05/2011
Termination of appointment of Jonathan Greenberg as a director
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon28/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon28/07/2010
Director's details changed for Jonathan Steven Greenberg on 2010-06-10
dot icon28/07/2010
Director's details changed for Dr John Henry Setchfield on 2010-06-10
dot icon26/03/2010
Full accounts made up to 2009-12-31
dot icon02/07/2009
Return made up to 10/06/09; full list of members
dot icon25/03/2009
Full accounts made up to 2008-12-31
dot icon15/07/2008
Return made up to 10/06/08; full list of members
dot icon15/07/2008
Location of register of members
dot icon15/07/2008
Location of debenture register
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon07/02/2008
New director appointed
dot icon30/01/2008
Director resigned
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
New secretary appointed
dot icon29/11/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Return made up to 10/06/07; full list of members
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 10/06/06; full list of members
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon12/06/2005
Return made up to 10/06/05; full list of members
dot icon12/07/2004
Return made up to 10/06/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon17/06/2003
Return made up to 10/06/03; full list of members
dot icon08/04/2003
Full accounts made up to 2002-12-31
dot icon15/01/2003
New director appointed
dot icon13/08/2002
Auditor's resignation
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon20/06/2002
Return made up to 10/06/02; full list of members
dot icon26/04/2002
Full accounts made up to 2001-12-31
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 10/06/01; full list of members
dot icon18/04/2001
Secretary resigned;director resigned
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New secretary appointed
dot icon11/12/2000
Auditor's resignation
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon06/07/2000
Return made up to 10/06/00; full list of members
dot icon17/01/2000
Director resigned
dot icon17/01/2000
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Return made up to 10/06/99; full list of members
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
Director resigned
dot icon17/08/1998
Auditor's resignation
dot icon04/07/1998
New secretary appointed;new director appointed
dot icon04/07/1998
Secretary resigned
dot icon04/07/1998
Return made up to 10/06/98; no change of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon07/08/1997
Return made up to 10/06/97; no change of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 10/06/96; full list of members
dot icon01/03/1996
Director resigned
dot icon26/10/1995
New director appointed
dot icon01/08/1995
Return made up to 10/06/95; no change of members
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Full accounts made up to 1993-12-31
dot icon02/08/1994
Return made up to 10/06/94; no change of members
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon08/06/1993
Secretary resigned;new secretary appointed
dot icon08/06/1993
Return made up to 10/06/93; full list of members
dot icon10/01/1993
Director resigned;new director appointed
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon02/07/1992
Return made up to 10/06/92; no change of members
dot icon09/11/1991
Declaration of satisfaction of mortgage/charge
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 10/06/91; no change of members
dot icon03/01/1991
Particulars of mortgage/charge
dot icon23/11/1990
Return made up to 22/08/90; full list of members
dot icon15/11/1990
Full accounts made up to 1989-12-31
dot icon22/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon16/08/1989
Return made up to 24/07/89; full list of members
dot icon14/07/1988
Full accounts made up to 1987-12-31
dot icon14/07/1988
Return made up to 10/06/88; full list of members
dot icon30/09/1987
Full accounts made up to 1986-12-31
dot icon30/09/1987
Return made up to 01/09/87; full list of members
dot icon24/06/1987
Registered office changed on 24/06/87 from: 1 times square sutton surrey SM1 1LF
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1986
Full accounts made up to 1985-12-31
dot icon07/10/1986
Return made up to 13/10/86; full list of members
dot icon02/11/1981
Accounts made up to 1980-12-31
dot icon26/08/1980
Accounts made up to 1979-12-31
dot icon03/09/1979
Accounts made up to 1978-12-31
dot icon25/08/1978
Accounts made up to 1977-12-31
dot icon25/08/1977
Accounts made up to 1976-12-31
dot icon25/06/1976
Accounts made up to 1975-12-31
dot icon12/07/1975
Accounts made up to 1974-12-31
dot icon12/12/1974
Resolutions
dot icon19/08/1974
Accounts made up to 2073-12-31
dot icon17/06/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middlemas, Paul
Director
20/10/1995 - 17/09/1998
15
Budd, Darren
Director
01/01/2021 - 07/06/2021
12
Setchfield, John Henry, Dr
Director
30/03/2001 - 31/07/2013
3
Carter, Richard John
Director
01/11/2016 - 31/12/2020
15
Bracco, Carlo
Director
30/12/2002 - 31/12/2007
5

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 BASF METALS RECYCLING LIMITED

BASF METALS RECYCLING LIMITED is an(a) Active company incorporated on 17/06/1968 with the registered office located at Forest Vale Road Forest Vale Industrial Estate, Cinderford, Gloucestershire GL14 2PH. There are currently 3 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 BASF METALS RECYCLING LIMITED?

toggle

BASF METALS RECYCLING LIMITED is currently Active. It was registered on 17/06/1968 .

Where is BASF METALS RECYCLING LIMITED located?

toggle

BASF METALS RECYCLING LIMITED is registered at Forest Vale Road Forest Vale Industrial Estate, Cinderford, Gloucestershire GL14 2PH.

What does BASF METALS RECYCLING LIMITED do?

toggle

BASF METALS RECYCLING LIMITED operates in the Precious metals production (24.41 - SIC 2007) sector.

What is the latest filing for BASF METALS RECYCLING LIMITED?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.