BLAENAVON FORGINGS LIMITED

Register to unlock more data on OkredoRegister

BLAENAVON FORGINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11775472

Incorporation date

18/01/2019

Size

Full

Contacts

Registered address

Registered address

Forged Solutions Group Dale Road North, Darley Dale, Matlock, Derbyshire DE4 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2019)
dot icon14/03/2026
Memorandum and Articles of Association
dot icon14/03/2026
Resolutions
dot icon09/03/2026
Termination of appointment of Duncan Andrew Hinks as a director on 2026-02-27
dot icon09/03/2026
Termination of appointment of Henry Albers as a director on 2026-02-27
dot icon09/03/2026
Termination of appointment of Peter Michael Manos as a director on 2026-02-27
dot icon09/03/2026
Appointment of Mr Clark Alexander Harman as a director on 2026-02-27
dot icon09/03/2026
Appointment of Mr Robert Benjamin Hatcher as a director on 2026-02-27
dot icon09/03/2026
Appointment of Mr Alec Michael Schmidt as a director on 2026-02-27
dot icon06/03/2026
Satisfaction of charge 117754720009 in full
dot icon03/03/2026
Registration of charge 117754720010, created on 2026-02-27
dot icon27/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon09/01/2023
Satisfaction of charge 117754720008 in full
dot icon08/01/2023
Registration of charge 117754720009, created on 2022-12-23
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Appointment of Mr Henry Albers as a director on 2021-03-26
dot icon20/04/2021
Termination of appointment of Erica Son as a director on 2021-03-26
dot icon16/02/2021
Full accounts made up to 2019-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon30/11/2020
Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Forged Solutions Group Dale Road North Darley Dale Matlock Derbyshire DE4 2JB on 2020-11-30
dot icon10/09/2020
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 26a Atlas Way Sheffield S4 7QQ on 2020-09-10
dot icon25/02/2020
Resolutions
dot icon21/02/2020
Appointment of Lee Johnathan Smith as a director on 2020-02-18
dot icon21/02/2020
Appointment of Mr Duncan Andrew Hinks as a director on 2020-02-18
dot icon21/02/2020
Appointment of Mr Benjamin Steven Timothy Mcivor as a director on 2020-02-18
dot icon21/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon03/01/2020
Memorandum and Articles of Association
dot icon03/01/2020
Resolutions
dot icon20/12/2019
Registration of charge 117754720008, created on 2019-12-19
dot icon19/12/2019
Satisfaction of charge 117754720001 in full
dot icon19/12/2019
Satisfaction of charge 117754720002 in full
dot icon19/12/2019
Satisfaction of charge 117754720003 in full
dot icon19/12/2019
Satisfaction of charge 117754720004 in full
dot icon19/12/2019
Satisfaction of charge 117754720005 in full
dot icon19/12/2019
Satisfaction of charge 117754720006 in full
dot icon19/12/2019
Satisfaction of charge 117754720007 in full
dot icon17/12/2019
Notification of Aero Forgings Bidco Limited as a person with significant control on 2019-11-15
dot icon19/11/2019
Registered office address changed from Repton House Bretby Business Park, Ashby Road Bretby Burton upon Trent Staffordshire DE15 0YZ England to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2019-11-19
dot icon18/11/2019
Termination of appointment of Ian Molyneux as a secretary on 2019-11-15
dot icon18/11/2019
Termination of appointment of Ian Molyneux as a director on 2019-11-15
dot icon18/11/2019
Termination of appointment of Lisa Marie Oxnard as a director on 2019-11-15
dot icon18/11/2019
Appointment of Ms Erica Son as a director on 2019-11-15
dot icon18/11/2019
Appointment of Mr Peter Michael Manos as a director on 2019-11-15
dot icon15/11/2019
Cessation of Dundee Holdco 4 Limited as a person with significant control on 2019-11-15
dot icon24/10/2019
Registration of charge 117754720006, created on 2019-10-05
dot icon24/10/2019
Registration of acquisition 117754720007, acquired on 2019-10-05
dot icon23/10/2019
Registration of acquisition 117754720004, acquired on 2019-10-05
dot icon23/10/2019
Registration of acquisition 117754720005, acquired on 2019-10-05
dot icon21/10/2019
Registration of charge 117754720003, created on 2019-10-05
dot icon18/10/2019
Registration of charge 117754720001, created on 2019-10-05
dot icon18/10/2019
Registration of charge 117754720002, created on 2019-10-05
dot icon22/08/2019
Notification of Dundee Holdco 4 Limited as a person with significant control on 2019-05-31
dot icon22/08/2019
Cessation of Doncasters Aerospace Limited as a person with significant control on 2019-05-31
dot icon03/06/2019
Resolutions
dot icon03/06/2019
Change of name notice
dot icon10/04/2019
Registered office address changed from Repton House Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ England to Repton House Bretby Business Park, Ashby Road Bretby Burton upon Trent Staffordshire DE15 0YZ on 2019-04-10
dot icon09/04/2019
Registered office address changed from Doncasters Bretby Business Park Bretby Burton-upon-Trent DE15 0YZ England to Repton House Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ on 2019-04-09
dot icon08/04/2019
Termination of appointment of Duncan Andrew Hinks as a director on 2019-03-27
dot icon08/04/2019
Registered office address changed from Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH United Kingdom to Doncasters Bretby Business Park Bretby Burton-upon-Trent DE15 0YZ on 2019-04-08
dot icon24/01/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon18/01/2019
Incorporation

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
16/01/2027
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hatcher, Robert Benjamin
Director
27/02/2026 - Present
3
Harman, Clark Alexander
Director
27/02/2026 - Present
6
Manos, Peter Michael
Director
15/11/2019 - 27/02/2026
8
Albers, Henry
Director
26/03/2021 - 27/02/2026
3
Hinks, Duncan Andrew
Director
18/02/2020 - 27/02/2026
41

Persons with Significant Control

0

No PSC data available.

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 BLAENAVON FORGINGS LIMITED

BLAENAVON FORGINGS LIMITED is an(a) Active company incorporated on 18/01/2019 with the registered office located at Forged Solutions Group Dale Road North, Darley Dale, Matlock, Derbyshire DE4 2JB. There are currently 5 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 BLAENAVON FORGINGS LIMITED?

toggle

BLAENAVON FORGINGS LIMITED is currently Active. It was registered on 18/01/2019 .

Where is BLAENAVON FORGINGS LIMITED located?

toggle

BLAENAVON FORGINGS LIMITED is registered at Forged Solutions Group Dale Road North, Darley Dale, Matlock, Derbyshire DE4 2JB.

What does BLAENAVON FORGINGS LIMITED do?

toggle

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

What is the latest filing for BLAENAVON FORGINGS LIMITED?

toggle

The latest filing was on 14/03/2026: Memorandum and Articles of Association.