CONFEDERATION OF BRITISH METALFORMING

Register to unlock more data on OkredoRegister

CONFEDERATION OF BRITISH METALFORMING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03597887

Incorporation date

09/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

National Metalforming Centre, 47 Birmingham Road, West Bromwich, West Midlands B70 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1998)
dot icon22/09/2025
Appointment of Mrs Tammy Louise Inglis as a director on 2025-09-22
dot icon01/09/2025
Appointment of Mr Benjamin Stewart Towe as a director on 2025-09-01
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Termination of appointment of Stephen Gordon Tinley as a director on 2025-04-07
dot icon22/01/2025
Appointment of Mr Richard Lee Homden as a director on 2025-01-17
dot icon02/01/2025
Director's details changed for Mr Mark Charles Webber on 2025-01-02
dot icon02/01/2025
Director's details changed for Mr Stephen Derek Moyle on 2025-01-02
dot icon19/08/2024
Termination of appointment of Chris Gerard Greenough as a director on 2024-08-16
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon18/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/01/2023
Director's details changed for Miss Geraldine Frances Bolton on 2023-01-25
dot icon16/09/2022
Appointment of Mr Benjamin Luke Higgins as a director on 2022-09-16
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Memorandum and Articles of Association
dot icon12/07/2022
Resolutions
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon28/04/2022
Termination of appointment of Anthony Robert Thomas as a director on 2022-04-28
dot icon10/11/2021
Termination of appointment of David Clive Eales as a director on 2021-10-28
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon09/07/2021
Termination of appointment of Paul Victor Jaggers as a director on 2021-07-09
dot icon16/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/09/2020
Appointment of Mr Paul Victor Jaggers as a director on 2020-09-09
dot icon09/09/2020
Appointment of Mr Anthony Robert Thomas as a director on 2020-09-09
dot icon09/09/2020
Appointment of Mr Mark Charles Webber as a director on 2020-09-09
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Appointment of Mr Stephen John Hardeman as a director on 2020-07-14
dot icon22/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon14/02/2020
Termination of appointment of Derek John Bond as a director on 2020-02-14
dot icon14/02/2020
Termination of appointment of Steven John Croft as a director on 2020-02-14
dot icon14/02/2020
Termination of appointment of Paul Graham Morgan as a director on 2020-02-14
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon07/03/2019
Appointment of Mr Derek John Bond as a director on 2019-03-07
dot icon08/01/2019
Termination of appointment of Andrew Richard Nuttall as a director on 2019-01-08
dot icon15/11/2018
Director's details changed for Mr Stephen Joseph Morley on 2018-11-15
dot icon13/11/2018
Appointment of Mr Stephen Derek Moyle as a director on 2018-11-08
dot icon13/11/2018
Termination of appointment of Philip Arthur Brown as a director on 2018-11-08
dot icon11/09/2018
Termination of appointment of Nikki Marc Baker as a director on 2018-09-10
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon08/06/2018
Appointment of Mr Stephen Gordon Tinley as a director on 2018-06-08
dot icon08/06/2018
Appointment of Mr Nikki Marc Baker as a director on 2018-06-08
dot icon18/04/2018
Accounts for a small company made up to 2017-12-31
dot icon06/03/2018
Resolutions
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon10/05/2017
Appointment of Mr Philip Arthur Brown as a director on 2017-04-27
dot icon28/04/2017
Appointment of Mr Chris Gerard Greenough as a director on 2017-04-26
dot icon27/04/2017
Appointment of Mr Andrew Richard Nuttall as a director on 2017-04-26
dot icon27/04/2017
Termination of appointment of Barry John Yeomans as a director on 2017-04-26
dot icon27/04/2017
Termination of appointment of Terry Michael Stanway as a director on 2017-04-26
dot icon24/04/2017
Accounts for a small company made up to 2016-12-31
dot icon20/03/2017
Appointment of Louise Anne Campbell as a secretary on 2017-03-08
dot icon20/03/2017
Termination of appointment of Geraldine Frances Bolton as a secretary on 2017-03-08
dot icon20/02/2017
Appointment of Mr Steven John Croft as a director on 2017-02-20
dot icon15/02/2017
Termination of appointment of Raymond Mark Adams as a director on 2017-02-15
dot icon02/02/2017
Appointment of Miss Geraldine Frances Bolton as a director on 2017-02-01
dot icon09/01/2017
Termination of appointment of Geraint Robert Andrew Glen as a director on 2017-01-09
dot icon12/09/2016
Termination of appointment of Simon James Wileman as a director on 2016-09-09
dot icon13/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon07/05/2016
Accounts for a small company made up to 2015-12-31
dot icon27/04/2016
Appointment of Mr Simon James Wileman as a director on 2016-04-20
dot icon22/04/2016
Termination of appointment of Stephen Antony Constance as a director on 2016-04-20
dot icon22/04/2016
Termination of appointment of Alan Shaw as a director on 2016-04-20
dot icon13/01/2016
Appointment of Mr Terry Michael Stanway as a director on 2015-12-09
dot icon11/01/2016
Appointment of Mr Stephen Joseph Morley as a director on 2015-12-09
dot icon08/01/2016
Appointment of Mr Raymond Mark Adams as a director on 2015-12-09
dot icon24/07/2015
Annual return made up to 2015-07-09 no member list
dot icon23/07/2015
Auditor's resignation
dot icon17/07/2015
Miscellaneous
dot icon11/06/2015
Appointment of Mr Geraint Robert Andrew Glen as a director on 2015-04-16
dot icon11/06/2015
Appointment of Mr Stephen Antony Constance as a director on 2015-04-16
dot icon13/04/2015
Accounts for a small company made up to 2014-12-31
dot icon04/08/2014
Appointment of Mr Paul Graham Morgan as a director on 2014-04-24
dot icon18/07/2014
Annual return made up to 2014-07-09 no member list
dot icon06/05/2014
Accounts for a small company made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-09 no member list
dot icon26/07/2013
Termination of appointment of David Moss as a director
dot icon08/05/2013
Accounts for a small company made up to 2012-12-31
dot icon01/05/2013
Termination of appointment of Dennis Kent as a director
dot icon30/04/2013
Appointment of Mr David Clive Eales as a director
dot icon30/04/2013
Termination of appointment of John Young as a director
dot icon30/04/2013
Termination of appointment of Dennis Kent as a director
dot icon08/08/2012
Accounts for a small company made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-07-09 no member list
dot icon17/07/2012
Termination of appointment of Jonathan Farnfield as a director
dot icon12/03/2012
Appointment of Mr Jonathan James Farnfield as a director
dot icon02/03/2012
Termination of appointment of Paul Margereson as a director
dot icon22/07/2011
Annual return made up to 2011-07-09 no member list
dot icon22/07/2011
Termination of appointment of Andrew Harland as a director
dot icon22/07/2011
Termination of appointment of David Brooks as a director
dot icon22/07/2011
Termination of appointment of Joanne Beck as a director
dot icon21/04/2011
Accounts for a small company made up to 2010-12-31
dot icon19/07/2010
Annual return made up to 2010-07-09 no member list
dot icon19/07/2010
Director's details changed for Barry John Yeomans on 2010-07-09
dot icon19/07/2010
Director's details changed for Paul Anthony Margereson on 2010-07-09
dot icon19/07/2010
Director's details changed for Mr David George Morris Brooks on 2010-07-09
dot icon19/07/2010
Director's details changed for Kevin John Kirk on 2010-07-09
dot icon19/07/2010
Director's details changed for Joanne Beck on 2010-07-09
dot icon27/05/2010
Appointment of Andrew David Harland as a director
dot icon26/05/2010
Appointment of Mr David Moss as a director
dot icon09/04/2010
Termination of appointment of Paul Denning as a director
dot icon09/04/2010
Full accounts made up to 2009-12-31
dot icon21/07/2009
Annual return made up to 09/07/09
dot icon12/06/2009
Director appointed dennis raymond kent
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon05/04/2009
Appointment terminated director charles hopkins
dot icon05/04/2009
Director appointed paul anthony margereson
dot icon04/04/2009
Appointment terminated director john middleton
dot icon22/12/2008
Appointment terminated director david lindsey
dot icon06/10/2008
Director appointed charles john hopkins
dot icon25/07/2008
Annual return made up to 09/07/08
dot icon25/07/2008
Appointment terminated director derek johnson
dot icon20/05/2008
Director appointed kevin john kirk
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon10/01/2008
New director appointed
dot icon23/09/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon18/07/2007
Annual return made up to 09/07/07
dot icon18/07/2007
Registered office changed on 18/07/07 from: 47 national matalforming centre birmingham road west bromwich west midlands B70 6PY
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon23/02/2007
New director appointed
dot icon08/12/2006
Director resigned
dot icon21/07/2006
Annual return made up to 09/07/06
dot icon21/07/2006
Registered office changed on 21/07/06 from: national matalforming centre birmingham road west bromwich west midlands B70 6PY
dot icon27/06/2006
Memorandum and Articles of Association
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Director resigned
dot icon28/07/2005
Annual return made up to 09/07/05
dot icon17/05/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Secretary resigned
dot icon16/09/2004
New secretary appointed
dot icon15/07/2004
Annual return made up to 09/07/04
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Director resigned
dot icon15/05/2004
New director appointed
dot icon07/05/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
Secretary resigned
dot icon21/01/2004
New secretary appointed
dot icon18/11/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon08/09/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon22/07/2003
Annual return made up to 09/07/03
dot icon02/07/2003
New director appointed
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Director resigned
dot icon06/05/2003
Director resigned
dot icon06/05/2003
Director resigned
dot icon03/04/2003
Director resigned
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon15/07/2002
Annual return made up to 09/07/02
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon13/07/2001
Annual return made up to 09/07/01
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Director resigned
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon07/09/2000
New director appointed
dot icon13/07/2000
Annual return made up to 09/07/00
dot icon05/07/2000
Director resigned
dot icon05/06/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Director resigned
dot icon19/04/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon23/09/1999
Memorandum and Articles of Association
dot icon20/09/1999
Certificate of change of name
dot icon16/09/1999
Registered office changed on 16/09/99 from: grove hill house 245 grove lane handsworth birmingham B20 2HB
dot icon13/07/1999
Annual return made up to 09/07/99
dot icon12/07/1999
New director appointed
dot icon12/06/1999
Particulars of mortgage/charge
dot icon30/11/1998
New director appointed
dot icon02/10/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon11/08/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon03/08/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon09/07/1998
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
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Towe, Benjamin Stewart
Director
01/09/2025 - Present
30
Higgins, Benjamin Luke
Director
16/09/2022 - Present
10
Arnold, James Howard
Director
14/07/2003 - 24/04/2007
2
Edge, Kenneth
Director
29/07/1998 - 23/04/2001
2
Shaw, Alan
Director
27/04/2004 - 20/04/2016
3

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 CONFEDERATION OF BRITISH METALFORMING

CONFEDERATION OF BRITISH METALFORMING is an(a) Active company incorporated on 09/07/1998 with the registered office located at National Metalforming Centre, 47 Birmingham Road, West Bromwich, West Midlands B70 6PY. There are currently 11 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 CONFEDERATION OF BRITISH METALFORMING?

toggle

CONFEDERATION OF BRITISH METALFORMING is currently Active. It was registered on 09/07/1998 .

Where is CONFEDERATION OF BRITISH METALFORMING located?

toggle

CONFEDERATION OF BRITISH METALFORMING is registered at National Metalforming Centre, 47 Birmingham Road, West Bromwich, West Midlands B70 6PY.

What does CONFEDERATION OF BRITISH METALFORMING do?

toggle

CONFEDERATION OF BRITISH METALFORMING operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONFEDERATION OF BRITISH METALFORMING?

toggle

The latest filing was on 22/09/2025: Appointment of Mrs Tammy Louise Inglis as a director on 2025-09-22.