CONSTRUCTION METAL FORMING LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION METAL FORMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05579683

Incorporation date

30/09/2005

Size

Medium

Contacts

Registered address

Registered address

Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate,, Mathern, Chepstow NP16 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon03/11/2025
Termination of appointment of Adam Thomas Semple as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Graeme Buchanan as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Neil Robert Beatson as a director on 2025-10-31
dot icon03/11/2025
Appointment of Mrs Jennifer Gillian Magowan as a director on 2025-10-31
dot icon03/11/2025
Appointment of Mr Oliver George Trevarthen as a secretary on 2025-10-31
dot icon13/08/2025
Change of details for Kenai Holdings Limited as a person with significant control on 2025-08-13
dot icon17/06/2025
Appointment of Mr Michael David Perry as a director on 2025-06-17
dot icon17/06/2025
Cessation of Matthew William Smith as a person with significant control on 2025-06-17
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon06/06/2025
Accounts for a medium company made up to 2025-03-31
dot icon02/05/2025
Satisfaction of charge 055796830007 in full
dot icon26/03/2025
Satisfaction of charge 055796830006 in full
dot icon26/03/2025
Satisfaction of charge 055796830004 in full
dot icon15/11/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/09/2024
Director's details changed for Mr Neil Robert Beatson on 2024-09-16
dot icon08/12/2023
Termination of appointment of Ian Robert Samuel Cochrane as a director on 2023-11-25
dot icon08/12/2023
Appointment of Mr Adam Thomas Semple as a director on 2023-11-25
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Registration of charge 055796830010, created on 2023-04-03
dot icon16/02/2023
Registration of charge 055796830009, created on 2023-02-10
dot icon06/02/2023
Registration of charge 055796830008, created on 2023-02-06
dot icon02/02/2023
Notification of Kenai Holdings Limited as a person with significant control on 2022-12-21
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon16/02/2022
Registration of charge 055796830007, created on 2022-01-29
dot icon20/11/2021
Director's details changed for Mr Graeme Buchanan on 2021-11-16
dot icon20/11/2021
Termination of appointment of Michael Richard Lawrence as a director on 2021-11-15
dot icon20/11/2021
Termination of appointment of Kevin Martin Campbell as a director on 2021-11-15
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Termination of appointment of Gemma Elaine Mortimer as a director on 2021-09-06
dot icon20/09/2021
Appointment of Mr Graeme Buchanan as a director on 2021-09-06
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/06/2020
Appointment of Gemma Elaine Mortimer as a director on 2020-05-29
dot icon12/06/2020
Appointment of Mr Kevin Martin Campbell as a director on 2020-05-29
dot icon12/06/2020
Director's details changed for Mr Neil Robert Beatson on 2020-06-01
dot icon10/06/2020
Termination of appointment of Brian Robert Keys as a director on 2020-05-29
dot icon10/06/2020
Termination of appointment of Ryan Davis as a director on 2020-05-29
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon13/12/2018
Certificate of change of name
dot icon13/12/2018
Change of name notice
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon13/08/2018
Registration of charge 055796830006, created on 2018-08-13
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Registration of charge 055796830005, created on 2016-07-04
dot icon01/06/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon06/01/2016
Satisfaction of charge 3 in full
dot icon06/01/2016
Satisfaction of charge 1 in full
dot icon06/01/2016
Satisfaction of charge 2 in full
dot icon03/12/2015
Resolutions
dot icon27/11/2015
Appointment of Mr Ryan Davis as a director on 2015-11-16
dot icon27/11/2015
Appointment of Mr Brian Robert Keys as a director on 2015-11-16
dot icon27/11/2015
Appointment of Mr Ian Robert Samuel Cochrane as a director on 2015-11-16
dot icon26/11/2015
Full accounts made up to 2015-03-31
dot icon24/11/2015
Registration of charge 055796830004, created on 2015-11-16
dot icon28/10/2015
Termination of appointment of Stephen John Haines as a director on 2015-10-26
dot icon28/10/2015
Termination of appointment of Derek Mullett as a director on 2015-10-27
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/04/2014
Appointment of Mr Neil Robert Beatson as a director on 2014-04-29
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon15/11/2013
Termination of appointment of Gail Marie Shufflebottom as a secretary on 2013-06-20
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon24/11/2011
Accounts for a small company made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon15/12/2010
Accounts for a small company made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/11/2010
Director's details changed for Michael Richard Lawrence on 2010-09-30
dot icon08/11/2010
Director's details changed for Derek Mullett on 2010-09-30
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon01/10/2009
Director's change of particulars / matthew smith / 15/12/2008
dot icon20/08/2009
Miscellaneous
dot icon02/03/2009
Accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 30/09/08; full list of members
dot icon17/09/2008
Director appointed michael richard lawrence
dot icon09/09/2008
Appointment terminated secretary stephen haines
dot icon09/09/2008
Secretary appointed gail marie shufflebottom
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/06/2008
Director appointed derek mullett
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2008
Return made up to 31/03/08; full list of members
dot icon08/01/2008
Accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 30/09/07; full list of members
dot icon30/11/2006
Accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon10/10/2005
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon23 *

* during past year

Number of employees

75
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
7.80M
-
0.00
368.00
-
2022
75
8.44M
-
40.06M
-
-
2022
75
8.44M
-
40.06M
-
-

Employees

2022

Employees

75 Ascended44 % *

Net Assets(GBP)

8.44M £Ascended8.25 % *

Total Assets(GBP)

-

Turnover(GBP)

40.06M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Matthew William
Director
30/09/2005 - Present
81
Semple, Adam Thomas
Director
25/11/2023 - 31/10/2025
13
Beatson, Neil Robert
Director
29/04/2014 - 31/10/2025
20
Buchanan, Graeme
Director
06/09/2021 - 31/10/2025
7
Trevarthen, Oliver George
Secretary
31/10/2025 - Present
-

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

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About CONSTRUCTION METAL FORMING LIMITED

CONSTRUCTION METAL FORMING LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate,, Mathern, Chepstow NP16 6UN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION METAL FORMING LIMITED?

toggle

CONSTRUCTION METAL FORMING LIMITED is currently Active. It was registered on 30/09/2005 .

Where is CONSTRUCTION METAL FORMING LIMITED located?

toggle

CONSTRUCTION METAL FORMING LIMITED is registered at Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate,, Mathern, Chepstow NP16 6UN.

What does CONSTRUCTION METAL FORMING LIMITED do?

toggle

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

How many employees does CONSTRUCTION METAL FORMING LIMITED have?

toggle

CONSTRUCTION METAL FORMING LIMITED had 75 employees in 2022.

What is the latest filing for CONSTRUCTION METAL FORMING LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of Adam Thomas Semple as a director on 2025-10-31.