COPPERWELD BIMETALLICS UK LIMITED

Register to unlock more data on OkredoRegister

COPPERWELD BIMETALLICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03507011

Incorporation date

04/02/1998

Size

Small

Contacts

Registered address

Registered address

Unit B1, Halesfield 24, Telford, Shropshire TF7 4NZCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1998)
dot icon26/08/2025
Accounts for a small company made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon07/08/2024
Director's details changed for Mr Dustin Edward Smith on 2024-08-01
dot icon07/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon22/05/2024
Accounts for a small company made up to 2023-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon25/05/2023
Accounts for a small company made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon24/06/2022
Accounts for a small company made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon05/07/2021
Accounts for a small company made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon13/12/2019
Annual return made up to 2009-02-04 with full list of shareholders
dot icon28/11/2019
Second filing of the annual return made up to 2016-02-04
dot icon28/11/2019
Second filing of the annual return made up to 2015-02-04
dot icon28/11/2019
Second filing of the annual return made up to 2014-02-04
dot icon28/11/2019
Second filing of the annual return made up to 2013-12-04
dot icon28/11/2019
Second filing of the annual return made up to 2012-02-04
dot icon28/11/2019
Second filing of the annual return made up to 2011-02-04
dot icon28/11/2019
Second filing of the annual return made up to 2010-02-04
dot icon13/11/2019
Annual return made up to 2008-02-04 with full list of shareholders
dot icon13/11/2019
Annual return made up to 2007-02-04 with full list of shareholders
dot icon06/11/2019
Second filing of Confirmation Statement dated 04/02/2019
dot icon06/11/2019
Second filing of Confirmation Statement dated 04/02/2018
dot icon06/11/2019
Second filing of Confirmation Statement dated 04/02/2017
dot icon30/10/2019
Resolutions
dot icon03/10/2019
Amended accounts for a small company made up to 2018-12-31
dot icon27/09/2019
Satisfaction of charge 3 in full
dot icon26/09/2019
Notification of a person with significant control statement
dot icon26/09/2019
Cessation of Copperweld Bimetallics Llc as a person with significant control on 2016-04-06
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon26/07/2018
Accounts for a small company made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon10/01/2018
Appointment of Mr Craig Waldon York as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of Timothy Durkin as a director on 2018-01-01
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Appointment of Mr Dustin Edward Smith as a director on 2017-04-30
dot icon05/05/2017
Appointment of Mr Timothy Durkin as a director on 2017-04-30
dot icon05/05/2017
Termination of appointment of Craig Henry Studwell as a director on 2017-04-30
dot icon05/05/2017
Termination of appointment of Joseph James Longever as a director on 2017-04-30
dot icon17/02/2017
04/02/17 Statement of Capital gbp 2.00
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon20/11/2015
Appointment of Mr Joseph James Longever as a director on 2015-11-01
dot icon19/11/2015
Termination of appointment of William E Hall as a director on 2015-10-31
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Termination of appointment of James Hanrahan as a director
dot icon07/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon21/02/2012
Appointment of James Patrick Hanrahan as a director
dot icon20/09/2011
Termination of appointment of Michael Beddoe as a director
dot icon03/06/2011
Appointment of Mr Craig Henry Studwell as a director
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon16/06/2010
Appointment of Mr William E Hall as a director
dot icon15/06/2010
Termination of appointment of Dwight Berry as a director
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon25/02/2010
Appointment of Mr Michael Robert Beddoe as a director
dot icon25/02/2010
Termination of appointment of Wenbing Wang as a director
dot icon11/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon11/02/2010
Director's details changed for Dwight Berry on 2010-02-01
dot icon11/02/2010
Director's details changed for Wenbing Wang on 2010-02-01
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Appointment of Dwight Berry as a director
dot icon30/09/2009
Appointment terminated director and secretary james todd
dot icon28/09/2009
Director appointed wenbing wang
dot icon16/03/2009
Return made up to 04/02/09; full list of members
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 04/02/08; full list of members
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon03/01/2008
Director resigned
dot icon19/10/2007
New secretary appointed
dot icon10/10/2007
Secretary resigned;director resigned
dot icon04/06/2007
Particulars of mortgage/charge
dot icon30/04/2007
S-div 28/04/06
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon24/04/2007
Declaration of satisfaction of mortgage/charge
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon15/04/2007
Accounts for a small company made up to 2006-12-31
dot icon15/04/2007
Accounts for a small company made up to 2005-12-31
dot icon28/02/2007
Return made up to 04/02/07; full list of members
dot icon21/02/2007
Secretary resigned;director resigned
dot icon21/02/2007
New secretary appointed
dot icon07/09/2006
Director resigned
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Secretary resigned;director resigned
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Secretary resigned;director resigned
dot icon17/05/2006
New secretary appointed;new director appointed
dot icon12/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Accounts made up to 2004-12-31
dot icon15/03/2006
Return made up to 04/02/06; full list of members
dot icon13/01/2006
New secretary appointed
dot icon13/01/2006
New secretary appointed
dot icon16/11/2005
Secretary resigned;director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Secretary resigned;director resigned
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New director appointed
dot icon18/10/2005
Director resigned
dot icon25/02/2005
Return made up to 04/02/05; full list of members
dot icon11/11/2004
Accounts made up to 2003-12-31
dot icon18/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/02/2004
Return made up to 04/02/04; full list of members
dot icon17/02/2004
New director appointed
dot icon12/02/2004
Registered office changed on 12/02/04 from: marsh house, 11 marsh street, bristol, BS99 7BB
dot icon10/02/2004
Resolutions
dot icon25/01/2004
New secretary appointed;new director appointed
dot icon23/01/2004
Certificate of change of name
dot icon14/01/2004
Secretary resigned
dot icon12/01/2004
Resolutions
dot icon03/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/06/2003
Director resigned
dot icon12/06/2003
Director resigned
dot icon17/03/2003
Return made up to 04/02/03; full list of members
dot icon17/03/2003
New director appointed
dot icon14/10/2002
Particulars of mortgage/charge
dot icon15/05/2002
Accounts made up to 2001-12-31
dot icon25/03/2002
Return made up to 04/02/02; full list of members
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon06/03/2001
Return made up to 04/02/01; full list of members
dot icon06/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon02/01/2001
Certificate of change of name
dot icon21/09/2000
Accounts made up to 1999-12-31
dot icon20/04/2000
Return made up to 04/02/00; full list of members
dot icon13/10/1999
Accounts made up to 1998-12-31
dot icon01/05/1999
Return made up to 04/02/99; full list of members
dot icon15/07/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Secretary resigned;director resigned
dot icon02/07/1998
Secretary resigned
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Registered office changed on 02/07/98 from: 16 churchill way, cardiff, CF1 4DX
dot icon02/07/1998
New secretary appointed;new director appointed
dot icon02/07/1998
New director appointed
dot icon04/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
45.98K
-
0.00
566.60K
-
2022
32
317.22K
-
0.00
752.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Dustin Edward
Director
30/04/2017 - Present
-
York, Craig Waldon
Director
01/01/2018 - Present
-

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 COPPERWELD BIMETALLICS UK LIMITED

COPPERWELD BIMETALLICS UK LIMITED is an(a) Active company incorporated on 04/02/1998 with the registered office located at Unit B1, Halesfield 24, Telford, Shropshire TF7 4NZ. There are currently 2 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 COPPERWELD BIMETALLICS UK LIMITED?

toggle

COPPERWELD BIMETALLICS UK LIMITED is currently Active. It was registered on 04/02/1998 .

Where is COPPERWELD BIMETALLICS UK LIMITED located?

toggle

COPPERWELD BIMETALLICS UK LIMITED is registered at Unit B1, Halesfield 24, Telford, Shropshire TF7 4NZ.

What does COPPERWELD BIMETALLICS UK LIMITED do?

toggle

COPPERWELD BIMETALLICS UK LIMITED operates in the Cold drawing of wire (24.34 - SIC 2007) sector.

What is the latest filing for COPPERWELD BIMETALLICS UK LIMITED?

toggle

The latest filing was on 26/08/2025: Accounts for a small company made up to 2024-12-31.