CORROSION RESISTANT PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CORROSION RESISTANT PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03564229

Incorporation date

14/05/1998

Size

Full

Contacts

Registered address

Registered address

Todmorden Road, Littleborough, Lancashire OL15 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1998)
dot icon18/09/2025
Change of details for Indutrade Ab as a person with significant control on 2016-12-06
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon13/05/2024
Termination of appointment of Per-Olow Haakan Jansson as a director on 2024-04-29
dot icon13/05/2024
Termination of appointment of Joacim Marcus Samuelson as a director on 2024-04-29
dot icon13/05/2024
Appointment of Mr per Ivar Softeland as a director on 2024-04-29
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon21/04/2023
Termination of appointment of Graham James Price as a director on 2023-04-11
dot icon30/03/2023
Appointment of Mr Steven Keith Davies as a director on 2023-03-17
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Memorandum and Articles of Association
dot icon28/03/2023
Statement of company's objects
dot icon08/11/2022
Appointment of Mrs Lisa Joanne Kay as a director on 2022-10-26
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon12/10/2021
Appointment of Mr per-Olow Haakan Jansson as a director on 2021-09-28
dot icon08/07/2021
Termination of appointment of Morgan Joseph O'brien as a director on 2021-07-01
dot icon18/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon14/11/2019
Appointment of Mr Gerd Dieter Ruhland as a director on 2019-11-05
dot icon18/10/2019
Termination of appointment of David Spencer Weeks as a director on 2019-10-11
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon22/05/2019
Termination of appointment of Jan Olof Peter Eriksson as a director on 2019-05-08
dot icon22/05/2019
Appointment of Mr Morgan Joseph O'brien as a director on 2019-05-08
dot icon25/02/2019
Appointment of Mr Joacim Marcus Samuelson as a director on 2019-02-13
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon20/12/2017
Appointment of Mr Graham James Price as a director on 2017-12-07
dot icon18/09/2017
Satisfaction of charge 4 in full
dot icon18/09/2017
Satisfaction of charge 8 in full
dot icon18/09/2017
Satisfaction of charge 5 in full
dot icon18/09/2017
Satisfaction of charge 6 in full
dot icon25/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon10/05/2017
Termination of appointment of Leif Johnny Alvarsson as a director on 2017-04-26
dot icon11/04/2017
Full accounts made up to 2016-12-31
dot icon03/02/2017
Satisfaction of charge 3 in full
dot icon24/08/2016
Registration of charge 035642290011, created on 2016-08-24
dot icon01/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon01/07/2016
Termination of appointment of Claes Harald Hjalmar Hjalmarson as a director on 2016-03-23
dot icon01/07/2016
Appointment of Mrs Lisa Joanne Kay as a secretary on 2016-07-01
dot icon01/07/2016
Termination of appointment of Rebecca Louise Barlow as a secretary on 2016-07-01
dot icon01/07/2016
Appointment of Mr David Spencer Weeks as a director on 2016-03-23
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Amended full accounts made up to 2014-12-31
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon20/01/2015
Termination of appointment of David Nicholas Bramwell as a director on 2014-12-09
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon07/07/2014
Appointment of Mr Jan Olof Peter Eriksson as a director
dot icon07/07/2014
Appointment of Mr Leif Johnny Alvarsson as a director
dot icon03/07/2014
Appointment of Mr Claes Harald Hjalmar Hjalmarson as a director
dot icon03/07/2014
Termination of appointment of Stephen Gregory as a director
dot icon20/05/2014
Satisfaction of charge 7 in full
dot icon20/05/2014
Satisfaction of charge 10 in full
dot icon20/05/2014
Satisfaction of charge 9 in full
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon14/08/2012
Appointment of Miss Rebecca Louise Barlow as a secretary
dot icon14/08/2012
Termination of appointment of Andrew Sheard as a secretary
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 10
dot icon17/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon07/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/06/2011
Appointment of Mr David Nicholas Bramwell as a director
dot icon23/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon17/03/2011
Resolutions
dot icon15/03/2011
Termination of appointment of John Quilter as a director
dot icon15/03/2011
Termination of appointment of Paul Pateman as a director
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/03/2011
Statement of capital following an allotment of shares on 2011-03-02
dot icon24/02/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon23/02/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon14/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/08/2010
Director's details changed for Mr John Arnold Quilter on 2010-08-20
dot icon20/08/2010
Director's details changed for Nigel William Price on 2010-08-20
dot icon20/08/2010
Director's details changed for Paul Robert Pateman on 2010-08-20
dot icon20/08/2010
Director's details changed for Stephen Robert Gregory on 2010-08-20
dot icon20/08/2010
Secretary's details changed for Andrew John Sheard on 2010-08-20
dot icon15/06/2010
Appointment of Mr Michael Werner Bruemmer as a director
dot icon17/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for Andrew John Sheard on 2009-11-16
dot icon09/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 14/05/09; full list of members
dot icon23/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon11/08/2008
Return made up to 14/05/08; full list of members
dot icon25/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/04/2008
Certificate of change of name
dot icon02/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Auditor's resignation
dot icon07/06/2007
Return made up to 14/05/07; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon06/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/08/2006
Director's particulars changed
dot icon22/05/2006
Return made up to 14/05/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon11/02/2006
Particulars of mortgage/charge
dot icon27/01/2006
£ ic 94720/59720 20/12/05 £ sr 35000@1=35000
dot icon18/01/2006
Director resigned
dot icon09/01/2006
Resolutions
dot icon05/11/2005
Particulars of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon27/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/09/2005
New secretary appointed
dot icon22/08/2005
Secretary resigned
dot icon10/06/2005
Return made up to 14/05/05; full list of members
dot icon22/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon21/05/2004
Return made up to 14/05/04; full list of members
dot icon19/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/06/2003
Return made up to 14/05/03; full list of members
dot icon10/06/2003
Registered office changed on 10/06/03 from: 27 victoria gardens victoria industrial estate burgess hill west sussex RH15 9NB
dot icon21/05/2003
Memorandum and Articles of Association
dot icon19/05/2003
Certificate of change of name
dot icon21/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/07/2002
Director resigned
dot icon18/07/2002
New director appointed
dot icon24/06/2002
Nc inc already adjusted 23/05/02
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon21/06/2002
£ ic 95970/94720 23/05/02 £ sr 1250@1=1250
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon12/06/2002
Memorandum and Articles of Association
dot icon22/05/2002
Return made up to 14/05/02; full list of members
dot icon14/11/2001
New director appointed
dot icon29/10/2001
Director resigned
dot icon18/05/2001
Return made up to 14/05/01; full list of members
dot icon17/05/2001
Full group accounts made up to 2000-12-31
dot icon06/11/2000
Ad 10/09/00-30/09/00 £ si 1235@1=1235 £ ic 94735/95970
dot icon06/11/2000
Ad 20/10/00--------- £ si 235@1=235 £ ic 94500/94735
dot icon18/10/2000
Director resigned
dot icon06/10/2000
New director appointed
dot icon01/08/2000
Full group accounts made up to 1999-12-31
dot icon12/06/2000
Return made up to 14/05/00; change of members
dot icon31/03/2000
Ad 20/03/00--------- £ si 750@1=750 £ ic 93750/94500
dot icon10/03/2000
Ad 07/02/00-21/02/00 £ si 750@1=750 £ ic 93000/93750
dot icon15/11/1999
Full group accounts made up to 1998-12-31
dot icon12/11/1999
Certificate of change of name
dot icon29/10/1999
Particulars of mortgage/charge
dot icon22/07/1999
Return made up to 14/05/99; full list of members; amend
dot icon18/06/1999
Return made up to 14/05/99; full list of members
dot icon26/04/1999
Ad 01/04/99--------- £ si 187@1=187 £ ic 57813/58000
dot icon09/03/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon13/02/1999
Particulars of mortgage/charge
dot icon18/12/1998
Ad 03/12/98--------- £ si 2813@1=2813 £ ic 55000/57813
dot icon29/06/1998
Conve 20/05/98
dot icon29/06/1998
Conve 21/05/98
dot icon29/06/1998
Ad 21/05/98--------- £ si 54998@1=54998 £ ic 2/55000
dot icon29/06/1998
Memorandum and Articles of Association
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
£ nc 100/150000 20/05/98
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Secretary resigned
dot icon27/05/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New secretary appointed;new director appointed
dot icon27/05/1998
Registered office changed on 27/05/98 from: 31 corsham street london N1 6DR
dot icon14/05/1998
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
14/05/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Steven Keith
Director
17/03/2023 - Present
12
Price, Nigel William
Director
20/05/1998 - Present
6
Bruemmer, Michael Werner
Director
11/06/2010 - Present
4
Samuelson, Joacim Marcus
Director
13/02/2019 - 29/04/2024
1
Price, Graham James
Director
07/12/2017 - 11/04/2023
-

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 CORROSION RESISTANT PRODUCTS LIMITED

CORROSION RESISTANT PRODUCTS LIMITED is an(a) Active company incorporated on 14/05/1998 with the registered office located at Todmorden Road, Littleborough, Lancashire OL15 9EG. There are currently 6 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 CORROSION RESISTANT PRODUCTS LIMITED?

toggle

CORROSION RESISTANT PRODUCTS LIMITED is currently Active. It was registered on 14/05/1998 .

Where is CORROSION RESISTANT PRODUCTS LIMITED located?

toggle

CORROSION RESISTANT PRODUCTS LIMITED is registered at Todmorden Road, Littleborough, Lancashire OL15 9EG.

What does CORROSION RESISTANT PRODUCTS LIMITED do?

toggle

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

What is the latest filing for CORROSION RESISTANT PRODUCTS LIMITED?

toggle

The latest filing was on 18/09/2025: Change of details for Indutrade Ab as a person with significant control on 2016-12-06.