Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOMERS FORGE LIMITED
Company Information for

SOMERS FORGE LIMITED

PROSPECT ROAD, HAYWOOD FORGE, HALESOWEN, WEST MIDLANDS, B62 8DZ,
Company Registration Number
00468767
Private Limited Company
Active

Company Overview

About Somers Forge Ltd
SOMERS FORGE LIMITED was founded on 1949-05-21 and has its registered office in Halesowen. The organisation's status is listed as "Active". Somers Forge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOMERS FORGE LIMITED
 
Legal Registered Office
PROSPECT ROAD
HAYWOOD FORGE
HALESOWEN
WEST MIDLANDS
B62 8DZ
Other companies in DY9
 
Telephone0121 585 5959
 
Previous Names
FOLKES FORGINGS LIMITED10/04/2014
Filing Information
Company Number 00468767
Company ID Number 00468767
Date formed 1949-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2015
Return next due 17/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB178219090  
Last Datalog update: 2024-05-05 06:42:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOMERS FORGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOMERS FORGE LIMITED

Current Directors
Officer Role Date Appointed
PAUL TOMLINSON
Company Secretary 2013-12-03
AMY ANGELA FOLKES
Director 2010-07-01
CLEOPATRA LIANA FOLKES
Director 2009-04-27
CONSTANTINE JOHN FOLKES
Director 2002-03-11
SAMSON JOHN FOLKES
Director 2013-08-07
KEITH RODERICK HAYWARD
Director 2004-06-22
TAMMY INGLIS
Director 2008-02-29
PETER VALENTINE MITCHEL
Director 2004-06-22
PETER DAVID RILEY
Director 2015-05-01
PAUL TOMLINSON
Director 2013-12-03
PAUL MICHAEL TURNER
Director 2002-03-11
JOHN WARR
Director 2014-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HAYCOCK
Director 2014-07-03 2014-12-09
PAUL MICHAEL TURNER
Company Secretary 2002-03-11 2013-12-03
JAMES RICHARD THOMPSON
Director 2012-03-15 2013-02-15
CARL STEPHEN GRIFFIN
Director 2002-04-24 2009-07-10
RICHARD FELLOWS
Director 2004-06-22 2008-02-29
DESMOND JOHN NEWEY
Company Secretary 2002-02-08 2002-03-11
JOHN JOSEPH HARTLEY
Director 2000-07-27 2002-03-11
DESMOND JOHN NEWEY
Director 2002-02-08 2002-03-11
FRANCIS COYLE
Company Secretary 1991-06-29 2002-02-08
FRANCIS COYLE
Director 1991-06-29 2002-02-08
ROGER CLIVE FRADGLEY
Director 1995-03-22 2001-11-30
HENRY JAMES FOLKES
Director 1991-06-29 2001-03-16
CONSTANTINE JOHN FOLKES
Director 1991-06-29 2000-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY ANGELA FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2012-11-21 CURRENT 2011-11-15 Liquidation
AMY ANGELA FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
AMY ANGELA FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
AMY ANGELA FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
AMY ANGELA FOLKES FOLKES (RICHMOND HOUSE) LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
AMY ANGELA FOLKES A.F. INVESTMENTS LIMITED Director 2010-12-10 CURRENT 2010-12-10 Active
AMY ANGELA FOLKES WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2010-07-01 CURRENT 1987-02-05 Active
AMY ANGELA FOLKES FOLKES PROPERTIES LIMITED Director 2010-07-01 CURRENT 1965-02-02 Active
CLEOPATRA LIANA FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2011-11-28 CURRENT 2011-11-15 Liquidation
CLEOPATRA LIANA FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
CLEOPATRA LIANA FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
CLEOPATRA LIANA FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
CLEOPATRA LIANA FOLKES CLF INVESTMENTS LIMITED Director 2010-12-10 CURRENT 2010-12-10 Active
CLEOPATRA LIANA FOLKES FOLKES HOLDINGS LIMITED Director 2009-04-27 CURRENT 1969-03-18 Active
CLEOPATRA LIANA FOLKES WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2009-04-27 CURRENT 1987-02-05 Active
CLEOPATRA LIANA FOLKES FOLKES PROPERTIES LIMITED Director 2009-04-27 CURRENT 1965-02-02 Active
CONSTANTINE JOHN FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2012-11-21 CURRENT 2011-11-15 Liquidation
CONSTANTINE JOHN FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
CONSTANTINE JOHN FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
CONSTANTINE JOHN FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
CONSTANTINE JOHN FOLKES FOLKES FORGINGS LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
CONSTANTINE JOHN FOLKES CLARKES CRANKSHAFT LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
CONSTANTINE JOHN FOLKES ROLAND METALS LIMITED Director 2002-03-11 CURRENT 1986-04-23 Active
CONSTANTINE JOHN FOLKES SOMERS STEELSTOCK LIMITED Director 2002-03-11 CURRENT 1951-08-22 Active
CONSTANTINE JOHN FOLKES EXPRESS HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1965-10-19 Liquidation
CONSTANTINE JOHN FOLKES WALTER SOMERS LIMITED Director 2002-03-11 CURRENT 1919-08-27 Active
CONSTANTINE JOHN FOLKES TEMPLE COURT COLLECTIONS LIMITED Director 2002-03-11 CURRENT 1965-02-08 Active
CONSTANTINE JOHN FOLKES RESIDHOLD LIMITED Director 2002-03-11 CURRENT 1936-04-08 Active
CONSTANTINE JOHN FOLKES NOAH HINGLEY LIMITED Director 2002-03-11 CURRENT 1962-04-24 Active
CONSTANTINE JOHN FOLKES NEWBANK CONSTRUCTION (HALESOWEN) LIMITED Director 2002-03-11 CURRENT 1976-07-12 Active
CONSTANTINE JOHN FOLKES J F H BUILDING SUPPLIES LIMITED Director 2002-03-11 CURRENT 1934-08-20 Active
CONSTANTINE JOHN FOLKES JOHN FOLKES (LYE FORGE) LIMITED Director 2002-03-11 CURRENT 1950-04-29 Active
CONSTANTINE JOHN FOLKES JOHN FOLKES HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1964-09-24 Active
CONSTANTINE JOHN FOLKES FOLKES GROUP LIMITED Director 2002-03-11 CURRENT 1939-06-14 Active
CONSTANTINE JOHN FOLKES FOLKES CHT ACQUISITION LIMITED Director 2002-03-11 CURRENT 1946-10-22 Liquidation
CONSTANTINE JOHN FOLKES FOLKES PROPERTIES LIMITED Director 2002-03-11 CURRENT 1965-02-02 Active
CONSTANTINE JOHN FOLKES FOLKES FORGE LIMITED Director 2002-03-11 CURRENT 1957-12-05 Active
CONSTANTINE JOHN FOLKES CITY FORGE LIMITED Director 2002-03-11 CURRENT 1954-03-16 Active
CONSTANTINE JOHN FOLKES C F E STOCKHOLDERS LIMITED Director 2002-03-11 CURRENT 1939-07-26 Active
CONSTANTINE JOHN FOLKES BORDON METAL SPINNING LIMITED Director 2002-03-11 CURRENT 1963-08-07 Active
CONSTANTINE JOHN FOLKES NEVINSHIELD LIMITED Director 2002-01-19 CURRENT 1987-01-28 Active
CONSTANTINE JOHN FOLKES WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2000-10-01 CURRENT 1987-02-05 Active
CONSTANTINE JOHN FOLKES FOLKES HOLDINGS LIMITED Director 1991-09-20 CURRENT 1969-03-18 Active
SAMSON JOHN FOLKES FOLKES FORGINGS LIMITED Director 2014-11-03 CURRENT 1990-08-20 Active
SAMSON JOHN FOLKES WSEF LIMITED Director 2014-11-03 CURRENT 2003-07-29 Active
SAMSON JOHN FOLKES CLARKES CRANKSHAFT LIMITED Director 2014-11-03 CURRENT 1990-08-20 Active
SAMSON JOHN FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2014-11-03 CURRENT 2011-11-15 Active
SAMSON JOHN FOLKES SOMERS STEELSTOCK LIMITED Director 2014-11-03 CURRENT 1951-08-22 Active
SAMSON JOHN FOLKES EXPRESS HEAT TREATMENTS LIMITED Director 2014-11-03 CURRENT 1965-10-19 Liquidation
SAMSON JOHN FOLKES TEMPLE COURT COLLECTIONS LIMITED Director 2014-11-03 CURRENT 1965-02-08 Active
SAMSON JOHN FOLKES STOURBRIDGE INSURANCE BROKERS LIMITED Director 2014-11-03 CURRENT 1966-10-31 Active
SAMSON JOHN FOLKES NOAH HINGLEY LIMITED Director 2014-11-03 CURRENT 1962-04-24 Active
SAMSON JOHN FOLKES NEWBANK CONSTRUCTION (HALESOWEN) LIMITED Director 2014-11-03 CURRENT 1976-07-12 Active
SAMSON JOHN FOLKES JOHN FOLKES (LYE FORGE) LIMITED Director 2014-11-03 CURRENT 1950-04-29 Active
SAMSON JOHN FOLKES JOHN FOLKES HEAT TREATMENTS LIMITED Director 2014-11-03 CURRENT 1964-09-24 Active
SAMSON JOHN FOLKES FOLKES CHT ACQUISITION LIMITED Director 2014-11-03 CURRENT 1946-10-22 Liquidation
SAMSON JOHN FOLKES FOLKES PROPERTIES LIMITED Director 2014-11-03 CURRENT 1965-02-02 Active
SAMSON JOHN FOLKES FOLKES FORGE LIMITED Director 2014-11-03 CURRENT 1957-12-05 Active
SAMSON JOHN FOLKES CITY FORGE LIMITED Director 2014-11-03 CURRENT 1954-03-16 Active
SAMSON JOHN FOLKES BORDON METAL SPINNING LIMITED Director 2014-11-03 CURRENT 1963-08-07 Active
SAMSON JOHN FOLKES FOLKES (RICHMOND HOUSE) LIMITED Director 2014-11-03 CURRENT 2011-04-11 Active
SAMSON JOHN FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2014-11-03 CURRENT 2011-11-15 Active
SAMSON JOHN FOLKES FOLKES GROUP LIMITED Director 2014-10-29 CURRENT 1939-06-14 Active
SAMSON JOHN FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2013-12-03 CURRENT 2011-11-15 Active
SAMSON JOHN FOLKES FOLKES HOLDINGS LIMITED Director 2013-12-03 CURRENT 1969-03-18 Active
SAMSON JOHN FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2013-08-07 CURRENT 2011-11-15 Liquidation
SAMSON JOHN FOLKES WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2013-08-07 CURRENT 1987-02-05 Active
SAMSON JOHN FOLKES REXIT SOLUTIONS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-05-31
KEITH RODERICK HAYWARD CONTROLLED HEAT TREATMENTS LIMITED Director 2015-05-19 CURRENT 2011-11-15 Liquidation
KEITH RODERICK HAYWARD FOLKES CHT ACQUISITION LIMITED Director 1991-06-29 CURRENT 1946-10-22 Liquidation
TAMMY INGLIS FOLKES FORGINGS LIMITED Director 2008-02-29 CURRENT 1990-08-20 Active
PAUL TOMLINSON JOHN FOLKES (LYE FORGE) LIMITED Director 2014-08-18 CURRENT 1950-04-29 Active
PAUL TOMLINSON WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2013-12-03 CURRENT 1987-02-05 Active
PAUL TOMLINSON FOLKES FORGINGS ACQUISITION LIMITED Director 2013-12-03 CURRENT 2011-11-15 Active
PAUL MICHAEL TURNER CONTROLLED HEAT TREATMENTS LIMITED Director 2011-11-28 CURRENT 2011-11-15 Liquidation
PAUL MICHAEL TURNER FOLKES HOLDINGS (U.K.) LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
PAUL MICHAEL TURNER FOLKES MERCHANTS ACQUISITION LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
PAUL MICHAEL TURNER FOLKES FORGINGS ACQUISITION LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
PAUL MICHAEL TURNER WSEF LIMITED Director 2004-05-28 CURRENT 2003-07-29 Active
PAUL MICHAEL TURNER STOURBRIDGE INSURANCE BROKERS LIMITED Director 2004-03-11 CURRENT 1966-10-31 Active
PAUL MICHAEL TURNER NEVINSHIELD LIMITED Director 2002-12-17 CURRENT 1987-01-28 Active
PAUL MICHAEL TURNER WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2002-12-17 CURRENT 1987-02-05 Active
PAUL MICHAEL TURNER FOLKES FORGINGS LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
PAUL MICHAEL TURNER CLARKES CRANKSHAFT LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
PAUL MICHAEL TURNER ROLAND METALS LIMITED Director 2002-03-11 CURRENT 1986-04-23 Active
PAUL MICHAEL TURNER SOMERS STEELSTOCK LIMITED Director 2002-03-11 CURRENT 1951-08-22 Active
PAUL MICHAEL TURNER FOLKES HOLDINGS LIMITED Director 2002-03-11 CURRENT 1969-03-18 Active
PAUL MICHAEL TURNER EXPRESS HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1965-10-19 Liquidation
PAUL MICHAEL TURNER TEMPLE COURT COLLECTIONS LIMITED Director 2002-03-11 CURRENT 1965-02-08 Active
PAUL MICHAEL TURNER RESIDHOLD LIMITED Director 2002-03-11 CURRENT 1936-04-08 Active
PAUL MICHAEL TURNER NOAH HINGLEY LIMITED Director 2002-03-11 CURRENT 1962-04-24 Active
PAUL MICHAEL TURNER J F H BUILDING SUPPLIES LIMITED Director 2002-03-11 CURRENT 1934-08-20 Active
PAUL MICHAEL TURNER JOHN FOLKES (LYE FORGE) LIMITED Director 2002-03-11 CURRENT 1950-04-29 Active
PAUL MICHAEL TURNER JOHN FOLKES HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1964-09-24 Active
PAUL MICHAEL TURNER FOLKES GROUP LIMITED Director 2002-03-11 CURRENT 1939-06-14 Active
PAUL MICHAEL TURNER FOLKES CHT ACQUISITION LIMITED Director 2002-03-11 CURRENT 1946-10-22 Liquidation
PAUL MICHAEL TURNER FOLKES FORGE LIMITED Director 2002-03-11 CURRENT 1957-12-05 Active
PAUL MICHAEL TURNER CITY FORGE LIMITED Director 2002-03-11 CURRENT 1954-03-16 Active
PAUL MICHAEL TURNER C F E STOCKHOLDERS LIMITED Director 2002-03-11 CURRENT 1939-07-26 Active
PAUL MICHAEL TURNER BORDON METAL SPINNING LIMITED Director 2002-03-11 CURRENT 1963-08-07 Active
PAUL MICHAEL TURNER NEWBANK CONSTRUCTION (HALESOWEN) LIMITED Director 2000-03-13 CURRENT 1976-07-12 Active
PAUL MICHAEL TURNER FOLKES PROPERTIES LIMITED Director 1992-07-01 CURRENT 1965-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-20AAFULL ACCOUNTS MADE UP TO 31/12/22
2024-03-16Compulsory strike-off action has been discontinued
2024-03-16DISS40Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-09-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCARTHY
2023-09-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCARTHY
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-04-08AP01DIRECTOR APPOINTED STEPHEN MCCARTHY
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALENTINE MITCHEL
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WOOLDRIDGE
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALCOLM ROBERTS
2019-10-24AP01DIRECTOR APPOINTED MR ANTHONY MALCOLM ROBERTS
2019-10-21CH01Director's details changed for Mr Paul Michael Turner on 2019-10-21
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS
2019-10-21AP01DIRECTOR APPOINTED MR ANTHONY ROBERTS
2019-10-06AP01DIRECTOR APPOINTED MR DAVID IAN WOOLDRIDGE
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID RILEY
2019-09-16AP01DIRECTOR APPOINTED MR ALEXANDER CROSS
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RODERICK HAYWARD
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06PSC04Change of details for Mr Constantine John Folkes as a person with significant control on 2017-04-06
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2016-10-19CH01Director's details changed for Tammy Inglis on 2016-09-22
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1000023
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-10-21AUDAUDITOR'S RESIGNATION
2015-08-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1000023
2015-08-05AR0119/06/15 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED PETER DAVID RILEY
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TOMLINSON / 01/01/2015
2015-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL TOMLINSON / 01/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMSON JOHN FOLKES / 01/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLEOPATRA LIANA FOLKES / 01/01/2015
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYCOCK
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004687670004
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004687670006
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004687670005
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM FORGE HOUSE DUDLEY ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8EL
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 004687670003
2014-08-28AP01DIRECTOR APPOINTED JOHN WARR
2014-08-28AP01DIRECTOR APPOINTED ROBERT HAYCOCK
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY ANGELA FOLKES / 04/07/2014
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1000023
2014-07-17AR0119/06/14 FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE JOHN FOLKES / 06/04/2014
2014-04-10RES15CHANGE OF NAME 03/04/2014
2014-04-10CERTNMCOMPANY NAME CHANGED FOLKES FORGINGS LIMITED CERTIFICATE ISSUED ON 10/04/14
2014-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-19AP03SECRETARY APPOINTED PAUL TOMLINSON
2013-12-16AP01DIRECTOR APPOINTED PAUL TOMLINSON
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL TURNER
2013-08-13AP01DIRECTOR APPOINTED SAMSON JOHN FOLKES
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0119/06/13 FULL LIST
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON
2013-01-08RP04SECOND FILING WITH MUD 19/06/12 FOR FORM AR01
2013-01-08ANNOTATIONClarification
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03AR0119/06/12 FULL LIST
2012-06-29AP01DIRECTOR APPOINTED JAMES RICHARD THOMPSON THOMPSON
2012-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-09SH0131/01/12 STATEMENT OF CAPITAL GBP 1000023
2011-08-16AR0119/06/11 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0119/06/10 FULL LIST
2010-07-13AP01DIRECTOR APPOINTED AMY ANGELA FOLKES
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR CARL GRIFFIN
2009-05-07288aDIRECTOR APPOINTED CLEOPATRA LIANA FOLKES
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FELLOWS
2008-04-04288aDIRECTOR APPOINTED TAMMY INGLIS
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-08-10363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-06363aRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-21363aRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23363aRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-27363aRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-02MISCRE SECTION 394
2002-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-06-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-05-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-20123£ NC 100/1000000 10/05/02
2002-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-20RES04NC INC ALREADY ADJUSTED 10/05/02
2002-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-05-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
255 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1096088 Active Licenced property: PROSPECT ROAD SOMERS FORGE LIMITED HALESOWEN GB B62 8DZ. Correspondance address: PROSPECT ROAD HALESOWEN GB B62 8DZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1096088 Active Licenced property: PROSPECT ROAD SOMERS FORGE LIMITED HALESOWEN GB B62 8DZ. Correspondance address: PROSPECT ROAD HALESOWEN GB B62 8DZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOMERS FORGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-04 Outstanding HSBC BANK PLC
2014-11-04 Outstanding HSBC BANK PLC
2014-11-04 Outstanding HSBC BANK PLC
2014-10-10 Outstanding HSBC INVOICE FINANCE (UK) LTD
CHATTEL MORTGAGE 2002-03-12 Satisfied HSBC BANK PLC
DEBENTURE 2002-03-12 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOMERS FORGE LIMITED

Intangible Assets
Patents
We have not found any records of SOMERS FORGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SOMERS FORGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOMERS FORGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-28 GBP £45,808
Ministry of Defence 2013-10-31 GBP £83,294
Ministry of Defence 2013-10-30 GBP £133,157
Ministry of Defence 2013-10-28 GBP £48,900
Ministry of Defence 2013-10-16 GBP £49,092
Ministry of Defence 2013-10-16 GBP £28,252
Ministry of Defence 2013-10-16 GBP £27,920
Ministry of Defence 2013-10-07 GBP £38,915
Ministry of Defence 2013-09-24 GBP £49,474
Ministry of Defence 2013-09-23 GBP £48,711
Dudley Borough Council 2013-09-17 GBP £9,702
Ministry of Defence 2013-08-22 GBP £145,560
Ministry of Defence 2013-08-13 GBP £28,252
Ministry of Defence 2013-07-26 GBP £54,995
Ministry of Defence 2013-07-22 GBP £466,517
Ministry of Defence 2013-07-22 GBP £13,875
Ministry of Defence 2013-07-16 GBP £169,309
Ministry of Defence 2013-07-12 GBP £276,635
Ministry of Defence 2013-07-05 GBP £46,698
Ministry of Defence 2013-06-21 GBP £82,578
Ministry of Defence 2013-04-25 GBP £95,960
Ministry of Defence 2013-03-26 GBP £58,655
Ministry of Defence 2013-03-26 GBP £12,720
Dudley Metropolitan Council 0000-00-00 GBP £512

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOMERS FORGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SOMERS FORGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0072
2018-12-0082073010Interchangeable tools for pressing, stamping or punching, for working metal
2018-11-0072
2018-11-0084831021Cranks and crank shafts, of cast iron or cast steel
2018-11-0084831021Cranks and crank shafts, of cast iron or cast steel
2018-08-0082073010Interchangeable tools for pressing, stamping or punching, for working metal
2018-07-0082073010Interchangeable tools for pressing, stamping or punching, for working metal
2018-05-0072
2018-04-0072
2018-03-0072
2018-02-0082073010Interchangeable tools for pressing, stamping or punching, for working metal
2017-04-0072
2017-03-0072
2017-03-0082073010Interchangeable tools for pressing, stamping or punching, for working metal
2017-02-0072
2017-01-0072
2017-01-0082073010Interchangeable tools for pressing, stamping or punching, for working metal
2016-11-0082073010Interchangeable tools for pressing, stamping or punching, for working metal
2016-09-0072
2016-09-0082073010Interchangeable tools for pressing, stamping or punching, for working metal
2016-07-0072
2016-06-0072
2016-05-0072249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2016-04-0072
2016-04-0072249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2016-03-0082073010Interchangeable tools for pressing, stamping or punching, for working metal
2016-02-0072
2016-02-0082073010Interchangeable tools for pressing, stamping or punching, for working metal
2016-01-0082073010Interchangeable tools for pressing, stamping or punching, for working metal
2012-03-0190314100Optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
SOMERS FORGE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 22,500

CategoryAward Date Award/Grant
ForgeMan : Feasibility Study 2011-01-01 £ 22,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SOMERS FORGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.