Company Information for U.K.F. STAINLESS LIMITED
12 BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
U.K.F. STAINLESS LIMITED | |
Legal Registered Office | |
12 BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX Other companies in B60 | |
Company Number | 02834163 | |
---|---|---|
Company ID Number | 02834163 | |
Date formed | 1993-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2024-08-05 16:03:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON MARK GREENHILL |
||
SIMON MARK GREENHILL |
||
IAN ANTHONY GRIFFITHS |
||
JOSEPH THOMAS MCGANN |
||
CHRISTOPHER THOMAS MORRIS |
||
PHILIP MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HUMPHRIES |
Director | ||
FRANK KIRK |
Director | ||
PHILIP MORRIS |
Company Secretary | ||
CHRISTOPHER DAVIS |
Director | ||
SHIRLEY JOY CULLEN |
Nominated Secretary | ||
DUNCAN MCDONALD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UKF STAINLESS HOLDINGS LIMITED | Company Secretary | 2007-06-12 | CURRENT | 2007-06-12 | Active | |
UKF STAINLESS HOLDINGS LIMITED | Director | 2007-06-12 | CURRENT | 2007-06-12 | Active | |
STAINLESS METALS & ALLOYS LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
UKF SOUTHERN LTD | Director | 2013-05-07 | CURRENT | 1984-02-24 | Active - Proposal to Strike off | |
UKF STAINLESS HOLDINGS LIMITED | Director | 2007-06-12 | CURRENT | 2007-06-12 | Active | |
JOINT PERFORATING COMPANY LIMITED | Director | 2005-11-19 | CURRENT | 2000-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/07/24, WITH UPDATES | ||
Director's details changed for Mr Christopher Thomas Morris on 2024-06-19 | ||
Full accounts made up to 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES | |
TM02 | Termination of appointment of Simon Mark Greenhill on 2021-01-31 | |
AP03 | Appointment of Mr Andrew John Hudson as company secretary on 2021-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARK GREENHILL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES | |
CH01 | Director's details changed for Simon Mark Greenhill on 2020-07-24 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH THOMAS MCGANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY GRIFFITHS | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Thomas Morris on 2019-07-08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028341630009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN HUDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN ANTHONY GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HUMPHRIES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028341630008 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS MORRIS | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK KIRK | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip Morris on 2011-10-11 | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH THOMAS MCGANN / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK KIRK / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HUMPHRIES / 07/07/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: UNIT 11,PADGETS LANE SOUTH MOONS MOAT REDDITCH,WORCS B98 0RA | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
MEMORANDUM OF PLEDGE AND HYPOTHECATION OF GOODS | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX LAWRIE FACTORS | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Grants To Outside Bodies |
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.
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. |