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

POMETON LIMITED

THE STABLES BROSELEY HALL, CHURCH STREET, BROSELEY, SHROPSHIRE, TF12 5DG,
Company Registration Number
03263909
Private Limited Company
Active

Company Overview

About Pometon Ltd
POMETON LIMITED was founded on 1996-10-16 and has its registered office in Broseley. The organisation's status is listed as "Active". Pometon Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POMETON LIMITED
 
Legal Registered Office
THE STABLES BROSELEY HALL
CHURCH STREET
BROSELEY
SHROPSHIRE
TF12 5DG
Other companies in TF12
 
Filing Information
Company Number 03263909
Company ID Number 03263909
Date formed 1996-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB687635382  
Last Datalog update: 2023-11-06 10:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POMETON 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.
Companies with same name POMETON LIMITED
The following companies were found which have the same name as POMETON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POMETON INDIA PRIVATE LIMITED A- 209 2nd Floor Shoppers Orbit Pune Alandi Road Vishrantwadi Pune Maharashtra 411015 ACTIVE Company formed on the 2012-03-02
POMETON PROWESS METALS PRIVATE LIMITED S. NO. 44/A OFFICE NO. 209 DEWDROPS VISHRANTWADI PUNE Maharashtra 411015 ACTIVE Company formed on the 2013-12-23

Company Officers of POMETON LIMITED

Current Directors
Officer Role Date Appointed
CANUTE SECRETARIES LIMITED
Company Secretary 2017-02-03
ALESSANDRO BANZOLI
Director 1999-06-14
RUDOLPH JOHANNES CLAYTON
Director 2017-02-23
MASSIMILIANO PUDDU
Director 2016-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SPENCER
Director 1997-05-16 2017-04-20
JAYNE SONIA FLETCHER
Company Secretary 2016-12-18 2017-02-02
JAYNE SONIA FLETCHER
Company Secretary 1996-12-09 2016-11-18
ALESSANDRO PASETTI
Director 1996-12-09 2016-06-21
DOMENICO DELLUOMO
Director 1997-11-03 1999-05-20
MASSIMO CACAVERI
Director 1996-12-09 1997-11-01
HEATHER ANN LAZARUS
Nominated Secretary 1996-10-16 1996-12-09
HARRY PIERRE LAZARUS
Nominated Director 1996-10-16 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CANUTE SECRETARIES LIMITED FESTINA FINANCE LIMITED Company Secretary 2018-08-01 CURRENT 2016-07-29 Active
CANUTE SECRETARIES LIMITED EBL WORKPLACE SOLUTIONS LIMITED Company Secretary 2018-07-31 CURRENT 2015-07-07 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED MODERN STANDARD SERVICE LIMITED Company Secretary 2018-05-21 CURRENT 2018-02-06 Active
CANUTE SECRETARIES LIMITED NANOLINK GROUP LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
CANUTE SECRETARIES LIMITED VOYAGEURS DU MONDE UK LIMITED Company Secretary 2018-03-28 CURRENT 2016-11-09 Active
CANUTE SECRETARIES LIMITED ORIGINAL TRAVEL TRANSPORT COMPANY LTD Company Secretary 2018-03-28 CURRENT 1994-01-31 Active
CANUTE SECRETARIES LIMITED ORIGINAL TRAVEL COMPANY LTD Company Secretary 2018-03-28 CURRENT 2002-05-13 Active
CANUTE SECRETARIES LIMITED ALTAIR GLOBAL RELOCATION LIMITED Company Secretary 2018-03-01 CURRENT 2008-05-16 Active
CANUTE SECRETARIES LIMITED SG NO. 3 LTD Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
CANUTE SECRETARIES LIMITED DAMOS MR LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-31 Active
CANUTE SECRETARIES LIMITED CLOUDEON LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED CHABBER UK LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED OLE & STEEN COFFEE LIMITED Company Secretary 2018-01-12 CURRENT 2018-01-12 Active
CANUTE SECRETARIES LIMITED PIHR UK LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active
CANUTE SECRETARIES LIMITED SKIN SUPPLEMENT BAR UK LTD Company Secretary 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED FISCHER & KERRN UK LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
CANUTE SECRETARIES LIMITED THE APSTER LTD Company Secretary 2017-11-17 CURRENT 2017-11-17 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED DANISH PRIVATE HOSPITAL OF PSYCHIATRY LTD Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
CANUTE SECRETARIES LIMITED BARTA M.A.I. LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
CANUTE SECRETARIES LIMITED DALUX LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Active
CANUTE SECRETARIES LIMITED MAGVENTURE LTD Company Secretary 2017-09-28 CURRENT 2017-09-28 Active
CANUTE SECRETARIES LIMITED SABRE DENMARK LIMITED Company Secretary 2017-09-27 CURRENT 2015-10-22 In Administration/Administrative Receiver
CANUTE SECRETARIES LIMITED TACTICAL COATINGS UK LIMITED Company Secretary 2017-08-21 CURRENT 2017-08-21 Active
CANUTE SECRETARIES LIMITED RENUDA HOLDINGS LIMITED Company Secretary 2017-08-11 CURRENT 2012-02-28 Active
CANUTE SECRETARIES LIMITED RANIR (HOLDINGS) LIMITED Company Secretary 2017-07-31 CURRENT 2010-02-11 Active
CANUTE SECRETARIES LIMITED K E ADVENTURE TRAVEL LTD Company Secretary 2017-07-05 CURRENT 1985-05-07 Active
CANUTE SECRETARIES LIMITED MSTAR RISK MODELLING LTD Company Secretary 2017-06-01 CURRENT 2016-03-24 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED OLE PALSBY LIMITED Company Secretary 2017-03-13 CURRENT 1986-09-24 Dissolved 2017-10-10
CANUTE SECRETARIES LIMITED ANIMA CONNECTED UK LIMITED Company Secretary 2017-02-22 CURRENT 2017-02-22 Active
CANUTE SECRETARIES LIMITED PBM PRECAST LTD Company Secretary 2017-02-13 CURRENT 2016-04-05 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED EUROAVIONICS UK LTD Company Secretary 2017-01-31 CURRENT 1999-03-31 Active
CANUTE SECRETARIES LIMITED EUROBAY OPERATIONS LIMITED Company Secretary 2016-12-23 CURRENT 1996-05-07 Active
CANUTE SECRETARIES LIMITED EQUITACK LTD Company Secretary 2016-11-25 CURRENT 2016-11-25 Active
CANUTE SECRETARIES LIMITED LE PETIT BALLON UK LTD Company Secretary 2016-10-11 CURRENT 2016-10-11 Active
CANUTE SECRETARIES LIMITED ROSENDAHL CONCEPTKIOSK LTD Company Secretary 2016-09-26 CURRENT 2016-07-15 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED VISTORY GROUP LTD Company Secretary 2016-09-01 CURRENT 2014-09-02 Active
CANUTE SECRETARIES LIMITED KREALINKS LTD Company Secretary 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED MINING INTERNATIONAL LIMITED Company Secretary 2016-05-16 CURRENT 2016-01-22 Dissolved 2017-06-06
CANUTE SECRETARIES LIMITED DYMAK LIMITED Company Secretary 2016-03-15 CURRENT 2016-03-15 Active
CANUTE SECRETARIES LIMITED SELFMADE TRADING LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Active
CANUTE SECRETARIES LIMITED DIABOLOCOM UK LTD Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
CANUTE SECRETARIES LIMITED LILLEHEDEN LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED MAISON KAYSER UK LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Active
CANUTE SECRETARIES LIMITED INOS 26 ACQUICO UK LTD Company Secretary 2015-11-05 CURRENT 2015-09-21 Active
CANUTE SECRETARIES LIMITED HOLD-ON PRODUCTIONS UK ! LTD Company Secretary 2015-10-29 CURRENT 2015-10-29 Active
CANUTE SECRETARIES LIMITED AURORA LIGHTING ASSOCIATES LTD Company Secretary 2015-09-14 CURRENT 2012-08-13 Dissolved 2017-03-07
CANUTE SECRETARIES LIMITED IMD SPORTS LTD Company Secretary 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-03-29
CANUTE SECRETARIES LIMITED ACTIONSPORTGAMES UK LIMITED Company Secretary 2015-06-22 CURRENT 2015-06-22 Active
CANUTE SECRETARIES LIMITED SG VICTORIA NOTTINGHAM LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Active
CANUTE SECRETARIES LIMITED SG METRO NEWCASTLE LTD Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
CANUTE SECRETARIES LIMITED UK JD LIMITED Company Secretary 2015-05-22 CURRENT 2015-05-22 Dissolved 2018-03-20
CANUTE SECRETARIES LIMITED SG NORTHERN ENGLAND LIMITED Company Secretary 2015-05-19 CURRENT 2015-05-19 Active
CANUTE SECRETARIES LIMITED NIGHT CALL RECORDS LIMITED Company Secretary 2015-04-08 CURRENT 2015-04-08 Dissolved 2017-11-21
CANUTE SECRETARIES LIMITED IPOSOL LIMITED Company Secretary 2015-01-27 CURRENT 2015-01-27 Active
CANUTE SECRETARIES LIMITED INVUE SECURITY PRODUCTS UK LIMITED Company Secretary 2015-01-26 CURRENT 2015-01-26 Active
CANUTE SECRETARIES LIMITED AFFINIS SERVICE LTD Company Secretary 2015-01-19 CURRENT 2012-12-11 Liquidation
CANUTE SECRETARIES LIMITED INTERTRADE M UK LIMITED Company Secretary 2015-01-06 CURRENT 2015-01-06 Active
CANUTE SECRETARIES LIMITED O4SH LIMITED Company Secretary 2014-12-30 CURRENT 2014-12-30 Active
CANUTE SECRETARIES LIMITED ALENTORIA LIMITED Company Secretary 2014-12-23 CURRENT 2014-12-23 Dissolved 2018-02-20
CANUTE SECRETARIES LIMITED NANOTEMPER TECHNOLOGIES LIMITED Company Secretary 2014-10-28 CURRENT 2014-10-28 Active
CANUTE SECRETARIES LIMITED AUROCH WORLDWIDE LTD Company Secretary 2014-06-17 CURRENT 2014-06-17 Active
CANUTE SECRETARIES LIMITED DR SABINE ERNST LTD Company Secretary 2014-05-06 CURRENT 2014-05-06 Active
CANUTE SECRETARIES LIMITED NHK MACHINERY PARTS LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-01-12
CANUTE SECRETARIES LIMITED BIG FERNAND LTD Company Secretary 2014-02-28 CURRENT 2014-01-09 Liquidation
CANUTE SECRETARIES LIMITED TRACKUNIT LTD Company Secretary 2014-02-19 CURRENT 2014-02-19 Active
CANUTE SECRETARIES LIMITED EPINION RESEARCH UK LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
CANUTE SECRETARIES LIMITED OTT HYDROMET LIMITED Company Secretary 2013-11-01 CURRENT 1999-05-26 Active
CANUTE SECRETARIES LIMITED ARUBACLOUD LIMITED Company Secretary 2013-10-07 CURRENT 2013-10-07 Active
CANUTE SECRETARIES LIMITED GO IN UK LIMITED Company Secretary 2013-09-13 CURRENT 2009-04-28 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED SERDON LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Dissolved 2015-05-12
CANUTE SECRETARIES LIMITED TELCOTRADER LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-11-22
CANUTE SECRETARIES LIMITED REDCLOVER TRADING LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED FASHION & MARKETING LIMITED Company Secretary 2013-03-26 CURRENT 2013-03-26 Active
CANUTE SECRETARIES LIMITED MARMOR HOTAVLJE LONDON LIMITED Company Secretary 2012-10-01 CURRENT 2010-09-22 Active
CANUTE SECRETARIES LIMITED COPA-DATA UK LIMITED Company Secretary 2012-06-19 CURRENT 2007-06-26 Active
CANUTE SECRETARIES LIMITED STYRA SERVICES LIMITED Company Secretary 2012-04-13 CURRENT 2012-04-13 Dissolved 2015-07-21
CANUTE SECRETARIES LIMITED ALL ORIGINAL BAGEL COMPANY LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Dissolved 2017-07-25
CANUTE SECRETARIES LIMITED LOCATION CONNECTIONS LIMITED Company Secretary 2011-05-04 CURRENT 2011-05-04 Dissolved 2017-12-12
CANUTE SECRETARIES LIMITED LICENERGY UK LIMITED Company Secretary 2011-04-13 CURRENT 2011-04-13 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED SOLTEN LIMITED Company Secretary 2011-03-09 CURRENT 2011-03-09 Active
CANUTE SECRETARIES LIMITED EDATIS UK LIMITED Company Secretary 2011-02-18 CURRENT 2008-04-21 Dissolved 2016-01-26
CANUTE SECRETARIES LIMITED AIKAN UK LIMITED Company Secretary 2010-12-07 CURRENT 2010-12-07 Dissolved 2015-02-24
CANUTE SECRETARIES LIMITED GREY JUICE LAB LIMITED Company Secretary 2009-10-26 CURRENT 2009-10-26 Active
CANUTE SECRETARIES LIMITED ZMAGS LIMITED Company Secretary 2009-02-01 CURRENT 2006-05-11 Active
CANUTE SECRETARIES LIMITED RAACO GREAT BRITAIN LIMITED Company Secretary 2009-01-01 CURRENT 1960-11-04 Active
CANUTE SECRETARIES LIMITED WOODMANCOTT MANAGEMENT LIMITED Company Secretary 2008-03-31 CURRENT 2000-05-22 Dissolved 2014-10-14
CANUTE SECRETARIES LIMITED DROM INTERNATIONAL UK LIMITED Company Secretary 2008-02-29 CURRENT 1995-10-09 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED DANS LE NOIR LIMITED Company Secretary 2007-10-25 CURRENT 2005-02-04 Active
CANUTE SECRETARIES LIMITED FN INVESTMENT 2007 LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED A. K. MULLER (UK) LIMITED Company Secretary 2007-03-01 CURRENT 1993-03-22 Active
CANUTE SECRETARIES LIMITED GLOBAL HOPE INVESTMENT LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED GLOBAL HOPE HOLDING & INVESTMENT LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED TEEJET UK LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED GREEN HOUSE OF SCANDINAVIA (UK) LIMITED Company Secretary 2005-08-23 CURRENT 2000-08-30 Dissolved 2016-11-17
CANUTE SECRETARIES LIMITED MERMAID HOLDING LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED CANUTE CORPORATE LIMITED Company Secretary 2004-06-18 CURRENT 2004-06-18 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED UNIQUE TECHNOLOGY UK LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED PRO-TEC WINDOWS (UK) LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Dissolved 2014-02-25

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
2024-05-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-19CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-15CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-13PSC08Notification of a person with significant control statement
2022-04-13PSC07CESSATION OF RUDOLPH JOHANNES CLAYTON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-22AD02Register inspection address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB England to The Stables Broseley Hall Church Street Broseley Shropshire TF12 5DG
2021-02-19TM02Termination of appointment of Canute Secretaries Limited on 2021-02-19
2020-11-19AD02Register inspection address changed to Aylesbury House 17-18 Aylesbury Street London EC1R 0DB
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM Aylesbury House 17-18 Aylesbury Street London EC1R 0DB
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-02CH01Director's details changed for Mr Rudolph Johannes Clayton on 2019-12-02
2019-12-02PSC04Change of details for Mr Rudolph Johannes Clayton as a person with significant control on 2019-12-02
2019-11-22PSC04Change of details for Mr Rudolph Johannes Clayton as a person with significant control on 2019-11-22
2019-11-05CH01Director's details changed for Mr Rudolph Johannes Clayton on 2019-11-05
2019-11-04CH01Director's details changed for Mr Rudolph Johannes Clayton on 2019-11-04
2019-11-04PSC07CESSATION OF ALESSANDRO BANZOLI AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUDOLPH JOHANNES CLAYTON
2019-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-08PSC07CESSATION OF MASSIMILIANO PUDDU AS A PERSON OF SIGNIFICANT CONTROL
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMILIANO PUDDU
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-08-08PSC07CESSATION OF MARTIN SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SPENCER
2017-03-10RES01ADOPT ARTICLES 10/03/17
2017-02-28AP01DIRECTOR APPOINTED MR RUDOLPH JOHANNES CLAYTON
2017-02-10AP04Appointment of Canute Secretaries Limited as company secretary on 2017-02-03
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM No 5 Queensway Link Industrial Estate, Stafford Park 17 Telford Shropshire TF3 3DN England
2017-02-09TM02Termination of appointment of Jayne Sonia Fletcher on 2017-02-02
2017-01-13AP03Appointment of Mrs Jayne Sonia Fletcher as company secretary on 2016-12-18
2016-11-25TM02APPOINTMENT TERMINATED, SECRETARY JAYNE FLETCHER
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM C/O HUGHES & CO THE STABLES, BROSELEY HALL CHURCH STREET BROSELEY SHROPSHIRE TF12 5DG
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 220000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-05AP01DIRECTOR APPOINTED DR MASSIMILIANO PUDDU
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO PASETTI
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 220000
2015-11-24AR0116/10/15 FULL LIST
2015-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 220000
2014-11-07AR0116/10/14 FULL LIST
2014-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 220000
2013-10-28AR0116/10/13 FULL LIST
2013-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-28AR0131/10/12 FULL LIST
2012-10-23AR0116/10/12 FULL LIST
2012-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-20AR0116/10/11 FULL LIST
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-15AR0116/10/10 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-12AR0116/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SPENCER / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO PASETTI / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO BANZOLI / 01/10/2009
2009-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM QUEENSWAY LINK INDUSTRIAL ESTATE STAFFORD PARK 17 TELFORD SHROPSHIRE TF3 3DN
2008-11-11353LOCATION OF REGISTER OF MEMBERS
2008-11-11190LOCATION OF DEBENTURE REGISTER
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-23363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-05AUDAUDITOR'S RESIGNATION
2007-01-02363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-14363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-26363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-19363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-12363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-26363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-08363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-17353LOCATION OF REGISTER OF MEMBERS
1999-11-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-17363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-25288aNEW DIRECTOR APPOINTED
1999-06-03288bDIRECTOR RESIGNED
1998-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/98
1998-10-20363sRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-20288aNEW DIRECTOR APPOINTED
1997-11-07288bDIRECTOR RESIGNED
1997-10-28395PARTICULARS OF MORTGAGE/CHARGE
1997-10-27363sRETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
1997-10-27SRES13 ISSUE OF 2000 SHARES 06/10/97
1997-10-2788(2)AD 06/10/97--------- £ SI 2000@1=2000 £ IC 18000/20000
1997-07-21225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
1997-06-19288aNEW DIRECTOR APPOINTED
1997-06-19SRES13INC IN ISS CAP 09/06/97
1997-06-1988(2)RAD 09/06/97--------- £ SI 17998@1=17998 £ IC 2/18000
1997-06-11SRES13RE SHARES-SEE RES 06/05/97
1997-05-06287REGISTERED OFFICE CHANGED ON 06/05/97 FROM: MESSRS BDO STOY HAYWARD 8TH FLOOR MANDER HOUSE MANDER CENTRE, WOLVERHAMPTON WEST MIDLANDS WV1 3NF
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21288aNEW SECRETARY APPOINTED
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21288bDIRECTOR RESIGNED
1997-01-21ORES04NC INC ALREADY ADJUSTED 09/12/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to POMETON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 POMETON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 POMETON LIMITED

Intangible Assets
Patents
We have not found any records of POMETON LIMITED registering or being granted any patents
Domain Names

POMETON LIMITED owns 1 domain names.

pometon.co.uk  

Trademarks
We have not found any records of POMETON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POMETON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as POMETON LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for POMETON LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Workshop & Premises Unit 5 Queensway Link Industrial Estate, Stafford Park 17, Telford, Shropshire, TF3 3DH 32,2501997-05-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by POMETON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0032129000Pigments, incl. metallic powders and flakes, dispersed in non-aqueous media, in liquid or paste form, of a kind used in the manufacture of paints; colorants and other colouring matter, n.e.s. put up for retail sale
2018-09-0072052100Powders, of alloy steel (excl. powders of ferro-alloys and radioactive iron powders "isotopes")
2018-09-0072052100Powders, of alloy steel (excl. powders of ferro-alloys and radioactive iron powders "isotopes")
2018-08-0072052900Powders, of pig iron, spiegeleisen, iron or non-alloy steel (excl. powders of ferro-alloys and radioactive iron powders "isotopes")
2018-01-0072051000Granules, of pig iron, spiegeleisen, iron or steel (excl. granules of ferro-alloys, turnings and filings of iron or steel, certain small calibre items, defective balls for ball-bearings)
2016-09-0073262000Articles of iron or steel wire, n.e.s.
2016-08-0072051000Granules, of pig iron, spiegeleisen, iron or steel (excl. granules of ferro-alloys, turnings and filings of iron or steel, certain small calibre items, defective balls for ball-bearings)
2016-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-07-0072051000Granules, of pig iron, spiegeleisen, iron or steel (excl. granules of ferro-alloys, turnings and filings of iron or steel, certain small calibre items, defective balls for ball-bearings)
2016-05-0072052100Powders, of alloy steel (excl. powders of ferro-alloys and radioactive iron powders "isotopes")
2016-02-0072051000Granules, of pig iron, spiegeleisen, iron or steel (excl. granules of ferro-alloys, turnings and filings of iron or steel, certain small calibre items, defective balls for ball-bearings)
2016-01-0072051000Granules, of pig iron, spiegeleisen, iron or steel (excl. granules of ferro-alloys, turnings and filings of iron or steel, certain small calibre items, defective balls for ball-bearings)
2015-11-0072052100Powders, of alloy steel (excl. powders of ferro-alloys and radioactive iron powders "isotopes")
2015-04-0172052100Powders, of alloy steel (excl. powders of ferro-alloys and radioactive iron powders "isotopes")
2015-04-0072052100Powders, of alloy steel (excl. powders of ferro-alloys and radioactive iron powders "isotopes")
2014-12-0172052100Powders, of alloy steel (excl. powders of ferro-alloys and radioactive iron powders "isotopes")
2013-04-0172052100Powders, of alloy steel (excl. powders of ferro-alloys and radioactive iron powders "isotopes")
2011-04-0128181091Artificial corundum, whether or not chemically defined, with < 50 % of the total weight having a particle size > 10 mm (excl. with an aluminium oxide content >= 98,5% by weight "high purity")

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POMETON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POMETON 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.