About

Registered Number: 03507011
Date of Incorporation: 04/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Unit B1, Halesfield 24, Telford, Shropshire, TF7 4NZ

 

Copperweld Bimetallics Uk Ltd was founded on 04 February 1998 with its registered office in Telford, it's status in the Companies House registry is set to "Active". The business has 24 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Dustin Edward 30 April 2017 - 1
YORK, Craig Waldon 01 January 2018 - 1
BEDDOE, Michael Robert 16 February 2010 07 September 2011 1
BERRY, Dwight 11 February 2009 07 June 2010 1
CHISHOLM, William 03 October 2005 28 April 2006 1
DURKIN, Timothy 30 April 2017 01 January 2018 1
HALL, William E 08 June 2010 31 October 2015 1
HANRAHAN, James Patrick 20 February 2012 07 June 2013 1
JONES, David 28 April 2006 29 October 2007 1
LEVY, Steven 01 May 2000 03 October 2005 1
LONGEVER, Joseph James 01 November 2015 30 April 2017 1
LONGEVER, Joseph 28 April 2006 15 September 2007 1
MAYNARD, Michael 28 April 2006 25 January 2007 1
MCGLONE, Dennis 15 November 2002 03 October 2005 1
MCNAMARA, Benjamin 30 January 2004 03 October 2005 1
MIKUS, Dale 17 December 2003 03 October 2005 1
MITCH, David S 01 July 1998 01 May 2000 1
STUDWELL, Craig Henry 01 June 2011 30 April 2017 1
TODD, James 01 April 2007 11 February 2009 1
TURNER, John D 01 July 1998 31 March 2003 1
WANG, Wenbing 11 February 2009 16 February 2010 1
YOUNG, Douglas E 01 July 1998 31 March 2003 1
ZEKLEMAN, Barry 03 October 2005 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
ZEKELMAN, Barry 03 October 2005 28 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 18 February 2020
AR01 - Annual Return 13 December 2019
RP04AR01 - N/A 28 November 2019
RP04AR01 - N/A 28 November 2019
RP04AR01 - N/A 28 November 2019
RP04AR01 - N/A 28 November 2019
RP04AR01 - N/A 28 November 2019
RP04AR01 - N/A 28 November 2019
RP04AR01 - N/A 28 November 2019
AR01 - Annual Return 13 November 2019
AR01 - Annual Return 13 November 2019
RP04CS01 - N/A 06 November 2019
RP04CS01 - N/A 06 November 2019
RP04CS01 - N/A 06 November 2019
RESOLUTIONS - N/A 30 October 2019
AAMD - Amended Accounts 03 October 2019
MR04 - N/A 27 September 2019
PSC08 - N/A 26 September 2019
PSC07 - N/A 26 September 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 13 February 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 08 February 2016
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 July 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 20 September 2011
AP01 - Appointment of director 03 June 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 17 February 2011
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 12 May 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 06 November 2009
AP01 - Appointment of director 26 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 28 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
395 - Particulars of a mortgage or charge 04 June 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
AA - Annual Accounts 15 April 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 28 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
395 - Particulars of a mortgage or charge 12 May 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 11 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
RESOLUTIONS - N/A 10 February 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
CERTNM - Change of name certificate 23 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
RESOLUTIONS - N/A 12 January 2004
AA - Annual Accounts 03 October 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
395 - Particulars of a mortgage or charge 14 October 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
CERTNM - Change of name certificate 02 January 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 13 October 1999
363a - Annual Return 01 May 1999
225 - Change of Accounting Reference Date 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
287 - Change in situation or address of Registered Office 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2007 Fully Satisfied

N/A

Debenture 28 April 2006 Fully Satisfied

N/A

Debenture 24 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.