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

BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED

UNIVERSAL POINT, STEELMANS ROAD, WEDNESBURY, WEST MIDLANDS, WS10 9UZ,
Company Registration Number
02227339
Private Limited Company
Active

Company Overview

About Birmingham Coldform & Special Fasteners Ltd
BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED was founded on 1988-03-07 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Birmingham Coldform & Special Fasteners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED
 
Legal Registered Office
UNIVERSAL POINT
STEELMANS ROAD
WEDNESBURY
WEST MIDLANDS
WS10 9UZ
Other companies in WS10
 
Filing Information
Company Number 02227339
Company ID Number 02227339
Date formed 1988-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:20:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRMINGHAM COLDFORM & SPECIAL FASTENERS 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 BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES LAWTON
Company Secretary 2014-03-31
STEVEN JOHN DIAMOND
Director 2014-03-31
SANTOSH MATHILAKATH
Director 2014-03-31
JAMIE ALEXANDER SIMPSON
Director 2011-04-28
STEPHEN JOHN TABNER
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN TABNER
Company Secretary 2011-04-28 2014-03-31
PETER JOSEPH ANDREWS
Director 2011-04-28 2014-03-31
JAMES COATS
Director 2011-04-28 2014-03-31
FELICITY JEAN ROE
Company Secretary 2001-08-17 2011-04-28
GORDON IAN ROE
Director 1991-08-31 2011-04-28
EDMUND ROE
Director 1991-08-31 2001-08-31
SHELIA MARGARET ROE
Company Secretary 1993-05-28 2001-08-17
PHILIP ROE
Company Secretary 1991-08-31 1993-05-28
PHILIP ROE
Director 1991-08-31 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN DIAMOND LSP INVESTCO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
STEVEN JOHN DIAMOND HYDROBOLT (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2003-05-21 Active
STEVEN JOHN DIAMOND LONESTAR FASTENERS HYDROBOLT LIMITED Director 2014-03-31 CURRENT 2001-12-05 Active
STEVEN JOHN DIAMOND HYDROBOLT GROUP LIMITED Director 2014-03-31 CURRENT 2005-03-24 Active
STEVEN JOHN DIAMOND HYDROBOLT GROUP HOLDINGS LIMITED Director 2014-03-31 CURRENT 2007-12-21 Active
STEVEN JOHN DIAMOND HYDROBOLT EBT LIMITED Director 2014-03-31 CURRENT 2011-12-21 Active
STEVEN JOHN DIAMOND STUDBOLT MANUFACTURING LIMITED Director 2014-03-31 CURRENT 2003-02-19 Active
STEVEN JOHN DIAMOND PIPELINE PACKAGE SOLUTIONS LIMITED Director 2014-03-31 CURRENT 2013-10-17 Active
STEVEN JOHN DIAMOND LSP ACQUISITION (UK) LTD Director 2014-03-13 CURRENT 2010-07-20 Active
STEVEN JOHN DIAMOND TRIPLEFAST MIDDLE EAST LIMITED Director 2013-05-02 CURRENT 2002-07-17 Active
STEVEN JOHN DIAMOND LONESTAR FASTENERS EUROPE LIMITED Director 2013-05-02 CURRENT 1983-09-19 Active
STEVEN JOHN DIAMOND EUROFAST PETROCHEMICAL SUPPLIES LIMITED Director 2013-05-02 CURRENT 1985-10-03 Active
STEVEN JOHN DIAMOND LONE STAR HOLDINGS UK LIMITED Director 2013-05-02 CURRENT 2006-11-28 Active
STEVEN JOHN DIAMOND LONE STAR PRD GROUP LIMITED Director 2013-05-02 CURRENT 1996-11-15 Active
STEVEN JOHN DIAMOND LONE STAR GRANGE LIMITED Director 2013-05-02 CURRENT 2002-07-26 Active
STEVEN JOHN DIAMOND LSP HOLDING (UK) LTD Director 2013-05-02 CURRENT 2010-07-19 Active - Proposal to Strike off
STEVEN JOHN DIAMOND TRIPLEFAST INTERNATIONAL LIMITED Director 2013-05-02 CURRENT 1990-01-18 Active
STEVEN JOHN DIAMOND LONE STAR LEEDS LIMITED Director 2013-05-02 CURRENT 1941-10-28 Active
STEVEN JOHN DIAMOND P.R.D. FASTENERS LIMITED Director 2013-05-02 CURRENT 2006-02-10 Active
SANTOSH MATHILAKATH LSP INVESTCO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
SANTOSH MATHILAKATH HYDROBOLT (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2003-05-21 Active
SANTOSH MATHILAKATH LONESTAR FASTENERS HYDROBOLT LIMITED Director 2014-03-31 CURRENT 2001-12-05 Active
SANTOSH MATHILAKATH HYDROBOLT GROUP LIMITED Director 2014-03-31 CURRENT 2005-03-24 Active
SANTOSH MATHILAKATH HYDROBOLT GROUP HOLDINGS LIMITED Director 2014-03-31 CURRENT 2007-12-21 Active
SANTOSH MATHILAKATH HYDROBOLT EBT LIMITED Director 2014-03-31 CURRENT 2011-12-21 Active
SANTOSH MATHILAKATH STUDBOLT MANUFACTURING LIMITED Director 2014-03-31 CURRENT 2003-02-19 Active
SANTOSH MATHILAKATH PIPELINE PACKAGE SOLUTIONS LIMITED Director 2014-03-31 CURRENT 2013-10-17 Active
SANTOSH MATHILAKATH LSP ACQUISITION (UK) LTD Director 2014-03-13 CURRENT 2010-07-20 Active
SANTOSH MATHILAKATH LONESTAR FASTENERS EUROPE LIMITED Director 2014-02-03 CURRENT 1983-09-19 Active
SANTOSH MATHILAKATH EUROFAST PETROCHEMICAL SUPPLIES LIMITED Director 2014-02-03 CURRENT 1985-10-03 Active
SANTOSH MATHILAKATH LONE STAR HOLDINGS UK LIMITED Director 2014-02-03 CURRENT 2006-11-28 Active
SANTOSH MATHILAKATH LONE STAR PRD GROUP LIMITED Director 2014-02-03 CURRENT 1996-11-15 Active
SANTOSH MATHILAKATH LONE STAR GRANGE LIMITED Director 2014-02-03 CURRENT 2002-07-26 Active
SANTOSH MATHILAKATH LSP HOLDING (UK) LTD Director 2014-02-03 CURRENT 2010-07-19 Active - Proposal to Strike off
SANTOSH MATHILAKATH TRIPLEFAST INTERNATIONAL LIMITED Director 2014-02-03 CURRENT 1990-01-18 Active
SANTOSH MATHILAKATH LONE STAR LEEDS LIMITED Director 2014-02-03 CURRENT 1941-10-28 Active
SANTOSH MATHILAKATH P.R.D. FASTENERS LIMITED Director 2014-02-03 CURRENT 2006-02-10 Active
JAMIE ALEXANDER SIMPSON HYDROBOLT GROUP LIMITED Director 2008-04-02 CURRENT 2005-03-24 Active
JAMIE ALEXANDER SIMPSON HYDROBOLT GROUP HOLDINGS LIMITED Director 2008-04-02 CURRENT 2007-12-21 Active
JAMIE ALEXANDER SIMPSON STUDBOLT MANUFACTURING LIMITED Director 2004-12-14 CURRENT 2003-02-19 Active
JAMIE ALEXANDER SIMPSON LONESTAR FASTENERS HYDROBOLT LIMITED Director 2002-05-01 CURRENT 2001-12-05 Active
STEPHEN JOHN TABNER HYDROBOLT GROUP LIMITED Director 2014-03-31 CURRENT 2005-03-24 Active
STEPHEN JOHN TABNER HYDROBOLT GROUP HOLDINGS LIMITED Director 2014-03-31 CURRENT 2007-12-21 Active
STEPHEN JOHN TABNER HYDROBOLT EBT LIMITED Director 2014-03-31 CURRENT 2011-12-21 Active
STEPHEN JOHN TABNER PIPELINE PACKAGE SOLUTIONS LIMITED Director 2014-03-31 CURRENT 2013-10-17 Active
STEPHEN JOHN TABNER LONESTAR FASTENERS HYDROBOLT LIMITED Director 2008-04-02 CURRENT 2001-12-05 Active
STEPHEN JOHN TABNER STUDBOLT MANUFACTURING LIMITED Director 2008-04-02 CURRENT 2003-02-19 Active
STEPHEN JOHN TABNER HYDROBOLT (HOLDINGS) LIMITED Director 2007-07-07 CURRENT 2003-05-21 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
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-29CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-03-17DIRECTOR APPOINTED MR PHILIP JAMES LAWTON
2023-03-17APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN DIAMOND
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022273390002
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-05-14AP01DIRECTOR APPOINTED MR JONATHAN AINSWORTH
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SANTOSH MATHILAKATH
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2016-10-27CH01Director's details changed for Mr Santosh Mathilakath on 2016-10-27
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-22AR0126/08/15 ANNUAL RETURN FULL LIST
2015-01-05MISCRes aud
2014-12-17MISCSection 519
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM Kennicott House Well Lane Wolverhampton WV11 1XR
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-02AR0126/08/14 ANNUAL RETURN FULL LIST
2014-06-05RES01ADOPT ARTICLES 05/06/14
2014-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 022273390002
2014-04-29AP01DIRECTOR APPOINTED MR STEPHEN JOHN TABNER
2014-04-29AP01DIRECTOR APPOINTED MR SANTOSH MATHILAKATH
2014-04-29AP01DIRECTOR APPOINTED MR STEVEN JOHN DIAMOND
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREWS
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COATS
2014-04-29AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-04-29AP03Appointment of Mr Philip James Lawton as company secretary
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Global Service Centre Monmore Business Park Dixon Street Wolverhampton WV2 2BT
2014-04-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN TABNER
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-23AR0126/08/13 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-08-29AR0126/08/12 FULL LIST
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-08-31AR0126/08/11 FULL LIST
2011-05-19TM02APPOINTMENT TERMINATED, SECRETARY FELICITY ROE
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ROE
2011-05-19AP03SECRETARY APPOINTED MR STEPHEN JOHN TABNER
2011-05-19AP01DIRECTOR APPOINTED MR JAMES COATS
2011-05-19AP01DIRECTOR APPOINTED MR PETER JOSEPH ANDREWS
2011-05-19AP01DIRECTOR APPOINTED MR JAMIE ALEXANDER SIMPSON
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM UNIT 11 120 SYDENHAM ROAD NEWSHIRES INDUSTRIAL ESTATE SPARKBROOK BIRMINGHAM B11 1DQ
2011-05-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-09RES13SALE BY COMPANY OF ITS FREEHOLD PREMISES FOR 3365000 APPROVED 28/04/2011
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-26AR0126/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROE / 26/08/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / FELICITY JEAN ROE / 26/08/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2008-11-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-15363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-03-06363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-26363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-22363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-18363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-30363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-05-2788(2)RAD 21/03/02--------- £ SI 400@1=400 £ IC 600/1000
2002-01-02363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS; AMEND
2001-09-12288aNEW SECRETARY APPOINTED
2001-09-12288bSECRETARY RESIGNED
2001-09-12363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-09-12169£ IC 1000/600 31/08/01 £ SR 400@1=400
2001-09-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-09-12288bDIRECTOR RESIGNED
2001-09-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-22363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-04-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25940 - Manufacture of fasteners and screw machine products




Licences & Regulatory approval
We could not find any licences issued to BIRMINGHAM COLDFORM & SPECIAL FASTENERS 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 BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-02 Outstanding GENERAL ELECTRIC CAPITAL CORPORATION
DEBENTURE 2011-04-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED

Intangible Assets
Patents
We have not found any records of BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED
Trademarks
We have not found any records of BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRMINGHAM COLDFORM & SPECIAL FASTENERS 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 (25940 - Manufacture of fasteners and screw machine products) as BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM COLDFORM & SPECIAL FASTENERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRMINGHAM COLDFORM & SPECIAL FASTENERS 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 BIRMINGHAM COLDFORM & SPECIAL FASTENERS 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.