Copperweld Bimetallics Uk Limited TELFORD


Founded in 1998, Copperweld Bimetallics Uk, classified under reg no. 03507011 is an active company. Currently registered at Unit B1 TF7 4NZ, Telford the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2004-01-23 Copperweld Bimetallics Uk Limited is no longer carrying the name Ltv Copperweld Bimetallics Uk (holdings).

The company has 2 directors, namely Craig Y., Dustin S.. Of them, Dustin S. has been with the company the longest, being appointed on 30 April 2017 and Craig Y. has been with the company for the least time - from 1 January 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Copperweld Bimetallics Uk Limited Address / Contact

Office Address Unit B1
Office Address2 Halesfield 24
Town Telford
Post code TF7 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03507011
Date of Incorporation Wed, 4th Feb 1998
Industry Cold drawing of wire
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Craig Y.

Position: Director

Appointed: 01 January 2018

Dustin S.

Position: Director

Appointed: 30 April 2017

Timothy D.

Position: Director

Appointed: 30 April 2017

Resigned: 01 January 2018

Joseph L.

Position: Director

Appointed: 01 November 2015

Resigned: 30 April 2017

James H.

Position: Director

Appointed: 20 February 2012

Resigned: 07 June 2013

Craig S.

Position: Director

Appointed: 01 June 2011

Resigned: 30 April 2017

William H.

Position: Director

Appointed: 08 June 2010

Resigned: 31 October 2015

Michael B.

Position: Director

Appointed: 16 February 2010

Resigned: 07 September 2011

Wenbing W.

Position: Director

Appointed: 11 February 2009

Resigned: 16 February 2010

Dwight B.

Position: Director

Appointed: 11 February 2009

Resigned: 07 June 2010

James T.

Position: Secretary

Appointed: 15 September 2007

Resigned: 11 February 2009

James T.

Position: Director

Appointed: 01 April 2007

Resigned: 11 February 2009

Joseph L.

Position: Secretary

Appointed: 25 January 2007

Resigned: 15 September 2007

Michael M.

Position: Secretary

Appointed: 28 April 2006

Resigned: 25 January 2007

David J.

Position: Director

Appointed: 28 April 2006

Resigned: 29 October 2007

Joseph L.

Position: Director

Appointed: 28 April 2006

Resigned: 15 September 2007

Steven L.

Position: Director

Appointed: 28 April 2006

Resigned: 20 July 2006

Michael M.

Position: Director

Appointed: 28 April 2006

Resigned: 25 January 2007

Barry Z.

Position: Secretary

Appointed: 03 October 2005

Resigned: 28 April 2006

William C.

Position: Secretary

Appointed: 03 October 2005

Resigned: 28 April 2006

William C.

Position: Director

Appointed: 03 October 2005

Resigned: 28 April 2006

Barry Z.

Position: Director

Appointed: 03 October 2005

Resigned: 28 April 2006

Benjamin M.

Position: Director

Appointed: 30 January 2004

Resigned: 03 October 2005

Dale M.

Position: Director

Appointed: 17 December 2003

Resigned: 03 October 2005

Dale M.

Position: Secretary

Appointed: 17 December 2003

Resigned: 03 October 2005

Dennis M.

Position: Director

Appointed: 15 November 2002

Resigned: 03 October 2005

Steven L.

Position: Director

Appointed: 01 May 2000

Resigned: 03 October 2005

Michael M.

Position: Secretary

Appointed: 01 July 1998

Resigned: 16 December 2003

David M.

Position: Director

Appointed: 01 July 1998

Resigned: 01 May 2000

John T.

Position: Director

Appointed: 01 July 1998

Resigned: 31 March 2003

Douglas Y.

Position: Director

Appointed: 01 July 1998

Resigned: 31 March 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 February 1998

Resigned: 04 February 1998

Christopher M.

Position: Secretary

Appointed: 04 February 1998

Resigned: 01 July 1998

Christopher M.

Position: Director

Appointed: 04 February 1998

Resigned: 01 July 1998

Richard H.

Position: Director

Appointed: 04 February 1998

Resigned: 01 July 1998

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1998

Resigned: 04 February 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Copperweld Bimetallics Llc from Brentwood, United States. The abovementioned PSC is categorised as "a llc", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Copperweld Bimetallics Llc

215 Centerview Drive, Suite 360, Brentwood, Tn37027, United States

Legal authority Usa
Legal form Llc
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ltv Copperweld Bimetallics Uk (holdings) January 23, 2004
Copperweld Bimetallics Uk January 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand76 656457 228243 655566 596752 345
Current Assets2 167 3981 504 7781 562 5882 510 3081 866 575
Debtors1 270 411411 008728 459816 163403 955
Other Debtors183 644120 204118 269  
Property Plant Equipment860 752800 409734 8941 474 2061 554 000
Total Inventories820 331636 542590 4741 127 549710 275
Other
Accumulated Depreciation Impairment Property Plant Equipment331 715448 378579 238705 859787 710
Additions Other Than Through Business Combinations Property Plant Equipment 58 82065 345891 053285 929
Amounts Owed To Group Undertakings1 265 246748 802657 3722 080 8911 929 118
Average Number Employees During Period 23212832
Balances Amounts Owed To Related Parties 748 802657 3722 080 8911 929 118
Corporation Tax Payable2 775    
Creditors1 685 806920 499900 1372 464 3332 183 799
Future Minimum Lease Payments Under Non-cancellable Operating Leases344 760238 680153 00040 685757 350
Increase From Depreciation Charge For Year Property Plant Equipment 119 163130 860151 712206 135
Net Current Assets Liabilities481 592584 279662 45145 975-317 224
Other Creditors277 36882 10157 322116 475139 992
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 500 25 091124 284
Other Disposals Property Plant Equipment 2 500 25 120124 284
Other Taxation Social Security Payable17 18016 80721 53561 32150 330
Prepayments Accrued Income68 18476 014141 31781 96170 720
Property Plant Equipment Gross Cost1 192 4671 248 7871 314 1322 180 0652 341 710
Total Assets Less Current Liabilities1 342 3441 384 6881 397 3451 520 1811 236 776
Trade Creditors Trade Payables123 23772 789163 908205 64664 359
Trade Debtors Trade Receivables1 018 583214 790468 873734 202333 235

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 25th, May 2023
Free Download (10 pages)

Company search

Advertisements