Background WavePink WaveYellow Wave

STRIP TINNING LIMITED (00594845)

STRIP TINNING LIMITED (00594845) is an active UK company. incorporated on 5 December 1957. with registered office in Frankley. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). STRIP TINNING LIMITED has been registered for 68 years. Current directors include BARTON, Richard William, EDWARDS, Kevin John, GEORGE, Paul and 3 others.

Company Number
00594845
Status
active
Type
ltd
Incorporated
5 December 1957
Age
68 years
Address
Arden Business Park, Frankley, B45 0JA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BARTON, Richard William, EDWARDS, Kevin John, GEORGE, Paul, O'CONNOR, Stephen James, PERRINS, Mark, TAYLOR, Matthew
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIP TINNING LIMITED

STRIP TINNING LIMITED is an active company incorporated on 5 December 1957 with the registered office located in Frankley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). STRIP TINNING LIMITED was registered 68 years ago.(SIC: 25990)

Status

active

Active since 68 years ago

Company No

00594845

LTD Company

Age

68 Years

Incorporated 5 December 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Arden Business Park Arden Road Frankley, B45 0JA,

Timeline

23 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Dec 57
Director Joined
Oct 10
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Jun 17
Director Left
Aug 17
Share Issue
Jul 18
Loan Secured
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Nov 21
Owner Exit
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
Jan 23
Loan Secured
Mar 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BARTON, Richard William

Active
Arden Business Park, FrankleyB45 0JA
Born December 1961
Director
Appointed N/A

EDWARDS, Kevin John

Active
Arden Business Park, FrankleyB45 0JA
Born March 1974
Director
Appointed 01 Aug 2024

GEORGE, Paul

Active
Stradella Road, LondonSE24 9HA
Born December 1960
Director
Appointed 19 Mar 2025

O'CONNOR, Stephen James

Active
Arden Business Park, FrankleyB45 0JA
Born May 1975
Director
Appointed 31 Jan 2005

PERRINS, Mark

Active
Arden Business Park, FrankleyB45 0JA
Born April 1978
Director
Appointed 31 Mar 2022

TAYLOR, Matthew

Active
Arden Business Park, FrankleyB45 0JA
Born April 1960
Director
Appointed 19 Mar 2025

BARTON, Alma Margaret

Resigned
Stablehills, GalmptonTQ5 0ET
Secretary
Appointed N/A
Resigned 30 Jun 1998

BARTON, Anne

Resigned
Arden Business Park, FrankleyB45 0JA
Secretary
Appointed 03 May 2018
Resigned 02 Feb 2022

BARTON, Richard William

Resigned
Southdown Lower Way, Upper LongdonWS15 1QQ
Secretary
Appointed 31 Oct 2000
Resigned 03 May 2018

LE VAN, Adam Christian John

Resigned
Arden Business Park, FrankleyB45 0JA
Secretary
Appointed 02 Feb 2022
Resigned 01 Aug 2024

SEDGWICK, Maria Queenie

Resigned
99 Dornie Drive, BirminghamB38 9DZ
Secretary
Appointed 01 Jul 1998
Resigned 31 Oct 2000

BARTON, Alma Margaret

Resigned
Stablehills, GalmptonTQ5 0ET
Born February 1928
Director
Appointed N/A
Resigned 25 Dec 1999

BARTON, Cecil John Andrew

Resigned
Stablehills, GalmptonTQ5 0ET
Born May 1928
Director
Appointed N/A
Resigned 09 Aug 2017

KEEN, Thomas William

Resigned
27 Chapel Farm Road, LondonSE9 3NJ
Born August 1928
Director
Appointed N/A
Resigned 15 Nov 1995

LE VAN, Adam Christian John

Resigned
Arden Business Park, FrankleyB45 0JA
Born October 1973
Director
Appointed 03 Nov 2021
Resigned 01 Aug 2024

WEBB, Matthew

Resigned
Arden Business Park, Arden Road, BirminghamB45 0JA
Born April 1969
Director
Appointed 29 Aug 2016
Resigned 31 Mar 2022

WONG, Simon Sin-Ming

Resigned
Hospital Street, BirminghamB23 6GA
Born January 1979
Director
Appointed 20 Sept 2010
Resigned 30 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Arden Road, BirminghamB45 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2022

Mr Richard William Barton

Ceased
Lower Way, RugeleyWS15 1QG
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Memorandum Articles
17 March 2022
MAMA
Resolution
17 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
24 November 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Resolution
12 September 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
31 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company
4 June 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Secretary Company With Change Date
5 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Resolution
18 September 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
9 July 2001
287Change of Registered Office
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
5 February 1998
225Change of Accounting Reference Date
Legacy
8 October 1997
88(2)R88(2)R
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
20 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Legacy
7 December 1995
400400
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1993
AAAnnual Accounts
Legacy
21 July 1993
403aParticulars of Charge Subject to s859A
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
5 February 1993
287Change of Registered Office
Legacy
23 December 1992
225(1)225(1)
Accounts With Accounts Type Small
17 October 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
10 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 1991
AAAnnual Accounts
Legacy
12 May 1991
363aAnnual Return
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
4 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Accounts With Accounts Type Full
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
363363
Miscellaneous
4 February 1985
MISCMISC
Incorporation Company
5 December 1957
NEWINCIncorporation