Background WavePink WaveYellow Wave

BASF METALS RECYCLING LIMITED (00933890)

BASF METALS RECYCLING LIMITED (00933890) is an active UK company. incorporated on 17 June 1968. with registered office in Gloucestershire. The company operates in the Manufacturing sector, engaged in unknown sic code (24410). BASF METALS RECYCLING LIMITED has been registered for 57 years. Current directors include BROWNING, Ben David, KEEN, Richard Edward, WILCE, Adam Scott.

Company Number
00933890
Status
active
Type
ltd
Incorporated
17 June 1968
Age
57 years
Address
Forest Vale Road Forest Vale Industrial Estate, Gloucestershire, GL14 2PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24410)
Directors
BROWNING, Ben David, KEEN, Richard Edward, WILCE, Adam Scott
SIC Codes
24410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASF METALS RECYCLING LIMITED

BASF METALS RECYCLING LIMITED is an active company incorporated on 17 June 1968 with the registered office located in Gloucestershire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24410). BASF METALS RECYCLING LIMITED was registered 57 years ago.(SIC: 24410)

Status

active

Active since 57 years ago

Company No

00933890

LTD Company

Age

57 Years

Incorporated 17 June 1968

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

ENGELHARD SALES LIMITED
From: 17 June 1968To: 1 September 2011
Contact
Address

Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire, GL14 2PH,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 20 December 2022To: 10 March 2023
Gate a Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH
From: 21 October 2011To: 20 December 2022
Basf, Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH United Kingdom
From: 21 October 2011To: 21 October 2011
Basf Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH United Kingdom
From: 21 October 2011To: 21 October 2011
X Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH United Kingdom
From: 1 September 2011To: 21 October 2011
63 St Mary Axe London EC3A 8NH
From: 17 June 1968To: 1 September 2011
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Director Left
May 11
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BROWNING, Ben David

Active
Forest Vale Industrial Estate, GloucestershireGL14 2PH
Born April 1985
Director
Appointed 01 Jun 2020

KEEN, Richard Edward

Active
Forest Vale Industrial Estate, GloucestershireGL14 2PH
Born November 1965
Director
Appointed 01 Nov 2022

WILCE, Adam Scott

Active
Forest Vale Industrial Estate, GloucestershireGL14 2PH
Born May 1994
Director
Appointed 01 Jul 2025

BRACCO, Carlo

Resigned
122 Barnett Wood Lane, AshteadKT21 2LL
Secretary
Appointed 30 Mar 2001
Resigned 31 Dec 2007

DOBSON, Geoffrey John

Resigned
Bryony Cottage, EmsworthPO10 8HT
Secretary
Appointed 18 Jun 1998
Resigned 30 Mar 2001

HATTON, Stephen

Resigned
PO BOX 4, Cheadle HulmeSK8 6QG
Secretary
Appointed 01 Jan 2008
Resigned 31 Dec 2015

KOERNER, Helen Victoria

Resigned
Forest Vale Industrial Estate, GloucestershireGL14 2PH
Secretary
Appointed 01 Jan 2016
Resigned 01 Nov 2022

MCWILLIAMS, Albert Thomas

Resigned
1341 Prospect Avenue Plainfield, UsaFOREIGN
Secretary
Appointed N/A
Resigned 01 May 1993

PAYNE, Richard Anthony

Resigned
Copper Beech, Horsell WottingGU21 4RH
Secretary
Appointed N/A
Resigned 18 Jun 1998

BIRK, Thomas

Resigned
Forest Vale Road, CinderfordGL14 2PH
Born December 1980
Director
Appointed 07 Jun 2021
Resigned 01 Aug 2022

BRACCO, Carlo

Resigned
122 Barnett Wood Lane, AshteadKT21 2LL
Born October 1959
Director
Appointed 30 Dec 2002
Resigned 31 Dec 2007

BUDD, Darren, Dr

Resigned
Forest Vale Road, CinderfordGL14 2PH
Born November 1967
Director
Appointed 01 Jan 2021
Resigned 07 Jun 2021

CARTER, Richard John

Resigned
Forest Vale Road, CinderfordGL14 2PH
Born March 1962
Director
Appointed 01 Nov 2016
Resigned 31 Dec 2020

DOBSON, Geoffrey John

Resigned
Bryony Cottage, EmsworthPO10 8HT
Born December 1945
Director
Appointed N/A
Resigned 01 Oct 1992

FLIEGEL, Lester

Resigned
1061 Minisink Way, Westfield Nj07090
Born April 1948
Director
Appointed 07 Dec 1999
Resigned 12 Jun 2002

GREEN, Philip Anthony

Resigned
Marle Rise West Approach Drive, CheltenhamGL52 3AD
Born March 1944
Director
Appointed 01 Oct 1992
Resigned 15 Feb 1996

GREENBERG, Jonathan Steven

Resigned
29 Clive Hills Road, EdisonFOREIGN
Born May 1960
Director
Appointed 12 Jun 2002
Resigned 20 May 2011

HATTON, Stephen

Resigned
PO BOX 4, Cheadle HulmeSK8 6QG
Born September 1956
Director
Appointed 01 Jan 2008
Resigned 01 Nov 2016

MCWILLIAMS, Albert Thomas

Resigned
1341 Prospect Avenue Plainfield, UsaFOREIGN
Born August 1953
Director
Appointed N/A
Resigned 07 Dec 1999

MIDDLEMAS, Paul

Resigned
Holst House, LondonSW13 0NP
Born September 1957
Director
Appointed 20 Oct 1995
Resigned 17 Sept 1998

SETCHFIELD, John Henry, Dr

Resigned
Woodlands, Ross On WyeHR9 5QG
Born September 1949
Director
Appointed 30 Mar 2001
Resigned 31 Jul 2013

SMALLWOOD, Robert

Resigned
Forest Vale Road, CinderfordGL14 2PH
Born December 1959
Director
Appointed 01 Aug 2013
Resigned 31 May 2020

TURNER, Christopher Howard

Resigned
Forest Vale Industrial Estate, GloucestershireGL14 2PH
Born July 1970
Director
Appointed 01 Jun 2020
Resigned 31 Jul 2025

Persons with significant control

1

110 Bishopsgate, LondonEC2N 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Move Registers To Sail Company With New Address
13 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
13 March 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
24 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Resolution
2 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Miscellaneous
3 January 2014
MISCMISC
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
353353
Legacy
15 July 2008
190190
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
12 June 2005
363sAnnual Return (shuttle)
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
15 January 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
13 August 2002
AUDAUD
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
11 December 2000
AUDAUD
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
8 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
288288
Legacy
26 October 1995
288288
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
8 June 1993
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
2 July 1992
363sAnnual Return (shuttle)
Legacy
9 November 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
3 January 1991
395Particulars of Mortgage or Charge
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
22 June 1990
288288
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Legacy
24 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Accounts With Made Up Date
2 November 1981
AAAnnual Accounts
Accounts With Made Up Date
26 August 1980
AAAnnual Accounts
Accounts With Made Up Date
3 September 1979
AAAnnual Accounts
Accounts With Made Up Date
25 August 1978
AAAnnual Accounts
Accounts With Made Up Date
25 August 1977
AAAnnual Accounts
Accounts With Made Up Date
25 June 1976
AAAnnual Accounts
Accounts With Made Up Date
12 July 1975
AAAnnual Accounts
Resolution
12 December 1974
RESOLUTIONSResolutions
Accounts With Made Up Date
19 August 1974
AAAnnual Accounts
Miscellaneous
17 June 1968
MISCMISC