Background WavePink WaveYellow Wave

2M MANUFACTURING LIMITED (01075253)

2M MANUFACTURING LIMITED (01075253) is an active UK company. incorporated on 5 October 1972. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 1 other business activities. 2M MANUFACTURING LIMITED has been registered for 53 years. Current directors include CRIPPS, Lisa Deborah, KESSLER, Liran Rachel, KESSLER, Mordechai and 3 others.

Company Number
01075253
Status
active
Type
ltd
Incorporated
5 October 1972
Age
53 years
Address
2m House Clifton Road, Runcorn, WA7 3EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
CRIPPS, Lisa Deborah, KESSLER, Liran Rachel, KESSLER, Mordechai, PARKS, Adam, SMITH, Richard John Alan, THOMSON, Richard Stewart
SIC Codes
20411, 20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2M MANUFACTURING LIMITED

2M MANUFACTURING LIMITED is an active company incorporated on 5 October 1972 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 1 other business activity. 2M MANUFACTURING LIMITED was registered 53 years ago.(SIC: 20411, 20590)

Status

active

Active since 53 years ago

Company No

01075253

LTD Company

Age

53 Years

Incorporated 5 October 1972

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

EVONIK GOLDSCHMIDT UK LIMITED
From: 9 October 2007To: 28 September 2020
GOLDSCHMIDT UK LIMITED
From: 1 October 1999To: 9 October 2007
TH. GOLDSCHMIDT LIMITED
From: 5 October 1972To: 1 October 1999
Contact
Address

2m House Clifton Road Sutton Weaver Runcorn, WA7 3EH,

Previous Addresses

Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF
From: 23 May 2013To: 14 September 2020
Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AE
From: 5 October 1972To: 23 May 2013
Timeline

24 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Oct 72
Director Left
Jan 10
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jan 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Loan Secured
Sept 20
Director Joined
Feb 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Dec 23
Director Left
Apr 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Joined
Jul 25
Director Joined
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

THOMSON, Richard Stewart

Active
Clifton Road, RuncornWA7 3EH
Secretary
Appointed 31 Jul 2025

CRIPPS, Lisa Deborah

Active
Chippenham Drive, Milton KeynesMK10 0AF
Born May 1980
Director
Appointed 24 Feb 2022

KESSLER, Liran Rachel

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1982
Director
Appointed 28 Aug 2020

KESSLER, Mordechai

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955
Director
Appointed 05 Feb 2026

PARKS, Adam

Active
Clifton Road, RuncornWA7 3EH
Born March 1983
Director
Appointed 01 Jan 2021

SMITH, Richard John Alan

Active
2 The Embankment, Sovereign Street, LeedsLS1 4BA
Born March 1959
Director
Appointed 01 Sept 2020

THOMSON, Richard Stewart

Active
Clifton Road, RuncornWA7 3EH
Born September 1971
Director
Appointed 31 Jul 2025

BOYLE, Colin

Resigned
Sovereign Street, LeedsLS1 4BA
Secretary
Appointed 28 Aug 2020
Resigned 17 Dec 2022

BRACKEN, John Charles Frederick

Resigned
3 Saint Pauls Close, HarpendenAL5 5UH
Secretary
Appointed 01 Oct 1999
Resigned 01 Nov 2009

DODL, Gerhard Maximilian Erich

Resigned
2 Goodman Gardens, Milton KeynesMK6 3EP
Secretary
Appointed 01 Mar 1997
Resigned 30 Sept 1999

EYTLE, Joseph Alexander

Resigned
6 Gladsdale Drive, PinnerHA5 2PP
Secretary
Appointed N/A
Resigned 01 Mar 1997

O'MALLEY, Anita

Resigned
Clifton Road, RuncornWA7 3EH
Secretary
Appointed 01 May 2024
Resigned 18 Apr 2025

STAPLETON, Geneva Angela

Resigned
Chippenham Drive, Milton KeynesMK10 0AF
Secretary
Appointed 01 Nov 2009
Resigned 28 Aug 2020

ANDREWS, Donald Charles Mackenzie

Resigned
The White House, BedfordMK40 2PG
Born August 1960
Director
Appointed 05 Dec 2003
Resigned 23 Oct 2008

BOYLE, Colin Richard

Resigned
Sovereign Street, LeedsLS1 4BA
Born December 1962
Director
Appointed 28 Aug 2020
Resigned 17 Dec 2022

BRACKEN, John Charles Frederick

Resigned
3 Saint Pauls Close, HarpendenAL5 5UH
Born December 1946
Director
Appointed 19 Mar 2004
Resigned 23 Dec 2009

DEL GUERCIO, David Anthony

Resigned
9600 Waterfowl Flyway, Chesterfield
Born September 1958
Director
Appointed 28 Apr 2008
Resigned 15 Apr 2014

GOULD, Clive Martin

Resigned
Clifton Road, RuncornWA7 3EH
Born June 1956
Director
Appointed 05 Aug 2013
Resigned 30 Apr 2021

HARVEY, Bernard George

Resigned
Chippenham Drive, Milton KeynesMK10 0AF
Born July 1957
Director
Appointed 28 Oct 2008
Resigned 30 Apr 2013

LUU, Anh

Resigned
Chippenham Drive, Milton KeynesMK10 0AF
Born February 1979
Director
Appointed 15 Apr 2014
Resigned 28 Aug 2020

OHMER, Johannes

Resigned
Bangertskeeg 19, Grundall 63584
Born July 1960
Director
Appointed 31 Jul 2006
Resigned 25 Apr 2008

PASSMANN, Hans Michael, Dr

Resigned
Sachsensiedlung, 45481 Mulheim An Der Ruhr
Born December 1959
Director
Appointed 28 Oct 2008
Resigned 31 Dec 2018

PHILLIPS, Gary Stephen

Resigned
Chippenham Drive, Milton KeynesMK10 0AF
Born April 1970
Director
Appointed 24 Feb 2022
Resigned 21 Apr 2023

RETTIG, Claus Erich, Dr

Resigned
Plaggenheide 7, 45271 Haltern Am See
Born May 1960
Director
Appointed 05 Dec 2003
Resigned 31 Jul 2006

WEGENER, Thomas Paul

Resigned
4 Crest View, PinnerHA5 1AN
Born September 1940
Director
Appointed N/A
Resigned 30 Jun 2004

WISEMAN, Andrew

Resigned
Sovereign Street, LeedsLS1 4BA
Born December 1982
Director
Appointed 01 Feb 2022
Resigned 30 Apr 2024

Persons with significant control

1

Surfachem Group Limited

Active
Sovereign Street, LeedsLS1 4BA

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

179

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Resolution
24 June 2025
RESOLUTIONSResolutions
Memorandum Articles
24 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Resolution
28 September 2020
RESOLUTIONSResolutions
Memorandum Articles
28 September 2020
MAMA
Certificate Change Of Name Company
28 September 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2020
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Resolution
31 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2014
AP01Appointment of Director
Memorandum Articles
7 January 2014
MEM/ARTSMEM/ARTS
Resolution
7 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Resolution
12 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Legacy
29 October 2008
288cChange of Particulars
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
23 June 2008
AAMDAAMD
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Memorandum Articles
12 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Auditors Resignation Company
28 July 2005
AUDAUD
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
26 July 2004
244244
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Auditors Resignation Company
16 July 2002
AUDAUD
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Resolution
28 April 2000
RESOLUTIONSResolutions
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
3 June 1998
AAMDAAMD
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
4 October 1995
88(2)R88(2)R
Legacy
26 July 1995
363x363x
Auditors Resignation Company
8 February 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
18 December 1994
RESOLUTIONSResolutions
Legacy
18 December 1994
386386
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
25 July 1994
363x363x
Legacy
3 March 1994
88(2)R88(2)R
Legacy
20 December 1993
287Change of Registered Office
Legacy
2 July 1993
363x363x
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
14 May 1993
88(2)R88(2)R
Legacy
14 May 1993
88(2)R88(2)R
Legacy
14 May 1993
88(2)R88(2)R
Resolution
14 May 1993
RESOLUTIONSResolutions
Legacy
14 May 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
2 July 1992
363x363x
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363x363x
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
21 November 1989
88(2)R88(2)R
Resolution
21 November 1989
RESOLUTIONSResolutions
Legacy
21 November 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Accounts With Accounts Type Full Group
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
19 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Miscellaneous
5 October 1972
MISCMISC
Incorporation Company
5 October 1972
NEWINCIncorporation