Background WavePink WaveYellow Wave

CASHMORES METALS LIMITED (01141972)

CASHMORES METALS LIMITED (01141972) is an active UK company. incorporated on 26 October 1973. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. CASHMORES METALS LIMITED has been registered for 52 years. Current directors include FORSTER, Philip, ROBERTS, Andrew.

Company Number
01141972
Status
active
Type
ltd
Incorporated
26 October 1973
Age
52 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
FORSTER, Philip, ROBERTS, Andrew
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASHMORES METALS LIMITED

CASHMORES METALS LIMITED is an active company incorporated on 26 October 1973 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. CASHMORES METALS LIMITED was registered 52 years ago.(SIC: 46720)

Status

active

Active since 52 years ago

Company No

01141972

LTD Company

Age

52 Years

Incorporated 26 October 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

AMARI METALS LIMITED
From: 6 September 1989To: 27 May 1998
ALMET STOCKHOLDERS LIMITED
From: 26 October 1973To: 6 September 1989
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

25 High Street Cobham Surrey KT11 3DH
From: 26 October 1973To: 2 July 2018
Timeline

19 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Oct 73
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Mar 23
Loan Secured
Jun 23
Loan Secured
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HALE, Morag

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 02 Jul 2010

FORSTER, Philip

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born February 1967
Director
Appointed 01 Sept 2024

ROBERTS, Andrew

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 22 Feb 2016

FAIRMAN, Colin Joseph

Resigned
27 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed 18 Jun 1998
Resigned 02 Jul 2010

FAIRMAN, Colin Joseph

Resigned
27 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed N/A
Resigned 23 May 1998

WOOF, William Sones

Resigned
Fairways North Road, AltrinchamWA15 0NS
Secretary
Appointed 29 May 1998
Resigned 18 Jun 1998

BLAKEY, Jeffrey

Resigned
36 Kings Drive, StaffordST18 0AJ
Born December 1948
Director
Appointed 28 Jul 2002
Resigned 05 Nov 2004

BURKE, Peter

Resigned
Fairways 9 Manor Road, AshfordTW15 2SL
Born December 1951
Director
Appointed 22 Jun 2000
Resigned 20 Mar 2004

COLBURN, Richard Whiting

Resigned
555 Skokie Boulevard, Northbrook60065
Born January 1943
Director
Appointed 29 May 1998
Resigned 23 Jun 2000

HUSSEY, Shaun Anthony

Resigned
555 Skokie Boulevard, North Brook
Born September 1962
Director
Appointed 22 Mar 2004
Resigned 21 Aug 2006

KING, Barry Andrew

Resigned
High Street, CobhamKT11 3DH
Born June 1957
Director
Appointed 18 Jul 2002
Resigned 30 Jun 2016

LAHRE, Robert P

Resigned
139 Carolyn Drive N.E., Eatontown31024
Born January 1937
Director
Appointed 29 May 1998
Resigned 31 Jul 2002

MURDOCH, Neil

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1961
Director
Appointed 06 Mar 2014
Resigned 28 Jun 2021

ROBINSON, Stuart

Resigned
High Street, CobhamKT11 3DH
Born April 1950
Director
Appointed 21 Aug 2006
Resigned 06 Mar 2014

SIMS, David

Resigned
1 Heathfield, CobhamKT11 2QY
Born December 1953
Director
Appointed 27 Nov 1992
Resigned 23 Jun 2000

SMITH, Kevin Barry

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1962
Director
Appointed 25 Jun 2021
Resigned 01 Sept 2024

TAYLOR, David Noel

Resigned
Apsley Palace, Gerrards CrossSL9 7PD
Born December 1936
Director
Appointed 27 Nov 1992
Resigned 23 Jun 2000

WILSON, Anthony Joseph

Resigned
Wayside Park Drive, Sutton ColdfieldB74 3AW
Born September 1944
Director
Appointed 14 May 1998
Resigned 23 May 1998

WILSON, Michael James

Resigned
Rushdene Halifax Road, Sowerby BridgeHX6 4AG
Born December 1959
Director
Appointed N/A
Resigned 23 Dec 1992

WOOF, William Sones

Resigned
Fairways North Road, AltrinchamWA15 0NS
Born May 1951
Director
Appointed 29 May 1998
Resigned 31 Jul 2002

AFG NOMINEES LIMITED

Resigned
Headland House, BirminghamB26 3AZ
Corporate director
Appointed N/A
Resigned 04 Dec 1992

Persons with significant control

2

1 Active
1 Ceased
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Resolution
17 February 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Legacy
24 June 2011
MG01MG01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
4 September 2009
287Change of Registered Office
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 1998
AAAnnual Accounts
Resolution
9 November 1998
RESOLUTIONSResolutions
Legacy
3 August 1998
363b363b
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
287Change of Registered Office
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 May 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
18 July 1997
363aAnnual Return
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
22 July 1996
363aAnnual Return
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
19 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts Amended With Accounts Type Full
4 November 1994
AAMDAAMD
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
13 July 1994
363x363x
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
28 July 1993
363x363x
Legacy
8 January 1993
288288
Legacy
17 December 1992
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
30 July 1992
363x363x
Legacy
24 July 1992
288288
Legacy
8 April 1992
288288
Legacy
23 March 1992
288288
Legacy
21 November 1991
288288
Legacy
13 November 1991
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
11 July 1991
363x363x
Legacy
19 March 1991
288288
Resolution
1 March 1991
RESOLUTIONSResolutions
Resolution
1 March 1991
RESOLUTIONSResolutions
Legacy
22 January 1991
288288
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
23 April 1990
288288
Legacy
8 March 1990
363363
Legacy
23 February 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
7 September 1989
287Change of Registered Office
Legacy
7 September 1989
288288
Legacy
7 September 1989
288288
Certificate Change Of Name Company
5 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
18 October 1988
288288
Legacy
26 August 1988
363363
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
15 July 1988
288288
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
288288
Legacy
10 July 1987
363363
Legacy
24 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
288288
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Legacy
23 July 1986
288288
Incorporation Company
26 October 1973
NEWINCIncorporation