Background WavePink WaveYellow Wave

RCF BOLT & NUT CO (TIPTON) LIMITED (01266907)

RCF BOLT & NUT CO (TIPTON) LIMITED (01266907) is an active UK company. incorporated on 5 July 1976. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25500). RCF BOLT & NUT CO (TIPTON) LIMITED has been registered for 49 years. Current directors include BARBER, David Roy, Mr., BROOKSBANK, Timothy Damien, FREWIN, Jonathan Lee and 2 others.

Company Number
01266907
Status
active
Type
ltd
Incorporated
5 July 1976
Age
49 years
Address
34 Darlaston Central Trading Estate, Wednesbury, WS10 8XB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
BARBER, David Roy, Mr., BROOKSBANK, Timothy Damien, FREWIN, Jonathan Lee, GARRETT, Adrian, Mr., KOLODNER, Eric Arthur
SIC Codes
25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCF BOLT & NUT CO (TIPTON) LIMITED

RCF BOLT & NUT CO (TIPTON) LIMITED is an active company incorporated on 5 July 1976 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500). RCF BOLT & NUT CO (TIPTON) LIMITED was registered 49 years ago.(SIC: 25500)

Status

active

Active since 49 years ago

Company No

01266907

LTD Company

Age

49 Years

Incorporated 5 July 1976

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 16 June 2025 (10 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

RAY COOPER (FASTENERS) LIMITED
From: 5 July 1976To: 20 April 1994
Contact
Address

34 Darlaston Central Trading Estate Wednesbury, WS10 8XB,

Previous Addresses

Rcf Bolt & Nut, Park Lane East Tipton West Midlands DY4 8RF
From: 5 July 1976To: 10 February 2023
Timeline

29 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jul 76
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 19
Director Left
May 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Nov 21
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Sept 23
Loan Cleared
Oct 23
Loan Secured
Dec 23
Loan Cleared
Jun 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BOWERING, Elizabeth Claire

Active
Station Road, ChesterfieldS41 9ES
Secretary
Appointed 12 Mar 2026

BARBER, David Roy, Mr.

Active
Darlaston Central Trading Estate, WednesburyWS10 8XB
Born July 1962
Director
Appointed 15 May 2023

BROOKSBANK, Timothy Damien

Active
Darlaston Central Trading Estate, WednesburyWS10 8XB
Born March 1969
Director
Appointed 15 Sept 2023

FREWIN, Jonathan Lee

Active
Darlaston Central Trading Estate, WednesburyWS10 8XB
Born December 1965
Director
Appointed 10 Mar 2020

GARRETT, Adrian, Mr.

Active
Darlaston Central Trading Estate, WednesburyWS10 8XB
Born February 1972
Director
Appointed 14 Jun 2022

KOLODNER, Eric Arthur

Active
Darlaston Central Trading Estate, WednesburyWS10 8XB
Born September 1966
Director
Appointed 10 Mar 2020

COOPER, Craig Justin

Resigned
25 Millgate Close, Stourport-On-SevernDY13 9GT
Secretary
Appointed 26 May 2006
Resigned 25 Apr 2019

MARTIN, Patrick John

Resigned
The Counting House, BirminghamB46 2PA
Secretary
Appointed N/A
Resigned 21 Feb 1997

PRESTON, Alison Louise

Resigned
8 Clewley Road, Burton On TrentDE14 3JE
Secretary
Appointed 18 Feb 1997
Resigned 26 May 2006

ROBERTSHAW, Mark James

Resigned
3b Brookway, NewburyRG14 5RY
Secretary
Appointed 12 Apr 2024
Resigned 09 Mar 2026

BLACKBURN, William Alan

Resigned
Rcf Bolt & Nut, Park Lane East, West MidlandsDY4 8RF
Born January 1943
Director
Appointed 13 Jan 2011
Resigned 17 Dec 2018

COOPER, Craig Justin

Resigned
Rcf Bolt & Nut, Park Lane East, West MidlandsDY4 8RF
Born January 1975
Director
Appointed 13 Jan 2011
Resigned 25 Apr 2019

COOPER, Ian Paul

Resigned
7 Hexham Way, DudleyDY1 2UN
Born September 1963
Director
Appointed N/A
Resigned 30 Sept 1997

COOPER, Josephine Mary

Resigned
10 Wood Hayes Croft, WolverhamptonWV10 8PP
Born March 1949
Director
Appointed 30 Sept 1997
Resigned 10 Mar 2020

COOPER, Raymond

Resigned
4 Poplar Tree Drive, SeatonEX12 2TW
Born April 1932
Director
Appointed N/A
Resigned 05 Apr 1992

COOPER, Raymond William

Resigned
10 Wood Hayes Croft, WestcroftWV10 8PP
Born March 1949
Director
Appointed N/A
Resigned 10 Mar 2020

GARDNER, Timothy John, Mr.

Resigned
Rcf Bolt & Nut, Park Lane East, West MidlandsDY4 8RF
Born September 1960
Director
Appointed 10 Mar 2020
Resigned 20 Feb 2023

GARRETT, Adrian

Resigned
Hayes View Drive, WalsallWS6 7EX
Born February 1972
Director
Appointed 02 Mar 2001
Resigned 21 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mrs Josephine Mary Cooper

Ceased
Rcf Bolt & Nut, Park Lane East, West MidlandsDY4 8RF
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Sept 2016
Ceased 10 Mar 2020

Mr Raymond William Cooper

Ceased
Rcf Bolt & Nut, Park Lane East, West MidlandsDY4 8RF
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Sept 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Small
8 April 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Part
2 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Resolution
17 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Move Registers To Sail Company
28 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
27 September 2006
190190
Legacy
27 September 2006
353353
Legacy
27 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
27 September 2005
363aAnnual Return
Legacy
26 May 2005
353353
Legacy
26 May 2005
190190
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
25 February 2005
190190
Legacy
25 February 2005
353353
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
15 November 2001
353353
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
288cChange of Particulars
Legacy
26 October 2000
288cChange of Particulars
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
28 October 1999
363aAnnual Return
Legacy
28 October 1999
325325
Legacy
28 October 1999
353353
Legacy
28 October 1999
190190
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 February 1998
AAAnnual Accounts
Legacy
14 November 1997
169169
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Resolution
6 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
287Change of Registered Office
Certificate Change Of Name Company
19 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
6 April 1994
395Particulars of Mortgage or Charge
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
15 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
10 April 1992
288288
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Small
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Accounts With Accounts Type Small
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Small
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
8 August 1988
PUC 2PUC 2
Resolution
8 August 1988
RESOLUTIONSResolutions
Legacy
8 August 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
363363
Accounts With Accounts Type Small
11 September 1986
AAAnnual Accounts
Incorporation Company
5 July 1976
NEWINCIncorporation