Background WavePink WaveYellow Wave

BASF METALS LIMITED (01657318)

BASF METALS LIMITED (01657318) is an active UK company. incorporated on 9 August 1982. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). BASF METALS LIMITED has been registered for 43 years. Current directors include DUNNE, Amanda Carol, PENDER, Stephen Patrick, WOOD, Lisa Anne.

Company Number
01657318
Status
active
Type
ltd
Incorporated
9 August 1982
Age
43 years
Address
21st Floor 110 Bishopsgate, London, EC2N 4AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
DUNNE, Amanda Carol, PENDER, Stephen Patrick, WOOD, Lisa Anne
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASF METALS LIMITED

BASF METALS LIMITED is an active company incorporated on 9 August 1982 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). BASF METALS LIMITED was registered 43 years ago.(SIC: 46120)

Status

active

Active since 43 years ago

Company No

01657318

LTD Company

Age

43 Years

Incorporated 9 August 1982

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 24 February 2026 (1 month 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

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 METALS LIMITED
From: 2 February 1983To: 15 March 2012
FRIMHOLD LIMITED
From: 9 August 1982To: 2 February 1983
Contact
Address

21st Floor 110 Bishopsgate London, EC2N 4AY,

Previous Addresses

21St Floor 101 Bishopsgate London EC2N 4AY England
From: 30 October 2014To: 30 October 2014
21St Floor Heron Tower 110 Bishopsgate London EC2N 4AY
From: 26 March 2012To: 30 October 2014
63 St Mary Axe London EC3A 8NH
From: 9 August 1982To: 26 March 2012
Timeline

25 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Aug 82
Funding Round
Jun 11
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jan 23
Director Left
Jul 24
Director Joined
Dec 24
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Apr 2023

DUNNE, Amanda Carol

Active
110 Bishopsgate, LondonEC2N 4AY
Born November 1967
Director
Appointed 08 May 2025

PENDER, Stephen Patrick

Active
110 Bishopsgate, LondonEC2N 4AY
Born October 1977
Director
Appointed 12 Jun 2024

WOOD, Lisa Anne

Active
110 Bishopsgate, LondonEC2N 4AY
Born April 1972
Director
Appointed 23 May 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
110 Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 01 Jan 2016
Resigned 01 Apr 2023

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 01 May 1993
Resigned 18 Jun 1998

OAKWOOD CORPORATE SERVICES LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Apr 2023
Resigned 01 Apr 2023

BIRK, Thomas

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born December 1980
Director
Appointed 07 Jun 2021
Resigned 01 Jan 2023

BOEGENHOLD, Sik Yuen Katharine

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born August 1971
Director
Appointed 13 Sept 2014
Resigned 02 May 2025

BOZICH, Frank

Resigned
32 Liedtke Drive,, CranburyFOREIGN
Born September 1960
Director
Appointed 05 Jun 2007
Resigned 07 Sept 2011

BUDD, Darren, Dr

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born November 1967
Director
Appointed 01 Jan 2021
Resigned 07 Jun 2021

CARTER, Deon

Resigned
Prospect Terrace, Montclair07042
Born March 1968
Director
Appointed 07 Sept 2011
Resigned 30 Sept 2012

CARTER, Richard John

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born March 1962
Director
Appointed 01 Jul 2016
Resigned 31 Dec 2020

DOBSON, Geoffrey John

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

DUNNE, Amanda Carol

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born November 1967
Director
Appointed 30 Mar 2001
Resigned 12 Sept 2014

FLIEGEL, Lester

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

FUGATE, Glenn David

Resigned
672 Deerpath Lane, Yardley
Born August 1955
Director
Appointed 12 Jun 2002
Resigned 31 Dec 2007

JENSEN, Torben Berlin

Resigned
PO BOX 4, Cheadle HulmeSK8 6QG
Born June 1957
Director
Appointed 01 Jan 2008
Resigned 30 Jun 2016

LOWISH, Richard Martin

Resigned
85 Elm Grove Road, LondonSW13 0BX
Born February 1952
Director
Appointed 01 Oct 1992
Resigned 30 Sept 2010

MARTENS, Eric Peter

Resigned
46 Homestead Road, Oldwick
Born June 1957
Director
Appointed 12 Oct 1999
Resigned 02 Apr 2007

MCLEAN, Ian Lawrence Paul Wallace

Resigned
22 Willow Drive, New Jersey07930
Born July 1949
Director
Appointed 01 Oct 1992
Resigned 23 Sept 1999

MCWILLIAMS, Albert Thomas

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

METCALF, John Patrick

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born September 1967
Director
Appointed 07 Sept 2011
Resigned 12 Jun 2024

MIDDLEMAS, Paul

Resigned
Holst House, LondonSW13 0NP
Born September 1957
Director
Appointed 01 Oct 1992
Resigned 17 Sept 1998

STOCKER, Clive Thomas Anthony

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born July 1965
Director
Appointed 01 Oct 2012
Resigned 12 Sept 2014

VERGOPOULOS, Vasileios

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born March 1964
Director
Appointed 13 Sept 2014
Resigned 04 Apr 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

175

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 April 2023
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
11 April 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Medium
17 August 2022
AAAnnual Accounts
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
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
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
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Miscellaneous
14 October 2014
MISCMISC
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Resolution
8 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Memorandum Articles
14 May 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
353353
Legacy
15 July 2008
190190
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Auditors Resignation Company
13 August 2002
AUDAUD
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
10 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
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
4 December 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1999
AAAnnual Accounts
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
27 November 1998
AAAnnual Accounts
Legacy
4 November 1998
244244
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)
Legacy
17 March 1998
88(3)88(3)
Legacy
17 March 1998
88(2)R88(2)R
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Legacy
23 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
5 July 1992
363sAnnual Return (shuttle)
Legacy
17 January 1992
88(2)R88(2)R
Legacy
9 January 1992
123Notice of Increase in Nominal Capital
Resolution
9 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
13 June 1990
288288
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Legacy
26 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
7 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Accounts With Made Up Date
22 October 1985
AAAnnual Accounts
Accounts With Made Up Date
24 December 1984
AAAnnual Accounts
Certificate Change Of Name Company
24 January 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 1982
NEWINCIncorporation