Background WavePink WaveYellow Wave

LONESTAR FASTENERS EUROPE LIMITED (01754121)

LONESTAR FASTENERS EUROPE LIMITED (01754121) is an active UK company. incorporated on 19 September 1983. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). LONESTAR FASTENERS EUROPE LIMITED has been registered for 42 years. Current directors include AINSWORTH, Jonathan Mark, PICKLES, Thomas Richard.

Company Number
01754121
Status
active
Type
ltd
Incorporated
19 September 1983
Age
42 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AINSWORTH, Jonathan Mark, PICKLES, Thomas Richard
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONESTAR FASTENERS EUROPE LIMITED

LONESTAR FASTENERS EUROPE LIMITED is an active company incorporated on 19 September 1983 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). LONESTAR FASTENERS EUROPE LIMITED was registered 42 years ago.(SIC: 32990)

Status

active

Active since 42 years ago

Company No

01754121

LTD Company

Age

42 Years

Incorporated 19 September 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

PRD PRECISION ENGINEERING LIMITED
From: 18 March 2014To: 18 March 2014
P.R.D. FASTENERS LIMITED
From: 9 April 1984To: 18 March 2014
P.R.D. (ENGINEERING SUPPLIES) LIMITED
From: 9 December 1983To: 9 April 1984
LANDERSTEAD LIMITED
From: 19 September 1983To: 9 December 1983
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

Kennicott House Well Lane Wednesfield Wolverhampton WV11 1XR
From: 19 September 1983To: 6 October 2014
Timeline

25 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Mar 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Director Left
May 21
Director Joined
May 21
Loan Secured
Mar 23
Loan Cleared
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Dec 23
Capital Update
Dec 23
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

AINSWORTH, Jonathan Mark

Active
Steelmans Road, WednesburyWS10 9UZ
Born March 1975
Director
Appointed 07 May 2021

PICKLES, Thomas Richard

Active
Steelmans Road, WednesburyWS10 9UZ
Born October 1968
Director
Appointed 08 Mar 2023

LAWTON, Philip James

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 01 May 2004
Resigned 12 Apr 2024

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Secretary
Appointed N/A
Resigned 01 May 2004

ROBERTSON, Zoe Sheila

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 12 Apr 2024
Resigned 16 Aug 2024

COOPER, Darren Philip

Resigned
Well Lane, WolverhamptonWV11 1XR
Born January 1973
Director
Appointed 01 Dec 2006
Resigned 06 Mar 2014

DIAMOND, Steven John

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born January 1966
Director
Appointed 02 May 2013
Resigned 08 Mar 2023

DUNKINSON, Ian

Resigned
Well Lane, WolverhamptonWV11 1XR
Born December 1952
Director
Appointed 01 Sept 2010
Resigned 27 Jun 2011

FAIRCLOUGH, David James

Resigned
Well Lane, WolverhamptonWV11 1XR
Born September 1956
Director
Appointed 01 Dec 2005
Resigned 31 Jul 2011

FELLOWS, Stephen Michael

Resigned
32 Harden Road, WalsallWS3 1EN
Born October 1953
Director
Appointed N/A
Resigned 12 Oct 1994

HOWARTH, Stewart John

Resigned
Well Lane, WolverhamptonWV11 1XR
Born March 1967
Director
Appointed 01 Feb 2002
Resigned 19 Apr 2013

HUMPHREYS, Philip Raymond

Resigned
3 The Cottages, BrewoodST19 9DX
Born November 1948
Director
Appointed N/A
Resigned 12 Jan 2004

KATOSIC, James Steven

Resigned
58 Morning Cloud Place, Spring
Born April 1959
Director
Appointed 30 Jul 2009
Resigned 04 Feb 2011

LAWRENCE, Stephen John

Resigned
17 Farm Close, RugeleyWS15 2XT
Born February 1957
Director
Appointed 01 Jun 1997
Resigned 29 Jun 1999

MAPARA, Harish Vallabhdas

Resigned
84 Downing Drive, LeicesterLE5 6LH
Born November 1950
Director
Appointed 01 Feb 2002
Resigned 03 Mar 2003

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Born June 1956
Director
Appointed 30 Mar 2007
Resigned 31 Jul 2009

MATHILAKATH, Santosh

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born May 1969
Director
Appointed 03 Feb 2014
Resigned 07 Apr 2021

OSOLA, Keith Eric Richard

Resigned
4 Main Street, BarnoldswickBB18 6TJ
Born January 1957
Director
Appointed 01 Jul 2000
Resigned 31 Jan 2003

RATTENBERRY, Peter Gerald

Resigned
123 Bosty Lane, WalsallWS9 0LE
Born May 1943
Director
Appointed N/A
Resigned 16 Feb 2001

RODEN, Stuart Charles

Resigned
Well Lane, WolverhamptonWV11 1XR
Born August 1971
Director
Appointed 03 Feb 2003
Resigned 31 Jan 2012

RODEN, Stuart Charles

Resigned
25 Corsican Drive The Pines, CannockWS12 4SS
Born August 1971
Director
Appointed 07 Jul 2000
Resigned 31 Jul 2002

STEIN, Peter

Resigned
Hollywood Drive, Coppell
Born October 1964
Director
Appointed 30 Jul 2009
Resigned 01 Sept 2010

STENNETT, Allan

Resigned
Evelith Old Hall, ShifnalTF11 9LA
Born February 1947
Director
Appointed N/A
Resigned 27 Aug 2009

STOCK, Michael John

Resigned
Well Lane, WolverhamptonWV11 1XR
Born January 1965
Director
Appointed 15 Mar 2012
Resigned 01 May 2013

SUTCLIFFE, Neil

Resigned
Well Lane, WolverhamptonWV11 1XR
Born May 1955
Director
Appointed 01 Dec 2006
Resigned 09 Aug 2013

SWALES, Trevor James

Resigned
Well Lane, WolverhamptonWV11 1XR
Born November 1963
Director
Appointed 15 Aug 2011
Resigned 31 Aug 2013

WOODFINE, Clive Ernest

Resigned
32 Mill Lane, NuneatonCV12 9RU
Born March 1946
Director
Appointed 17 Nov 2003
Resigned 01 Sept 2004

Persons with significant control

1

Steelmans Road, WednesburyWS10 9UZ

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

204

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
19 December 2023
SH19Statement of Capital
Legacy
19 December 2023
CAP-SSCAP-SS
Legacy
19 December 2023
SH20SH20
Resolution
19 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Miscellaneous
19 January 2015
MISCMISC
Miscellaneous
5 January 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Certificate Change Of Name Company
18 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
18 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Second Filing Of Form With Form Type
7 July 2011
RP04RP04
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Auditors Resignation Company
1 November 2010
AUDAUD
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Legacy
17 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Legacy
8 September 2010
MG02MG02
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
190190
Legacy
17 June 2009
287Change of Registered Office
Legacy
17 June 2009
353353
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Legacy
23 May 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 May 2008
AUDAUD
Legacy
14 February 2008
287Change of Registered Office
Auditors Resignation Company
29 December 2007
AUDAUD
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
14 June 2007
363aAnnual Return
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
29 April 2007
155(6)a155(6)a
Legacy
29 April 2007
155(6)a155(6)a
Resolution
29 April 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Miscellaneous
5 December 2006
MISCMISC
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
288cChange of Particulars
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
88(2)R88(2)R
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Legacy
18 November 2004
88(2)R88(2)R
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
287Change of Registered Office
Legacy
18 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
10 December 2003
288cChange of Particulars
Legacy
9 December 2003
288cChange of Particulars
Legacy
27 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
21 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
4 April 1995
403aParticulars of Charge Subject to s859A
Legacy
4 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
288288
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Small
19 February 1991
AAAnnual Accounts
Legacy
9 November 1990
363aAnnual Return
Legacy
1 May 1990
169169
Legacy
1 May 1990
88(2)R88(2)R
Resolution
1 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Memorandum Articles
17 January 1989
MEM/ARTSMEM/ARTS
Resolution
23 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 1988
AAAnnual Accounts
Legacy
12 September 1988
288288
Legacy
27 November 1987
288288
Accounts With Accounts Type Small
30 September 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Legacy
3 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 September 1986
AAAnnual Accounts
Resolution
29 November 1984
RESOLUTIONSResolutions