Background WavePink WaveYellow Wave

BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED (02227339)

BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED (02227339) is an active UK company. incorporated on 7 March 1988. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED has been registered for 38 years. Current directors include AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda.

Company Number
02227339
Status
active
Type
ltd
Incorporated
7 March 1988
Age
38 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED

BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED is an active company incorporated on 7 March 1988 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED was registered 38 years ago.(SIC: 25940)

Status

active

Active since 38 years ago

Company No

02227339

LTD Company

Age

38 Years

Incorporated 7 March 1988

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 6 October 2025 (5 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

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

BIRMINGHAM COLDFORM & SCAFFOLD FITTINGS LIMITED
From: 13 April 1988To: 18 November 1993
RIGHTSOLVE LIMITED
From: 7 March 1988To: 13 April 1988
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

Kennicott House Well Lane Wolverhampton WV11 1XR
From: 29 April 2014To: 6 October 2014
Global Service Centre Monmore Business Park Dixon Street Wolverhampton WV2 2BT
From: 13 May 2011To: 29 April 2014
Unit 11 120 Sydenham Road Newshires Industrial Estate Sparkbrook Birmingham B11 1DQ
From: 7 March 1988To: 13 May 2011
Timeline

21 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Loan Cleared
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Jun 14
Director Left
May 21
Director Joined
May 21
Loan Cleared
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

AINSWORTH, Jonathan Mark

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

SHAW, Natalie Amanda

Active
Steelmans Road, WednesburyWS10 9UZ
Born November 1970
Director
Appointed 11 Apr 2024

LAWTON, Philip James

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 31 Mar 2014
Resigned 11 Apr 2024

ROBERTSON, Zoe Sheila

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 11 Apr 2024
Resigned 16 Aug 2024

ROE, Felicity Jean

Resigned
1 Wood Croft, BirminghamB47 5QU
Secretary
Appointed 17 Aug 2001
Resigned 28 Apr 2011

ROE, Philip, Director

Resigned
67 Watwood Road, BirminghamB28 0TW
Secretary
Appointed N/A
Resigned 28 May 1993

ROE, Shelia Margaret

Resigned
41 Middleton Road, SolihullB90 2JH
Secretary
Appointed N/A
Resigned 17 Aug 2001

TABNER, Stephen John

Resigned
Monmore Business Park, WolverhamptonWV2 2BT
Secretary
Appointed 28 Apr 2011
Resigned 31 Mar 2014

ANDREWS, Peter Joseph

Resigned
Well Lane, WolverhamptonWV11 1XR
Born March 1947
Director
Appointed 28 Apr 2011
Resigned 31 Mar 2014

COATS, James

Resigned
Well Lane, WolverhamptonWV11 1XR
Born February 1949
Director
Appointed 28 Apr 2011
Resigned 31 Mar 2014

DIAMOND, Steven John

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born January 1966
Director
Appointed 31 Mar 2014
Resigned 08 Mar 2023

LAWTON, Philip James

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born June 1959
Director
Appointed 08 Mar 2023
Resigned 11 Apr 2024

MATHILAKATH, Santosh

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born May 1969
Director
Appointed 31 Mar 2014
Resigned 07 Apr 2021

ROE, Edmund, Managing Director

Resigned
41 Middleton Road, SolihullB90 2JH
Born March 1940
Director
Appointed N/A
Resigned 31 Aug 2001

ROE, Gordon Ian

Resigned
1 Wood Croft, BirminghamB47 5QU
Born September 1962
Director
Appointed N/A
Resigned 28 Apr 2011

ROE, Philip, Director

Resigned
67 Watwood Road, BirminghamB28 0TW
Born June 1959
Director
Appointed N/A
Resigned 28 May 1993

SIMPSON, Jamie Alexander

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born February 1967
Director
Appointed 28 Apr 2011
Resigned 11 Apr 2024

TABNER, Stephen John

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born April 1969
Director
Appointed 31 Mar 2014
Resigned 12 May 2025

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

141

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
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
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 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
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 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 Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Miscellaneous
5 January 2015
MISCMISC
Miscellaneous
17 December 2014
MISCMISC
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Resolution
5 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 April 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Resolution
9 May 2011
RESOLUTIONSResolutions
Legacy
6 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2003
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
88(2)R88(2)R
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Resolution
12 September 2001
RESOLUTIONSResolutions
Legacy
12 September 2001
169169
Accounts With Accounts Type Total Exemption Small
23 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288cChange of Particulars
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 July 1998
AUDAUD
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
2 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Certificate Change Of Name Company
17 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1993
288288
Legacy
9 November 1993
287Change of Registered Office
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Legacy
2 April 1992
363b363b
Accounts With Accounts Type Small
12 March 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
14 November 1989
288288
Legacy
25 October 1989
363363
Legacy
3 June 1988
PUC 2PUC 2
Memorandum Articles
5 May 1988
MEM/ARTSMEM/ARTS
Legacy
29 April 1988
288288
Legacy
29 April 1988
224224
Resolution
25 April 1988
RESOLUTIONSResolutions
Legacy
14 April 1988
288288
Legacy
14 April 1988
288288
Legacy
14 April 1988
287Change of Registered Office
Certificate Change Of Name Company
12 April 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 April 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 April 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 1988
NEWINCIncorporation