Background WavePink WaveYellow Wave

ACCURATE SECTION BENDERS LIMITED (02463108)

ACCURATE SECTION BENDERS LIMITED (02463108) is an active UK company. incorporated on 25 January 1990. with registered office in Kingswinford. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). ACCURATE SECTION BENDERS LIMITED has been registered for 36 years. Current directors include GARTON, Andrew Ross.

Company Number
02463108
Status
active
Type
ltd
Incorporated
25 January 1990
Age
36 years
Address
. Dawley Brook Road, Kingswinford, DY6 7AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
GARTON, Andrew Ross
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCURATE SECTION BENDERS LIMITED

ACCURATE SECTION BENDERS LIMITED is an active company incorporated on 25 January 1990 with the registered office located in Kingswinford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). ACCURATE SECTION BENDERS LIMITED was registered 36 years ago.(SIC: 25990)

Status

active

Active since 36 years ago

Company No

02463108

LTD Company

Age

36 Years

Incorporated 25 January 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BRIDGESET LIMITED
From: 25 January 1990To: 21 February 1990
Contact
Address

. Dawley Brook Road Kingswinford, DY6 7AU,

Previous Addresses

First Floor, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England
From: 8 April 2025To: 26 August 2025
Dawley Brook Road Kingswinford West Midlands DY6 7AU
From: 25 January 1990To: 8 April 2025
Timeline

27 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Sept 19
Director Left
Mar 21
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
Capital Reduction
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Share Buyback
Feb 24
Capital Reduction
Apr 24
Share Buyback
Aug 24
Owner Exit
Apr 25
Funding Round
Apr 25
Owner Exit
Apr 25
Capital Update
Apr 25
Funding Round
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
7
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GARTON, Andrew Ross

Active
Dawley Brook Road, KingswinfordDY6 7AU
Born September 1981
Director
Appointed 16 Jun 2025

MOCROFT, Betty

Resigned
Park Plaza, CannockWS12 2DE
Secretary
Appointed N/A
Resigned 04 Apr 2025

CROUCH, Leon Adrian

Resigned
Dawley Brook Road, West MidlandsDY6 7AU
Born August 1949
Director
Appointed N/A
Resigned 13 Sept 2019

DE VRIES, Evert Pieter

Resigned
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 04 Apr 2025
Resigned 16 Jun 2025

LEONARDI, Hannah Lisa

Resigned
Dawley Brook Road, West MidlandsDY6 7AU
Born January 1980
Director
Appointed 22 Aug 2019
Resigned 22 Dec 2023

MOCROFT, Michael William

Resigned
Park Plaza, CannockWS12 2DE
Born May 1962
Director
Appointed 06 Oct 1998
Resigned 04 Apr 2025

MOCROFT, Nigel John

Resigned
Park Plaza, CannockWS12 2DE
Born November 1959
Director
Appointed 06 Oct 1998
Resigned 04 Apr 2025

MOCROFT, Thomas Albert

Resigned
Dawley Brook Road, West MidlandsDY6 7AU
Born November 1935
Director
Appointed N/A
Resigned 09 Apr 2022

Persons with significant control

7

1 Active
6 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025
Dawley Brook Road, KingswinfordDY6 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025
Ceased 17 Jun 2025

Mr Nigel John Mocroft

Ceased
Dawley Brook Road, West MidlandsDY6 7AU
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2022
Ceased 03 Apr 2025

Mr Michael William Mocroft

Ceased
Dawley Brook Road, West MidlandsDY6 7AU
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2022
Ceased 03 Apr 2025

Mrs Betty Mocroft

Ceased
Dawley Brook Road, West MidlandsDY6 7AU
Born December 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2022
Ceased 27 Mar 2023

Mr Thomas Albert Mocroft

Ceased
Dawley Brook Road, West MidlandsDY6 7AU
Born November 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2022

Mr Leon Adrian Crouch

Ceased
Dawley Brook Road, West MidlandsDY6 7AU
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

144

Change Account Reference Date Company Previous Extended
29 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Resolution
9 April 2025
RESOLUTIONSResolutions
Memorandum Articles
9 April 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
3 April 2025
SH19Statement of Capital
Resolution
3 April 2025
RESOLUTIONSResolutions
Legacy
3 April 2025
SH20SH20
Legacy
3 April 2025
CAP-SSCAP-SS
Resolution
3 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 October 2024
RP04CS01RP04CS01
Capital Return Purchase Own Shares
9 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2024
SH03Return of Purchase of Own Shares
Confirmation Statement
9 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Capital Cancellation Shares
2 February 2024
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
27 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Confirmation Statement
31 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Legacy
18 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Legacy
20 January 2011
MG02MG02
Legacy
20 January 2011
MG02MG02
Legacy
20 January 2011
MG02MG02
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
30 December 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Legacy
23 April 2004
288cChange of Particulars
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Legacy
31 January 1992
363b363b
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Resolution
24 July 1990
RESOLUTIONSResolutions
Legacy
24 July 1990
287Change of Registered Office
Legacy
24 July 1990
288288
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Legacy
14 March 1990
88(2)R88(2)R
Legacy
14 March 1990
224224
Legacy
27 February 1990
287Change of Registered Office
Legacy
27 February 1990
288288
Certificate Change Of Name Company
20 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 February 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 1990
NEWINCIncorporation