Background WavePink WaveYellow Wave

EUROPEAN ASSOCIATION OF MACHINE TOOL MERCHANTS (BRITISH BRANCH) (02616612)

EUROPEAN ASSOCIATION OF MACHINE TOOL MERCHANTS (BRITISH BRANCH) (02616612) is an active UK company. incorporated on 3 June 1991. with registered office in Cradley Heath. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. EUROPEAN ASSOCIATION OF MACHINE TOOL MERCHANTS (BRITISH BRANCH) has been registered for 34 years. Current directors include COCKERILL, Robert, ELLIOTT, Steven Peter, O'GORMAN, Martin.

Company Number
02616612
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 June 1991
Age
34 years
Address
C/O Neal & Co Shakespeare Buildings, Cradley Heath, B64 6AG
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
COCKERILL, Robert, ELLIOTT, Steven Peter, O'GORMAN, Martin
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN ASSOCIATION OF MACHINE TOOL MERCHANTS (BRITISH BRANCH)

EUROPEAN ASSOCIATION OF MACHINE TOOL MERCHANTS (BRITISH BRANCH) is an active company incorporated on 3 June 1991 with the registered office located in Cradley Heath. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. EUROPEAN ASSOCIATION OF MACHINE TOOL MERCHANTS (BRITISH BRANCH) was registered 34 years ago.(SIC: 94120)

Status

active

Active since 34 years ago

Company No

02616612

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 3 June 1991

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 3 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

C/O Neal & Co Shakespeare Buildings 26 Cradley Road Cradley Heath, B64 6AG,

Previous Addresses

Union Road Oldbury Warley West Midlands B69 3EX
From: 3 June 1991To: 1 June 2011
Timeline

22 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
May 21
Director Left
May 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Oct 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

COCKERILL, Robert

Active
Bowesfield Crescent, Stockton-On-TeesTS18 3HJ
Born February 1965
Director
Appointed 05 Nov 2025

ELLIOTT, Steven Peter

Active
Ad5, Littlehampton Marina, LittlehamptonBN17 5DS
Born May 1962
Director
Appointed 28 Oct 2016

O'GORMAN, Martin

Active
New Century Works,, DarwenBB3 3DF
Born February 1971
Director
Appointed 29 Oct 2021

ENDERBURY, Christina

Resigned
Yew Tree Cottage,476 Birmingham Road, BromsgroveB61 0HS
Secretary
Appointed N/A
Resigned 31 Mar 2011

TOMALIN, Stanley William

Resigned
117 High Street, BerkhamstedHP4 2DJ
Secretary
Appointed N/A
Resigned 15 Mar 1993

BELL, David Keith

Resigned
Stoneleigh 4 Pellentine Road, HarrogateHG3 1EB
Born February 1933
Director
Appointed 29 Nov 1994
Resigned 01 Nov 2008

BONGERS, Nigel Martin

Resigned
Woodhurst Park, OxtedRH8 9HA
Born October 1951
Director
Appointed 28 Oct 2011
Resigned 14 Aug 2017

BURN, Brian William

Resigned
Hackworth Ind Park, ShildonDL4 1HG
Born March 1962
Director
Appointed 28 Oct 2016
Resigned 01 Apr 2021

COCKERILL, Robert

Resigned
Shakespeare Buildings, Cradley HeathB64 6AG
Born February 1965
Director
Appointed 01 Nov 2009
Resigned 25 Nov 2013

ELLIOTT, Peter Roy

Resigned
2 Grangewood Drive, Bognor RegisPO21 4LT
Born February 1938
Director
Appointed 04 Jan 1998
Resigned 21 Mar 2000

GADSDEN, David Patrick Luke

Resigned
Barkby Road, LeicesterLE4 9LX
Born June 1949
Director
Appointed 28 Oct 2011
Resigned 14 Aug 2017

GRIBBEN, David Christopher

Resigned
Vector House, RotherhamS60 1FB
Born April 1985
Director
Appointed 29 Oct 2021
Resigned 05 Nov 2025

GRIMSHAW, Denis

Resigned
Chapel Farm, DroitwichWR9 0JR
Born March 1936
Director
Appointed N/A
Resigned 04 Jan 1998

HENSHALL, Brian James

Resigned
Union Road, OldburyB69 3EX
Born July 1946
Director
Appointed 25 Oct 2013
Resigned 01 Apr 2021

HERRING, Keith Michael

Resigned
10 Belvedere Close, NottinghamNG12 5JF
Born January 1941
Director
Appointed N/A
Resigned 24 Mar 1994

KESBY, Lorna Margaret

Resigned
Canal Lane, Melton MowbrayLE14 4JF
Born March 1959
Director
Appointed 28 Oct 2016
Resigned 31 Oct 2022

MARSHALL, John Richard

Resigned
98 Federation Avenue, KetteringNN14 2NX
Born April 1953
Director
Appointed 21 Mar 2000
Resigned 02 Dec 2004

MOONEY, Steven

Resigned
98 Folders Lane, Burgess HillRH15 0DX
Born November 1960
Director
Appointed 01 Mar 2006
Resigned 28 Oct 2011

MUNCASTER, Frank Gerald

Resigned
The Long White House, MacclesfieldSK10 4AF
Born September 1941
Director
Appointed 01 Apr 1994
Resigned 29 Nov 1994

POMFREY-JONES, Jane Louise

Resigned
Shakespeare Buildings, Cradley HeathB64 6AG
Born September 1971
Director
Appointed 10 May 2017
Resigned 14 Aug 2017

RILEY, Michael Peter Anthony

Resigned
Whitewood Lodge Sich Lane, Burton On TrentDE13 8NS
Born January 1966
Director
Appointed 28 Oct 2007
Resigned 01 Nov 2009

SENIOR, Keith Arthur

Resigned
6b Stone Road, SheffieldS18 3AH
Born January 1950
Director
Appointed 02 Dec 2004
Resigned 01 Mar 2006
Fundings
Financials
Latest Activities

Filing History

119

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Accounts With Accounts Type Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2002
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
7 September 2000
288cChange of Particulars
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1998
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1997
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
288288
Legacy
11 March 1993
287Change of Registered Office
Legacy
16 July 1992
288288
Legacy
11 June 1992
363b363b
Legacy
11 June 1992
363(287)363(287)
Accounts With Accounts Type Dormant
25 March 1992
AAAnnual Accounts
Resolution
25 March 1992
RESOLUTIONSResolutions
Legacy
15 June 1991
224224
Incorporation Company
3 June 1991
NEWINCIncorporation