Background WavePink WaveYellow Wave

THE GENERAL IRON FOUNDRY COMPANY LIMITED (02628211)

THE GENERAL IRON FOUNDRY COMPANY LIMITED (02628211) is an active UK company. incorporated on 10 July 1991. with registered office in Romford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE GENERAL IRON FOUNDRY COMPANY LIMITED has been registered for 34 years. Current directors include FORBES, David Ian, SMITH, Morgan Lorraine.

Company Number
02628211
Status
active
Type
ltd
Incorporated
10 July 1991
Age
34 years
Address
41-51 Freshwater Road, Romford, RM8 1SP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FORBES, David Ian, SMITH, Morgan Lorraine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GENERAL IRON FOUNDRY COMPANY LIMITED

THE GENERAL IRON FOUNDRY COMPANY LIMITED is an active company incorporated on 10 July 1991 with the registered office located in Romford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE GENERAL IRON FOUNDRY COMPANY LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02628211

LTD Company

Age

34 Years

Incorporated 10 July 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 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

GOLDEN VALLEY GLASS LIMITED
From: 10 July 1991To: 19 January 2001
Contact
Address

41-51 Freshwater Road Chadwell Heath Romford, RM8 1SP,

Timeline

9 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Jan 16
Director Left
Jan 16
Loan Cleared
Aug 16
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

JOBLING, Michael John

Active
41-51 Freshwater Road, RomfordRM8 1SP
Secretary
Appointed 01 Sept 2025

FORBES, David Ian

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born March 1965
Director
Appointed 30 Sept 2020

SMITH, Morgan Lorraine

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born November 1986
Director
Appointed 01 Aug 2020

COOPER, Geraint David

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Secretary
Appointed 20 Apr 2015
Resigned 30 Sept 2020

HUMPHREY, John Morton

Resigned
4 Springhill Crescent, NailsworthGL6 0NU
Secretary
Appointed 01 Oct 1991
Resigned 20 Feb 1995

KNIGHT, Richard David

Resigned
2 Taffrail Gardens, ChelmsfordCM3 5WH
Secretary
Appointed 20 Feb 1995
Resigned 20 Apr 2015

LANCHESTER, David James

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Secretary
Appointed 01 Oct 2020
Resigned 31 Aug 2025

LONG, Bryan Austin

Resigned
Beech Tree House Northfield Road, StroudGL6 0NB
Secretary
Appointed 05 Jul 1991
Resigned 01 Oct 1991

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Jul 1991
Resigned 10 Jul 1991

ANDERSON, Graham John

Resigned
5 Cotteswold Road, GloucesterGL4 9RG
Born June 1952
Director
Appointed 02 Sept 1991
Resigned 20 Feb 1995

COOPER, Geraint David

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born July 1958
Director
Appointed 30 Dec 2015
Resigned 30 Sept 2020

FORBES, Kenneth Stuart Alexander

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born April 1937
Director
Appointed 20 Feb 1995
Resigned 02 Jan 2020

FORBES, Stephen Andrew

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born March 1963
Director
Appointed 20 Feb 1995
Resigned 31 Jul 2020

GITTINGS, Michael Roger

Resigned
Severn Water 5 Bridge Farm, GloucesterGL2 8JB
Born April 1936
Director
Appointed 05 Jul 1991
Resigned 31 May 1994

HUMPHREY, John Morton

Resigned
4 Springhill Crescent, NailsworthGL6 0NU
Born August 1944
Director
Appointed 01 Oct 1991
Resigned 20 May 1996

JAMES, Brian Ronald

Resigned
Calcott Cottage, TetburyGL8 8YH
Born August 1939
Director
Appointed 05 Jul 1991
Resigned 18 Dec 1995

KNIGHT, Richard David

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born January 1951
Director
Appointed 20 Feb 1995
Resigned 30 Dec 2015

LONG, Bryan Austin

Resigned
Beech Tree House Northfield Road, StroudGL6 0NB
Born May 1938
Director
Appointed 05 Jul 1991
Resigned 18 Dec 1995

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Jul 1991
Resigned 10 Jul 1991

Persons with significant control

1

Freshwater Road, DagenhamRM8 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Resolution
29 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 July 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2007
AAAnnual Accounts
Legacy
2 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
10 December 2003
287Change of Registered Office
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1997
AAAnnual Accounts
Resolution
28 October 1997
RESOLUTIONSResolutions
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
9 June 1996
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
6 October 1995
225(2)225(2)
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
4 August 1993
123Notice of Increase in Nominal Capital
Resolution
4 August 1993
RESOLUTIONSResolutions
Legacy
4 August 1993
88(2)R88(2)R
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Resolution
6 May 1993
RESOLUTIONSResolutions
Legacy
19 August 1992
363sAnnual Return (shuttle)
Legacy
9 July 1992
395Particulars of Mortgage or Charge
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
287Change of Registered Office
Incorporation Company
10 July 1991
NEWINCIncorporation