Background WavePink WaveYellow Wave

ALLOY FABWELD LIMITED (03196009)

ALLOY FABWELD LIMITED (03196009) is an active UK company. incorporated on 8 May 1996. with registered office in Chelmsford. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 1 other business activities. ALLOY FABWELD LIMITED has been registered for 29 years. Current directors include MAIDSTONE, Dean Trevor, PLEDGER, Shaun Robert.

Company Number
03196009
Status
active
Type
ltd
Incorporated
8 May 1996
Age
29 years
Address
C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Chelmsford, CM1 1NH
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
MAIDSTONE, Dean Trevor, PLEDGER, Shaun Robert
SIC Codes
25110, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLOY FABWELD LIMITED

ALLOY FABWELD LIMITED is an active company incorporated on 8 May 1996 with the registered office located in Chelmsford. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 1 other business activity. ALLOY FABWELD LIMITED was registered 29 years ago.(SIC: 25110, 25990)

Status

active

Active since 29 years ago

Company No

03196009

LTD Company

Age

29 Years

Incorporated 8 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford, CM1 1NH,

Previous Addresses

Rae House 49 Dane Street Bishops Stortford Hertfordshire CM23 3BT
From: 8 May 1996To: 20 November 2025
Timeline

11 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Oct 14
Loan Cleared
Aug 15
Loan Secured
May 16
Director Joined
Mar 18
Director Joined
Oct 23
Loan Secured
Dec 24
Director Left
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MAIDSTONE, Dean Trevor

Active
Suite 3, First Floor, ChelmsfordCM1 1NH
Born May 1978
Director
Appointed 22 Feb 2018

PLEDGER, Shaun Robert

Active
Suite 3, First Floor, ChelmsfordCM1 1NH
Born July 1967
Director
Appointed 08 May 1996

CARNEY, Debbie

Resigned
30 Maitland Road, StanstedCM24 8NU
Secretary
Appointed 08 May 1996
Resigned 04 Jul 1997

DA COSTA, Dominic Antonio

Resigned
5 Mill Street, Bishops StortfordCM23 3DR
Secretary
Appointed 14 May 1999
Resigned 24 Mar 2000

KIRTLAND, Laurie Stephen

Resigned
Rae House, Bishops StortfordCM23 3BT
Secretary
Appointed 24 Mar 2000
Resigned 01 Jun 2023

PLEDGER, Linda Ellen

Resigned
32 Bentfield Green, StanstedCM24 8HX
Secretary
Appointed 04 Jul 1997
Resigned 14 May 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 May 1996
Resigned 08 May 1996

CARNEY, Michael

Resigned
30 Maitland Road, StanstedCM24 8NU
Born May 1958
Director
Appointed 08 May 1996
Resigned 01 Jun 1997

WILLIAMS, Mark Peter

Resigned
Rae House, Bishops StortfordCM23 3BT
Born October 1964
Director
Appointed 09 Oct 2023
Resigned 01 Apr 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 May 1996
Resigned 08 May 1996

Persons with significant control

2

Mr Laurie Stephen Kirtland

Active
Dane Street, Bishop's StortfordCM23 3BT
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Shaun Robert Pledger

Active
49 Dane Street, Bishop's StortfordCM23 3BT
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Medium
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Auditors Resignation Company
5 December 2024
AUDAUD
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Account Reference Date Company Previous Extended
12 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Secretary Company With Change Date
20 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Legacy
8 February 2011
MG01MG01
Legacy
27 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Legacy
14 January 2010
MG01MG01
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
363aAnnual Return
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
363aAnnual Return
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
29 July 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
12 July 2000
287Change of Registered Office
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
27 November 1997
225Change of Accounting Reference Date
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
287Change of Registered Office
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
287Change of Registered Office
Incorporation Company
8 May 1996
NEWINCIncorporation