Background WavePink WaveYellow Wave

METALLIFORM HOLDINGS LIMITED (04018890)

METALLIFORM HOLDINGS LIMITED (04018890) is an active UK company. incorporated on 21 June 2000. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (31010) and 2 other business activities. METALLIFORM HOLDINGS LIMITED has been registered for 25 years. Current directors include PATRICK, Recardo, SMITH, Carl Derek John, TIPPING-SMITH, Emma.

Company Number
04018890
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
Chambers Road, Barnsley, S74 0EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
PATRICK, Recardo, SMITH, Carl Derek John, TIPPING-SMITH, Emma
SIC Codes
31010, 31090, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METALLIFORM HOLDINGS LIMITED

METALLIFORM HOLDINGS LIMITED is an active company incorporated on 21 June 2000 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010) and 2 other business activities. METALLIFORM HOLDINGS LIMITED was registered 25 years ago.(SIC: 31010, 31090, 70100)

Status

active

Active since 25 years ago

Company No

04018890

LTD Company

Age

25 Years

Incorporated 21 June 2000

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 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

BROOMCO (2235) LIMITED
From: 21 June 2000To: 25 October 2000
Contact
Address

Chambers Road Hoyland Barnsley, S74 0EZ,

Timeline

34 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jun 11
Director Joined
Oct 12
Loan Secured
May 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
New Owner
Jan 18
Director Left
May 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Loan Cleared
Jan 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
May 19
Owner Exit
Sept 20
Loan Cleared
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Apr 25
2
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

PATRICK, Recardo

Active
Chambers Road, BarnsleyS74 0EZ
Born April 1960
Director
Appointed 01 Nov 2022

SMITH, Carl Derek John

Active
Old Penkridge Road, CannockWS11 1HX
Born August 1966
Director
Appointed 17 Mar 2025

TIPPING-SMITH, Emma

Active
Chambers Road, BarnsleyS74 0EZ
Born September 1974
Director
Appointed 01 Nov 2022

AUTEY, Kelly Marie

Resigned
Chambers Road, BarnsleyS74 0EZ
Secretary
Appointed 14 Aug 2017
Resigned 01 Nov 2022

BRIER, Peter Robert

Resigned
36 Station Road, LincolnLN5 9QN
Secretary
Appointed 03 Dec 2004
Resigned 01 Jan 2005

BRIER, Peter Robert

Resigned
36 Station Road, LincolnLN5 9QN
Secretary
Appointed 01 Jan 2004
Resigned 10 Sept 2004

FISHER, Linda

Resigned
18 Sheridan Court, BarnsleyS71 2LT
Secretary
Appointed 01 Jan 2005
Resigned 30 Jan 2014

FISHER, Linda

Resigned
18 Sheridan Court, BarnsleyS71 2LT
Secretary
Appointed 10 Sept 2004
Resigned 03 Dec 2004

HALL, William George Valentine

Resigned
Clyffe Hall, DevizesSN10 4EB
Secretary
Appointed 22 Jan 2001
Resigned 01 Jan 2004

MURRAY, David Brian

Resigned
Chambers Road, BarnsleyS74 0EZ
Secretary
Appointed 21 Jul 2016
Resigned 14 Aug 2017

RACE, Samantha Claire

Resigned
Chambers Road, BarnsleyS74 0EZ
Secretary
Appointed 22 Sept 2014
Resigned 29 Jun 2016

YOUNG, David Vincent Wilfrid

Resigned
45 Cornish Place, SheffieldS6 3AF
Secretary
Appointed 24 Aug 2000
Resigned 16 Jan 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 21 Jun 2000
Resigned 25 Aug 2000

AUTEY, Kelly Marie

Resigned
Chambers Road, BarnsleyS74 0EZ
Born October 1985
Director
Appointed 01 Nov 2022
Resigned 27 Jan 2025

BRIER, Peter Robert

Resigned
36 Station Road, LincolnLN5 9QN
Born September 1945
Director
Appointed 14 Dec 2000
Resigned 01 Nov 2022

BROWN, David Eric

Resigned
The Courtyard Middleton Lane, Hope ValleyS32 4UB
Born May 1944
Director
Appointed 27 Sept 2004
Resigned 18 Feb 2011

HALL, Andrew Edward Valentine

Resigned
High Street, LondonSW19 5EE
Born May 1970
Director
Appointed 01 Jun 2016
Resigned 01 Nov 2022

HALL, William George Valentine

Resigned
Clyffe Hall, DevizesSN10 4EB
Born June 1939
Director
Appointed 24 Aug 2000
Resigned 25 Apr 2019

HINKS, George William Cyril

Resigned
Paddock House, Kings LynnPE30 3QH
Born September 1963
Director
Appointed 01 Jan 2005
Resigned 24 Sept 2014

HOWITT, Adam Ross

Resigned
Chambers Road, BarnsleyS74 0EZ
Born December 1991
Director
Appointed 13 Feb 2023
Resigned 31 Jul 2024

IRVINE, Brian

Resigned
Chambers Road, BarnsleyS74 0EZ
Born May 1961
Director
Appointed 19 Jan 2012
Resigned 01 Nov 2022

LATTIMER, Alexander Walter

Resigned
1 South View, LeyburnDL8 5ES
Born June 1940
Director
Appointed 14 Dec 2000
Resigned 22 Jun 2003

MARTIN, Jeremy Nicholas

Resigned
Chambers Road, BarnsleyS74 0EZ
Born June 1960
Director
Appointed 22 Sept 2014
Resigned 25 May 2018

RACE, Samantha Claire

Resigned
Chambers Road, BarnsleyS74 0EZ
Born December 1978
Director
Appointed 22 Sept 2014
Resigned 29 Jun 2016

SMITH, Carl Derek John

Resigned
Chambers Road, BarnsleyS74 0EZ
Born August 1966
Director
Appointed 01 Jun 2016
Resigned 16 Feb 2024

YOUNG, David Vincent Wilfrid

Resigned
45 Cornish Place, SheffieldS6 3AF
Born July 1939
Director
Appointed 24 Aug 2000
Resigned 16 Jan 2001

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 21 Jun 2000
Resigned 25 Aug 2000

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 21 Jun 2000
Resigned 25 Aug 2000

Persons with significant control

2

1 Active
1 Ceased
Hoyland, BarnsleyS74 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2020

Mr Peter Robert Brier

Ceased
Chambers Road, BarnsleyS74 0EZ
Born September 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Capital Cancellation Shares
1 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Group
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Group
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
30 August 2007
122122
Resolution
30 August 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
5 April 2007
AAMDAAMD
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
20 December 2006
403aParticulars of Charge Subject to s859A
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
28 October 2004
225Change of Accounting Reference Date
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
395Particulars of Mortgage or Charge
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
88(2)R88(2)R
Legacy
21 February 2003
122122
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Memorandum Articles
5 June 2001
MEM/ARTSMEM/ARTS
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
88(2)R88(2)R
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Statement Of Affairs
9 November 2000
SASA
Legacy
9 November 2000
88(2)R88(2)R
Certificate Change Of Name Company
24 October 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 October 2000
RESOLUTIONSResolutions
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
123Notice of Increase in Nominal Capital
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
287Change of Registered Office
Legacy
30 August 2000
225Change of Accounting Reference Date
Incorporation Company
21 June 2000
NEWINCIncorporation