Background WavePink WaveYellow Wave

UNION FASTENERS LIMITED (04040727)

UNION FASTENERS LIMITED (04040727) is an active UK company. incorporated on 26 July 2000. with registered office in Darlaston. The company operates in the Manufacturing sector, engaged in unknown sic code (24200) and 2 other business activities. UNION FASTENERS LIMITED has been registered for 25 years. Current directors include BARBER, David Roy, Mr., BROOKSBANK, Timothy Damien, FREWIN, Jonathan Lee and 2 others.

Company Number
04040727
Status
active
Type
ltd
Incorporated
26 July 2000
Age
25 years
Address
Unit 34 Darlaston Central Tradin, Darlaston, WS10 8XB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
BARBER, David Roy, Mr., BROOKSBANK, Timothy Damien, FREWIN, Jonathan Lee, GARRETT, Adrian, Mr., KOLODNER, Eric Arthur
SIC Codes
24200, 24330, 25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION FASTENERS LIMITED

UNION FASTENERS LIMITED is an active company incorporated on 26 July 2000 with the registered office located in Darlaston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200) and 2 other business activities. UNION FASTENERS LIMITED was registered 25 years ago.(SIC: 24200, 24330, 25940)

Status

active

Active since 25 years ago

Company No

04040727

LTD Company

Age

25 Years

Incorporated 26 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

ALCA FASTENERS LIMITED
From: 31 October 2000To: 25 March 2019
NOVEMBER GREEN LIMITED
From: 26 July 2000To: 31 October 2000
Contact
Address

Unit 34 Darlaston Central Tradin Estate Salisbury Street Darlaston, WS10 8XB,

Timeline

32 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Loan Cleared
Oct 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Director Joined
Feb 17
Funding Round
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Jul 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Loan Secured
Sept 19
Loan Cleared
Oct 20
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Aug 22
Loan Cleared
Sept 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Oct 22
Director Joined
May 23
Director Joined
Sept 23
Owner Exit
Sept 23
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BOWERING, Elizabeth Claire

Active
Station Road, ChesterfieldS41 9ES
Secretary
Appointed 12 Mar 2026

BARBER, David Roy, Mr.

Active
Unit 34 Darlaston Central Tradin, DarlastonWS10 8XB
Born July 1962
Director
Appointed 18 May 2023

BROOKSBANK, Timothy Damien

Active
Unit 34 Darlaston Central Tradin, DarlastonWS10 8XB
Born March 1969
Director
Appointed 15 Sept 2023

FREWIN, Jonathan Lee

Active
Unit 34 Darlaston Central Tradin, DarlastonWS10 8XB
Born December 1965
Director
Appointed 18 Oct 2022

GARRETT, Adrian, Mr.

Active
Unit 34 Darlaston Central Tradin, DarlastonWS10 8XB
Born February 1972
Director
Appointed 18 Oct 2022

KOLODNER, Eric Arthur

Active
Unit 34 Darlaston Central Tradin, DarlastonWS10 8XB
Born September 1966
Director
Appointed 18 Oct 2022

GRIGG, Linda Jane

Resigned
Unit 34 Darlaston Central Tradin, DarlastonWS10 8XB
Secretary
Appointed 31 Oct 2000
Resigned 19 Jan 2017

JENNINGS, Jane Emma

Resigned
Firleigh, KidderminsterDY11 5RA
Secretary
Appointed 26 Jul 2000
Resigned 31 Oct 2000

ROBERTSHAW, Mark James

Resigned
3b Brookway, NewburyRG14 5RY
Secretary
Appointed 12 Apr 2024
Resigned 09 Mar 2026

BARBER, David Roy, Mr.

Resigned
Unit 34 Darlaston Central Tradin, DarlastonWS10 8XB
Born July 1962
Director
Appointed 11 Apr 2017
Resigned 17 Aug 2022

BENNETT, Paul Richard

Resigned
1 Ennerdale Drive, HalesowenB63 1HL
Born March 1973
Director
Appointed 26 Jul 2000
Resigned 13 Oct 2000

CHATTERTON, Allan

Resigned
24 North Brook Road, GlossopSK13 2EZ
Born February 1934
Director
Appointed 13 Oct 2000
Resigned 22 Dec 2005

HODSON, Alan

Resigned
Unit 34 Darlaston Central Tradin, DarlastonWS10 8XB
Born November 1958
Director
Appointed 13 Oct 2000
Resigned 30 Oct 2018

HODSON, Carole Ann

Resigned
Unit 34 Darlaston Central Tradin, DarlastonWS10 8XB
Born August 1955
Director
Appointed 13 Oct 2000
Resigned 05 Sept 2018

MORRIS, Brian

Resigned
Unit 34 Darlaston Central Tradin, DarlastonWS10 8XB
Born September 1958
Director
Appointed 12 Jan 2006
Resigned 05 Sept 2018

NEATE, Jonathan

Resigned
Unit 34 Darlaston Central Tradin, DarlastonWS10 8XB
Born January 1965
Director
Appointed 19 Jan 2017
Resigned 18 Oct 2022

TONGUE, Matthew William

Resigned
Unit 34 Darlaston Central Tradin, DarlastonWS10 8XB
Born February 1974
Director
Appointed 11 Apr 2017
Resigned 18 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2023
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2022
Ceased 20 Sept 2023
Darlaston Central Trading Estate, WednesburyWS10 8XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jan 2017
Ceased 18 Oct 2022

Miss Carole Ann Hodson

Ceased
Unit 34 Darlaston Central Tradin, DarlastonWS10 8XB
Born August 1955

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Secretary Company With Name Date
25 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 November 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Resolution
25 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 March 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Resolution
17 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Resolution
21 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts Amended With Made Up Date
14 March 2013
AAMDAAMD
Accounts With Accounts Type Full
10 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Move Registers To Sail Company
11 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Small
26 March 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 April 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
9 February 2006
169169
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Memorandum Articles
19 July 2001
MEM/ARTSMEM/ARTS
Legacy
19 July 2001
287Change of Registered Office
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
225Change of Accounting Reference Date
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
123Notice of Increase in Nominal Capital
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
288bResignation of Director or Secretary
Resolution
16 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2000
NEWINCIncorporation