Background WavePink WaveYellow Wave

D H STAINLESS LIMITED (04263619)

D H STAINLESS LIMITED (04263619) is an active UK company. incorporated on 2 August 2001. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. D H STAINLESS LIMITED has been registered for 24 years. Current directors include FORSTER, Philip, ROBERTS, Andrew.

Company Number
04263619
Status
active
Type
ltd
Incorporated
2 August 2001
Age
24 years
Address
Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
FORSTER, Philip, ROBERTS, Andrew
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D H STAINLESS LIMITED

D H STAINLESS LIMITED is an active company incorporated on 2 August 2001 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. D H STAINLESS LIMITED was registered 24 years ago.(SIC: 46720)

Status

active

Active since 24 years ago

Company No

04263619

LTD Company

Age

24 Years

Incorporated 2 August 2001

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 19 September 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

MUNTA LIMITED
From: 2 August 2001To: 19 December 2001
Contact
Address

Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

Unit 5, Shorten Brook Way Altham Industrial Estate Altham Accrington Lancashire BB5 5YJ England
From: 18 December 2017To: 5 November 2019
Units 8 a & B Petre Court Petre Road Clayton Le Moors Nr Accrington Lancashire BB5 5HY
From: 2 August 2001To: 18 December 2017
Timeline

25 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Sept 13
Director Joined
Aug 14
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Jun 18
Funding Round
Oct 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 23
Loan Secured
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HALE, Morag

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 06 Nov 2019

FORSTER, Philip

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born February 1967
Director
Appointed 25 Jun 2021

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 06 Nov 2019

CRAIG, Dugald

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 09 Aug 2001
Resigned 06 Nov 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Aug 2001
Resigned 01 Nov 2001

CRAIG, Dugald

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born November 1962
Director
Appointed 09 Aug 2001
Resigned 06 Nov 2019

GREEN, Carl

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born July 1962
Director
Appointed 13 Jan 2016
Resigned 06 Nov 2019

GREEN, Howard

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1970
Director
Appointed 09 Aug 2001
Resigned 06 Nov 2019

JOHNSON, Kate

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born December 1986
Director
Appointed 20 Jun 2018
Resigned 06 Nov 2019

MEREDITH, Christopher Roger

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1966
Director
Appointed 06 Nov 2019
Resigned 26 Nov 2019

MURDOCH, Neil

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1961
Director
Appointed 06 Nov 2019
Resigned 25 Jun 2021

TURNER, Chris

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born August 1981
Director
Appointed 01 Jul 2013
Resigned 06 Nov 2019

WILSON, Suzanne Clare Varley

Resigned
Petr Road, AccringtonBB5 5HY
Born May 1976
Director
Appointed 01 Jul 2014
Resigned 16 Sept 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Aug 2001
Resigned 01 Nov 2001

Persons with significant control

1

Petre Road, AccringtonBB5 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Resolution
29 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 December 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 December 2022
MAMA
Capital Variation Of Rights Attached To Shares
29 December 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Auditors Resignation Company
3 January 2020
AUDAUD
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
4 November 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Resolution
12 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
17 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Secretary Company With Change Date
13 September 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Move Registers To Sail Company
12 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Legacy
20 September 2011
MG01MG01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
21 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
20 March 2008
287Change of Registered Office
Legacy
20 March 2008
287Change of Registered Office
Accounts With Accounts Type Small
11 December 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
13 January 2005
155(6)a155(6)a
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
403aParticulars of Charge Subject to s859A
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2003
AAAnnual Accounts
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2001
287Change of Registered Office
Legacy
23 November 2001
225Change of Accounting Reference Date
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
287Change of Registered Office
Legacy
14 August 2001
287Change of Registered Office
Incorporation Company
2 August 2001
NEWINCIncorporation