Background WavePink WaveYellow Wave

ETEX UK REMAGIN LIMITED (04516604)

ETEX UK REMAGIN LIMITED (04516604) is an active UK company. incorporated on 21 August 2002. with registered office in West Yorkshire. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. ETEX UK REMAGIN LIMITED has been registered for 23 years. Current directors include SINFIELD, John Haydn, TEESDALE, Neil.

Company Number
04516604
Status
active
Type
ltd
Incorporated
21 August 2002
Age
23 years
Address
Cross Green Close, West Yorkshire, LS9 0RY
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
SINFIELD, John Haydn, TEESDALE, Neil
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETEX UK REMAGIN LIMITED

ETEX UK REMAGIN LIMITED is an active company incorporated on 21 August 2002 with the registered office located in West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. ETEX UK REMAGIN LIMITED was registered 23 years ago.(SIC: 25110)

Status

active

Active since 23 years ago

Company No

04516604

LTD Company

Age

23 Years

Incorporated 21 August 2002

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 4 August 2025 (7 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

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

SIGMAT LIMITED
From: 2 October 2019To: 20 May 2024
PAW STRUCTURES LIMITED
From: 21 August 2002To: 2 October 2019
Contact
Address

Cross Green Close Leeds West Yorkshire, LS9 0RY,

Previous Addresses

Unit 2 Acorn Business Park Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2UE England
From: 20 May 2020To: 21 October 2024
Birkbecks Water Street Skipton North Yorkshire BD23 1PB
From: 18 January 2013To: 20 May 2020
Birkbecks Water Street Skipton West Yorkshire BD23 1PB United Kingdom
From: 12 November 2012To: 18 January 2013
the Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE
From: 21 August 2002To: 12 November 2012
Timeline

51 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
May 12
Capital Reduction
May 12
Share Buyback
May 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Apr 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Apr 17
Loan Secured
Jul 17
Loan Cleared
Oct 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Apr 19
Director Joined
Jul 20
Director Left
Dec 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
May 24
Funding Round
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
3
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

TEESDALE, Neil

Active
Heighington Lane, Newton AycliffeDL5 6QG
Secretary
Appointed 14 Dec 2023

SINFIELD, John Haydn

Active
Marsh Lane, BristolBS20 0NE
Born December 1965
Director
Appointed 13 May 2025

TEESDALE, Neil

Active
Heighington Lane, Newton AycliffeDL5 6QG
Born May 1972
Director
Appointed 30 Jul 2025

WALKER, James Matthew

Resigned
HalifaxHX3 7BU
Secretary
Appointed 28 Sept 2009
Resigned 28 Oct 2016

WALKER, Peter Alan

Resigned
Listers Barn, BradfordBD23 5HY
Secretary
Appointed 21 Aug 2002
Resigned 28 Sept 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Aug 2002
Resigned 21 Aug 2002

BALEMANS, Patrick Emile Celina

Resigned
Luchthaven Brussel Nationaal, Zaventem
Born April 1965
Director
Appointed 31 Jul 2023
Resigned 13 May 2025

BIBBY, Scott

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Born July 1986
Director
Appointed 10 Mar 2023
Resigned 30 Jul 2025

EBURNE, Mark Andrew

Resigned
Airedale Business Centre, SkiptonBD23 2UE
Born April 1962
Director
Appointed 27 Mar 2019
Resigned 20 Sept 2021

FISH, Andrew

Resigned
Water Street, SkiptonBD23 1PB
Born September 1979
Director
Appointed 28 Oct 2016
Resigned 27 Jul 2018

FRENCH, Roger

Resigned
Water Street, SkiptonBD23 1PB
Born December 1964
Director
Appointed 04 Jan 2016
Resigned 28 Feb 2018

ILLINGWORTH, Andrea Louise

Resigned
Water Street, SkiptonBD23 1PB
Born December 1967
Director
Appointed 02 Jan 2013
Resigned 31 Mar 2017

JOWETT, Matthew

Resigned
Airedale Business Centre, SkiptonBD23 2UE
Born February 1979
Director
Appointed 02 May 2018
Resigned 23 Dec 2021

KELLY, Patrick Gerard

Resigned
Milltown, Athy Co
Born August 1959
Director
Appointed 04 Oct 2021
Resigned 10 Mar 2023

MITCHELL, Warren Colin

Resigned
Joan Royd Lane, Cubley, SheffieldS36 9DA
Born June 1960
Director
Appointed 21 Aug 2002
Resigned 27 Apr 2012

O'DONNELL, Steven Robert

Resigned
Water Street, SkiptonBD23 1PB
Born October 1959
Director
Appointed 02 Jan 2013
Resigned 22 Aug 2014

SANDGROUND, Jonathan Andrew

Resigned
Airedale Business Centre, SkiptonBD23 2UE
Born November 1964
Director
Appointed 23 Jun 2020
Resigned 15 Dec 2021

SMITH, Paul

Resigned
Airedale Business Centre, SkiptonBD23 2UE
Born November 1967
Director
Appointed 01 May 2014
Resigned 31 Jul 2023

WALKER, Andrew Duncan

Resigned
Water Street, SkiptonBD23 1PB
Born November 1976
Director
Appointed 02 Jan 2013
Resigned 31 Mar 2018

WALKER, James Mathew

Resigned
Hough, HalifaxHX3 7BU
Born January 1979
Director
Appointed 02 Jan 2013
Resigned 27 Nov 2020

WALKER, Peter Alan

Resigned
Starbotton Nr Skipton, BradfordBD23 5HY
Born November 1948
Director
Appointed 21 Aug 2002
Resigned 27 Sept 2016

WEBBERLEY, Clive

Resigned
Airedale Business Centre, SkiptonBD23 2UE
Born April 1967
Director
Appointed 04 Jan 2016
Resigned 15 Dec 2021

WOOD, Marcus

Resigned
Airedale Business Centre, SkiptonBD23 2UE
Born May 1972
Director
Appointed 02 May 2018
Resigned 15 Dec 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Aug 2002
Resigned 21 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
Heighington Lane, Newton AycliffeDL5 6QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Water Street, SkiptonBD23 1PB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

145

Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 May 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
11 December 2019
RP04AP01RP04AP01
Resolution
2 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 October 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Auditors Resignation Company
17 January 2017
AUDAUD
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Memorandum Articles
14 October 2016
MAMA
Resolution
14 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Medium
24 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
22 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
18 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Legacy
10 August 2012
MG02MG02
Legacy
10 August 2012
MG02MG02
Legacy
8 August 2012
MG01MG01
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Legacy
31 May 2012
MG01MG01
Capital Cancellation Shares
28 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Resolution
15 May 2012
RESOLUTIONSResolutions
Resolution
15 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 April 2012
AAAnnual Accounts
Legacy
21 January 2012
MG01MG01
Legacy
9 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Medium
21 April 2010
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
27 March 2009
AAAnnual Accounts
Resolution
4 March 2009
RESOLUTIONSResolutions
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2007
AAAnnual Accounts
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2005
AAAnnual Accounts
Legacy
26 May 2005
288cChange of Particulars
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
88(2)R88(2)R
Legacy
2 October 2002
88(2)R88(2)R
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
287Change of Registered Office
Incorporation Company
21 August 2002
NEWINCIncorporation