Background WavePink WaveYellow Wave

ALMIT METAL FINISHING LTD (05318317)

ALMIT METAL FINISHING LTD (05318317) is an active UK company. incorporated on 21 December 2004. with registered office in Darlington. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). ALMIT METAL FINISHING LTD has been registered for 21 years. Current directors include MITCHELL, Allan, Dr, MITCHELL, Allan David, MITCHELL, Mark and 1 others.

Company Number
05318317
Status
active
Type
ltd
Incorporated
21 December 2004
Age
21 years
Address
Faverdale, Darlington, DL3 0PP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
MITCHELL, Allan, Dr, MITCHELL, Allan David, MITCHELL, Mark, MITCHELL, Stephen
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMIT METAL FINISHING LTD

ALMIT METAL FINISHING LTD is an active company incorporated on 21 December 2004 with the registered office located in Darlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). ALMIT METAL FINISHING LTD was registered 21 years ago.(SIC: 25990)

Status

active

Active since 21 years ago

Company No

05318317

LTD Company

Age

21 Years

Incorporated 21 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

ALMIT METAL FINISHINGS LTD
From: 21 December 2004To: 3 May 2005
Contact
Address

Faverdale Faverdale Industrial Estate Darlington, DL3 0PP,

Previous Addresses

Unit 170 Whinfield Drive Aycliffe Industrial Estate Aycliffe County Durham DL5 6AU
From: 21 December 2004To: 20 March 2014
Timeline

7 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Nov 23
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MITCHELL, Allan, Dr

Active
Farr Holme, DarlingtonDL3 8QZ
Born August 1941
Director
Appointed 07 Feb 2005

MITCHELL, Allan David

Active
Milbank Road, DarlingtonDL3 9NH
Born September 1970
Director
Appointed 07 Feb 2005

MITCHELL, Mark

Active
Coniscliffe Road, DarlingtonDL3 8AH
Born September 1980
Director
Appointed 07 Feb 2005

MITCHELL, Stephen

Active
The Woodlands, DarlingtonDL3 9UB
Born May 1974
Director
Appointed 07 Feb 2005

MITCHELL, Irene

Resigned
Farr Holme, DarlingtonDL3 8QZ
Secretary
Appointed 07 Feb 2005
Resigned 21 Sept 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Dec 2004
Resigned 23 Dec 2004

MITCHELL, Irene

Resigned
Farr Holme, DarlingtonDL3 8QZ
Born September 1941
Director
Appointed 07 Feb 2005
Resigned 21 Sept 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Dec 2004
Resigned 23 Dec 2004

Persons with significant control

6

1 Active
5 Ceased

Almit Group Limited

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2021

Mr Allan David Mitchell

Ceased
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1970

Nature of Control

Significant influence or control
Notified 21 Dec 2016
Ceased 25 Feb 2026

Mr Mark Mitchell

Ceased
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1980

Nature of Control

Significant influence or control
Notified 21 Dec 2016
Ceased 25 Feb 2026

Mr Stephen Mitchell

Ceased
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born May 1974

Nature of Control

Significant influence or control
Notified 21 Dec 2016
Ceased 25 Feb 2026

Mrs Irene Mitchell

Ceased
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Dec 2016
Ceased 22 Dec 2021

Dr Allan Mitchell

Ceased
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born August 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Dec 2016
Ceased 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
2 March 2009
225Change of Accounting Reference Date
Legacy
12 January 2009
363aAnnual Return
Legacy
27 August 2008
169169
Resolution
27 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
288cChange of Particulars
Legacy
13 October 2005
225Change of Accounting Reference Date
Legacy
6 July 2005
287Change of Registered Office
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
88(2)R88(2)R
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Incorporation Company
21 December 2004
NEWINCIncorporation