Background WavePink WaveYellow Wave

FERROMATIK UK LIMITED (06126001)

FERROMATIK UK LIMITED (06126001) is an active UK company. incorporated on 23 February 2007. with registered office in Chesterfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). FERROMATIK UK LIMITED has been registered for 19 years. Current directors include DENBIGH-WHITE, Alun James, PADFIELD, Graeme Alan, SMITH, David Christopher.

Company Number
06126001
Status
active
Type
ltd
Incorporated
23 February 2007
Age
19 years
Address
Carrwood Road, Chesterfield, S41 9QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
DENBIGH-WHITE, Alun James, PADFIELD, Graeme Alan, SMITH, David Christopher
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERROMATIK UK LIMITED

FERROMATIK UK LIMITED is an active company incorporated on 23 February 2007 with the registered office located in Chesterfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). FERROMATIK UK LIMITED was registered 19 years ago.(SIC: 46140)

Status

active

Active since 19 years ago

Company No

06126001

LTD Company

Age

19 Years

Incorporated 23 February 2007

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 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

FERROMATIK MILACRON LIMITED
From: 23 February 2007To: 2 May 2007
Contact
Address

Carrwood Road Chesterfield Trading Estate Chesterfield, S41 9QB,

Timeline

25 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jun 11
Share Buyback
Jun 11
Capital Reduction
Jun 11
Director Left
Jun 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 18
Director Left
Aug 18
Funding Round
Sept 18
Capital Reduction
Sept 18
Capital Reduction
Sept 18
Share Buyback
Oct 18
Share Buyback
Oct 18
Capital Reduction
Sept 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
10
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PADFIELD, Graeme Alan

Active
Carrwood Road, ChesterfieldS41 9QB
Secretary
Appointed 23 Feb 2007

DENBIGH-WHITE, Alun James

Active
Carrwood Road, ChesterfieldS41 9QB
Born November 1974
Director
Appointed 31 Jul 2017

PADFIELD, Graeme Alan

Active
Carrwood Road, ChesterfieldS41 9QB
Born November 1963
Director
Appointed 23 Feb 2007

SMITH, David Christopher

Active
Carrwood Road, ChesterfieldS41 9QB
Born July 1960
Director
Appointed 31 Jul 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Feb 2007
Resigned 23 Feb 2007

CROOKES, Paul David

Resigned
Carrwood Road, ChesterfieldS41 9QB
Born August 1957
Director
Appointed 23 Feb 2007
Resigned 23 Aug 2018

LISTER, David

Resigned
Carrwood Road, ChesterfieldS41 9QB
Born May 1946
Director
Appointed 23 Feb 2007
Resigned 31 May 2011

SCOTT, Clive

Resigned
Carrwood Road, ChesterfieldS41 9QB
Born March 1962
Director
Appointed 23 Feb 2007
Resigned 30 May 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Feb 2007
Resigned 23 Feb 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Paul David Crookes

Ceased
Carrwood Road, ChesterfieldS41 9QB
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 23 Aug 2018

Mr Graeme Alan Padfield

Active
Carrwood Road, ChesterfieldS41 9QB
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Capital Cancellation Shares
10 September 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 September 2018
SH06Cancellation of Shares
Capital Cancellation Shares
5 September 2018
SH06Cancellation of Shares
Capital Name Of Class Of Shares
5 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2018
RESOLUTIONSResolutions
Resolution
4 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Capital Cancellation Shares
22 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2014
SH03Return of Purchase of Own Shares
Resolution
26 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Move Registers To Registered Office Company
24 February 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Capital Cancellation Shares
27 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Move Registers To Sail Company
17 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
29 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
11 September 2008
AAAnnual Accounts
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
225Change of Accounting Reference Date
Legacy
13 March 2008
363aAnnual Return
Legacy
12 March 2008
190190
Legacy
12 March 2008
353353
Legacy
3 June 2007
88(2)R88(2)R
Memorandum Articles
11 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
287Change of Registered Office
Legacy
10 March 2007
287Change of Registered Office
Incorporation Company
23 February 2007
NEWINCIncorporation