Background WavePink WaveYellow Wave

NOVOFERM UK LIMITED (07216491)

NOVOFERM UK LIMITED (07216491) is an active UK company. incorporated on 8 April 2010. with registered office in Luton. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. NOVOFERM UK LIMITED has been registered for 16 years. Current directors include CAREY, John, HULSMANN, Jan, MAETING, Corina.

Company Number
07216491
Status
active
Type
ltd
Incorporated
8 April 2010
Age
16 years
Address
Units 5-9 Sedgwick Road, Luton, LU4 9DT
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
CAREY, John, HULSMANN, Jan, MAETING, Corina
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVOFERM UK LIMITED

NOVOFERM UK LIMITED is an active company incorporated on 8 April 2010 with the registered office located in Luton. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. NOVOFERM UK LIMITED was registered 16 years ago.(SIC: 25110)

Status

active

Active since 16 years ago

Company No

07216491

LTD Company

Age

16 Years

Incorporated 8 April 2010

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 October 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

4 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

HOBBS INDUSTRIES LIMITED
From: 8 April 2010To: 14 April 2012
Contact
Address

Units 5-9 Sedgwick Road North Luton Industrial Estate Luton, LU4 9DT,

Previous Addresses

125 Matilda Street Sheffield S1 4QG
From: 18 April 2012To: 4 October 2021
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 8 April 2010To: 18 April 2012
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Aug 12
Director Joined
Apr 15
Director Left
Jul 16
Director Left
Sept 17
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Sept 21
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Joined
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CAREY, John

Active
North Luton Industrial Estate, LutonLU4 9DT
Born February 1978
Director
Appointed 06 Jan 2025

HULSMANN, Jan

Active
North Luton Industrial Estate, LutonLU4 9DT
Born February 1984
Director
Appointed 01 Sept 2024

MAETING, Corina

Active
North Luton Industrial Estate, LutonLU4 9DT
Born April 1977
Director
Appointed 15 Aug 2024

BAILEY, David Anthony

Resigned
North Luton Industrial Estate, LutonLU4 9DT
Born February 1984
Director
Appointed 08 Apr 2024
Resigned 12 Jul 2024

BAKER, Amber Louise

Resigned
Grove Road, SheffieldS7 2GY
Born June 1974
Director
Appointed 01 Apr 2012
Resigned 10 Sept 2021

BAKER, Jeremy Patrick Scott

Resigned
Dallow Road, LutonLU1 1SP
Born May 1960
Director
Appointed 08 Apr 2010
Resigned 31 Dec 2019

BAKER, Robin Leslie

Resigned
North Luton Industrial Estate, LutonLU4 9DT
Born September 1965
Director
Appointed 22 Mar 2021
Resigned 15 Aug 2024

CHARTERS, Helen Jean

Resigned
Matilda Street, SheffieldS1 4QG
Born June 1966
Director
Appointed 01 Dec 2014
Resigned 22 Jul 2016

CRAIGEN, Mark Andrew

Resigned
North Luton Industrial Estate, LutonLU4 9DT
Born December 1978
Director
Appointed 23 Nov 2020
Resigned 30 Apr 2024

HIPGRAVE, Simon Michael

Resigned
Matilda Street, SheffieldS1 4QG
Born May 1967
Director
Appointed 04 Nov 2019
Resigned 23 Nov 2020

HOBBS, Stephen Peter

Resigned
Dallow Road, LutonLU1 1SP
Born February 1962
Director
Appointed 08 Apr 2010
Resigned 31 Jul 2017

Persons with significant control

1

North Luton Industrial Estate, LutonLU4 9DT

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

66

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Auditors Resignation Company
23 January 2018
AUDAUD
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
15 March 2017
AAAnnual Accounts
Accounts With Accounts Type Medium
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Medium
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Change Account Reference Date Company
13 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Resolution
18 April 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2012
CONNOTConfirmation Statement Notification
Legacy
5 March 2012
MG02MG02
Accounts With Accounts Type Small
10 January 2012
AAAnnual Accounts
Legacy
6 January 2012
MG01MG01
Change Account Reference Date Company Previous Extended
10 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Legacy
16 October 2010
MG01MG01
Legacy
6 May 2010
MG01MG01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Incorporation Company
8 April 2010
NEWINCIncorporation