Background WavePink WaveYellow Wave

BG METALS LTD (07842234)

BG METALS LTD (07842234) is an active UK company. incorporated on 10 November 2011. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. BG METALS LTD has been registered for 14 years.

Company Number
07842234
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
Beehive Lofts, Beehive Mill, Manchester, M4 6JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG METALS LTD

BG METALS LTD is an active company incorporated on 10 November 2011 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. BG METALS LTD was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07842234

LTD Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

HANDMADE AND MORE LTD
From: 10 November 2011To: 7 January 2022
Contact
Address

Beehive Lofts, Beehive Mill Jersey Street Manchester, M4 6JG,

Previous Addresses

3 Hardman Street 10th Floor Spinningfields Manchester M3 3HF England
From: 19 December 2024To: 13 March 2026
, 1 Roe Street Macclesfield, SK11 6UT, United Kingdom
From: 28 December 2021To: 19 December 2024
, Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
From: 7 December 2021To: 28 December 2021
, Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England
From: 16 November 2021To: 7 December 2021
, the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY
From: 27 March 2013To: 16 November 2021
, the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom
From: 10 November 2011To: 27 March 2013
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 21
Owner Exit
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Director Left
Dec 21
New Owner
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Feb 25
Loan Cleared
Nov 25
Loan Cleared
Dec 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
1 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 January 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Annual Return Company With Made Up Date
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Incorporation Company
10 November 2011
NEWINCIncorporation