Background WavePink WaveYellow Wave

MARYBERN STEEL LIMITED (09807227)

MARYBERN STEEL LIMITED (09807227) is an active UK company. incorporated on 3 October 2015. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25500). MARYBERN STEEL LIMITED has been registered for 10 years. Current directors include BAMFORD, Charles, ROBERTS, Andrew.

Company Number
09807227
Status
active
Type
ltd
Incorporated
3 October 2015
Age
10 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
BAMFORD, Charles, ROBERTS, Andrew
SIC Codes
25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYBERN STEEL LIMITED

MARYBERN STEEL LIMITED is an active company incorporated on 3 October 2015 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500). MARYBERN STEEL LIMITED was registered 10 years ago.(SIC: 25500)

Status

active

Active since 10 years ago

Company No

09807227

LTD Company

Age

10 Years

Incorporated 3 October 2015

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

MARYBERN NEWCO LIMITED
From: 3 October 2015To: 29 October 2015
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

228 Briscoe Lane Manchester M40 2XG England
From: 1 October 2018To: 2 March 2022
Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom
From: 25 January 2016To: 1 October 2018
228 Briscoe Lane Manchester M40 2XG England
From: 19 November 2015To: 25 January 2016
33 Holborn London EC1N 2HT United Kingdom
From: 3 October 2015To: 19 November 2015
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Apr 16
Director Left
May 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
May 23
Loan Cleared
Dec 23
Loan Secured
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAMFORD, Charles

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1977
Director
Appointed 01 Sept 2024

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 16 Dec 2021

HALE, Morag

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 16 Dec 2021
Resigned 17 Apr 2026

EVANS, David

Resigned
Briscoe Lane, ManchesterM40 2XG
Born December 1974
Director
Appointed 02 Mar 2021
Resigned 16 Dec 2021

KEELAN, Edward

Resigned
Briscoe Lane, ManchesterM40 2XG
Born March 1981
Director
Appointed 03 Oct 2015
Resigned 20 May 2020

O'SULLIVAN, Christopher Andrew

Resigned
Briscoe Lane, ManchesterM40 2XG
Born June 1972
Director
Appointed 20 Oct 2015
Resigned 02 Mar 2021

O'SULLIVAN, Paul Marcus

Resigned
Briscoe Lane, ManchesterM40 2XG
Born September 1970
Director
Appointed 20 Oct 2015
Resigned 16 Dec 2021

SMITH, Kevin Barry

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1962
Director
Appointed 16 Dec 2021
Resigned 01 Sept 2024

OCS SERVICES LIMITED

Resigned
Holborn, LondonEC1N 2HT
Corporate director
Appointed 03 Oct 2015
Resigned 19 Oct 2015

Persons with significant control

1

Chorley New Road, BoltonBL1 4QR

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

55

Termination Secretary Company With Name Termination Date
17 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 January 2016
AA01Change of Accounting Reference Date
Resolution
23 November 2015
RESOLUTIONSResolutions
Resolution
23 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 October 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Incorporation Company
3 October 2015
NEWINCIncorporation