Background WavePink WaveYellow Wave

METALLIFORM GROUP LIMITED (12064008)

METALLIFORM GROUP LIMITED (12064008) is an active UK company. incorporated on 21 June 2019. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (31010) and 2 other business activities. METALLIFORM GROUP LIMITED has been registered for 6 years. Current directors include PATRICK, Recardo, SMITH, Carl Derek John, TIPPING-SMITH, Emma.

Company Number
12064008
Status
active
Type
ltd
Incorporated
21 June 2019
Age
6 years
Address
Chambers Road, Barnsley, S74 0EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
PATRICK, Recardo, SMITH, Carl Derek John, TIPPING-SMITH, Emma
SIC Codes
31010, 31090, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METALLIFORM GROUP LIMITED

METALLIFORM GROUP LIMITED is an active company incorporated on 21 June 2019 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010) and 2 other business activities. METALLIFORM GROUP LIMITED was registered 6 years ago.(SIC: 31010, 31090, 70100)

Status

active

Active since 6 years ago

Company No

12064008

LTD Company

Age

6 Years

Incorporated 21 June 2019

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 29 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Chambers Road Hoyland Barnsley, S74 0EZ,

Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Sept 20
Funding Round
Sept 20
Loan Cleared
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Sept 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PATRICK, Recardo

Active
Hoyland, BarnsleyS74 0EZ
Born April 1960
Director
Appointed 01 Nov 2022

SMITH, Carl Derek John

Active
Chambers Road, BarnsleyS74 0EZ
Born August 1966
Director
Appointed 17 Mar 2025

TIPPING-SMITH, Emma

Active
Hoyland, BarnsleyS74 0EZ
Born September 1974
Director
Appointed 01 Nov 2022

AUTEY, Kelly Marie

Resigned
Hoyland, BarnsleyS74 0EZ
Secretary
Appointed 21 Jun 2019
Resigned 01 Nov 2022

AUTEY, Kelly Marie

Resigned
Hoyland, BarnsleyS74 0EZ
Born October 1985
Director
Appointed 01 Nov 2022
Resigned 27 Jan 2025

BRIER, Peter Robert

Resigned
Hoyland, BarnsleyS74 0EZ
Born September 1945
Director
Appointed 21 Jun 2019
Resigned 01 Nov 2022

HALL, Andrew Edward Valentine

Resigned
Hoyland, BarnsleyS74 0EZ
Born May 1970
Director
Appointed 21 Jun 2019
Resigned 01 Nov 2022

HOWITT, Adam Ross

Resigned
Hoyland, BarnsleyS74 0EZ
Born December 1991
Director
Appointed 13 Feb 2023
Resigned 31 Jul 2024

IRVINE, Brian

Resigned
Hoyland, BarnsleyS74 0EZ
Born May 1961
Director
Appointed 21 Jun 2019
Resigned 01 Nov 2022

SMITH, Carl Derek John

Resigned
Hoyland, BarnsleyS74 0EZ
Born August 1966
Director
Appointed 21 Jun 2019
Resigned 16 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022

Mr Peter Robert Brier

Ceased
Hoyland, BarnsleyS74 0EZ
Born September 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Jun 2019
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Accounts With Accounts Type Group
10 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Memorandum Articles
16 November 2022
MAMA
Resolution
16 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Resolution
15 July 2019
RESOLUTIONSResolutions
Incorporation Company
21 June 2019
NEWINCIncorporation