Company NameForge UK Ltd
Company StatusActive
Company Number05849475
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel

Directors

Director NameMrs Jacqueline Margaret Neal
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(1 year after company formation)
Appointment Duration16 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeley Wood Works Beeley Wood Lane
Sheffield
South Yorkshire
S6 1ND
Director NameMr Jason Stephen Neal
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(1 year after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Farm
Cuttthorpe
Chesterfield
Derbys
S42 7AX
Director NameMr Roger Stephen Neal
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(1 year after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressBeeley Wood Works Beeley Wood Lane
Sheffield
South Yorkshire
S6 1ND
Secretary NameRoger Stephen Neal
NationalityBritish
StatusCurrent
Appointed18 July 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressBeeley Wood Works Beeley Wood Lane
Sheffield
South Yorkshire
S6 1ND
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websiteabbeyforgedproducts.co.uk
Telephone0114 2312271
Telephone regionSheffield

Location

Registered AddressBeeley Wood Works, Beeley Wood
Lane, Off Claywheels Lane
Sheffield
S. Yorks
S6 1ND
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
ParishBradfield
WardStannington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Abbey Forged Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
12 April 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 October 2018 (7 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
16 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
3 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
3 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
31 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
31 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
4 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
4 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
26 June 2013Full accounts made up to 31 October 2012 (11 pages)
26 June 2013Full accounts made up to 31 October 2012 (11 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
31 July 2012Full accounts made up to 31 October 2011 (14 pages)
31 July 2012Full accounts made up to 31 October 2011 (14 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
12 August 2011Director's details changed for Mr Roger Stephen Neal on 12 August 2011 (2 pages)
12 August 2011Secretary's details changed for Roger Stephen Neal on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Mrs Jacqueline Margaret Neal on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Mrs Jacqueline Margaret Neal on 12 August 2011 (2 pages)
12 August 2011Secretary's details changed for Roger Stephen Neal on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Mr Roger Stephen Neal on 12 August 2011 (2 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
25 June 2010Accounts for a small company made up to 31 October 2009 (8 pages)
25 June 2010Accounts for a small company made up to 31 October 2009 (8 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
9 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 July 2008Return made up to 16/06/08; full list of members (4 pages)
28 July 2008Return made up to 16/06/08; full list of members (4 pages)
18 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 June 2008Accounting reference date shortened from 30/06/2008 to 31/10/2007 (1 page)
12 June 2008Accounting reference date shortened from 30/06/2008 to 31/10/2007 (1 page)
12 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 September 2007Return made up to 16/06/07; full list of members (2 pages)
10 September 2007Return made up to 16/06/07; full list of members (2 pages)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Registered office changed on 21/06/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
16 June 2006Incorporation (13 pages)
16 June 2006Incorporation (13 pages)