Company NameCold Formed Products Limited
DirectorsDavid Ian Binks and Andrew George Joseph Palmer
Company StatusActive
Company Number00571301
CategoryPrivate Limited Company
Incorporation Date10 September 1956(67 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Ian Binks
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(34 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer (Director)
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Andrew George Joseph Palmer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(34 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameMr Andrew George Joseph Palmer
NationalityBritish
StatusCurrent
Appointed13 July 1991(34 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMrs Joyce Elizabeth Binks
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 1993)
RoleOffice Administrator
Correspondence Address1 Rowans Way
Loughton
Essex
IG10 1TZ
Director NameDragica Cole
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 1993)
RoleMarket Consultant
Correspondence AddressFlat 8 40 Lansdowne Road
London
W11 2LX
Director NameMr Ronald Barry Cox
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(34 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2006)
RoleWorks Director (Chairman)
Correspondence Address7 Mayfair Gardens
Woodford Green
Essex
IG8 9AB

Contact

Websitecoldformedproducts.co.uk

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

52 at £1Mr David Ian Binks
52.00%
Ordinary
48 at £1Mr Andrew George Joseph Palmer
48.00%
Ordinary

Financials

Year2014
Net Worth£1,154,117
Cash£353,157
Current Liabilities£1,017,310

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Charges

12 November 1996Delivered on: 18 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 March 1996Delivered on: 12 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 11 phase 111 london industrial park beckton london and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 January 1994Delivered on: 11 February 1994
Persons entitled: Humberclyde Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the agreements.
Particulars: One bridgeport BR2J milling machine original serial no.23509 New serial number RM201.
Outstanding
17 July 1963Delivered on: 26 July 1963
Persons entitled: National Provincial Bank Limited.

Classification: Mortgage & gen. Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 636/638 high road, leytonstone undertaking and goodwill, all property and benefit of all licences & assets including uncalled capital (see doc 19).
Outstanding

Filing History

2 March 2021Accounts for a small company made up to 30 April 2020 (10 pages)
14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 30 April 2019 (11 pages)
22 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
14 November 2018Accounts for a small company made up to 30 April 2018 (10 pages)
21 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 30 April 2017 (9 pages)
9 October 2017Accounts for a small company made up to 30 April 2017 (9 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 December 2016Accounts for a small company made up to 30 April 2016 (8 pages)
13 December 2016Accounts for a small company made up to 30 April 2016 (8 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
17 December 2015Accounts for a small company made up to 30 April 2015 (8 pages)
17 December 2015Accounts for a small company made up to 30 April 2015 (8 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
23 July 2012Secretary's details changed for Mr Andrew George Joseph Palmer on 1 January 2012 (1 page)
23 July 2012Secretary's details changed for Mr Andrew George Joseph Palmer on 1 January 2012 (1 page)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
23 July 2012Secretary's details changed for Mr Andrew George Joseph Palmer on 1 January 2012 (1 page)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
13 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street W1H 5AE on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street W1H 5AE on 13 May 2011 (1 page)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 July 2010Director's details changed for Mr Andrew George Joseph Palmer on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Andrew George Joseph Palmer on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for David Ian Binks on 1 October 2009 (2 pages)
20 July 2010Director's details changed for David Ian Binks on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Andrew George Joseph Palmer on 1 October 2009 (2 pages)
20 July 2010Director's details changed for David Ian Binks on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 August 2009Return made up to 13/07/09; full list of members (4 pages)
14 August 2009Return made up to 13/07/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 August 2008Return made up to 13/07/08; no change of members (7 pages)
7 August 2008Return made up to 13/07/08; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 September 2007Return made up to 13/07/07; no change of members (7 pages)
6 September 2007Return made up to 13/07/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
9 August 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
4 August 2005Return made up to 13/07/05; full list of members (7 pages)
4 August 2005Return made up to 13/07/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
27 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
20 August 2003Return made up to 13/07/03; full list of members (7 pages)
20 August 2003Return made up to 13/07/03; full list of members (7 pages)
5 September 2002Accounts for a medium company made up to 30 April 2002 (19 pages)
5 September 2002Accounts for a medium company made up to 30 April 2002 (19 pages)
14 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Accounts for a medium company made up to 30 April 2001 (20 pages)
19 October 2001Accounts for a medium company made up to 30 April 2001 (20 pages)
24 July 2001Return made up to 13/07/01; full list of members (7 pages)
24 July 2001Return made up to 13/07/01; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
29 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
28 July 1999Return made up to 13/07/99; full list of members (6 pages)
28 July 1999Return made up to 13/07/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
1 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
4 August 1998Return made up to 13/07/98; no change of members (4 pages)
4 August 1998Return made up to 13/07/98; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (9 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (9 pages)
5 September 1997Return made up to 13/07/97; no change of members (4 pages)
5 September 1997Return made up to 13/07/97; no change of members (4 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
14 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
14 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 July 1996Return made up to 13/07/96; full list of members (6 pages)
9 July 1996Return made up to 13/07/96; full list of members (6 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
15 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
15 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
2 August 1995Return made up to 13/07/95; no change of members (4 pages)
2 August 1995Return made up to 13/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)