Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOKE METAL FABRICATIONS LTD
Company Information for

STOKE METAL FABRICATIONS LTD

C/O OPUS RESTRUCTURING LLP, 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
02631434
Private Limited Company
Liquidation

Company Overview

About Stoke Metal Fabrications Ltd
STOKE METAL FABRICATIONS LTD was founded on 1991-07-22 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Stoke Metal Fabrications Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOKE METAL FABRICATIONS LTD
 
Legal Registered Office
C/O OPUS RESTRUCTURING LLP, 1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in ST7
 
Telephone(01782) 785016
 
Previous Names
ARCHER WOODNUTT LIMITED07/02/2024
Filing Information
Company Number 02631434
Company ID Number 02631434
Date formed 1991-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB278330936  
Last Datalog update: 2025-04-05 05:59:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOKE METAL FABRICATIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STOKE METAL FABRICATIONS LTD

Current Directors
Officer Role Date Appointed
JANICE CATHERINE WATKINS
Company Secretary 1998-01-01
MARTIN JOHN JOESBURY
Director 2010-02-22
JANICE CATHERINE WATKINS
Director 2010-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
GARY REDFERN
Director 1998-01-01 2016-10-17
GEOFFREY DAVENPORT
Director 1992-07-22 2010-02-22
THOMAS EDWIN MASSEY
Director 1992-07-22 2010-02-22
THOMAS EDWIN MASSEY
Company Secretary 1992-07-22 1998-01-01
WILLIAM ARTHUR COOKE
Director 1992-07-22 1995-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE CATHERINE WATKINS ARCHER WOODNUTT (U.K.) LIMITED Company Secretary 1998-01-01 CURRENT 1966-10-18 Active - Proposal to Strike off
JANICE CATHERINE WATKINS ARCHER WOODNUTT (U.K.) LIMITED Director 2010-02-22 CURRENT 1966-10-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-11FIRST GAZETTE notice for compulsory strike-off
2025-03-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2025-03-06Appointment of a voluntary liquidator
2025-03-06Voluntary liquidation Statement of affairs
2025-03-06REGISTERED OFFICE CHANGED ON 06/03/25 FROM C/O Shaw & Co 3 Colegate Norwich Norfolk NR3 1BN United Kingdom
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07Company name changed archer woodnutt LIMITED\certificate issued on 07/02/24
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM Unit 8 S Chalk Lane Snetterton Norwich Norfolk NR16 2JZ England
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026314340005
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026314340006
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026314340007
2023-10-11CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-10-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026314340007
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-09-23AA01Previous accounting period shortened from 31/12/20 TO 31/03/20
2020-09-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25AAMDAmended account full exemption
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23PSC05Change of details for Cnc Integrated Supply Ltd as a person with significant control on 2019-09-03
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-09-19PSC02Notification of Cnc Integrated Supply Ltd as a person with significant control on 2019-09-03
2019-09-19PSC07CESSATION OF MARTIN JOHN JOESBURY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM Archer Woodnutt Limited Pit Lane Talke Pits Stoke-on-Trent Staffs ST7 1UH
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN JOESBURY
2019-09-19TM02Termination of appointment of Janice Catherine Watkins on 2019-09-03
2019-09-19AP01DIRECTOR APPOINTED MR EDWARD IAN CLAPHAM
2019-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026314340006
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-06-25AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 225000
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-02-07RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2017
2018-02-07RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2017
2018-02-07ANNOTATIONClarification
2018-02-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CH01Director's details changed for Janice Catherine Watkins on 2017-12-20
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 225000
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-09-05LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 225000
2017-09-05CS0122/07/17 STATEMENT OF CAPITAL GBP 225000
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY REDFERN
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026314340005
2016-09-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/07/15
2016-09-16ANNOTATIONClarification
2016-09-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/07/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 225000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 225000
2015-10-02AR0122/07/15 FULL LIST
2015-10-02AR0122/07/15 FULL LIST
2015-06-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04RES12VARYING SHARE RIGHTS AND NAMES
2014-11-04RES01ADOPT ARTICLES 04/11/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 225000
2014-07-29AR0122/07/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0122/07/13 ANNUAL RETURN FULL LIST
2013-08-19CH01Director's details changed for Gary Redfern on 2013-08-19
2013-08-19CH03SECRETARY'S DETAILS CHNAGED FOR JANICE CATHERINE WATKINS on 2013-08-19
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM, CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, MERSEYSIDE, L2 9TL
2012-08-29AR0122/07/12 ANNUAL RETURN FULL LIST
2012-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04MG01Particulars of a mortgage or charge / charge no: 4
2011-08-23AR0122/07/11 ANNUAL RETURN FULL LIST
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MASSEY
2011-03-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-24AR0122/07/10 FULL LIST
2010-07-30RES01ADOPT ARTICLES 01/07/2010
2010-07-30RES04NC INC ALREADY ADJUSTED 01/07/2010
2010-07-30SH0101/07/10 STATEMENT OF CAPITAL GBP 225000
2010-06-18AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-04RES13ALLOT SHARES 22/02/2010
2010-03-04AP01DIRECTOR APPOINTED JANICE CATHERINE WATKINS
2010-03-04AP01DIRECTOR APPOINTED MR MARTIN JOHN JOESBURY
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVENPORT
2010-03-04SH0122/02/10 STATEMENT OF CAPITAL GBP 130000
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-20363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-07-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-10363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-01RES12VARYING SHARE RIGHTS AND NAMES
2006-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-18363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-06-22169£ IC 206250/136250 30/03/06 £ SR 70000@1=70000
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-10363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-30363aRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-04363aRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-09363aRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-08-16363aRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-09-18363aRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-08-20288cSECRETARY'S PARTICULARS CHANGED
1999-07-26363aRETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-31363aRETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-28288aNEW DIRECTOR APPOINTED
1998-01-28288bSECRETARY RESIGNED
1998-01-28288aNEW SECRETARY APPOINTED
1998-01-07CERTNMCOMPANY NAME CHANGED ARCHER WOODNUTT (HOLDINGS) LIMIT ED CERTIFICATE ISSUED ON 08/01/98
1997-11-27395PARTICULARS OF MORTGAGE/CHARGE
1997-10-10363aRETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS
1997-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-22363aRETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS
1996-08-22288DIRECTOR RESIGNED
1996-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-06363xRETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

Licences & Regulatory approval
We could not find any licences issued to STOKE METAL FABRICATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2025-03-04
Appointment of Liquidators2025-03-04
Fines / Sanctions
No fines or sanctions have been issued against STOKE METAL FABRICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-28 Outstanding MARTIN JOESBURY
ALL ASSETS DEBENTURE 2011-10-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2010-03-02 Outstanding MARTIN JOESBURY
LEGAL CHARGE 1997-11-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-06-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-09-30 £ 436,489
Creditors Due After One Year 2012-09-30 £ 283,585
Creditors Due After One Year 2012-09-30 £ 283,585
Creditors Due After One Year 2011-09-30 £ 491,949
Creditors Due Within One Year 2013-09-30 £ 567,885
Creditors Due Within One Year 2012-09-30 £ 870,773
Creditors Due Within One Year 2012-09-30 £ 870,773
Creditors Due Within One Year 2011-09-30 £ 548,004

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOKE METAL FABRICATIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 225,000
Called Up Share Capital 2012-09-30 £ 225,000
Called Up Share Capital 2012-09-30 £ 225,000
Called Up Share Capital 2011-09-30 £ 225,000
Cash Bank In Hand 2013-09-30 £ 10,176
Cash Bank In Hand 2012-09-30 £ 1,097
Cash Bank In Hand 2012-09-30 £ 1,097
Cash Bank In Hand 2011-09-30 £ 1,004
Current Assets 2013-09-30 £ 448,985
Current Assets 2012-09-30 £ 525,727
Current Assets 2012-09-30 £ 525,727
Current Assets 2011-09-30 £ 415,017
Debtors 2013-09-30 £ 320,841
Debtors 2012-09-30 £ 426,207
Debtors 2012-09-30 £ 426,207
Debtors 2011-09-30 £ 315,079
Fixed Assets 2013-09-30 £ 1,243,487
Fixed Assets 2012-09-30 £ 1,304,695
Fixed Assets 2012-09-30 £ 1,304,695
Fixed Assets 2011-09-30 £ 1,375,126
Secured Debts 2013-09-30 £ 716,065
Secured Debts 2012-09-30 £ 809,575
Secured Debts 2012-09-30 £ 809,575
Secured Debts 2011-09-30 £ 735,173
Shareholder Funds 2013-09-30 £ 688,098
Shareholder Funds 2012-09-30 £ 676,064
Shareholder Funds 2012-09-30 £ 676,064
Shareholder Funds 2011-09-30 £ 750,190
Stocks Inventory 2013-09-30 £ 117,968
Stocks Inventory 2012-09-30 £ 98,423
Stocks Inventory 2012-09-30 £ 98,423
Stocks Inventory 2011-09-30 £ 98,934
Tangible Fixed Assets 2013-09-30 £ 1,243,487
Tangible Fixed Assets 2012-09-30 £ 1,304,695
Tangible Fixed Assets 2012-09-30 £ 1,304,695
Tangible Fixed Assets 2011-09-30 £ 1,375,126

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOKE METAL FABRICATIONS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of STOKE METAL FABRICATIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with STOKE METAL FABRICATIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-10-17 GBP £2,163 Supplies And Services-Grants & Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STOKE METAL FABRICATIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOKE METAL FABRICATIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOKE METAL FABRICATIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.