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

APPLIED METAL TECHNOLOGY LIMITED

Unit 3 Ashfield Close, Whitehall Industrial Estate, Leeds, WEST YORKSHIRE, LS12 5JB,
Company Registration Number
04760264
Private Limited Company
Active

Company Overview

About Applied Metal Technology Ltd
APPLIED METAL TECHNOLOGY LIMITED was founded on 2003-05-12 and has its registered office in Leeds. The organisation's status is listed as "Active". Applied Metal Technology Limited 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
APPLIED METAL TECHNOLOGY LIMITED
 
Legal Registered Office
Unit 3 Ashfield Close
Whitehall Industrial Estate
Leeds
WEST YORKSHIRE
LS12 5JB
Other companies in LS12
 
Filing Information
Company Number 04760264
Company ID Number 04760264
Date formed 2003-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-05-05
Return next due 2024-05-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB817037048  
Last Datalog update: 2024-04-25 11:42:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLIED METAL TECHNOLOGY LIMITED
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 APPLIED METAL TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID GRIFFITHS
Company Secretary 2003-05-12
PAUL DAVID GRIFFITHS
Director 2003-05-12
DAVID ROBERT HOPTON
Director 2003-05-12
ALAN ERIC MALCOLM
Director 2003-05-12
STUART MALCOLM
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN TAYLOR
Director 2003-05-12 2014-02-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-05-12 2003-05-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-05-12 2003-05-12

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
2024-04-2531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-03-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-05-04SH08Change of share class name or designation
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-03-03AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ERIC MALCOLM
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-01-28SH06Cancellation of shares. Statement of capital on 2019-12-31 GBP 500
2020-01-20RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2020-01-17SH03Purchase of own shares
2020-01-03AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10SH06Cancellation of shares. Statement of capital on 2019-04-30 GBP 600
2019-06-10RES09Resolution of authority to purchase a number of shares
2019-06-10RES01ADOPT ARTICLES 10/06/19
2019-06-10SH03Purchase of own shares
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-05-30PSC07CESSATION OF DAVID ROBERT HOPTON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HOPTON
2019-04-05AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-04-25AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-27LATEST SOC27/05/17 STATEMENT OF CAPITAL;GBP 800
2017-05-27CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-25SH08Change of share class name or designation
2017-04-12RES12Resolution of varying share rights or name
2017-03-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 800
2016-06-13AR0112/05/16 ANNUAL RETURN FULL LIST
2016-02-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 800
2015-05-18AR0112/05/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 800
2014-05-20AR0112/05/14 ANNUAL RETURN FULL LIST
2014-05-20CH01Director's details changed for Paul David Griffiths on 2013-12-01
2014-05-20CH03SECRETARY'S DETAILS CHNAGED FOR PAUL DAVID GRIFFITHS on 2013-12-01
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2014-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-02-20AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-18AR0112/05/13 ANNUAL RETURN FULL LIST
2013-05-18CH01Director's details changed for Ian Taylor on 2011-12-16
2013-04-11AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-08-23MG01Particulars of a mortgage or charge / charge no: 4
2012-07-07MG01Particulars of a mortgage or charge / charge no: 3
2012-05-23AR0112/05/12 ANNUAL RETURN FULL LIST
2012-05-23CH01Director's details changed for Ian Taylor on 2011-12-16
2012-04-26RES13COMPANY BUSINESS 23/02/2012
2012-04-26RES12VARYING SHARE RIGHTS AND NAMES
2012-04-18SH0618/04/12 STATEMENT OF CAPITAL GBP 800
2012-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-09AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-28AR0112/05/11 FULL LIST
2011-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MALCOLM / 01/03/2011
2011-03-22AP01DIRECTOR APPOINTED MR STUART MALCOLM
2011-03-09AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-29AR0112/05/10 FULL LIST
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 01/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERIC MALCOLM / 01/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HOPTON / 01/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GRIFFITHS / 01/05/2010
2010-03-25AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-11-10AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-29363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-15363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15353LOCATION OF REGISTER OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-27363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-24363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-03-10225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-03287REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 1 SILVERDALE GRANGE GUISELEY LEEDS WEST YORKSHIRE LS20 8PX
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 1 SILVER GRANGE GUISELEY WEST YORKSHIRE LS20 8PX
2003-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-04CERTNMCOMPANY NAME CHANGED MOVING UNITS LIMITED CERTIFICATE ISSUED ON 04/06/03
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288bSECRETARY RESIGNED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-06-03288bDIRECTOR RESIGNED
2003-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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.




Licences & Regulatory approval
We could not find any licences issued to APPLIED METAL TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPLIED METAL TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT 2012-08-23 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
CHARGE OVER CASH DEPOSIT 2012-07-07 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
ALL ASSETS DEBENTURE 2003-09-05 Satisfied CATTLES INVOICE FINANCE LTD
DEBENTURE 2003-08-14 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 APPLIED METAL TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of APPLIED METAL TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

APPLIED METAL TECHNOLOGY LIMITED owns 1 domain names.

appliedmetal.co.uk  

Trademarks
We have not found any records of APPLIED METAL TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED METAL TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as APPLIED METAL TECHNOLOGY LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
Business rates information was found for APPLIED METAL TECHNOLOGY LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Workshop and Premises UNITS 2 & 3 ASHFIELD CLOSE WHITEHALL ESTATE WHITEHALL ROAD LEEDS LS12 5JB 31,25006/04/2006
Warehouse and Premises UNIT 7 ASHFIELD CLOSE WHITEHALL ESTATE WHITEHALL ROAD LEEDS LS12 5JB 13,50005/01/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLIED METAL TECHNOLOGY LIMITED 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 APPLIED METAL TECHNOLOGY LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3