Company NameForman Metal Products Limited
DirectorPeter Overton
Company StatusActive
Company Number01283036
CategoryPrivate Limited Company
Incorporation Date22 October 1976(47 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Peter Overton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1992(15 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPortrack Grange Road
Stockton-On-Tees
Cleveland
TS18 2PH
Secretary NameJeanette Overton
NationalityBritish
StatusCurrent
Appointed02 February 1996(19 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressPortrack Grange Road
Stockton-On-Tees
Cleveland
TS18 2PH
Director NameBarry Gent
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(14 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 06 January 2010)
RoleEngineer
Correspondence Address43 The Green
Bishopton
Stockton On Tees
Cleveland
TS21 1HE
Director NameWilliam Malcolm Hebdon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(14 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 September 1991)
RoleEngineer
Correspondence Address8 Dale Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7BB
Secretary NameBarry Gent
NationalityBritish
StatusResigned
Appointed19 April 1991(14 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 September 1991)
RoleCompany Director
Correspondence Address43 The Green
Bishopton
Stockton On Tees
Cleveland
TS21 1HE
Secretary NameMrs Janet Margaret Gent
NationalityBritish
StatusResigned
Appointed10 September 1991(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address43 The Green
Bishopton
Stockton On Tees
Cleveland
TS21 1HE

Contact

Websiteformanmetalproducts.co.uk
Telephone01642 674314
Telephone regionMiddlesbrough

Location

Registered AddressPortrack Grange Road
Stockton-On-Tees
Cleveland
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Shareholders

62 at £1Peter Overton
60.78%
Ordinary
40 at £1Mr Jeanette Overton
39.22%
Ordinary

Financials

Year2014
Net Worth£67,338
Cash£31,518
Current Liabilities£39,614

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

13 December 1989Delivered on: 17 December 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All books debts & other debts present & future.
Outstanding
22 December 1976Delivered on: 5 January 1977
Persons entitled: Midland Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
29 January 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 February 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
13 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
13 December 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
13 December 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 102
(5 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 102
(5 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 102
(5 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 102
(5 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 102
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 102
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 102
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 102
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Director's details changed for Mr Peter Overton on 6 March 2010 (2 pages)
29 March 2010Secretary's details changed for Jeanette Overton on 6 March 2010 (1 page)
29 March 2010Secretary's details changed for Jeanette Overton on 6 March 2010 (1 page)
29 March 2010Director's details changed for Mr Peter Overton on 6 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Peter Overton on 6 March 2010 (2 pages)
29 March 2010Secretary's details changed for Jeanette Overton on 6 March 2010 (1 page)
21 January 2010Termination of appointment of Barry Gent as a director (2 pages)
21 January 2010Termination of appointment of Barry Gent as a director (2 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
6 March 2009Secretary's change of particulars / jeanette overton / 15/10/2008 (1 page)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
6 March 2009Director's change of particulars / peter overton / 15/10/2008 (1 page)
6 March 2009Secretary's change of particulars / jeanette overton / 15/10/2008 (1 page)
6 March 2009Director's change of particulars / peter overton / 15/10/2008 (1 page)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 April 2007Return made up to 06/03/07; full list of members (7 pages)
13 April 2007Return made up to 06/03/07; full list of members (7 pages)
10 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 April 2006Return made up to 06/03/06; full list of members (7 pages)
10 April 2006Return made up to 06/03/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 March 2005Return made up to 06/03/05; full list of members (7 pages)
11 March 2005Return made up to 06/03/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 March 2004Return made up to 06/03/04; full list of members (7 pages)
11 March 2004Return made up to 06/03/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
14 March 2002Return made up to 06/03/02; full list of members (6 pages)
14 March 2002Return made up to 06/03/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 March 2001Return made up to 06/03/01; full list of members (6 pages)
16 March 2001Return made up to 06/03/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 March 2000Return made up to 06/03/00; full list of members (6 pages)
23 March 2000Return made up to 06/03/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 April 1999Return made up to 06/03/99; no change of members (4 pages)
7 April 1999Return made up to 06/03/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
13 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 March 1998Return made up to 06/03/98; full list of members (6 pages)
9 March 1998Return made up to 06/03/98; full list of members (6 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 March 1997Return made up to 06/03/97; no change of members (6 pages)
6 March 1997Return made up to 06/03/97; no change of members (6 pages)
22 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
21 March 1996Return made up to 06/03/96; no change of members (4 pages)
21 March 1996Return made up to 06/03/96; no change of members (4 pages)
5 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 March 1995Return made up to 06/03/95; full list of members (6 pages)
16 March 1995Return made up to 06/03/95; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 31 July 1994 (5 pages)
10 March 1995Accounts for a small company made up to 31 July 1994 (5 pages)
17 November 1988Incorporation (12 pages)
17 November 1988Incorporation (12 pages)