Company NameU.K. Fasteners Limited
DirectorsGlenn Turner and Stuart David Padmore
Company StatusActive
Company Number01733405
CategoryPrivate Limited Company
Incorporation Date21 June 1983(40 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Glenn Turner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(22 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lonsdale Road
Bolton
BL1 4PW
Director NameMr Stuart David Padmore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(22 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lonsdale Road
Bolton
BL1 4PW
Secretary NameMr Stuart David Padmore
NationalityBritish
StatusCurrent
Appointed15 March 2006(22 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lonsdale Road
Bolton
BL1 4PW
Director NameMr David Michael Ballinger
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(8 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 March 2006)
RoleDistributer
Correspondence Address27 Three Sisters Lane
Prestbury
Cheltenham
Gloucestershire
GL52 5SB
Wales
Director NameRosemary Ballinger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1993)
RoleCompany Director
Correspondence AddressHill Cottage The Quarry
Brockhampton Andoversford
Cheltenham
Glos
GL52 5XL
Wales
Secretary NameAnn Hanagarth
NationalityBritish
StatusResigned
Appointed23 October 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address6 Coronation Road
Prestbury
Cheltenham
Gloucestershire
GL52 3DA
Wales
Secretary NameMichael Edward Curran
NationalityBritish
StatusResigned
Appointed23 February 1996(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address18 Blackbird Avenue
Innsworth
Gloucester
Gloucestershire
GL3 1BH
Wales
Secretary NameIan Anthony Stevens
NationalityBritish
StatusResigned
Appointed03 September 2003(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2006)
RoleCompany Accountant
Correspondence Address9 Farm Lees
Charfield
Wotton Under Edge
Gloucestershire
GL12 8JA
Wales

Contact

Websiteukfasteners.co.uk

Location

Registered Address2 Lonsdale Road
Bolton
BL1 4PW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

100 at £1Till & Whitehead LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 3 weeks from now)

Charges

28 September 2018Delivered on: 3 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 25 November 2016
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and. (Iii) all its intellectual property.. Real property means in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. Intellectual property means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
15 March 2006Delivered on: 29 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 July 1998Delivered on: 18 August 1998
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 19TH november 1990 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: Fixed charge over all rights title and interest in or arising out of a factoring,invoice discounting,or sales ledger financing agreement dated 11/3/93 (as defined); all book/other debts. See the mortgage charge document for full details.
Outstanding
3 September 1996Delivered on: 14 September 1996
Persons entitled: Stanley Thornes (Publishers) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an under lease of even date.
Particulars: All sums from time to time standing to the credit of the deposit account (as defined in the deed) and all monies from time to time withdrawn. See the mortgage charge document for full details.
Outstanding
7 April 1993Delivered on: 9 April 1993
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a factoring agreement, leasing agreement or otherwise.
Particulars: Fixed charge over all book debts, other debts and claims due or owing to the company and the full benefit of all rights relating thereto under the factoring agreement dated 11/3/93. see the mortgage charge document for full details.
Outstanding
19 November 1990Delivered on: 28 November 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 April 1987Delivered on: 22 April 1987
Satisfied on: 21 August 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares other interests. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
5 March 2020Satisfaction of charge 6 in full (1 page)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
23 October 2019Satisfaction of charge 4 in full (1 page)
23 October 2019Satisfaction of charge 017334050007 in full (1 page)
23 October 2019Satisfaction of charge 2 in full (1 page)
23 October 2019Satisfaction of charge 5 in full (1 page)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 October 2018Registration of charge 017334050008, created on 28 September 2018 (22 pages)
23 July 2018Director's details changed for Glenn Turner on 15 July 2018 (2 pages)
23 July 2018Director's details changed for Mr Stuart David Padmore on 15 July 2018 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Registered office address changed from Bradley House, 66 Barrington Road, Altrincham Cheshire WA14 1HY to 2 Lonsdale Road Bolton BL1 4PW on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Bradley House, 66 Barrington Road, Altrincham Cheshire WA14 1HY to 2 Lonsdale Road Bolton BL1 4PW on 23 October 2017 (1 page)
25 November 2016Registration of charge 017334050007, created on 18 November 2016 (50 pages)
25 November 2016Registration of charge 017334050007, created on 18 November 2016 (50 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 September 2016Satisfaction of charge 3 in full (4 pages)
21 September 2016Satisfaction of charge 3 in full (4 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
9 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Mr Stuart David Padmore on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 October 2009Secretary's details changed for Mr Stuart David Padmore on 23 October 2009 (1 page)
23 October 2009Director's details changed for Glenn Turner on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Glenn Turner on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Stuart David Padmore on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Stuart David Padmore on 23 October 2009 (1 page)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 October 2008Return made up to 23/10/08; full list of members (3 pages)
29 October 2008Director and secretary's change of particulars / stuart padmore / 12/08/2008 (1 page)
29 October 2008Director and secretary's change of particulars / stuart padmore / 12/08/2008 (1 page)
29 October 2008Return made up to 23/10/08; full list of members (3 pages)
24 October 2007Location of debenture register (1 page)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
24 October 2007Location of debenture register (1 page)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
13 August 2007Registered office changed on 13/08/07 from: 18 ellesmere st st george's manchester M15 4JX (1 page)
13 August 2007Location of register of members (1 page)
13 August 2007Registered office changed on 13/08/07 from: 18 ellesmere st st george's manchester M15 4JX (1 page)
13 August 2007Location of register of members (1 page)
20 July 2007Accounts for a small company made up to 31 March 2007 (9 pages)
20 July 2007Accounts for a small company made up to 31 March 2007 (9 pages)
26 October 2006Location of debenture register (1 page)
26 October 2006Location of debenture register (1 page)
26 October 2006Registered office changed on 26/10/06 from: po box 18 ellesmere street manchester M15 4JX (1 page)
26 October 2006Return made up to 23/10/06; full list of members (3 pages)
26 October 2006Location of register of members (1 page)
26 October 2006Return made up to 23/10/06; full list of members (3 pages)
26 October 2006Registered office changed on 26/10/06 from: po box 18 ellesmere street manchester M15 4JX (1 page)
26 October 2006Location of register of members (1 page)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
26 April 2006Registered office changed on 26/04/06 from: liddington park unit C1 cheltenham gloucestershire GL53 0DL (1 page)
26 April 2006Registered office changed on 26/04/06 from: liddington park unit C1 cheltenham gloucestershire GL53 0DL (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
29 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
29 March 2006Particulars of mortgage/charge (4 pages)
29 March 2006Director resigned (1 page)
29 March 2006Particulars of mortgage/charge (4 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
27 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 March 2006Declaration of assistance for shares acquisition (9 pages)
27 March 2006Declaration of assistance for shares acquisition (9 pages)
27 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
23 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
31 October 2005Return made up to 23/10/05; full list of members (2 pages)
31 October 2005Return made up to 23/10/05; full list of members (2 pages)
11 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
11 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
2 November 2004Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/11/04
(6 pages)
2 November 2004Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/11/04
(6 pages)
11 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
11 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 October 2003Return made up to 23/10/03; full list of members (6 pages)
22 October 2003Return made up to 23/10/03; full list of members (6 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
11 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
16 November 2002Return made up to 23/10/02; full list of members (6 pages)
16 November 2002Return made up to 23/10/02; full list of members (6 pages)
15 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
15 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
8 November 2001Return made up to 23/10/01; full list of members (6 pages)
8 November 2001Return made up to 23/10/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 November 2000Return made up to 23/10/00; full list of members (6 pages)
10 November 2000Return made up to 23/10/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
27 October 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Return made up to 23/10/98; no change of members (4 pages)
25 November 1998Return made up to 23/10/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
31 October 1997Return made up to 23/10/97; no change of members (4 pages)
31 October 1997Return made up to 23/10/97; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
8 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
31 October 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1996Director's particulars changed (1 page)
31 October 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1996Director's particulars changed (1 page)
16 September 1996Registered office changed on 16/09/96 from: unit G1 innsworth technology park innsworth lane gloucester GL3 1DL (1 page)
16 September 1996Registered office changed on 16/09/96 from: unit G1 innsworth technology park innsworth lane gloucester GL3 1DL (1 page)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
4 March 1996New secretary appointed (1 page)
4 March 1996New secretary appointed (1 page)
4 March 1996Secretary resigned (2 pages)
4 March 1996Secretary resigned (2 pages)
9 November 1995Return made up to 23/10/95; no change of members (4 pages)
9 November 1995Return made up to 23/10/95; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
9 April 1993Particulars of mortgage/charge (3 pages)
9 April 1993Particulars of mortgage/charge (3 pages)
21 June 1983Incorporation (17 pages)
21 June 1983Incorporation (17 pages)