FORGED SOLUTIONS GROUP LIMITED

FORGED SOLUTIONS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORGED SOLUTIONS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00158672
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORGED SOLUTIONS GROUP LIMITED?

    • Forging, pressing, stamping and roll-forming of metal; powder metallurgy (25500) / Manufacturing

    Where is FORGED SOLUTIONS GROUP LIMITED located?

    Registered Office Address
    Forged Solutions Group Dale Road North
    Darley Dale
    DE4 2JB Matlock
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FORGED SOLUTIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRTH RIXSON FORGINGS LIMITEDApr 02, 1991Apr 02, 1991
    FIRTH-DERIHON STAMPINGS LIMITED Sep 10, 1919Sep 10, 1919

    What are the latest accounts for FORGED SOLUTIONS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FORGED SOLUTIONS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for FORGED SOLUTIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Aero Forgings Bidco Limited as a person with significant control on Aug 14, 2025

    2 pagesPSC05

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 001586720011 in full

    1 pagesMR04

    Registration of charge 001586720012, created on Dec 23, 2022

    65 pagesMR01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Confirmation statement made on Jun 18, 2021 with updates

    4 pagesCS01

    Termination of appointment of Erica Son as a director on Mar 26, 2021

    1 pagesTM01

    Register(s) moved to registered office address Forged Solutions Group Dale Road North Darley Dale Matlock DE4 2JB

    1 pagesAD04

    Appointment of Mr Henry Albers as a director on Mar 26, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 01, 2021

    • Capital: GBP 9,642,557.00
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Forged Solutions Group Dale Road North Darley Dale Matlock DE4 2JB on Nov 30, 2020

    1 pagesAD01

    Statement of capital following an allotment of shares on Aug 13, 2020

    • Capital: GBP 8,906,816.00
    4 pagesSH01

    Confirmation statement made on Jun 18, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Lee Johnathan Smith as a director on Feb 18, 2020

    2 pagesAP01

    Appointment of Mr Duncan Andrew Hinks as a director on Feb 18, 2020

    2 pagesAP01

    Appointment of Mr Benjamin Steven Timothy Mcivor as a director on Feb 18, 2020

    2 pagesAP01

    Who are the officers of FORGED SOLUTIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBERS, Henry
    Dale Road North
    Darley Dale
    DE4 2JB Matlock
    Forged Solutions Group
    England
    Director
    Dale Road North
    Darley Dale
    DE4 2JB Matlock
    Forged Solutions Group
    England
    United StatesAmericanDirector282233150001
    HINKS, Duncan Andrew
    Dale Road North
    Darley Dale
    DE4 2JB Matlock
    Forged Solutions Group
    England
    Director
    Dale Road North
    Darley Dale
    DE4 2JB Matlock
    Forged Solutions Group
    England
    EnglandBritishDirector164530200005
    MANOS, Peter Michael
    Dale Road North
    Darley Dale
    DE4 2JB Matlock
    Forged Solutions Group
    England
    Director
    Dale Road North
    Darley Dale
    DE4 2JB Matlock
    Forged Solutions Group
    England
    United StatesAmericanPartner262023730001
    MCIVOR, Benjamin Steven Timothy
    Dale Road North
    Darley Dale
    DE4 2JB Matlock
    Forged Solutions Group
    England
    Director
    Dale Road North
    Darley Dale
    DE4 2JB Matlock
    Forged Solutions Group
    England
    EnglandBritishDirector252310730001
    SMITH, Lee Johnathan
    Dale Road North
    Darley Dale
    DE4 2JB Matlock
    Forged Solutions Group
    England
    Director
    Dale Road North
    Darley Dale
    DE4 2JB Matlock
    Forged Solutions Group
    England
    EnglandBritishDirector186681670001
    ADAMS, Karl Ian
    Erica Cottage 32 Alma Row
    Whiston
    S60 4HT Rotherham
    South Yorkshire
    Secretary
    Erica Cottage 32 Alma Row
    Whiston
    S60 4HT Rotherham
    South Yorkshire
    British41820840001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Secretary
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    British12452990001
    HART, James Thomas
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    Secretary
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    British115557140002
    MACDONALD, Neil Andrew
    302 Millhouses Lane
    S11 9JB Sheffield
    South Yorkshire
    Secretary
    302 Millhouses Lane
    S11 9JB Sheffield
    South Yorkshire
    British3696630001
    PAPINNIEMI-AINGER, Petra
    Atlas Way
    S4 7QQ Sheffield
    26a
    England
    Secretary
    Atlas Way
    S4 7QQ Sheffield
    26a
    England
    208066780001
    SEYMOUR, Christopher David
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    England
    Secretary
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    England
    British158367730001
    THRAVES, Gareth Mark
    45 Pavilion Way
    Firth Park
    S5 6FD Sheffield
    Secretary
    45 Pavilion Way
    Firth Park
    S5 6FD Sheffield
    British49308780003
    ADAMS, David, Mr.
    Atlas Way
    S4 7QQ Sheffield
    26a
    England
    Director
    Atlas Way
    S4 7QQ Sheffield
    26a
    England
    United KingdomBritishChartered Accountant245724640001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Director
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    EnglandBritishDirector12452990001
    BLAND, Peter Simon
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    England
    United KingdomBritishChartered Accountant42351130005
    BOON, Simon Andrew
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    England
    EnglandBritishSales Director167607840001
    CORLESS, Brian Steven
    Meadowhall Road
    S9 1JD Sheffield
    Firth House P O Box 644
    South Yorkshire
    Director
    Meadowhall Road
    S9 1JD Sheffield
    Firth House P O Box 644
    South Yorkshire
    EnglandBritishGeneral Manager181823560001
    COTTON, William John
    Flat 1 Riversdale House
    Dale Road North, Darley Dale
    DE4 2HX Matlock
    Derbyshire
    Director
    Flat 1 Riversdale House
    Dale Road North, Darley Dale
    DE4 2HX Matlock
    Derbyshire
    English22436430003
    DOWDALL, Kay Louise, Dr
    Dale Road North
    Darley Dale
    DE4 2JB Matlock
    Derbyshire
    Director
    Dale Road North
    Darley Dale
    DE4 2JB Matlock
    Derbyshire
    United KingdomBritishChartered Accountant82722960002
    DUNHAM, Grant Patrick
    26a Atlas Way
    S4 7QQ Sheffield
    Alcoa House
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Alcoa House
    England
    EnglandUsaDirector Of Operations204020360001
    FARGAS MAS, Lluis Maria
    Atlas Way
    S4 7QQ Sheffield
    26a
    England
    Director
    Atlas Way
    S4 7QQ Sheffield
    26a
    England
    SwitzerlandSwissDirector208054730001
    FARNFIELD, Jonathan James
    PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    Director
    PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    EnglandBritishGeneral Manager172299570001
    FOSTER, Michael Franklin
    Bluebell Close
    Barlborough
    S43 4WT Chesterfield
    20
    Derbyshire
    Director
    Bluebell Close
    Barlborough
    S43 4WT Chesterfield
    20
    Derbyshire
    EnglandBritishGeneral Manager127401220002
    GIBBONS, Timothy Lloyd
    Atlas Way
    S4 7QQ Sheffield
    26a
    England
    Director
    Atlas Way
    S4 7QQ Sheffield
    26a
    England
    United KingdomBritishPlant Manager217647080001
    GOULD, Shawn Roby
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    England
    UkUnited StatesGeneral Manager173276550001
    HALL, David John
    Craglands
    Ashopton Road, Bamford
    S33 0DB Hope Valley
    Derbyshire
    Director
    Craglands
    Ashopton Road, Bamford
    S33 0DB Hope Valley
    Derbyshire
    BritishDirector40070600001
    HART, James Thomas
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    Director
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    United KingdomBritishChartered Acountant115557140002
    HAZELL, Hedley Richard
    Meadowhall Road
    644
    S9 1JD Sheffield
    Firth House
    Director
    Meadowhall Road
    644
    S9 1JD Sheffield
    Firth House
    EnglandBritishGeneral Manager173276750001
    HOGG, Arthur
    38 Cortworth Road
    S11 9LP Sheffield
    South Yorkshire
    Director
    38 Cortworth Road
    S11 9LP Sheffield
    South Yorkshire
    BritishDirector40658670001
    INGLIS, Andrew Craig
    34 Canterbury Crescent
    S10 3RX Sheffield
    South Yorkshire
    Director
    34 Canterbury Crescent
    S10 3RX Sheffield
    South Yorkshire
    EnglandBritishDirector3696660001
    MACDONALD, Neil Andrew
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    United KingdomBritishDirector3696630003
    MARGERESON, Paul Anthony
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    Director
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    EnglandBritishGeneral Manager127401210001
    MARSHALL, Andrew Simon
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    England
    EnglandBritishGeneral Manager155341100002
    MCIVOR, Benjamin Steven Timothy
    Atlas Way
    S4 7QQ Sheffield
    26a
    England
    Director
    Atlas Way
    S4 7QQ Sheffield
    26a
    England
    EnglandBritishDirector Of Operations208104150001
    MCKENZIE, Brian Wallace
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    England
    EnglandUs CitizenCompany Director127401190002

    Who are the persons with significant control of FORGED SOLUTIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dale Road North
    Darley Dale
    DE4 2JB Matlock
    Forged Solutions Group
    England
    Dec 01, 2019
    Dale Road North
    Darley Dale
    DE4 2JB Matlock
    Forged Solutions Group
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12187454
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Firth Rixson Limited
    Johnson Lane
    Ecclesfield
    S35 9XH Sheffield
    Firth Rixson
    United Kingdom
    Apr 06, 2016
    Johnson Lane
    Ecclesfield
    S35 9XH Sheffield
    Firth Rixson
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredRegister Of Companies United Kingdom
    Registration Number00230737
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0