logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 15
  • 1
    Chapman, Douglas
    Electronic Engineer born in December 1919
    Individual (4 offsprings)
    Officer
    1991-06-03 ~ 2002-11-28
    OF - Director → CIF 0
  • 2
    Crate, Andrew Dereck
    Born in October 1964
    Individual (2 offsprings)
    Officer
    2016-03-14 ~ now
    OF - Director → CIF 0
    Mr Andrew Dereck Crate
    Born in October 1964
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Lewington, Susan Karen
    Company Director born in September 1962
    Individual (1 offspring)
    Officer
    2015-11-01 ~ 2021-07-23
    OF - Director → CIF 0
    Mrs Susan Karen Lewington
    Born in September 1962
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-07-23
    PE - Has significant influence or controlCIF 0
  • 4
    Chapman, Matthew
    Engineer born in August 1966
    Individual (8 offsprings)
    Officer
    1991-06-03 ~ 2015-06-06
    OF - Director → CIF 0
    Chapman, Matthew
    Individual (8 offsprings)
    Officer
    1991-06-03 ~ 2002-11-28
    OF - Secretary → CIF 0
  • 5
    Russell, Simon John
    Manager born in May 1976
    Individual (3 offsprings)
    Officer
    2014-06-19 ~ 2019-08-23
    OF - Director → CIF 0
    Mr Simon John Russell
    Born in May 1976
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-23
    PE - Has significant influence or controlCIF 0
  • 6
    Merriman, Catherine Gemma
    Born in September 1976
    Individual (2 offsprings)
    Officer
    2018-09-01 ~ now
    OF - Director → CIF 0
    Miss Catherine Gemma Merriman
    Born in September 1976
    Individual (2 offsprings)
    Person with significant control
    2018-09-17 ~ now
    PE - Has significant influence or controlCIF 0
  • 7
    Bailey, Peter
    Born in February 1947
    Individual (5 offsprings)
    Officer
    2015-07-17 ~ now
    OF - Director → CIF 0
    Mr Peter Bailey
    Born in February 1947
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 8
    Mr Michael Searle
    Born in July 1986
    Individual (12 offsprings)
    Person with significant control
    2024-11-11 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 9
    Barber, Eunice Sylvia
    Company Director born in September 1930
    Individual (4 offsprings)
    Officer
    2013-01-02 ~ 2021-03-09
    OF - Director → CIF 0
    Barber, Eunice Sylvia
    Individual (4 offsprings)
    Officer
    2002-11-28 ~ 2010-03-31
    OF - Secretary → CIF 0
    Mrs Eunice Sylvia Barber
    Born in September 1930
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-09
    PE - Has significant influence or controlCIF 0
  • 10
    Gallagher, Mary Anne
    Company Director born in May 1969
    Individual (1 offspring)
    Officer
    2015-11-01 ~ 2017-02-01
    OF - Director → CIF 0
    Ms Mary Anne Gallagher
    Born in May 1969
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-02-01
    PE - Has significant influence or controlCIF 0
  • 11
    DOUGLAS ELECTRONIC INDUSTRIES LIMITED
    00407703
    55, Eastfield Road, Louth, Lincolnshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    DEANSGATE COMPANY FORMATIONS LIMITED
    - now 02475728
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 6947 offsprings)
    Officer
    1991-06-03 ~ 1991-06-03
    OF - Nominee Director → CIF 0
  • 13
    BRITANNIA COMPANY FORMATIONS LIMITED
    - now 02475533
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 5675 offsprings)
    Officer
    1991-06-03 ~ 1991-06-03
    OF - Nominee Secretary → CIF 0
  • 14
    FORRESTER BOYD TRUSTEES LIMITED
    13395096
    26 South St. Marys Gate, Grimsby, North Lincolnshire, England
    Active Corporate (13 parents, 9 offsprings)
    Person with significant control
    2024-11-11 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 15
    Tinn Criddle, Solicitors, 6 High Street, Spilsby, Lincolnshire, England
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-11-11
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

TITAN METAL FABRICATIONS LIMITED

Period: 1991-06-03 ~ now
Company number: 02616563
Registered name
TITAN METAL FABRICATIONS LIMITED - now
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12024-08-01 ~ 2025-07-31
Property, Plant & Equipment
235,767 GBP2025-07-31
274,073 GBP2024-07-31
Total Inventories
65,170 GBP2025-07-31
74,540 GBP2024-07-31
Debtors
109,345 GBP2025-07-31
151,330 GBP2024-07-31
Cash at bank and in hand
574,483 GBP2025-07-31
616,298 GBP2024-07-31
Current Assets
748,998 GBP2025-07-31
842,168 GBP2024-07-31
Creditors
Current
111,994 GBP2025-07-31
229,951 GBP2024-07-31
Net Current Assets/Liabilities
637,004 GBP2025-07-31
612,217 GBP2024-07-31
Total Assets Less Current Liabilities
872,771 GBP2025-07-31
886,290 GBP2024-07-31
Net Assets/Liabilities
829,184 GBP2025-07-31
834,868 GBP2024-07-31
Equity
Called up share capital
51 GBP2025-07-31
51 GBP2024-07-31
Capital redemption reserve
25 GBP2025-07-31
25 GBP2024-07-31
Retained earnings (accumulated losses)
829,108 GBP2025-07-31
834,792 GBP2024-07-31
Equity
829,184 GBP2025-07-31
834,868 GBP2024-07-31
Average Number of Employees
122024-08-01 ~ 2025-07-31
122023-07-01 ~ 2024-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,044,680 GBP2025-07-31
1,042,776 GBP2024-07-31
Motor vehicles
30,959 GBP2025-07-31
30,959 GBP2024-07-31
Computers
20,009 GBP2025-07-31
20,009 GBP2024-07-31
Property, Plant & Equipment - Gross Cost
1,095,648 GBP2025-07-31
1,093,744 GBP2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
813,286 GBP2025-07-31
774,308 GBP2024-07-31
Motor vehicles
30,959 GBP2025-07-31
30,959 GBP2024-07-31
Computers
15,636 GBP2025-07-31
14,404 GBP2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
859,881 GBP2025-07-31
819,671 GBP2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
38,978 GBP2024-08-01 ~ 2025-07-31
Computers
1,232 GBP2024-08-01 ~ 2025-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
40,210 GBP2024-08-01 ~ 2025-07-31
Property, Plant & Equipment
Plant and equipment
231,394 GBP2025-07-31
268,468 GBP2024-07-31
Computers
4,373 GBP2025-07-31
5,605 GBP2024-07-31
Merchandise
65,170 GBP2025-07-31
74,540 GBP2024-07-31
Trade Debtors/Trade Receivables
Current
109,345 GBP2025-07-31
150,180 GBP2024-07-31
Prepayments
Current
1,150 GBP2024-07-31
Debtors
Current, Amounts falling due within one year
109,345 GBP2025-07-31
151,330 GBP2024-07-31
Finance Lease Liabilities - Total Present Value
Current
43,274 GBP2024-07-31
Trade Creditors/Trade Payables
Current
33,334 GBP2025-07-31
36,095 GBP2024-07-31
Corporation Tax Payable
Current
39,381 GBP2025-07-31
119,367 GBP2024-07-31
Other Taxation & Social Security Payable
Current
4,847 GBP2025-07-31
5,695 GBP2024-07-31
Other Creditors
Current
7,204 GBP2025-07-31
7,204 GBP2024-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
51 shares2025-07-31
Profit/Loss
Retained earnings (accumulated losses)
94,316 GBP2024-08-01 ~ 2025-07-31
Profit/Loss
94,316 GBP2024-08-01 ~ 2025-07-31
Dividends Paid
Retained earnings (accumulated losses)
-100,000 GBP2024-08-01 ~ 2025-07-31
Dividends Paid
-100,000 GBP2024-08-01 ~ 2025-07-31

  • TITAN METAL FABRICATIONS LIMITED
    Info
    Registered number 02616563
    Unit 12 Thames Street, Louth, Lincolnshire LN11 7AD
    PRIVATE LIMITED COMPANY incorporated on 1991-06-03 (34 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.